London
N16 5UF
Secretary Name | Harold Deutsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2015(19 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Allerton Road London N16 5UF |
Director Name | Mr Chaim Jacob Endzweig |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mrs Elizabeth Endzweig |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of 121 - 123 Clapton Common London E5 9AB |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Mirjam Deutsch |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Allerton Road London N16 5UF |
Secretary Name | Gita Rachel Eis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 21 Sneath Av London NW11 9AJ |
Secretary Name | Mr Chaim David Deutsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Director Name | Mr Chaim David Deutsch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Director Name | Mr David Gluck |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Kildas Road London N16 5BS |
Director Name | Miriam Gluck |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | British Uk |
Correspondence Address | 31 St Kildas Road London N16 5BS |
Website | www.netpex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88094196 |
Telephone region | London |
Registered Address | Offices Rear Of 93c Upper Clapton Road London E5 9BU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £291,577 |
Current Liabilities | £254,375 |
Latest Accounts | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 22 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 May |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 May 2007 | Delivered on: 24 May 2007 Satisfied on: 25 November 2011 Persons entitled: Formenta Investment Corp Classification: Legal charge Secured details: £700,000.00 due or to become due from the company to. Particulars: 206 court road, eltham, london. Fully Satisfied |
---|---|
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 17 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96/98 grafton road london t/n LN94420. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 17 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit account held with the bank account number 6003323 sort code 80-20-19. see the mortgage charge document for full details. Fully Satisfied |
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 17 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 2003 | Delivered on: 14 August 2003 Satisfied on: 25 November 2011 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 brookhill road london SE18 6TU floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 206 court road mottingham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 July 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
---|---|
8 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
24 May 2020 | Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
27 September 2019 | Previous accounting period extended from 27 December 2018 to 27 May 2019 (1 page) |
27 June 2019 | Cessation of David Gluck as a person with significant control on 18 June 2019 (1 page) |
27 June 2019 | Notification of Evertop Limited as a person with significant control on 18 June 2019 (2 pages) |
27 June 2019 | Notification of Chaim David Deutsch as a person with significant control on 24 December 2016 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
26 June 2019 | Appointment of Mr Chaim Jacob Endzweig as a director on 18 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Miriam Gluck as a director on 18 June 2019 (1 page) |
25 June 2019 | Appointment of Mrs Elizabeth Endzweig as a director on 18 June 2019 (2 pages) |
6 April 2019 | Satisfaction of charge 2 in full (4 pages) |
6 April 2019 | Satisfaction of charge 1 in full (4 pages) |
23 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
21 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
25 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 March 2015 | Appointment of Miriam Gluck as a director on 23 December 2014 (3 pages) |
17 March 2015 | Appointment of Miriam Gluck as a director on 23 December 2014 (3 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Harold Deutsch as a director on 24 December 2014 (3 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages) |
24 February 2015 | Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages) |
24 February 2015 | Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Harold Deutsch as a director on 24 December 2014 (3 pages) |
24 February 2015 | Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages) |
24 February 2015 | Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages) |
28 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
26 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 22/12/06; full list of members (2 pages) |
22 March 2007 | Return made up to 22/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
27 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2003 | Full accounts made up to 31 December 2001 (11 pages) |
28 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 22/12/01; full list of members
|
7 March 2002 | Return made up to 22/12/01; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members
|
6 February 2001 | Return made up to 22/12/00; full list of members
|
10 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
5 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 March 1997 | Return made up to 22/12/96; full list of members
|
6 March 1997 | Return made up to 22/12/96; full list of members
|
1 November 1996 | Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 4 heathland road london N16 5NL (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 4 heathland road london N16 5NL (1 page) |
1 November 1996 | Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
22 December 1995 | Incorporation (20 pages) |
22 December 1995 | Incorporation (20 pages) |