Company NameNet Pex Ltd
Company StatusActive
Company Number03140728
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Harold Deutsch
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(19 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Allerton Road
London
N16 5UF
Secretary NameHarold Deutsch
NationalityBritish
StatusCurrent
Appointed07 January 2015(19 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address34 Allerton Road
London
N16 5UF
Director NameMr Chaim Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMrs Elizabeth Endzweig
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 121 - 123 Clapton Common
London
E5 9AB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Mirjam Deutsch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Allerton Road
London
N16 5UF
Secretary NameGita Rachel Eis
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 16 July 1996)
RoleCompany Director
Correspondence Address21 Sneath Av
London
NW11 9AJ
Secretary NameMr Chaim David Deutsch
NationalityBritish
StatusResigned
Appointed17 July 1996(6 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH
Director NameMr Chaim David Deutsch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathland Road
London
N16 5NH
Director NameMr David Gluck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Kildas Road
London
N16 5BS
Director NameMiriam Gluck
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceBritish Uk
Correspondence Address31 St Kildas Road
London
N16 5BS

Contact

Websitewww.netpex.co.uk
Email address[email protected]
Telephone020 88094196
Telephone regionLondon

Location

Registered AddressOffices Rear Of 93c
Upper Clapton Road
London
E5 9BU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2012
Net Worth£291,577
Current Liabilities£254,375

Accounts

Latest Accounts29 May 2023 (11 months, 1 week ago)
Next Accounts Due22 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 May

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

8 May 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

10 July 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
24 May 2020Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
27 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
27 September 2019Previous accounting period extended from 27 December 2018 to 27 May 2019 (1 page)
27 June 2019Cessation of David Gluck as a person with significant control on 18 June 2019 (1 page)
27 June 2019Notification of Evertop Limited as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Notification of Chaim David Deutsch as a person with significant control on 24 December 2016 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
26 June 2019Appointment of Mr Chaim Jacob Endzweig as a director on 18 June 2019 (2 pages)
25 June 2019Termination of appointment of Miriam Gluck as a director on 18 June 2019 (1 page)
25 June 2019Appointment of Mrs Elizabeth Endzweig as a director on 18 June 2019 (2 pages)
6 April 2019Satisfaction of charge 2 in full (4 pages)
6 April 2019Satisfaction of charge 1 in full (4 pages)
23 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
21 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
25 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 March 2015Appointment of Miriam Gluck as a director on 23 December 2014 (3 pages)
17 March 2015Appointment of Miriam Gluck as a director on 23 December 2014 (3 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (16 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages)
24 February 2015Appointment of Mr Harold Deutsch as a director on 24 December 2014 (3 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a secretary on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages)
24 February 2015Termination of appointment of David Gluck as a director on 7 January 2015 (2 pages)
24 February 2015Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages)
24 February 2015Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages)
24 February 2015Appointment of Mr Harold Deutsch as a director on 24 December 2014 (3 pages)
24 February 2015Termination of appointment of Chaim David Deutsch as a director on 7 January 2015 (2 pages)
24 February 2015Appointment of Harold Deutsch as a secretary on 7 January 2015 (3 pages)
28 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH March 2015
(6 pages)
28 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH March 2015
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 January 2009Return made up to 22/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 March 2008Return made up to 22/12/07; full list of members (4 pages)
26 March 2008Return made up to 22/12/07; full list of members (4 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 22/12/06; full list of members (2 pages)
22 March 2007Return made up to 22/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 March 2006Return made up to 22/12/05; full list of members (7 pages)
27 March 2006Return made up to 22/12/05; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Registered office changed on 29/04/04 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
29 April 2004Registered office changed on 29/04/04 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
5 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
11 February 2004Return made up to 22/12/03; full list of members (7 pages)
11 February 2004Return made up to 22/12/03; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
24 June 2003Full accounts made up to 31 December 2001 (11 pages)
24 June 2003Full accounts made up to 31 December 2001 (11 pages)
28 January 2003Return made up to 22/12/02; full list of members (7 pages)
28 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
7 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
6 April 2001Full accounts made up to 31 December 1999 (9 pages)
6 April 2001Full accounts made up to 31 December 1999 (9 pages)
6 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
10 February 2000Return made up to 22/12/99; full list of members (6 pages)
10 February 2000Return made up to 22/12/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 December 1998 (8 pages)
19 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
5 January 1999Return made up to 22/12/98; no change of members (4 pages)
5 January 1999Return made up to 22/12/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 March 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
6 March 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
1 November 1996Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 4 heathland road london N16 5NL (1 page)
1 November 1996Registered office changed on 01/11/96 from: 4 heathland road london N16 5NL (1 page)
1 November 1996Ad 24/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
22 December 1995Incorporation (20 pages)
22 December 1995Incorporation (20 pages)