P T Israel
Foreign
Secretary Name | Mr Justin Dewinter |
---|---|
Status | Current |
Appointed | 02 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | David Jutkowitz |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Anilewicz 4 Petah Tikva 49371 |
Director Name | David Jutkowitz |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Business Consultant |
Correspondence Address | Anilewicz 4 Petah Tikva 49371 |
Secretary Name | Yair Burfdein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Besel 16 Petach Tikva Israel 4910130 Foreign |
Secretary Name | Kathy Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 119 Villiers Road Oxhey Hertfordshire WD19 4AL |
Secretary Name | Mr Harjinder Singh Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bushey Mill Crescent Watford Hertfordshire WD24 7RD |
Secretary Name | Kathy Brannon |
---|---|
Status | Resigned |
Appointed | 30 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 119 Villiers Road Watford Hertfordshire WD19 4AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | netbituk.co.uk |
---|
Registered Address | 132a St. Albans Road Watford WD24 4AE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dynamode Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,253 |
Cash | £76,721 |
Current Liabilities | £391,025 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 May 2014 | Delivered on: 13 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 2 April 2011 Satisfied on: 16 July 2014 Persons entitled: Rbs Invoice Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 31 March 2011 Persons entitled: Leumi Abl Limited 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. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
---|---|
29 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st Mary's Parsonage Manchester Lancs M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 July 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Satisfaction of charge 2 in full (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Registration of charge 040916650006 (18 pages) |
6 June 2014 | Registration of charge 040916650006 (18 pages) |
13 May 2014 | Registration of charge 040916650005
|
13 May 2014 | Registration of charge 040916650005
|
23 April 2014 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
23 April 2014 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
16 April 2014 | Registration of charge 040916650004 (25 pages) |
16 April 2014 | Registration of charge 040916650004 (25 pages) |
15 April 2014 | Registration of charge 040916650003 (17 pages) |
15 April 2014 | Registration of charge 040916650003 (17 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Appointment of Mr Justin Dewinter as a secretary (1 page) |
24 July 2012 | Appointment of Mr Justin Dewinter as a secretary (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Termination of appointment of Harjinder Parmar as a secretary (1 page) |
17 April 2012 | Appointment of Kathy Brannon as a secretary (2 pages) |
17 April 2012 | Appointment of Kathy Brannon as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Harjinder Parmar as a secretary (1 page) |
17 April 2012 | Termination of appointment of Yair Burfdein as a secretary (1 page) |
17 April 2012 | Termination of appointment of Yair Burfdein as a secretary (1 page) |
31 January 2012 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
31 January 2012 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Leslie Moshe Slutkin on 17 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Leslie Moshe Slutkin on 17 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 October 2009 | Director's details changed for Leslie Slutkin on 29 January 2009 (2 pages) |
16 October 2009 | Director's details changed for Leslie Slutkin on 29 January 2009 (2 pages) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
15 September 2008 | Location of register of members (non legible) (1 page) |
15 September 2008 | Location of register of members (non legible) (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Location of register of members (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
10 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2005 | Return made up to 17/10/04; full list of members (6 pages) |
10 January 2005 | Return made up to 17/10/04; full list of members (6 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 June 2004 | Return made up to 17/10/03; full list of members (6 pages) |
2 June 2004 | Return made up to 17/10/03; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 April 2003 | Return made up to 17/10/02; full list of members
|
9 April 2003 | Return made up to 17/10/02; full list of members
|
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | New secretary appointed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
25 June 2002 | Return made up to 17/10/01; full list of members
|
25 June 2002 | Return made up to 17/10/01; full list of members
|
13 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
13 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 31 corsham street london N1 6DR (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 31 corsham street london N1 6DR (1 page) |
17 October 2000 | Incorporation (18 pages) |
17 October 2000 | Incorporation (18 pages) |