Company NameNetbit (UK) Limited
DirectorLeslie Moshe Slutkin
Company StatusActive
Company Number04091665
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameLeslie Moshe Slutkin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(same day as company formation)
RoleCommunication Networker
Country of ResidenceIsrael
Correspondence Address6 Torah Vaavoda St
P T Israel
Foreign
Secretary NameMr Justin Dewinter
StatusCurrent
Appointed02 May 2012(11 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameDavid Jutkowitz
NationalityIsraeli
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAnilewicz 4
Petah Tikva
49371
Director NameDavid Jutkowitz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed02 March 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleBusiness Consultant
Correspondence AddressAnilewicz 4
Petah Tikva
49371
Secretary NameYair Burfdein
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBesel 16
Petach Tikva
Israel 4910130
Foreign
Secretary NameKathy Brannon
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address119 Villiers Road
Oxhey
Hertfordshire
WD19 4AL
Secretary NameMr Harjinder Singh Parmar
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RD
Secretary NameKathy Brannon
StatusResigned
Appointed30 March 2012(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 April 2014)
RoleCompany Director
Correspondence Address119 Villiers Road
Watford
Hertfordshire
WD19 4AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitenetbituk.co.uk

Location

Registered Address132a St. Albans Road
Watford
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dynamode Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,253
Cash£76,721
Current Liabilities£391,025

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

4 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2014Delivered on: 13 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered 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 2007Delivered 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

Filing History

29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
29 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Registered 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 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
16 July 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Satisfaction of charge 2 in full (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Registration of charge 040916650006 (18 pages)
6 June 2014Registration of charge 040916650006 (18 pages)
13 May 2014Registration of charge 040916650005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
13 May 2014Registration of charge 040916650005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
23 April 2014Termination of appointment of Kathy Brannon as a secretary (1 page)
23 April 2014Termination of appointment of Kathy Brannon as a secretary (1 page)
16 April 2014Registration of charge 040916650004 (25 pages)
16 April 2014Registration of charge 040916650004 (25 pages)
15 April 2014Registration of charge 040916650003 (17 pages)
15 April 2014Registration of charge 040916650003 (17 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mr Justin Dewinter as a secretary (1 page)
24 July 2012Appointment of Mr Justin Dewinter as a secretary (1 page)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Termination of appointment of Harjinder Parmar as a secretary (1 page)
17 April 2012Appointment of Kathy Brannon as a secretary (2 pages)
17 April 2012Appointment of Kathy Brannon as a secretary (2 pages)
17 April 2012Termination of appointment of Harjinder Parmar as a secretary (1 page)
17 April 2012Termination of appointment of Yair Burfdein as a secretary (1 page)
17 April 2012Termination of appointment of Yair Burfdein as a secretary (1 page)
31 January 2012Termination of appointment of Kathy Brannon as a secretary (1 page)
31 January 2012Termination of appointment of Kathy Brannon as a secretary (1 page)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Leslie Moshe Slutkin on 17 October 2009 (2 pages)
25 March 2010Director's details changed for Leslie Moshe Slutkin on 17 October 2009 (2 pages)
25 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
11 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
11 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Director's details changed for Leslie Slutkin on 29 January 2009 (2 pages)
16 October 2009Director's details changed for Leslie Slutkin on 29 January 2009 (2 pages)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
4 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
28 January 2009Return made up to 17/10/08; full list of members (3 pages)
28 January 2009Return made up to 17/10/08; full list of members (3 pages)
15 September 2008Location of register of members (non legible) (1 page)
15 September 2008Location of register of members (non legible) (1 page)
15 September 2008Registered office changed on 15/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
15 September 2008Registered office changed on 15/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
1 August 2008Accounts for a small company made up to 31 December 2006 (7 pages)
1 August 2008Accounts for a small company made up to 31 December 2006 (7 pages)
27 December 2007Return made up to 17/10/07; full list of members (3 pages)
27 December 2007Return made up to 17/10/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
10 January 2007Return made up to 17/10/06; full list of members (2 pages)
10 January 2007Return made up to 17/10/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2005Return made up to 17/10/05; full list of members (2 pages)
22 December 2005Return made up to 17/10/05; full list of members (2 pages)
7 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2005Return made up to 17/10/04; full list of members (6 pages)
10 January 2005Return made up to 17/10/04; full list of members (6 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 June 2004Return made up to 17/10/03; full list of members (6 pages)
2 June 2004Return made up to 17/10/03; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 2003New secretary appointed (1 page)
11 March 2003New secretary appointed (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Registered office changed on 04/07/02 from: c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
4 July 2002Registered office changed on 04/07/02 from: c/o ch hausmann & co 104A park street london W1K 6NG (1 page)
25 June 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
25 June 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
13 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 31 corsham street london N1 6DR (1 page)
14 November 2000Registered office changed on 14/11/00 from: 31 corsham street london N1 6DR (1 page)
17 October 2000Incorporation (18 pages)
17 October 2000Incorporation (18 pages)