About

Registered Number: 04280176
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW

 

Having been setup in 2001, Netec Global Consulting Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCTORS, Ilan Michael 03 September 2001 - 1
DOCTORS, Rebecca Emma 30 June 2007 - 1
BATCHAT, Adam Joshua 03 September 2001 27 March 2012 1
BATCHAT, Inbal 30 June 2007 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BATCHAT, Abraham Victor 03 September 2001 27 March 2012 1
SOUTH ROAD REGISTRARS LIMITED 27 March 2012 27 March 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
AA - Annual Accounts 08 July 2020
AA01 - Change of accounting reference date 09 March 2020
AA01 - Change of accounting reference date 11 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 05 August 2019
AA01 - Change of accounting reference date 21 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 04 June 2018
AA01 - Change of accounting reference date 19 March 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 02 June 2017
AA01 - Change of accounting reference date 20 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 18 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 18 March 2014
RP04 - N/A 08 January 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
MR01 - N/A 12 September 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 11 September 2012
RESOLUTIONS - N/A 04 May 2012
RESOLUTIONS - N/A 02 April 2012
AD01 - Change of registered office address 27 March 2012
AP04 - Appointment of corporate secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
225 - Change of Accounting Reference Date 02 May 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 04 August 2013 Fully Satisfied

N/A

Debenture 10 May 2004 Fully Satisfied

N/A

Legal mortgage 07 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.