Company NameMetal Distributors (Overseas) Limited
DirectorsGokul Das Binani and Yashvardhan Binani
Company StatusActive
Company Number00594456
CategoryPrivate Limited Company
Incorporation Date28 November 1957(66 years, 5 months ago)
Previous NameMetal Distributors (U K) Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Gokul Das Binani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed23 November 1993(36 years after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 North Gate
Prince Albert Road
London
NW8 7EL
Director NameMr Yashvardhan Binani
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(64 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address45 Circus Road Circus Road
London
NW8 9JH
Director NameBraj Binani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed02 April 1991(33 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 November 2000)
RoleBusiness Executive
Correspondence AddressRatnam Apartments
4 Little Gibbs Road
Bombay
Foreign
Director NameGhamshyamdas Binani
Date of BirthMay 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed02 April 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleMetal Merchant
Correspondence Address38 The Strand
Calcutta
Foreign
Director NameDavid Charles Peter Curtis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressLe Clos Des Camps
Sark
Channel
Director NamePeter Francis Curtis
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressLes Clos Des Camps
Sark
Channel Islands
Secretary NamePeter Francis Curtis
NationalityBritish
StatusResigned
Appointed02 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressLes Clos Des Camps
Sark
Channel Islands
Director NameSitaram Agarwal
Date of BirthApril 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed23 November 1993(36 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2000)
RoleAdvisor
Correspondence Address42 Circus Lodge
47 Circus Road
London
Nw8
Secretary NameMr Hari Khandelwal
NationalityBritish
StatusResigned
Appointed23 November 1993(36 years after company formation)
Appointment Duration14 years, 1 month (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Herne Hill
London
SE24 9LY
Secretary NameMr Mahesh Pathak
NationalityBritish
StatusResigned
Appointed14 January 2008(50 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burrell Close
Edgware
Middlesex
HA8 8FH

Contact

Telephone020 72662939
Telephone regionLondon

Location

Registered Address45 Circus Road Circus Road
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

213k at £1Faithful Holdings LTD
71.01%
Ordinary
87k at £1Gokul Binani (Huf)
28.99%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

19 February 1986Delivered on: 11 March 1986
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge by terms of deposit document.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the accounts of the company on fixed deposit account number 01-210665-41 held by the bank.
Outstanding
20 February 1986Delivered on: 11 March 1986
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the monies now or at any time hereafter standing to the credit of deposit account no. 01-210665-41 at hongkong and shanghai and banking corporation, jersey.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
13 February 2023Termination of appointment of Gokul Das Binani as a director on 1 February 2023 (1 page)
13 February 2023Notification of Madhu Binani as a person with significant control on 1 February 2023 (2 pages)
13 February 2023Cessation of Gokul Das Binani as a person with significant control on 1 February 2023 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 August 2022Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
28 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 April 2022Appointment of Mr Yashvardhan Binani as a director on 28 April 2022 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 May 2020Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
19 May 2020Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
19 May 2020Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page)
18 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
10 June 2019Registered office address changed from Binani House 45 Circus Road London NW8 9JW to 45 Circus Road Circus Road London NW8 9JH on 10 June 2019 (1 page)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(3 pages)
20 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
(3 pages)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,000
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,000
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,000
(4 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Gokul Binani on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Gokul Binani on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Gokul Binani on 2 April 2010 (2 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 July 2008Return made up to 02/04/08; full list of members (3 pages)
24 July 2008Return made up to 02/04/08; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 April 2007Return made up to 02/04/07; no change of members (6 pages)
17 April 2007Return made up to 02/04/07; no change of members (6 pages)
27 June 2006Return made up to 02/04/06; full list of members (6 pages)
27 June 2006Return made up to 02/04/06; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
15 April 2004Return made up to 02/04/04; full list of members (6 pages)
15 April 2004Return made up to 02/04/04; full list of members (6 pages)
16 April 2003Return made up to 02/04/03; full list of members (6 pages)
16 April 2003Return made up to 02/04/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2002Return made up to 02/04/02; full list of members (6 pages)
15 May 2001Return made up to 02/04/01; full list of members (6 pages)
15 May 2001Return made up to 02/04/01; full list of members (6 pages)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 1998 (1 page)
30 April 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
30 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
7 April 2000Return made up to 02/04/00; full list of members (5 pages)
7 April 2000Return made up to 02/04/00; full list of members (5 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 April 1999Return made up to 02/04/99; full list of members (7 pages)
15 April 1999Return made up to 02/04/99; full list of members (7 pages)
12 March 1999Full group accounts made up to 31 December 1997 (20 pages)
12 March 1999Full group accounts made up to 31 December 1997 (20 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
17 July 1997Full group accounts made up to 30 June 1996 (18 pages)
17 July 1997Full group accounts made up to 30 June 1996 (18 pages)
13 July 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
13 July 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
25 April 1997Return made up to 02/04/97; full list of members (6 pages)
25 April 1997Return made up to 02/04/97; full list of members (6 pages)
14 January 1997Auditor's resignation (1 page)
14 January 1997Auditor's resignation (1 page)
25 June 1996Full group accounts made up to 30 June 1994 (19 pages)
25 June 1996Full group accounts made up to 30 June 1994 (19 pages)
16 May 1996Full group accounts made up to 30 June 1993 (20 pages)
16 May 1996Full group accounts made up to 30 June 1993 (20 pages)
19 April 1996Return made up to 02/04/96; no change of members (6 pages)
19 April 1996Return made up to 02/04/96; no change of members (6 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
22 June 1994Return made up to 02/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
22 June 1994Return made up to 02/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
27 June 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1993Full group accounts made up to 30 June 1992 (16 pages)
8 January 1993Full group accounts made up to 30 June 1992 (16 pages)
25 June 1992Return made up to 02/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 1992Return made up to 02/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 1992Full group accounts made up to 31 December 1990 (15 pages)
27 January 1992Full group accounts made up to 31 December 1990 (15 pages)
18 March 1991Full group accounts made up to 31 December 1989 (14 pages)
18 March 1991Full group accounts made up to 31 December 1989 (14 pages)
25 January 1990Full group accounts made up to 31 December 1988 (14 pages)
25 January 1990Full group accounts made up to 31 December 1988 (14 pages)
8 February 1989Full group accounts made up to 31 December 1987 (14 pages)
8 February 1989Full group accounts made up to 31 December 1987 (14 pages)
9 February 1988Accounts made up to 31 December 1986 (17 pages)
9 February 1988Accounts made up to 31 December 1986 (17 pages)
2 July 1986Full accounts made up to 30 June 1985 (14 pages)
2 July 1986Full accounts made up to 30 June 1985 (14 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)
1 July 1982Company name changed\certificate issued on 01/07/82 (2 pages)