Company NameL.W. Metson & Co Limited
DirectorPaula French
Company StatusActive
Company Number00601480
CategoryPrivate Limited Company
Incorporation Date27 March 1958(66 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaula French
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Lee French
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleChildrens Wear Retailer
Correspondence Address18 Westfield Park Drive
Woodford Green
Essex
IG8 8FD
Secretary NameMiss Lee French
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address18 Westfield Park Drive
Woodford Green
Essex
IG8 8FD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

6.5k at £1Paula French
99.98%
Ordinary
1 at £1Lee Paula French
0.02%
Ordinary

Financials

Year2014
Net Worth£893,445
Cash£118,727
Current Liabilities£70,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

19 October 1983Delivered on: 29 October 1983
Satisfied on: 2 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 queens road, buckhurst hill, essex.
Fully Satisfied

Filing History

17 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
23 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
6 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 30 December 2020 with updates (4 pages)
10 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
3 January 2020Termination of appointment of Lee French as a secretary on 31 December 2010 (1 page)
2 January 2020Termination of appointment of Lee French as a director on 31 December 2010 (1 page)
12 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
12 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 January 2017Director's details changed for Paula French on 18 November 2016 (2 pages)
4 January 2017Director's details changed for Paula French on 18 November 2016 (2 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,500
(3 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,500
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,500
(3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,500
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,500
(3 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6,500
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Paula French on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Paula French on 14 December 2009 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 48 queens road buckhurst hill essex IG9 5BY (1 page)
30 July 2009Registered office changed on 30/07/2009 from 48 queens road buckhurst hill essex IG9 5BY (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 30/12/07; full list of members (3 pages)
21 January 2008Return made up to 30/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 30/12/06; full list of members (3 pages)
15 January 2007Return made up to 30/12/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 30/12/05; full list of members (3 pages)
29 March 2006Return made up to 30/12/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 30/12/04; full list of members (7 pages)
14 January 2005Return made up to 30/12/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 30/12/03; full list of members (7 pages)
16 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Location of register of members (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/98
(1 page)
14 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/98
(1 page)
19 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998Return made up to 30/12/97; no change of members (4 pages)
12 January 1998Return made up to 30/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 January 1997Return made up to 30/12/96; no change of members (4 pages)
26 January 1997Return made up to 30/12/96; no change of members (4 pages)
2 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 February 1996Return made up to 30/12/95; full list of members (6 pages)
17 February 1996Return made up to 30/12/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)