Prince Albert Road
London
NW8 7EL
Director Name | Mr Yashvardhan Binani |
---|---|
Date of Birth | November 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 45 Circus Road Circus Road London NW8 9JH |
Director Name | Sitaram Agarwal |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 42 Circus Lodge 47 Circus Road London Nw8 |
Director Name | Mr Bruce Ingles Maynard Comet |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Los Correos Muchamitel Alicante Foreign |
Director Name | Mr Dennis Anthony McMullen |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 25 Carew Close Coulsdon Surrey CR5 1QS |
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Mr Bruce Ingles Maynard Comet |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Los Correos Muchamitel Alicante Foreign |
Director Name | Mr Dhruba Jyoti Sen-Gupta |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Woodcock Hill Harrow Middlesex HA3 0JD |
Secretary Name | Mr Mahesh Pathak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burrell Close Edgware Middlesex HA8 8FH |
Director Name | Mr Mahesh Pathak |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burrell Close Edgware Middlesex HA8 8FH |
Telephone | 020 72662939 |
---|---|
Telephone region | London |
Registered Address | 45 Circus Road Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
750k at £1 | Metal Distributors (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,039,348 |
Cash | £211,263 |
Current Liabilities | £7,496,534 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (8 months, 1 week from now) |
31 January 1992 | Delivered on: 10 February 1992 Satisfied on: 30 September 2002 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: Underwood shopping centre calcot berks t/nobk 130869. Fully Satisfied |
---|---|
12 December 1991 | Delivered on: 30 December 1991 Satisfied on: 13 August 1992 Persons entitled: Banque Nationale De Paris PLC Classification: Deed of agreement Secured details: All monies due or to become due from the company to the chargee under the deed of agreement and/or this charge. Particulars: All its right title and interest in and to contracts for purchases of commodities SEE395 271 c 6/1 for full details. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 3 May 2012 Persons entitled: Banque Nationale De Paris PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in and to all agreements present and future whether oral or in writing (whatever form that takes) or part one and part the other see 395 43 c 11/12 for full details. Fully Satisfied |
14 August 1991 | Delivered on: 27 August 1991 Satisfied on: 3 May 2012 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange shipping documents dockwarrants delivery orders warehouse receipts insurance polices etc. all marketable securities of the company to the bank see form 395 ref M618C for further details. Fully Satisfied |
14 August 1991 | Delivered on: 27 August 1991 Satisfied on: 3 May 2012 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the company at the bank see form 395 ref. M619C for further details. Fully Satisfied |
30 September 1988 | Delivered on: 20 October 1988 Satisfied on: 3 May 2012 Persons entitled: Canara Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45 circus road st. Johns wood, city of westminster t/n 363257. Fully Satisfied |
25 July 1988 | Delivered on: 28 July 1988 Satisfied on: 9 May 1997 Persons entitled: Banque National De Paris PLC Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of all of the account(s) in the name of the depositor with the bank. Fully Satisfied |
15 May 2012 | Delivered on: 23 May 2012 Satisfied on: 11 April 2013 Persons entitled: Euromin S.A. Classification: First fixed charge over the securities and all related rights Secured details: All monies due or to become due from imm international limited to the chargee and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and the related rights.. See image for full details. Fully Satisfied |
3 December 1984 | Delivered on: 17 December 1984 Satisfied on: 3 May 2012 Persons entitled: Bank of Baroda. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over credit balances on any account maintained by the company with the bank. Fully Satisfied |
28 May 2003 | Delivered on: 10 June 2003 Satisfied on: 14 June 2012 Persons entitled: Gokul Binani Classification: Legal charge Secured details: Us $2,040,000 due or to become due from the company to the chargee. Particulars: 45 circus road london NW8 9JH. Fully Satisfied |
27 May 2003 | Delivered on: 7 June 2003 Satisfied on: 3 May 2012 Persons entitled: Ags Asset and Growth Limited Classification: Legal charge Secured details: Us $6,000,000 due or to become due from the company to the chargee. Particulars: 45 circus road london NW8 9JH. Fully Satisfied |
15 December 2000 | Delivered on: 19 December 2000 Satisfied on: 3 May 2012 Persons entitled: Faithful Holdings Limited Classification: Legal charge Secured details: £2,600,000 due or to become due from the company to the chargee. Particulars: 17 circus lodge circus road london NW8 9JN 42 circus lodge circus road london NW8 9JN 107 northgate prince albert road london NW8 7RE. Fully Satisfied |
15 December 2000 | Delivered on: 19 December 2000 Satisfied on: 14 June 2012 Persons entitled: Faithful Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 circus road london NW8 9JH. Fully Satisfied |
16 July 1999 | Delivered on: 4 August 1999 Satisfied on: 3 May 2012 Persons entitled: United European Bank Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all moneys and other receivables due or arising in connection with the finance carriage sale or other disposition of any goods the purchase of which are financed by the lender and all moneys on any accounts and all policies of insurance in connection with any of the goods. See the mortgage charge document for full details. Fully Satisfied |
12 May 1999 | Delivered on: 28 May 1999 Satisfied on: 3 May 2012 Persons entitled: Bank of India Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us$ 6,000. Fully Satisfied |
17 November 1998 | Delivered on: 4 December 1998 Satisfied on: 3 May 2012 Persons entitled: Bhf-Bank Ag Classification: General letter of pledge,hypothecation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods and produce delivered into the actual or constructive possession of bhf-bank ag.all bills of lading,receipts or other documents relating to the goods.the proceeds of sale of any of the goods or documents.all contracts entered into by the company with respect to any goods which have been financed by the bank.. See the mortgage charge document for full details. Fully Satisfied |
25 October 1996 | Delivered on: 30 October 1996 Satisfied on: 3 May 2012 Persons entitled: Canara Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold lane being underwood shopping centre calcot in the county of berkshire t/n: BK130869. Fully Satisfied |
17 March 1993 | Delivered on: 27 March 1993 Satisfied on: 19 March 1997 Persons entitled: American Express Bank Limited Classification: Multi account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company. See the mortgage charge document for full details. Fully Satisfied |
29 May 1992 | Delivered on: 2 June 1992 Satisfied on: 9 May 1997 Persons entitled: Banque Nationale De Paris PLC Classification: Deed of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to contracts for purchase of commodities which are or maybe the subject of dealings on the exchange now k/a the metal exchange see 395 14 c 3/6 for full details. Fully Satisfied |
17 January 1983 | Delivered on: 4 February 1983 Satisfied on: 9 May 1997 Persons entitled: Banque National De Paris PLC Classification: Memo of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due up to sterling pounds 800000. Fully Satisfied |
12 November 2018 | Delivered on: 27 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 November 2018 | Delivered on: 23 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being 45 circus road, st john's wood, london NW8 9JH which is registered at the hm land registry under title number NGL927317. Outstanding |
9 September 2016 | Delivered on: 15 September 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold property known as 45 circus road, london, NW8 9JH and registered at the land registry under title number NGL927317. Outstanding |
17 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 107 north gate, prince albert road, london t/no NGL142182. Outstanding |
17 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 45 circus road, london t/no NGL927317. Outstanding |
11 June 2012 | Delivered on: 22 June 2012 Persons entitled: Barclays Bank PLC Classification: Charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 45 circus road london t/no.363257 By way of fixed charge all buildings and other structures on and items fixed to the property and any goodwill plant machinery and other items see image for full details. Outstanding |
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: Barclays Bank PLC Classification: Charge over land Secured details: All monies due or to become due from the client to the chargee on any account whatsoever. Particulars: L/H land k/a flat 107 north gate prince albert road london t/no. NGL142182 by way of fixed charge all buildings and other structures on and items fixed to the property and goodwill plant machinery and other items see image for full details. Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Registration of charge 014581750025, created on 9 September 2016 (19 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 January 2016 | Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Mahesh Pathak as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Mahesh Pathak as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Mahesh Pathak as a secretary on 4 January 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
17 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | Registration of charge 014581750023 (13 pages) |
24 June 2014 | Registration of charge 014581750024 (14 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Satisfaction of charge 21 in full (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of Mr Mahesh Pathak as a director (2 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
6 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
31 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
13 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
14 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 December 1999 (22 pages) |
19 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 May 2001 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 31 December 1998 (18 pages) |
13 March 2001 | Director resigned (1 page) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Director resigned (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Nc inc already adjusted 22/08/00 (1 page) |
14 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
13 July 1997 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1997 | Auditor's resignation (1 page) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
25 June 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 May 1996 | Full accounts made up to 30 June 1994 (15 pages) |
10 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
30 November 1994 | Full accounts made up to 30 June 1993 (14 pages) |
8 July 1994 | Return made up to 26/06/94; full list of members
|
18 May 1994 | Return made up to 26/06/93; full list of members; amend (7 pages) |
2 July 1993 | Return made up to 26/06/93; full list of members (7 pages) |
7 November 1992 | Full accounts made up to 30 June 1992 (15 pages) |
2 September 1992 | Return made up to 26/06/92; full list of members (8 pages) |
10 December 1991 | Particulars of mortgage/charge (3 pages) |
29 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
27 August 1991 | Return made up to 26/06/91; full list of members (7 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
8 January 1990 | Return made up to 26/06/89; full list of members (4 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (15 pages) |
19 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
9 August 1988 | Return made up to 19/07/88; full list of members (4 pages) |
28 July 1988 | Particulars of mortgage/charge (3 pages) |
29 October 1987 | Accounts made up to 31 December 1986 (16 pages) |
29 October 1987 | Return made up to 17/09/87; full list of members (4 pages) |
1 April 1986 | Annual return made up to 14/03/86 (5 pages) |
16 January 1986 | Annual return made up to 03/03/85 (4 pages) |
13 May 1985 | Annual return made up to 15/03/83 (4 pages) |
30 March 1985 | Annual return made up to 19/03/84 (4 pages) |
17 December 1984 | Particulars of mortgage/charge (3 pages) |
4 February 1983 | Particulars of mortgage/charge (3 pages) |
1 July 1982 | Company name changed\certificate issued on 01/07/82 (2 pages) |
31 October 1979 | Incorporation (15 pages) |