Company NameMetdist International Limited
Company StatusActive
Company Number01460792
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Previous NameBoxmond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Honourable Mr Apurv Bagri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed05 December 1991(12 years after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameLady Usha Bagri
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityCypriot
StatusCurrent
Appointed04 April 2016(36 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Jasvinder Singh Kalsi
StatusCurrent
Appointed09 December 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameMs Amisha Bagri
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(40 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameLord Raj Kumar Bagri
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressIonic Villa
Outer Circle Regent's Park
London
NW1 4HB
Secretary NameMr Joseph Michael Suresh Brito
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Myddelton Park
London
N20 0HT
Secretary NameMr Ronald James Gatehouse
NationalityBritish
StatusResigned
Appointed19 December 1997(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRound Hills Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Secretary NameMr Michael Charles Thompson
NationalityBritish
StatusResigned
Appointed31 December 2003(24 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornwall House
Cornwall Gardens
London
SW7 4AE
Secretary NameMr Michael John Thompson
StatusResigned
Appointed26 February 2014(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2016)
RoleCompany Director
Correspondence Address80 Cannon Street
London
EC4N 6EJ
Secretary NameMr David Morris Beaumont
StatusResigned
Appointed04 April 2016(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2019)
RoleCompany Director
Correspondence Address80 Cannon Street
London
EC4N 6EJ

Contact

Websitemetdist.com
Email address[email protected]
Telephone020 72800000
Telephone regionLondon

Location

Registered Address25-27 Lorne Close
London
NW8 7JJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Bagri
50.00%
Ordinary
1 at £1R.k. Bagri
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2023Registered office address changed from Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA England to 25-27 Lorne Close London NW8 7JJ on 5 January 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 September 2020Registered office address changed from 80 Cannon Street London EC4N 6EJ to Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA on 11 September 2020 (1 page)
28 January 2020Appointment of Ms Amisha Bagri as a director on 27 January 2020 (2 pages)
9 January 2020Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 3 January 2020 (2 pages)
9 January 2020Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020 (2 pages)
23 December 2019Appointment of Mr Jasvinder Singh Kalsi as a secretary on 9 December 2019 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2019Termination of appointment of David Morris Beaumont as a secretary on 9 December 2019 (1 page)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
8 December 2017Cessation of Raj Kumar Bagri as a person with significant control on 26 April 2017 (1 page)
8 December 2017Notification of Usha Bagri as a person with significant control on 26 April 2017 (2 pages)
8 December 2017Notification of Usha Bagri as a person with significant control on 26 April 2017 (2 pages)
8 December 2017Cessation of Raj Kumar Bagri as a person with significant control on 26 April 2017 (1 page)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
11 May 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Appointment of Mr David Morris Beaumont as a secretary on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Michael John Thompson as a secretary on 4 April 2016 (1 page)
4 April 2016Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr David Morris Beaumont as a secretary on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Michael John Thompson as a secretary on 4 April 2016 (1 page)
4 April 2016Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
26 February 2014Termination of appointment of Michael Thompson as a secretary (1 page)
26 February 2014Appointment of Mr Michael John Thompson as a secretary (2 pages)
26 February 2014Termination of appointment of Michael Thompson as a secretary (1 page)
26 February 2014Appointment of Mr Michael John Thompson as a secretary (2 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
16 December 2005Return made up to 05/12/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 December 2004Return made up to 05/12/04; full list of members (7 pages)
20 December 2004Return made up to 05/12/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004New secretary appointed (2 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
18 December 2003Return made up to 05/12/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
12 December 2002Return made up to 05/12/02; full list of members (7 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 2000Return made up to 05/12/00; full list of members (6 pages)
15 December 2000Return made up to 05/12/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 December 1999Return made up to 05/12/99; full list of members (6 pages)
17 December 1999Return made up to 05/12/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
14 December 1998Return made up to 05/12/98; no change of members (4 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1997Return made up to 05/12/96; full list of members (6 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Return made up to 05/12/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 January 1996Return made up to 05/12/95; no change of members (4 pages)
15 January 1996Return made up to 05/12/95; no change of members (4 pages)
13 November 1979Incorporation (15 pages)
13 November 1979Incorporation (15 pages)