London
N6 6AJ
Director Name | Mr Robert Fraser Udwin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(15 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berghem Mews Blythe Road London W14 0HN |
Director Name | Amr Helmy Ibrahim |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mahlon Avenue South Ruislip Middlesex HA4 6TE |
Secretary Name | Robert Fraser Udwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Richard David Ive |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Kenneth Leyland Torr |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 26 June 2022(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Jon Maynard Gregory |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 1999) |
Role | Computer Consultant |
Correspondence Address | 20 Birchington Road London N8 8HP |
Director Name | Mr Anthony Love |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Computer Consultant |
Correspondence Address | 130 The Broadway Knaphill Woking Surrey GU21 2RH |
Secretary Name | Mr Grahame Herbert Tomes Scofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Unit 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4SA |
Director Name | Mr Kenneth Leyland Torr |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2017(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berghem Mews Blythe Road London W14 0HN |
Website | metafour.com |
---|---|
Email address | [email protected] |
Telephone | 020 79122000 |
Telephone region | London |
Registered Address | 2 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
42.6k at £1 | Metafour International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,282,072 |
Gross Profit | £925,362 |
Net Worth | £817,884 |
Cash | £223,248 |
Current Liabilities | £204,025 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 March 2001 | Delivered on: 9 April 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or metafour international limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 August 1994 | Delivered on: 27 August 1994 Persons entitled: Michael Leslie Coombes Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease dated 30 march 199O as varied by a deed dated 29 october 1992 or by this deed of rent deposit dated 22 august 1994. Particulars: A/C no 00492000 at barclays bank PLC 137 brompton road london SW3 iqf a/c name cr holme clients re ml coomes and mf systems limited amount: £6,500. Outstanding |
28 September 1983 | Delivered on: 5 October 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Mr Kenneth Leyland Torr as a director on 26 June 2022 (2 pages) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 August 2019 | Satisfaction of charge 2 in full (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 November 2018 | Termination of appointment of Kenneth Leyland Torr as a director on 30 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
25 October 2017 | Appointment of Mr Kenneth Leyland Torr as a director on 1 July 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard David Ive as a director on 1 July 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard David Ive as a director on 1 July 2017 (2 pages) |
25 October 2017 | Appointment of Mr Kenneth Leyland Torr as a director on 1 July 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Robert Fraser Udwin on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Robert Fraser Udwin on 4 September 2012 (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
16 October 2009 | Director's details changed for Robert Fraser Udwin on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Mark Archibald Guy Rogers on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Amr Helmy Ibrahim on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Amr Helmy Ibrahim on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Fraser Udwin on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Archibald Guy Rogers on 16 October 2009 (2 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 2 berghem mews blythe road london W14 0HN (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 2 berghem mews blythe road london W14 0HN (1 page) |
10 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 6/7 russell gardens kensington london W14 8EZ (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 6/7 russell gardens kensington london W14 8EZ (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
14 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
14 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 April 2006 | ML28 accounts on wrong company (1 page) |
7 April 2006 | ML28 accounts on wrong company (1 page) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
20 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 July 2005 | Full accounts made up to 30 June 2004 (13 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
18 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members
|
27 November 2002 | Return made up to 20/11/02; full list of members
|
8 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 20/11/01; full list of members (12 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Return made up to 20/11/01; full list of members (12 pages) |
4 March 2002 | New secretary appointed (2 pages) |
27 June 2001 | Ad 07/03/01--------- £ si 1650@1=1650 £ ic 206986/208636 (2 pages) |
27 June 2001 | Ad 07/03/01--------- £ si 1650@1=1650 £ ic 206986/208636 (2 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 May 2001 | Company name changed M.F. systems LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed M.F. systems LIMITED\certificate issued on 10/05/01 (2 pages) |
27 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Return made up to 20/11/00; full list of members
|
9 January 2001 | Return made up to 20/11/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 March 2000 | Return made up to 20/11/99; no change of members (8 pages) |
2 March 2000 | Return made up to 20/11/99; no change of members (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
23 November 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 November 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 March 1998 | Return made up to 20/11/97; change of members (6 pages) |
19 March 1998 | Return made up to 20/11/97; change of members (6 pages) |
11 November 1997 | Return made up to 20/11/96; no change of members (4 pages) |
11 November 1997 | Return made up to 20/11/96; no change of members (4 pages) |
21 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
21 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 20/11/95; full list of members
|
5 March 1996 | Return made up to 20/11/95; full list of members
|
15 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
15 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
17 November 1980 | Incorporation (15 pages) |
17 November 1980 | Incorporation (15 pages) |