London
NW11 7RJ
Director Name | Mr Ayal Shalom |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Ilan Shalom |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Simon Shalom |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mr Gabriel Hayeen Shalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 7 Grovelands Road London N15 6BT |
Website | metrotextiles.co.uk |
---|---|
Telephone | 07 786414014 |
Telephone region | Mobile |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
49 at £1 | Ayal Shalom 49.00% Ordinary A |
---|---|
49 at £1 | Ilan Shalom 49.00% Ordinary A |
2 at £1 | Mr Simon Shalom 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,889,905 |
Cash | £499,481 |
Current Liabilities | £494,085 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
13 September 2019 | Delivered on: 18 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 July 1989 | Delivered on: 19 July 1989 Satisfied on: 3 June 1991 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account in the bank or its offiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
25 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 July 2022 | Previous accounting period shortened from 1 August 2021 to 31 July 2021 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
28 April 2022 | Previous accounting period shortened from 2 August 2021 to 1 August 2021 (1 page) |
12 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 May 2021 | Previous accounting period shortened from 3 August 2020 to 2 August 2020 (1 page) |
3 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 July 2020 | Previous accounting period shortened from 4 August 2019 to 3 August 2019 (1 page) |
24 April 2020 | Previous accounting period shortened from 5 August 2019 to 4 August 2019 (1 page) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 September 2019 | Registration of charge 018373000002, created on 13 September 2019 (25 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Simon Shalom as a director on 11 July 2016 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 April 2018 | Previous accounting period shortened from 6 August 2017 to 5 August 2017 (1 page) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 September 2017 | Previous accounting period extended from 24 July 2017 to 6 August 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 24 July 2017 to 6 August 2017 (1 page) |
4 September 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 September 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 June 2017 | Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 January 2014 | Director's details changed for Mr Simon Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Ayal Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Ayal Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Ilan Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Ayal Shalom on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Ilan Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Ayal Shalom on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Simon Shalom on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
11 January 2013 | Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
13 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
26 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
26 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page) |
12 January 2010 | Director's details changed for Ayal Shalom on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ilan Shalom on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Ayal Shalom on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ilan Shalom on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Simon Shalom on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Shalom on 12 January 2010 (2 pages) |
15 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / ayaz shalom / 09/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / ayaz shalom / 09/01/2009 (1 page) |
23 December 2008 | Director appointed ayaz shalom (2 pages) |
23 December 2008 | Director appointed ilan shalom (2 pages) |
23 December 2008 | Director appointed ayaz shalom (2 pages) |
23 December 2008 | Director appointed ilan shalom (2 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / ayal shalom / 23/08/2007 (1 page) |
23 May 2008 | Director's change of particulars / simon shalom / 20/08/2007 (1 page) |
23 May 2008 | Director's change of particulars / simon shalom / 20/08/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / ayal shalom / 23/08/2007 (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 July 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 September 2004 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
29 September 2004 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 September 2003 | Accounts for a medium company made up to 31 July 2002 (11 pages) |
5 September 2003 | Accounts for a medium company made up to 31 July 2002 (11 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 December 2002 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
23 December 2002 | Accounts for a medium company made up to 31 July 2001 (11 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Accounts for a medium company made up to 31 July 2000 (10 pages) |
16 November 2001 | Accounts for a medium company made up to 31 July 2000 (10 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 6/7 queens parade london NW2 5HT (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 6/7 queens parade london NW2 5HT (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 July 2000 | Accounts for a medium company made up to 31 July 1999 (12 pages) |
20 July 2000 | Accounts for a medium company made up to 31 July 1999 (12 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
5 July 1999 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
5 July 1999 | Accounts for a medium company made up to 31 July 1998 (12 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 July 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
22 July 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
3 September 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 July 1995 (13 pages) |
24 September 1996 | Full accounts made up to 31 July 1995 (13 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 July 1994 (10 pages) |
31 August 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |