Company NameMetro Textiles Corner Limited
DirectorsAyal Shalom and Ilan Shalom
Company StatusActive
Company Number01837300
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Ayal Shalom
NationalityBritish
StatusCurrent
Appointed28 March 2000(15 years, 8 months after company formation)
Appointment Duration24 years
RoleShop Manager
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ayal Shalom
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(24 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ilan Shalom
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(24 years, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Simon Shalom
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMr Gabriel Hayeen Shalom
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address7 Grovelands Road
London
N15 6BT

Contact

Websitemetrotextiles.co.uk
Telephone07 786414014
Telephone regionMobile

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £1Ayal Shalom
49.00%
Ordinary A
49 at £1Ilan Shalom
49.00%
Ordinary A
2 at £1Mr Simon Shalom
2.00%
Ordinary

Financials

Year2014
Net Worth£2,889,905
Cash£499,481
Current Liabilities£494,085

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

13 September 2019Delivered on: 18 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 July 1989Delivered 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

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
12 October 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
25 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 July 2022Previous accounting period shortened from 1 August 2021 to 31 July 2021 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
28 April 2022Previous accounting period shortened from 2 August 2021 to 1 August 2021 (1 page)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
1 May 2021Previous accounting period shortened from 3 August 2020 to 2 August 2020 (1 page)
3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 July 2020Previous accounting period shortened from 4 August 2019 to 3 August 2019 (1 page)
24 April 2020Previous accounting period shortened from 5 August 2019 to 4 August 2019 (1 page)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 September 2019Registration of charge 018373000002, created on 13 September 2019 (25 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Simon Shalom as a director on 11 July 2016 (1 page)
5 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 April 2018Previous accounting period shortened from 6 August 2017 to 5 August 2017 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 September 2017Previous accounting period extended from 24 July 2017 to 6 August 2017 (1 page)
13 September 2017Previous accounting period extended from 24 July 2017 to 6 August 2017 (1 page)
4 September 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 June 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
28 June 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
6 April 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
6 April 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
18 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 January 2014Director's details changed for Mr Simon Shalom on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Ayal Shalom on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Ayal Shalom on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Ilan Shalom on 16 January 2014 (2 pages)
16 January 2014Secretary's details changed for Mr Ayal Shalom on 16 January 2014 (1 page)
16 January 2014Director's details changed for Mr Ilan Shalom on 16 January 2014 (2 pages)
16 January 2014Secretary's details changed for Mr Ayal Shalom on 16 January 2014 (1 page)
16 January 2014Director's details changed for Mr Simon Shalom on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
11 January 2013Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Ilan Shalom on 7 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
20 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
13 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 July 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 July 2009 (7 pages)
26 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
26 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
12 January 2010Director's details changed for Ayal Shalom on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ilan Shalom on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ayal Shalom on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ilan Shalom on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Simon Shalom on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Simon Shalom on 12 January 2010 (2 pages)
15 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Capitals not rolled up (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Director's change of particulars / ayaz shalom / 09/01/2009 (1 page)
12 January 2009Director's change of particulars / ayaz shalom / 09/01/2009 (1 page)
23 December 2008Director appointed ayaz shalom (2 pages)
23 December 2008Director appointed ilan shalom (2 pages)
23 December 2008Director appointed ayaz shalom (2 pages)
23 December 2008Director appointed ilan shalom (2 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2008Secretary's change of particulars / ayal shalom / 23/08/2007 (1 page)
23 May 2008Director's change of particulars / simon shalom / 20/08/2007 (1 page)
23 May 2008Director's change of particulars / simon shalom / 20/08/2007 (1 page)
23 May 2008Secretary's change of particulars / ayal shalom / 23/08/2007 (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
16 March 2005Return made up to 31/12/04; full list of members (6 pages)
29 September 2004Accounts for a medium company made up to 31 July 2003 (11 pages)
29 September 2004Accounts for a medium company made up to 31 July 2003 (11 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Accounts for a medium company made up to 31 July 2002 (11 pages)
5 September 2003Accounts for a medium company made up to 31 July 2002 (11 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
23 December 2002Accounts for a medium company made up to 31 July 2001 (11 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Accounts for a medium company made up to 31 July 2000 (10 pages)
16 November 2001Accounts for a medium company made up to 31 July 2000 (10 pages)
2 May 2001Registered office changed on 02/05/01 from: 6/7 queens parade london NW2 5HT (1 page)
2 May 2001Registered office changed on 02/05/01 from: 6/7 queens parade london NW2 5HT (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 July 2000Accounts for a medium company made up to 31 July 1999 (12 pages)
20 July 2000Accounts for a medium company made up to 31 July 1999 (12 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
5 July 1999Accounts for a medium company made up to 31 July 1998 (12 pages)
5 July 1999Accounts for a medium company made up to 31 July 1998 (12 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 July 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
22 July 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 September 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
3 September 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Full accounts made up to 31 July 1995 (13 pages)
24 September 1996Full accounts made up to 31 July 1995 (13 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 July 1994 (10 pages)
31 August 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)