Company NameM.E.T.F. Agents Limited
DirectorsKirit Patel and Amine Subhy Hakim
Company StatusActive
Company Number02211872
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kirit Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Hillview Gardens
Harrow
Middlesex
HA2 6HJ
Director NameMr Amine Subhy Hakim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions, Main Avenue
Moor Park
Middlesex
HA6 2HL
Secretary NameAdelphi Secretaries Ltd (Corporation)
StatusCurrent
Appointed30 July 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameAmine Subhy Hakim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 July 2007)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCastanea Woodlands Road
Bickley
Kent
BR1 2AE
Secretary NameMichael Trathen
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 October 1995)
RoleCompany Director
Correspondence Address32 Thornhill Road
Leyton
London
E10 5LL
Secretary NamePascale Hakim
NationalityBritish
StatusResigned
Appointed27 October 1995(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCastenea 4 Woodlands Road
Bickley
Kent
BR1 2AE

Location

Registered Address8 Wolsey Mansions, Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Amine Subhy Hakim
99.00%
Ordinary
1 at £1Naji Subhy Hakim
1.00%
Ordinary

Financials

Year2014
Net Worth£285,084
Cash£104,187
Current Liabilities£27,789

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

6 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
18 April 2023Change of details for Mr Amine Subhy Hakim as a person with significant control on 18 April 2023 (2 pages)
11 April 2023Change of details for Mr Amine Subhy Hakim as a person with significant control on 11 April 2023 (2 pages)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
19 August 2022Appointment of Mr Amine Subhy Hakim as a director on 19 August 2022 (2 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
19 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 November 2009Secretary's details changed for Adelphi Secretaries Ltd on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Kirit Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Kirit Patel on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Adelphi Secretaries Ltd on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Return made up to 22/10/08; full list of members (3 pages)
10 November 2008Return made up to 22/10/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 November 2007Return made up to 22/10/07; full list of members (2 pages)
2 November 2007Return made up to 22/10/07; full list of members (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
10 February 2006Return made up to 22/10/05; full list of members (2 pages)
10 February 2006Return made up to 22/10/05; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: the annexe 42 the burroughs london NW4 4AP (1 page)
8 February 2006Registered office changed on 08/02/06 from: the annexe 42 the burroughs london NW4 4AP (1 page)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2004Return made up to 22/10/04; full list of members (6 pages)
18 November 2004Return made up to 22/10/04; full list of members (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 November 2002Return made up to 22/10/02; full list of members (6 pages)
13 November 2002Return made up to 22/10/02; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 December 1999Return made up to 22/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 1999Return made up to 22/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: 235 old marlebone road london NW1 5QT (1 page)
13 October 1999Registered office changed on 13/10/99 from: 235 old marlebone road london NW1 5QT (1 page)
28 October 1998Return made up to 22/10/98; full list of members (5 pages)
28 October 1998Return made up to 22/10/98; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 November 1997Return made up to 22/10/97; full list of members (7 pages)
18 November 1997Return made up to 22/10/97; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Return made up to 22/10/96; full list of members (7 pages)
2 February 1997Return made up to 22/10/96; full list of members (7 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
17 October 1995Return made up to 22/10/95; full list of members (12 pages)
17 October 1995Return made up to 22/10/95; full list of members (12 pages)