London
N19 5RX
Secretary Name | Mr Michael Goodland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Pemberton Terrace London N19 5RX |
Director Name | Ms Loredana Toader |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 04 December 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Pemberton Terrace London N19 5RX |
Director Name | Mr Richard James Johnson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Holly Cottages Cribbs Causeway Bristol BS10 7TL |
Director Name | Mrs Vanessa Vasani |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1988(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 82 Honeywell Road Battersea London SW11 6EF |
Director Name | Elizabeth Mary Hart |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2007) |
Role | Computer Consultant |
Correspondence Address | 39 Pemberton Terrace London N19 5RX |
Website | metadatatraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72723726 |
Telephone region | London |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Michael Goodland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,026 |
Cash | £48,578 |
Current Liabilities | £105,435 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
11 October 2023 | Change of details for Mr Michael Goodland as a person with significant control on 11 October 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Richard James Johnson on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Richard James Johnson on 1 October 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages) |
17 March 2015 | Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages) |
17 March 2015 | Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages) |
17 March 2015 | Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages) |
17 March 2015 | Appointment of Mr Richard James Johnson as a director on 4 December 2014 (2 pages) |
17 March 2015 | Appointment of Ms Loredana Toader as a director on 4 December 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Michael Goodland on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 August 2008 | Return made up to 08/08/08; change of members (6 pages) |
27 August 2008 | Return made up to 08/08/08; change of members (6 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 08/08/07; full list of members (7 pages) |
22 November 2007 | Return made up to 08/08/07; full list of members (7 pages) |
22 November 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 May 2005 | Return made up to 08/08/04; full list of members
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 May 2005 | Return made up to 08/08/04; full list of members
|
17 May 2005 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
6 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
22 August 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 August 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
5 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
5 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
7 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
24 July 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
30 March 2001 | Return made up to 08/08/00; full list of members
|
30 March 2001 | Return made up to 08/08/00; full list of members
|
25 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 30 the broadway wimbledon london SW19 1RE (1 page) |
1 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 30 the broadway wimbledon london SW19 1RE (1 page) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |