Company NameMetmix Limited
DirectorHassanain Al-Nakeeb
Company StatusActive
Company Number02492463
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameAntonio Venuti
NationalityBritish
StatusCurrent
Appointed15 October 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address158-160 Cromwell Road
London
SW5 0TL
Director NameMr Hassanain Al-Nakeeb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158-160 Cromwell Road
London
SW5 0TL
Director NameMr Hassanain Nizar Al-Nakeeb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(12 months after company formation)
Appointment Duration13 years (resigned 03 May 2004)
RoleHotelier
Correspondence AddressFlat 26 Wellington Court
116 Knightsbridge
London
SW1X 7PL
Secretary NameNick Argyropoulis
NationalityGreek
StatusResigned
Appointed15 April 1991(12 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address25 Wellington Court
116 Knightsbridge
London
Sw1x 7pl
SW1X 7PL
Secretary NameZayad Moayad Arab
NationalityBritish
StatusResigned
Appointed13 December 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address25-26 Pembridge Square
London
W2 4DR
Director NameMuhammed Al Nakeeb
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(14 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2007)
RoleHotelier
Correspondence Address45 Shawkat Alsati
Abdoun
Amman
Foreign
Director NameSahar Nizar Ra'Ouf Al Nakeeb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJordanian
StatusResigned
Appointed01 May 2007(17 years after company formation)
Appointment Duration12 years, 3 months (resigned 27 July 2019)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressAmman Abdun
51 Shawkat Al Sati 4th Floor
Amman
Foreign

Contact

Websitehotelxenia.co.uk
Email address[email protected]
Telephone020 74424242
Telephone regionLondon

Location

Registered Address158-160 Cromwell Road
London
SW5 0TL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Metmix Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,788,759
Cash£76,033
Current Liabilities£8,830,366

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

6 August 2021Delivered on: 18 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 40 rawlings street, london SW3 2LS and registered at hm land registry under title number BGL3672.
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 June 2006Delivered on: 22 June 2006
Satisfied on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 rawlings street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2006Delivered on: 15 June 2006
Satisfied on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 30 April 2022 (20 pages)
11 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
30 April 2022Full accounts made up to 30 April 2021 (20 pages)
5 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 September 2021Cessation of Hassanain Al-Nakeeb as a person with significant control on 23 September 2021 (1 page)
23 September 2021Notification of Hassanain Al-Nakeeb as a person with significant control on 23 September 2021 (2 pages)
18 August 2021Registration of charge 024924630004, created on 6 August 2021 (8 pages)
30 April 2021Full accounts made up to 30 April 2020 (19 pages)
17 December 2020Registration of charge 024924630003, created on 15 December 2020 (7 pages)
23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
24 September 2019Secretary's details changed for Antonio Venuti on 24 September 2019 (1 page)
8 August 2019Termination of appointment of Sahar Nizar Ra'ouf Al Nakeeb as a director on 27 July 2019 (1 page)
8 August 2019Notification of Hassanain Al-Nakeeb as a person with significant control on 27 July 2019 (2 pages)
8 August 2019Cessation of Sahar Nizar Ra'ouf Al-Nakeeb as a person with significant control on 27 July 2019 (1 page)
8 August 2019Appointment of Mr Hassanain Al-Nakeeb as a director on 26 July 2019 (2 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
14 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (16 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
5 February 2010Director's details changed for Sahar Nizar Ra'ouf Al Nakeeb on 3 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sahar Nizar Ra'ouf Al Nakeeb on 3 February 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Sahar Nizar Ra'ouf Al Nakeeb on 3 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 03/02/09; full list of members (3 pages)
23 March 2009Return made up to 03/02/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Return made up to 03/02/08; no change of members (6 pages)
18 February 2008Return made up to 03/02/08; no change of members (6 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
17 February 2007Return made up to 03/02/07; full list of members (6 pages)
17 February 2007Return made up to 03/02/07; full list of members (6 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
11 May 2006Full accounts made up to 30 April 2005 (11 pages)
11 May 2006Full accounts made up to 30 April 2005 (11 pages)
9 May 2006Return made up to 03/02/06; full list of members (6 pages)
9 May 2006Return made up to 03/02/06; full list of members (6 pages)
14 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
14 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
27 June 2005Full accounts made up to 30 April 2004 (11 pages)
27 June 2005Full accounts made up to 30 April 2004 (11 pages)
25 June 2005Return made up to 03/02/05; full list of members (6 pages)
25 June 2005Return made up to 03/02/05; full list of members (6 pages)
11 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
11 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
23 April 2004Full accounts made up to 30 April 2003 (11 pages)
23 April 2004Full accounts made up to 30 April 2003 (11 pages)
8 March 2004Return made up to 03/02/04; full list of members (6 pages)
8 March 2004Return made up to 03/02/04; full list of members (6 pages)
1 May 2003Full accounts made up to 30 April 2002 (11 pages)
1 May 2003Full accounts made up to 30 April 2002 (11 pages)
28 February 2003Return made up to 03/02/03; full list of members (6 pages)
28 February 2003Return made up to 03/02/03; full list of members (6 pages)
25 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
25 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
16 May 2002Full accounts made up to 30 April 2001 (11 pages)
16 May 2002Full accounts made up to 30 April 2001 (11 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
26 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
25 February 2002Return made up to 03/02/02; full list of members (6 pages)
25 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 May 2001Full accounts made up to 30 April 2000 (11 pages)
11 May 2001Full accounts made up to 30 April 2000 (11 pages)
17 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
4 May 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Full accounts made up to 30 April 1999 (12 pages)
26 April 2000Full accounts made up to 30 April 1999 (12 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 03/02/99; full list of members (6 pages)
5 April 2000Return made up to 03/02/99; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
11 March 1999Full accounts made up to 30 April 1998 (11 pages)
11 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 March 1998Return made up to 03/02/98; full list of members (6 pages)
19 March 1998Return made up to 03/02/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
12 May 1997Return made up to 03/02/97; full list of members (6 pages)
12 May 1997Return made up to 03/02/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
24 January 1996Return made up to 03/02/96; full list of members (6 pages)
24 January 1996Return made up to 03/02/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
9 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
9 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 April 1994Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1994Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
26 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
11 January 1993Accounts for a small company made up to 30 April 1992 (4 pages)
11 January 1993Accounts for a small company made up to 30 April 1992 (4 pages)
6 May 1992Accounts for a small company made up to 30 April 1991 (5 pages)
6 May 1992Accounts for a small company made up to 30 April 1991 (5 pages)
17 May 1990Memorandum and Articles of Association (7 pages)
17 May 1990Memorandum and Articles of Association (7 pages)
17 April 1990Incorporation (9 pages)
17 April 1990Incorporation (9 pages)