Company NameMetal Agencies Limited
Company StatusActive
Company Number02516723
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Michael Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameDr Efkleidis Kosmas Ioannidis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed22 February 2005(14 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Executive
Correspondence Address32 Sokratous Street
Kifisia
Athens
145 61
Director NameJean-Charles Faulx
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed30 October 2012(22 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceBelgium
Correspondence AddressAvenue De La Grande Boucle 13 B-1420 Braine L'Alle
Belgium
Director NameDr Constantin Catsaros
Date of BirthApril 1944 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed27 November 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleEngineer
Country of ResidenceGreece
Correspondence Address6,Miaouli Str.
Kifissia
14561
Director NameMr Georgios Drakos
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed08 November 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMetal Agencies Ltd Suite 4
Cobb House
Byfleet
Surrey
KT14 7DU
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameDennis Cavadias
Date of BirthMay 1933 (Born 91 years ago)
NationalityGreek
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 2000)
RoleBusiness Executive
Correspondence AddressAppartment 34 Clearwater Place
Surbiton
Surrey
KT6 4ET
Director NameAnthony John Cope
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleConsultant
Correspondence AddressFairwood Campend Road
St Georges Hill
Weybridge
Surrey
Kt13
Director NameMr Evangellos Moustakas
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 February 2005)
RoleBusiness Executive
Country of ResidenceGreece
Correspondence Address123 3rd September Street
Athens
112152
Foreign
Director NameRonald Davenport Gee
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 June 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Ladbroke Square House
2 Ladbroke Square
London
W11 3LX
Director NameMr Jack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 08 November 2004)
RoleChartered Engineer
Correspondence Address80 Ashley Gardens
London
SW1P 1HG
Director NameMr Andrew Warwick Geddes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gerald Road
London
SW1W 9EQ
Director NameAbraham Megir
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed02 February 2000(9 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 October 2014)
RoleConsultant
Correspondence Address33 Pipinou Street
Athens
11251
Greece
Director NameSimitrios Emmanouil Pouris
Date of BirthApril 1949 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed22 February 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2007)
RoleCo Executive
Correspondence AddressPhaethontos 3
Athens
Ekali 14578
Foreign
Director NameDimitris Pavlakis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2006(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 2015)
RoleConsultant
Correspondence Address24 Philadelphoes Street
Kifissia
Athens
14562
Director NameFaulx Olivier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address66 Avenue Hamoir
Uccle
Brussels
1180
Belgium
Director NameManoussos Constantinos Voloudakis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed10 December 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2019)
RoleEconomist
Country of ResidenceBelgium
Correspondence AddressHarbottle & Lewis Llp Hanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Simon David MacVicker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgnorth Aluminium Ltd Stourbridge Road
Bridgnorth
WV15 6AU

Contact

Websitemetalagencies.com
Email address[email protected]
Telephone01932 331111
Telephone regionWeybridge

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

350k at £1Halcor Sa
35.00%
Ordinary
250k at £1Symetal Aluminium Foil Industry Sa
25.00%
Ordinary
200k at £1Elval Hellenic Aluminium Industry Sa
20.00%
Ordinary
200k at £1Hellenic Cables Sa
20.00%
Ordinary

Financials

Year2014
Turnover£87,874,280
Gross Profit£2,637,942
Net Worth£310,233
Cash£917,951
Current Liabilities£18,459,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

7 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2010Delivered on: 1 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts which fail to vest in the bank under any debt purchase facility and all related rights. (As defined in the debt purchase agreement) by way of floating charge all property assets and rights.
Outstanding
26 November 2009Delivered on: 3 December 2009
Satisfied on: 14 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 February 1995Delivered on: 14 February 1995
Satisfied on: 27 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

7 October 2023Full accounts made up to 31 December 2022 (26 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (25 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (25 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
27 November 2020Director's details changed for Dr Efkleidis Kosmas Ioannidis on 27 November 2020 (2 pages)
12 November 2020Full accounts made up to 31 December 2019 (25 pages)
13 May 2020Appointment of Mr Simon David Macvicker as a director on 6 April 2020 (2 pages)
13 May 2020Director's details changed for Mr Nicholas Michael Gould on 15 January 2020 (2 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
11 September 2019Termination of appointment of Manoussos Constantinos Voloudakis as a director on 22 July 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (24 pages)
27 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 27 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
10 May 2019Registration of charge 025167230004, created on 7 May 2019 (23 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
21 May 2018Full accounts made up to 31 December 2017 (23 pages)
4 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
4 January 2018Notification of Elvalhalcor S.A. as a person with significant control on 22 November 2017 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Viohalco S.A. as a person with significant control on 28 April 2016 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (21 pages)
23 May 2017Full accounts made up to 31 December 2016 (21 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000,000
(8 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000,000
(8 pages)
14 December 2015Appointment of Manoussos Constantinos Voloudakis as a director on 10 December 2015 (2 pages)
14 December 2015Appointment of Manoussos Constantinos Voloudakis as a director on 10 December 2015 (2 pages)
27 November 2015Termination of appointment of Dimitris Pavlakis as a director on 24 November 2015 (1 page)
27 November 2015Termination of appointment of Dimitris Pavlakis as a director on 24 November 2015 (1 page)
9 July 2015Termination of appointment of Ronald Davenport Gee as a director on 11 June 2015 (1 page)
9 July 2015Termination of appointment of Ronald Davenport Gee as a director on 11 June 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Full accounts made up to 31 December 2014 (17 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000,000
(9 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000,000
(9 pages)
3 December 2014Appointment of Doctor Constantin Catsaros as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Doctor Constantin Catsaros as a director on 27 November 2014 (2 pages)
26 November 2014Termination of appointment of Abraham Megir as a director on 25 October 2014 (1 page)
26 November 2014Termination of appointment of Abraham Megir as a director on 25 October 2014 (1 page)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000,000
(9 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000,000
(9 pages)
17 December 2013Director's details changed for Nicholas Michael Gould on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Nicholas Michael Gould on 17 December 2013 (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
8 January 2013Termination of appointment of Faulx Olivier as a director (1 page)
8 January 2013Appointment of Jean-Charles Faulx as a director (2 pages)
8 January 2013Appointment of Jean-Charles Faulx as a director (2 pages)
8 January 2013Termination of appointment of Faulx Olivier as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (16 pages)
26 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,000,000
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,000,000
(3 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
15 August 2011Full accounts made up to 31 December 2010 (17 pages)
15 August 2011Full accounts made up to 31 December 2010 (17 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 January 2009Return made up to 22/12/08; full list of members (7 pages)
27 January 2009Return made up to 22/12/08; full list of members (7 pages)
20 May 2008Full accounts made up to 31 December 2007 (15 pages)
20 May 2008Full accounts made up to 31 December 2007 (15 pages)
2 January 2008Return made up to 22/12/07; full list of members (7 pages)
2 January 2008Return made up to 22/12/07; full list of members (7 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
29 March 2007Full accounts made up to 31 December 2006 (15 pages)
29 March 2007Full accounts made up to 31 December 2006 (15 pages)
15 January 2007Return made up to 22/12/06; full list of members (7 pages)
15 January 2007Return made up to 22/12/06; full list of members (7 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
8 February 2006Return made up to 22/12/05; full list of members (7 pages)
8 February 2006Return made up to 22/12/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Director resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 January 2003Return made up to 01/01/03; full list of members (7 pages)
28 January 2003Return made up to 01/01/03; full list of members (7 pages)
15 June 2002Full accounts made up to 31 December 2001 (13 pages)
15 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Return made up to 01/01/02; full list of members (7 pages)
21 January 2002Return made up to 01/01/02; full list of members (7 pages)
21 January 2002Director's particulars changed (1 page)
12 October 2001Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
12 October 2001Registered office changed on 12/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Return made up to 01/01/01; full list of members (7 pages)
12 January 2001Return made up to 01/01/01; full list of members (7 pages)
12 January 2001Director's particulars changed (1 page)
26 June 2000Director resigned (2 pages)
26 June 2000Director resigned (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
31 May 2000Full accounts made up to 31 December 1999 (13 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 February 2000Return made up to 01/01/00; full list of members; amend (10 pages)
7 February 2000Return made up to 01/01/00; full list of members; amend (10 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Return made up to 01/01/00; full list of members (10 pages)
14 January 2000Return made up to 01/01/00; full list of members (10 pages)
14 January 2000Director's particulars changed (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
16 August 1999Director's particulars changed (2 pages)
16 August 1999Director's particulars changed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (14 pages)
18 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999Return made up to 01/01/99; full list of members (8 pages)
29 January 1999Return made up to 01/01/99; full list of members (8 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Return made up to 01/01/98; full list of members (8 pages)
16 January 1998Return made up to 01/01/98; full list of members (8 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 January 1997Return made up to 01/01/97; full list of members (8 pages)
27 January 1997Return made up to 01/01/97; full list of members (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Return made up to 01/01/96; full list of members (9 pages)
22 January 1996Return made up to 01/01/96; full list of members (9 pages)
13 April 1995Full accounts made up to 31 December 1994 (15 pages)
13 April 1995Full accounts made up to 31 December 1994 (15 pages)
20 March 1995Return made up to 01/01/95; full list of members (18 pages)
20 March 1995Return made up to 01/01/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 March 1992Full accounts made up to 31 December 1991 (9 pages)
13 March 1992Full accounts made up to 31 December 1991 (9 pages)
21 June 1991Memorandum and Articles of Association (4 pages)
21 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 June 1991Memorandum and Articles of Association (4 pages)
21 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 March 1991Company name changed tepro (uk) LIMITED\certificate issued on 02/04/91 (2 pages)
27 March 1991Company name changed tepro (uk) LIMITED\certificate issued on 02/04/91 (2 pages)
28 June 1990Incorporation (15 pages)
28 June 1990Incorporation (15 pages)