Company NameMetro Inspection Services Limited
Company StatusActive
Company Number03357802
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NamesMissiontrial Limited and Malachy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Paten
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleFire Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameDavid Stephen Jerome Ungoed Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameCandida Lucy March
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(2 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameIan James Simcott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameMr Andrew John McCarthy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameElizabeth Meeson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 1998)
RoleCompany Director
Correspondence Address43 Liddington Street
Swindon
Wiltshire
SN2 1SF
Director NameIan Keith Clark
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 1998)
RoleCompany Director
Correspondence Address8 County Road
Swindon
Wiltshire
SN1 2EE
Secretary NameDavid Stephen Jerome Ungoed Thomas
NationalityBritish
StatusResigned
Appointed03 August 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address11 Clifton Wood Crescent
Bristol
Avon
BS8 4TU
Secretary NameAnna Hills
NationalityBritish
StatusResigned
Appointed06 February 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 April 2009)
RoleHR Director
Correspondence AddressTop Flat 15 Bellevue
Bristol
Avon
BS8 1DB
Director NameAnna Hills
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2009)
RoleHR Director
Correspondence AddressTop Flat 15 Bellevue
Bristol
Avon
BS8 1DB
Director NameMr Ian Keith Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Potter Street
Northwood
Middlesex
HA6 1QF
Director NameGeoffrey Hicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Director NameHazel Young
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Secretary NameMr Ian Keith Clark
StatusResigned
Appointed10 September 2009(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleCompany Director
Correspondence Address123 Potter Street
Northwood
Middlesex
HA6 1QF
Director NameMr James Andrew Giblett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Secretary NameJames Andrew Giblett
StatusResigned
Appointed09 January 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Director NamePatrick Campebll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2017)
RoleIt & Systems Director
Country of ResidenceUnited Kingdom
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameIntegrated Accounting Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1998)
Correspondence Address4 Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameCosec Management Limited (Corporation)
StatusResigned
Appointed01 October 2012(15 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2013)
Correspondence AddressMetro House 79-80 Blackfriars Road
London
SE1 8HA

Contact

Websitemetrosafety.co.uk
Telephone020 79603939
Telephone regionLondon

Location

Registered Address3rd Floor 8 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

511.7k at £0.01Metro Sefety Group Limited
91.96%
Ordinary
44.7k at £0.01Metro Sefety Group Limited
8.04%
Ordinary A

Financials

Year2014
Turnover£6,101,236
Gross Profit£4,077,442
Net Worth£678,323
Current Liabilities£1,351,172

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 29 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 November 2009Delivered on: 17 November 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2006Delivered on: 24 May 2006
Persons entitled: Thaker Pickett Rose LLP

Classification: Rent deposit deed
Secured details: £45,000.00 due or to become due from the company to.
Particulars: £45,000.00.
Outstanding
4 May 2006Delivered on: 9 May 2006
Satisfied on: 12 November 2009
Persons entitled: Ultimate 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 2001Delivered on: 15 February 2001
Satisfied on: 16 September 2010
Persons entitled: Barclays 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

27 October 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
23 June 2021Registered office address changed from 79-80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 23 June 2021 (1 page)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 January 2018 (10 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (11 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (11 pages)
30 March 2017Termination of appointment of Patrick Campebll as a director on 24 March 2017 (1 page)
30 March 2017Termination of appointment of Patrick Campebll as a director on 24 March 2017 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Appointment of Mr Andrew John Mccarthy as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Andrew John Mccarthy as a director on 10 February 2017 (2 pages)
23 December 2016Registration of charge 033578020006, created on 23 December 2016 (21 pages)
23 December 2016Registration of charge 033578020006, created on 23 December 2016 (21 pages)
9 November 2016Full accounts made up to 31 January 2016 (22 pages)
9 November 2016Full accounts made up to 31 January 2016 (22 pages)
7 September 2016Termination of appointment of Hazel Young as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Hazel Young as a director on 31 August 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,564.37
(7 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,564.37
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (22 pages)
12 November 2015Full accounts made up to 31 January 2015 (22 pages)
29 September 2015Registration of charge 033578020005, created on 29 September 2015 (31 pages)
29 September 2015Registration of charge 033578020005, created on 29 September 2015 (31 pages)
24 September 2015Appointment of Patrick Campebll as a director on 21 August 2015 (3 pages)
24 September 2015Appointment of Patrick Campebll as a director on 21 August 2015 (3 pages)
9 March 2015Termination of appointment of Geoffrey Hicks as a director on 11 September 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 25/02/2015
(3 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 March 2015Termination of appointment of Geoffrey Hicks as a director on 11 September 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 25/02/2015
(3 pages)
25 February 2015Termination of appointment of Geoffrey Hicks as a director on 11 September 2014 (1 page)
25 February 2015Termination of appointment of Geoffrey Hicks as a director on 11 September 2014 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,564.37
(10 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,564.37
(10 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
24 March 2014Director's details changed for Geoffrey Hicks on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Hazel Young on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Ian James Simcott on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Candida Lucy March on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Candida Lucy March on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page)
24 March 2014Director's details changed for David Stephen Jerome Ungoed Thomas on 24 March 2014 (2 pages)
24 March 2014Director's details changed for David Stephen Jerome Ungoed Thomas on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Ian James Simcott on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,564.37
(9 pages)
24 March 2014Director's details changed for Mr Andrew John Paten on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,564.37
(9 pages)
24 March 2014Director's details changed for Geoffrey Hicks on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Andrew John Paten on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 35 Ballards Lane London N3 1XW on 24 March 2014 (1 page)
24 March 2014Director's details changed for Hazel Young on 24 March 2014 (2 pages)
5 March 2014Auditors resignation (1 page)
5 March 2014Auditors resignation (1 page)
1 November 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
1 November 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 5,664.37
(4 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 5,664.37
(4 pages)
9 August 2013Solvency statement dated 16/07/13 (1 page)
9 August 2013Statement by directors (1 page)
9 August 2013Solvency statement dated 16/07/13 (1 page)
9 August 2013Statement by directors (1 page)
9 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
25 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Change of share class name or designation (2 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 12/12/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 30/11/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 20/10/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date from 13/10/2012 to 12/12/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 30/11/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 12/12/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 30/09/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 20/10/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date from 13/10/2012 to 12/12/2012
(7 pages)
16 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 21/03/2013 and has an allotment date of 30/09/2012
(7 pages)
21 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 20 October 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 20 October 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,382.27
  • ANNOTATION A Second Filed SH01 was registered on 16/07/2013
(4 pages)
18 March 2013Termination of appointment of Cosec Management Limited as a secretary (1 page)
18 March 2013Appointment of James Andrew Giblett as a secretary (1 page)
18 March 2013Termination of appointment of Cosec Management Limited as a secretary (1 page)
18 March 2013Appointment of Mr James Andrew Giblett as a director (2 pages)
18 March 2013Appointment of Mr James Andrew Giblett as a director (2 pages)
18 March 2013Appointment of James Andrew Giblett as a secretary (1 page)
5 November 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
25 October 2012Termination of appointment of Ian Keith Clark as a secretary (1 page)
25 October 2012Appointment of Cosec Management Limited as a secretary (2 pages)
25 October 2012Termination of appointment of Ian Clark as a director (1 page)
25 October 2012Termination of appointment of Ian Clark as a director (1 page)
25 October 2012Appointment of Cosec Management Limited as a secretary (2 pages)
25 October 2012Termination of appointment of Ian Keith Clark as a secretary (1 page)
25 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (13 pages)
25 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (13 pages)
21 October 2011Group of companies' accounts made up to 31 January 2011 (30 pages)
21 October 2011Group of companies' accounts made up to 31 January 2011 (30 pages)
12 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 5,343.64
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 5,343.64
(4 pages)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (12 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (12 pages)
10 May 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 5,326.94
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 5,326.94
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 5,326.94
(4 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5,323.44
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5,323.44
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5,323.44
(4 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (15 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Full accounts made up to 31 January 2009 (26 pages)
27 October 2009Full accounts made up to 31 January 2009 (26 pages)
8 October 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 5,323.44
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 5,323.44
(2 pages)
6 October 2009Appointment of Mr Ian Keith Clark as a secretary (1 page)
6 October 2009Appointment of Mr Ian Keith Clark as a secretary (1 page)
6 July 2009Return made up to 22/04/09; full list of members (12 pages)
6 July 2009Return made up to 22/04/09; full list of members (12 pages)
15 June 2009Ad 22/04/09\gbp si [email protected]=43.9\gbp ic 5259.34/5303.24\ (2 pages)
15 June 2009Ad 05/03/09-26/03/09\gbp si [email protected]=17.04\gbp ic 5242.3/5259.34\ (2 pages)
15 June 2009Ad 22/04/09\gbp si [email protected]=43.9\gbp ic 5259.34/5303.24\ (2 pages)
15 June 2009Ad 05/03/09-26/03/09\gbp si [email protected]=17.04\gbp ic 5242.3/5259.34\ (2 pages)
21 May 2009Director's change of particulars / candida march / 01/10/2008 (1 page)
21 May 2009Director's change of particulars / candida march / 01/10/2008 (1 page)
24 April 2009Appointment terminated secretary anna hills (1 page)
24 April 2009Appointment terminated director anna hills (1 page)
24 April 2009Appointment terminated director anna hills (1 page)
24 April 2009Appointment terminated secretary anna hills (1 page)
18 February 2009Ad 17/12/08\gbp si [email protected]=160\gbp ic 5082.3/5242.3\ (2 pages)
18 February 2009Ad 17/12/08\gbp si [email protected]=160\gbp ic 5082.3/5242.3\ (2 pages)
17 November 2008Full accounts made up to 31 January 2008 (25 pages)
17 November 2008Full accounts made up to 31 January 2008 (25 pages)
11 June 2008Return made up to 22/04/08; full list of members (11 pages)
11 June 2008Return made up to 22/04/08; full list of members (11 pages)
5 June 2008Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page)
5 June 2008Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page)
5 June 2008Director and secretary's change of particulars / anna hills / 01/02/2008 (1 page)
5 June 2008Director's change of particulars / hazel bell / 01/08/2007 (1 page)
5 June 2008Director's change of particulars / hazel bell / 01/08/2007 (1 page)
5 June 2008Director and secretary's change of particulars / anna hills / 01/02/2008 (1 page)
3 September 2007Full accounts made up to 31 January 2007 (18 pages)
3 September 2007Full accounts made up to 31 January 2007 (18 pages)
25 June 2007Return made up to 22/04/07; full list of members (7 pages)
25 June 2007Return made up to 22/04/07; full list of members (7 pages)
11 June 2007Ad 19/04/07--------- £ si [email protected]=6 £ ic 5076/5082 (2 pages)
11 June 2007Ad 02/07/06-20/12/06 £ si [email protected]=35 £ ic 5041/5076 (2 pages)
11 June 2007Ad 19/04/07--------- £ si [email protected]=6 £ ic 5076/5082 (2 pages)
11 June 2007Ad 02/07/06-20/12/06 £ si [email protected]=35 £ ic 5041/5076 (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
21 September 2006Full accounts made up to 31 January 2006 (18 pages)
21 September 2006Full accounts made up to 31 January 2006 (18 pages)
25 May 2006Return made up to 22/04/06; full list of members (6 pages)
25 May 2006Return made up to 22/04/06; full list of members (6 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Particulars of mortgage/charge (7 pages)
9 May 2006Particulars of mortgage/charge (7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
15 August 2005Ad 28/06/05--------- £ si [email protected]=5 £ ic 5036/5041 (2 pages)
15 August 2005Ad 28/06/05--------- £ si [email protected]=5 £ ic 5036/5041 (2 pages)
5 August 2005Return made up to 22/04/05; full list of members (6 pages)
5 August 2005Return made up to 22/04/05; full list of members (6 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004Full accounts made up to 31 January 2004 (13 pages)
25 November 2004Full accounts made up to 31 January 2004 (13 pages)
22 September 2004Memorandum and Articles of Association (23 pages)
22 September 2004Memorandum and Articles of Association (23 pages)
10 August 2004Ad 09/07/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 09/07/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 26/11/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 08/08/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 08/08/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 23/09/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 26/11/03--------- £ si [email protected] (2 pages)
10 August 2004Ad 23/09/03--------- £ si [email protected] (2 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 22/04/04; full list of members (9 pages)
2 August 2004Return made up to 22/04/04; full list of members (9 pages)
23 July 2004Ad 06/02/04--------- £ si [email protected] £ ic 5005/5005 (2 pages)
23 July 2004Ad 06/02/04--------- £ si [email protected] £ ic 5005/5005 (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2003Nc inc already adjusted 19/05/03 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2003Nc inc already adjusted 19/05/03 (1 page)
27 October 2003Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 31 January 2003 (13 pages)
24 July 2003Full accounts made up to 31 January 2003 (13 pages)
21 July 2003Ad 14/05/03--------- £ si [email protected]=5 £ ic 5000/5005 (2 pages)
21 July 2003Ad 14/05/03--------- £ si [email protected]=5 £ ic 5000/5005 (2 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
20 February 2003Full accounts made up to 31 January 2002 (12 pages)
20 February 2003Full accounts made up to 31 January 2002 (12 pages)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page)
28 October 2002Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Location of register of members (1 page)
2 August 2002Return made up to 22/04/99; full list of members; amend (5 pages)
2 August 2002Return made up to 22/04/99; full list of members; amend (5 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
26 July 2002Return made up to 22/04/98; full list of members; amend (5 pages)
26 July 2002Return made up to 22/04/98; full list of members; amend (5 pages)
23 July 2002Return made up to 22/04/00; full list of members; amend (5 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Return made up to 22/04/02; full list of members (8 pages)
23 July 2002Return made up to 22/04/00; full list of members; amend (5 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Return made up to 22/04/02; full list of members (8 pages)
23 July 2002Return made up to 22/04/01; full list of members; amend (8 pages)
23 July 2002Return made up to 22/04/01; full list of members; amend (8 pages)
23 July 2002Ad 09/01/01--------- £ si [email protected] (4 pages)
23 July 2002Ad 09/01/01--------- £ si [email protected] (4 pages)
22 July 2002Location of register of members (1 page)
22 July 2002Location of register of members (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Ad 02/02/99--------- £ si 998@1 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: metro house 1 joan street the cut london SE1 8DA (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Ad 31/07/98--------- £ si 1@1 (2 pages)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Ad 02/02/99--------- £ si 998@1 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: metro house 1 joan street the cut london SE1 8DA (1 page)
22 July 2002Ad 31/07/98--------- £ si 1@1 (2 pages)
22 July 2002Secretary's particulars changed (1 page)
20 June 2002Full accounts made up to 31 January 2001 (12 pages)
20 June 2002Full accounts made up to 31 January 2001 (12 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
11 February 2002Registered office changed on 11/02/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page)
19 July 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(9 pages)
19 July 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(9 pages)
4 April 2001Full accounts made up to 31 January 2000 (13 pages)
4 April 2001Full accounts made up to 31 January 2000 (13 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2001S-div 09/01/01 (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Nc inc already adjusted 09/01/01 (1 page)
1 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2001Nc inc already adjusted 09/01/01 (1 page)
1 February 2001S-div 09/01/01 (1 page)
30 June 2000Return made up to 22/04/00; full list of members (6 pages)
30 June 2000Return made up to 22/04/00; full list of members (6 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
1 December 1999Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page)
1 December 1999Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 June 1999Return made up to 22/04/99; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 June 1999Return made up to 22/04/99; no change of members (4 pages)
21 April 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
21 April 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
24 July 1998Company name changed malachy LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed malachy LIMITED\certificate issued on 27/07/98 (2 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
9 July 1997Company name changed missiontrial LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed missiontrial LIMITED\certificate issued on 10/07/97 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)