Company NameMetzger Human Resources Limited
DirectorJames Stephen Metzger
Company StatusActive
Company Number04207137
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Previous NameDeveloping Horizons Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr James Stephen Metzger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameBeverley Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSelf Employed
Correspondence Address4 Whitchurch House
High Street
Whitchurch On Thames
Oxfordshire
RG8 7EP
Secretary NameChristopher Richard Thompson
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitchurch House
High Street, Whitchurch On Thames
Reading
Berkshire
RG8 7EP
Director NameMr James Simon Kelvin Flew
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 28 March 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton Barns
East Allington
Totnes
Devon
TQ9 7RQ
Secretary NameMr John Kelvin Flew
NationalityBritish
StatusResigned
Appointed08 February 2002(9 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressMoorbridge Court
29-41 Moorbridge Road
Maidenhead
Berkshire
SL6 8LT
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitemetzger.co.uk
Email address[email protected]
Telephone01628 817100
Telephone regionMaidenhead

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.01Metzger Search & Selection LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
9 August 2021Registered office address changed from 7-10 Chandos Street 7-10 Chandos Street London WG1 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
22 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr James Stephen Metzger on 30 September 2015 (2 pages)
21 December 2020Change of details for Metzger Search & Selection Ltd as a person with significant control on 30 December 2018 (2 pages)
21 December 2020Director's details changed for Mr James Stephen Metzger on 30 September 2015 (2 pages)
28 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 July 2019Registered office address changed from Moorbridge Court 29-41 Moorbridge Road Maidenhead Berkshire SL6 8LT to 7-10 Chandos Street 7-10 Chandos Street London WG1 9DQ on 9 July 2019 (1 page)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
8 April 2019Termination of appointment of James Simon Kelvin Flew as a director on 28 March 2019 (1 page)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
29 September 2015Termination of appointment of John Kelvin Flew as a secretary on 31 December 2014 (1 page)
29 September 2015Termination of appointment of John Kelvin Flew as a secretary on 31 December 2014 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Secretary's details changed for Mr John Kelvin Flew on 14 February 2015 (1 page)
19 May 2015Secretary's details changed for Mr John Kelvin Flew on 14 February 2015 (1 page)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
28 April 2009Secretary's change of particulars / john flew / 05/07/2008 (1 page)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / john flew / 05/07/2008 (1 page)
14 May 2008Return made up to 27/04/08; full list of members (3 pages)
14 May 2008Return made up to 27/04/08; full list of members (3 pages)
13 May 2008Director's change of particulars / james flew / 09/01/2008 (2 pages)
13 May 2008Director's change of particulars / james flew / 09/01/2008 (2 pages)
7 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
9 May 2006Return made up to 27/04/06; full list of members (2 pages)
9 May 2006Return made up to 27/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Return made up to 27/04/03; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Return made up to 27/04/03; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2003Company name changed developing horizons LTD.\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed developing horizons LTD.\certificate issued on 28/07/03 (2 pages)
2 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: 2-4 albert street maidenhead berkshire SL6 1PR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 2-4 albert street maidenhead berkshire SL6 1PR (1 page)
15 July 2002Return made up to 27/04/02; full list of members (7 pages)
15 July 2002Return made up to 27/04/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 4 whitchurch house high street, whitchurch on thames oxfordshire RG8 7EP (1 page)
12 February 2002Registered office changed on 12/02/02 from: 4 whitchurch house high street, whitchurch on thames oxfordshire RG8 7EP (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
27 April 2001Incorporation (13 pages)
27 April 2001Incorporation (13 pages)