Company NameMetro Management Services Limited
DirectorsTerrance Pereira and Diane Pereira
Company StatusActive
Company Number04222170
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NameRatcheque Fashions Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameTerrance Pereira
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameDiane Pereira
NationalityBritish
StatusCurrent
Appointed20 February 2002(9 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameDiane Pereira
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(5 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86601283
Telephone regionLondon

Location

Registered Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Mrs Diane Pereira
40.00%
Ordinary A
40 at £1Terrance Pereira
40.00%
Ordinary A
10 at £1Mrs Diane Pereira
10.00%
Ordinary B
10 at £1Terrance Pereira
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,720
Cash£18,835
Current Liabilities£24,778

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Diane Pereira on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Diane Pereira on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Diane Pereira on 1 January 2010 (1 page)
24 May 2010Director's details changed for Terrance Pereira on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Diane Pereira on 1 January 2010 (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Diane Pereira on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Terrance Pereira on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Diane Pereira on 1 January 2010 (1 page)
24 May 2010Director's details changed for Terrance Pereira on 1 January 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 May 2009Return made up to 23/05/09; full list of members (4 pages)
25 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
19 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
15 June 2005Return made up to 23/05/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 23/05/02; full list of members (6 pages)
31 May 2002Return made up to 23/05/02; full list of members (6 pages)
21 May 2002Ad 23/05/01-28/02/02 £ si 100@1=100 £ ic 101/201 (2 pages)
21 May 2002Ad 23/05/01-28/02/02 £ si 100@1=100 £ ic 101/201 (2 pages)
10 April 2002Ad 23/05/01-28/02/02 £ si 100@1=100 £ ic 1/101 (2 pages)
10 April 2002Ad 23/05/01-28/02/02 £ si 100@1=100 £ ic 1/101 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
6 March 2002Memorandum and Articles of Association (10 pages)
6 March 2002Memorandum and Articles of Association (10 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Registered office changed on 27/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2002Company name changed ratcheque fashions LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2002Company name changed ratcheque fashions LIMITED\certificate issued on 27/02/02 (2 pages)
23 May 2001Incorporation (19 pages)
23 May 2001Incorporation (19 pages)