Kenton
Harrow
Middlesex
HA3 0NH
Director Name | Miss Rita Barnish |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Lindsay Court Ampthill Road No.72 Bedford Bedfordshire MK42 9HP |
Director Name | Capt Kenneth Long |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 34 Ingatestone Road Woodford Green Essex IG8 9AL |
Secretary Name | Miss Rita Barnish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Lindsay Court Ampthill Road No.72 Bedford Bedfordshire MK42 9HP |
Website | metl.info |
---|---|
Telephone | 0845 6442864 |
Telephone region | Unknown |
Registered Address | Audley House 12 Margaret Street London W1W 8RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jeffrey David Blum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,364 |
Cash | £40,971 |
Current Liabilities | £22,933 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
30 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Termination of appointment of Rita Barnish as a director (1 page) |
14 September 2012 | Termination of appointment of Rita Barnish as a secretary (1 page) |
14 September 2012 | Termination of appointment of Rita Barnish as a secretary (1 page) |
14 September 2012 | Termination of appointment of Rita Barnish as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Registered office address changed from 68 68 Great Portland Street London W1W 7NG England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 68 68 Great Portland Street London W1W 7NG England on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from No 3 Sandhurst Place Bedford Bedfordshire MK42 9HT on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from No 3 Sandhurst Place Bedford Bedfordshire MK42 9HT on 15 August 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Rita Barnish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rita Barnish on 18 January 2010 (2 pages) |
19 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director kenneth long (1 page) |
19 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director kenneth long (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 34 ingatestone road woodford green essex IG8 9AL (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 34 ingatestone road woodford green essex IG8 9AL (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 8 ilmington road harrow middlesex HA3 0NH (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 8 ilmington road harrow middlesex HA3 0NH (1 page) |
23 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
4 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
26 July 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
26 July 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 43 queen anne street london W1G 9JE (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 43 queen anne street london W1G 9JE (1 page) |
25 November 2002 | Incorporation (22 pages) |
25 November 2002 | Incorporation (22 pages) |