London
SE1 8HP
Director Name | Mr Ian James Simcott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-80 Blackfriars Road London SE1 8HA |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows Marsh Green Farm Vicarage Lane Sandbach Cheshire CW11 3BU |
Director Name | Mr Godfrey Lionel Fozard Taylor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ |
Director Name | Mr Michael James Knight |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro House 79 - 80 Blackfriars Road London SE1 8HA |
Secretary Name | Mr Timothy John Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows Marsh Green Farm Vicarage Lane Sandbach Cheshire CW11 3BU |
Secretary Name | Mr Ian Keith Clark |
---|---|
Status | Resigned |
Appointed | 08 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Metro House 79 - 80 Blackfriars Road London SE1 8HA |
Director Name | Mr Andrew John Paten |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 Boundary Row London SE1 8HP |
Secretary Name | Mr James Andrew Giblett |
---|---|
Status | Resigned |
Appointed | 02 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Metro House 79-80 Blackfriars Road London SE1 8HA |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | Cosec Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2013) |
Correspondence Address | Metro House 79-80 Blackfriars Road London SE1 8HA |
Website | metrosrm.co.uk |
---|---|
Telephone | 0845 0589999 |
Telephone region | Unknown |
Registered Address | 3rd Floor 8 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
20 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
7 October 2021 | Termination of appointment of Andrew John Paten as a director on 5 October 2021 (1 page) |
28 June 2021 | Registered office address changed from Metro House 79 - 80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 28 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Registration of charge 048335550002, created on 23 December 2016 (22 pages) |
28 December 2016 | Registration of charge 048335550002, created on 23 December 2016 (22 pages) |
1 December 2016 | Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
24 February 2015 | Termination of appointment of Michael James Knight as a director on 17 September 2014 (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Michael James Knight as a director on 17 September 2014 (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Mr David Stephen Jerome Ungoed Thomas as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr David Stephen Jerome Ungoed Thomas as a director on 24 February 2015 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Michael James Knight on 1 February 2013 (2 pages) |
21 January 2013 | Termination of appointment of Cosec Management Ltd as a secretary (1 page) |
21 January 2013 | Appointment of Mr James Andrew Giblett as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Cosec Management Ltd as a secretary (1 page) |
21 January 2013 | Appointment of Mr James Andrew Giblett as a secretary (2 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
24 October 2012 | Appointment of Mr Andrew Paten as a director (2 pages) |
24 October 2012 | Appointment of Mr Andrew Paten as a director (2 pages) |
23 October 2012 | Appointment of Cosec Management Ltd as a secretary (2 pages) |
23 October 2012 | Appointment of Cosec Management Ltd as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Ian Clark as a secretary (1 page) |
22 October 2012 | Termination of appointment of Ian Clark as a secretary (1 page) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement by directors (1 page) |
15 October 2012 | Solvency statement dated 01/10/12 (1 page) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital on 15 October 2012
|
15 October 2012 | Statement by directors (1 page) |
15 October 2012 | Solvency statement dated 01/10/12 (1 page) |
15 October 2012 | Statement of capital on 15 October 2012
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Registered office address changed from , the Barn Wheelock Heath Business Court, Alsager Road, Sandbach, Cheshire, CW11 4RQ, Uk on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from , the Barn Wheelock Heath Business Court, Alsager Road, Sandbach, Cheshire, CW11 4RQ, Uk on 13 July 2011 (1 page) |
28 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
28 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
22 February 2011 | Appointment of Mr Ian Keith Clark as a secretary (1 page) |
22 February 2011 | Appointment of Mr Ian Keith Clark as a secretary (1 page) |
15 February 2011 | Termination of appointment of Godfrey Taylor as a director (1 page) |
15 February 2011 | Termination of appointment of Godfrey Taylor as a director (1 page) |
15 February 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
15 February 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
15 February 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
15 February 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Director's details changed for Mr Timothy John Doubleday on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Knight on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Michael Knight on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mr Timothy John Doubleday on 15 July 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (7 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (7 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 February 2008 | Secretary appointed mr timothy john doubleday (1 page) |
28 February 2008 | Secretary appointed mr timothy john doubleday (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, knight & sons, the bramptons, newcastle under lyme, staffordshire, ST5 0QW (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, knight & sons, the bramptons, newcastle under lyme, staffordshire, ST5 0QW (1 page) |
26 February 2008 | Appointment terminated secretary k & s secretaries LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary k & s secretaries LIMITED (1 page) |
31 October 2007 | Return made up to 15/07/07; full list of members (4 pages) |
31 October 2007 | Return made up to 15/07/07; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
14 March 2006 | Section 394 (1 page) |
14 March 2006 | Section 394 (1 page) |
8 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
7 January 2004 | Ad 22/12/03--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
7 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
7 January 2004 | Ad 22/12/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 22/12/03--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 22/12/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
7 January 2004 | S-div 22/12/03 (1 page) |
7 January 2004 | S-div 22/12/03 (1 page) |
7 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
24 September 2003 | Company name changed k & s (507) LIMITED\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed k & s (507) LIMITED\certificate issued on 24/09/03 (2 pages) |
15 July 2003 | Incorporation (20 pages) |
15 July 2003 | Incorporation (20 pages) |