Orpington
Kent
BR6 0PY
Director Name | John Michael Ford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ramsden Close Orpington Kent BR5 4LJ |
Secretary Name | Ashok James Idasseril Thomas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2005) |
Role | Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomhill Road Orpington Kent BR6 0EW |
Secretary Name | Ashok James Idasseril Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2005) |
Role | Consultant Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomhill Road Orpington Kent BR6 0EW |
Secretary Name | Diann Josephine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Role | Secretary |
Correspondence Address | 20 Broomhill Road Orpington Kent BR6 0EW |
Director Name | Mr Sean Ward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 2007) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 111 Woolacombe Road Blackheath London SE3 8QW |
Director Name | Nick Sonigra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2010) |
Role | Sales Director |
Correspondence Address | 32 Wallingford Walk St. Albans Hertfordshire AL1 2JJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.met-networks.com |
---|---|
Telephone | 01689 836223 |
Telephone region | Orpington |
Registered Address | Numeric House 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Ashok James Idasseril Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687,609 |
Cash | £501,003 |
Current Liabilities | £188,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 October 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from C/O C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB to Numeric House 98 Station Road Sidcup DA15 7BY on 12 September 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Ashok James Idasseril Thomas on 1 September 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Registered office address changed from Tms House, Cray Avenue Orpington Kent BR5 3QB on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Tms House, Cray Avenue Orpington Kent BR5 3QB on 24 January 2011 (1 page) |
4 October 2010 | Termination of appointment of Ashok Thomas as a secretary (1 page) |
4 October 2010 | Director's details changed for Ashok James Idasseril Thomas on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Termination of appointment of Ashok Thomas as a secretary (1 page) |
4 October 2010 | Director's details changed for Ashok James Idasseril Thomas on 23 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Termination of appointment of Nick Sonigra as a director (1 page) |
16 July 2010 | Termination of appointment of Nick Sonigra as a director (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 February 2009 | Ad 31/01/09-31/01/09\gbp si 1750@1=1750\gbp ic 1/1751\ (2 pages) |
5 February 2009 | Ad 31/01/09-31/01/09\gbp si 8249@1=8249\gbp ic 1751/10000\ (2 pages) |
5 February 2009 | Ad 31/01/09-31/01/09\gbp si 1750@1=1750\gbp ic 1/1751\ (2 pages) |
5 February 2009 | Ad 31/01/09-31/01/09\gbp si 8249@1=8249\gbp ic 1751/10000\ (2 pages) |
22 December 2008 | Gbp nc 100/10000\17/12/08 (2 pages) |
22 December 2008 | Gbp nc 100/10000\17/12/08 (2 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
30 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: tms house cray avenue orpington kent BR5 3QB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: tms house cray avenue orpington kent BR5 3QB (1 page) |
29 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
29 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (1 page) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
24 November 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
30 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (1 page) |
3 September 2003 | Incorporation (1 page) |