Company NameMetro Meats Limited
DirectorTarik Zayim
Company StatusActive
Company Number05336543
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tarik Zayim
Date of BirthJune 1973 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed02 December 2005(10 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address..
Director NameAsli Sahin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address76 Caversham Avenue
Palmers Green
London
N13 4LN
Secretary NameMr Hasan Pekin
NationalityBritish
StatusResigned
Appointed03 February 2005(2 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address22 Shapland Way
Palmers Green
London
N13 4EZ
Secretary NameTarkan Zayim
NationalityBritish
StatusResigned
Appointed02 December 2005(10 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address33 Ridge Road
London
N21 3EB
Director NameMr Aydin Ayyildiz
Date of BirthOctober 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed15 September 2013(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wardour Street
West Central
London
W1D 6PZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address11 Wharf Road
Enfield
EN3 4TA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Tarik Zayim
100.00%
Ordinary

Financials

Year2014
Net Worth£200,842
Cash£94,166
Current Liabilities£430,024

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 11 wharf road, enfield, EN3 4TA and registered at the land registry under title number MX177575.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 April 2007Delivered on: 18 April 2007
Persons entitled: Charley Noble Limited

Classification: Rent deposit deed
Secured details: The sum of £5,000 and all other monies due or to become due.
Particulars: £5,000.00. see the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Full accounts made up to 31 January 2023 (17 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
1 February 2023Registration of charge 053365430004, created on 31 January 2023 (37 pages)
1 February 2023Registration of charge 053365430003, created on 31 January 2023 (41 pages)
28 June 2022Full accounts made up to 31 January 2022 (16 pages)
13 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 31 January 2021 (16 pages)
2 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 31 January 2020 (16 pages)
6 August 2020Registration of charge 053365430002, created on 3 August 2020 (9 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,100
(3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
18 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 March 2017Termination of appointment of Tarkan Zayim as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Tarkan Zayim as a secretary on 28 March 2017 (1 page)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 May 2015Registered office address changed from C/O Accounting Direct Plus - M103 293 Green Lanes London N13 4XS to 261 Green Lanes Palmers Green London N13 4XE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Accounting Direct Plus - M103 293 Green Lanes London N13 4XS to 261 Green Lanes Palmers Green London N13 4XE on 20 May 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
17 February 2014Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 February 2014Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 January 2014Termination of appointment of Aydin Ayyildiz as a director (1 page)
23 January 2014Termination of appointment of Aydin Ayyildiz as a director (1 page)
19 September 2013Appointment of Mr Aydin Ayyildiz as a director (2 pages)
19 September 2013Appointment of Mr Aydin Ayyildiz as a director (2 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from , 293 Green Lanes, London, N13 4XS, England on 20 October 2011 (1 page)
20 October 2011Registered office address changed from , 293 Green Lanes, London, N13 4XS, England on 20 October 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Registered office address changed from , C/O Ernest House (M103/Ty), 291-293 Green Lanes, Palmers Green, London, N13 4XS on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , C/O Ernest House (M103/Ty), 291-293 Green Lanes, Palmers Green, London, N13 4XS on 25 January 2011 (1 page)
25 January 2011Director's details changed for Mr Tarik Zayim on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Tarik Zayim on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Tarik Zayim on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Tarik Zayim on 1 October 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 August 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 April 2009Director's change of particulars / tarik zayim / 08/04/2009 (1 page)
9 April 2009Return made up to 19/01/09; full list of members (3 pages)
9 April 2009Return made up to 19/01/09; full list of members (3 pages)
9 April 2009Director's change of particulars / tarik zayim / 08/04/2009 (1 page)
1 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
26 August 2008Registered office changed on 26/08/2008 from, 5-15 cromer, london, WC1H 8LS (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 5-15 cromer, london, WC1H 8LS (1 page)
11 March 2008Secretary's change of particulars / tarkan zayim / 05/06/2006 (1 page)
11 March 2008Secretary's change of particulars / tarkan zayim / 05/06/2006 (1 page)
28 February 2008Director's change of particulars / tarik zayim / 01/09/2007 (1 page)
28 February 2008Return made up to 19/01/08; full list of members (3 pages)
28 February 2008Return made up to 19/01/08; full list of members (3 pages)
28 February 2008Director's change of particulars / tarik zayim / 01/09/2007 (1 page)
21 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
8 February 2006Return made up to 19/01/06; full list of members (6 pages)
8 February 2006Return made up to 19/01/06; full list of members (6 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Ad 03/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Ad 03/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 8/10 stamford hill, london, N16 6XZ (1 page)
10 February 2005Registered office changed on 10/02/05 from: 8/10 stamford hill, london, N16 6XZ (1 page)
10 February 2005New director appointed (2 pages)
19 January 2005Incorporation (15 pages)
19 January 2005Incorporation (15 pages)