Company NameLondon Metals Holdings Limited
DirectorsDavid Philip De Haas and Philip Daniel De Haas
Company StatusActive
Company Number06603363
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Previous NameHallco 1616 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Philip De Haas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleMetal Dealer
Country of ResidenceEngland
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr Philip Daniel De Haas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address69 Sevington Road
London
NW4 3RU
Secretary NameMr Daniel Morris Furrer
StatusCurrent
Appointed14 March 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address10 Graham Street
London
N1 8GB
Secretary NameMr Philip John Walsh
NationalityBritish
StatusResigned
Appointed11 July 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rylstone Way
Saffron Walden
Essex
CB11 3BS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitelondonmetals.co.uk
Telephone020 73545450
Telephone regionLondon

Location

Registered Address10 Graham Street
London
N1 8GB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1Mr David Philip De Haas
50.00%
Ordinary
50 at £1Philip Daniel De Haas
50.00%
Ordinary

Financials

Year2014
Turnover£31,997,161
Gross Profit£1,735,290
Net Worth£5,129,720
Cash£117,534
Current Liabilities£2,428,913

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

17 February 2012Delivered on: 21 February 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2008Delivered on: 5 August 2008
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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 June 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Daniel Morris Furrer as a secretary on 14 March 2022 (2 pages)
24 March 2022Termination of appointment of Philip John Walsh as a secretary on 14 March 2022 (1 page)
22 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (17 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Philip Daniel De Haas on 27 May 2010 (2 pages)
7 July 2010Director's details changed for Philip Daniel De Haas on 27 May 2010 (2 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
2 March 2010Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page)
2 March 2010Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page)
2 March 2010Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
24 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
26 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 August 2008Particulars of contract relating to shares (2 pages)
18 August 2008Particulars of contract relating to shares (2 pages)
18 August 2008Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2008Memorandum and Articles of Association (13 pages)
14 July 2008Memorandum and Articles of Association (13 pages)
14 July 2008Registered office changed on 14/07/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
14 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
14 July 2008Director appointed philip daniel de haas (2 pages)
14 July 2008Secretary appointed philip john walsh (2 pages)
14 July 2008Secretary appointed philip john walsh (2 pages)
14 July 2008Director appointed david philip de haas (2 pages)
14 July 2008Director appointed david philip de haas (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
14 July 2008Director appointed philip daniel de haas (2 pages)
14 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
11 July 2008Company name changed hallco 1616 LIMITED\certificate issued on 11/07/08 (2 pages)
11 July 2008Company name changed hallco 1616 LIMITED\certificate issued on 11/07/08 (2 pages)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)