London
W11 3RZ
Director Name | Mr Philip Daniel De Haas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 69 Sevington Road London NW4 3RU |
Secretary Name | Mr Daniel Morris Furrer |
---|---|
Status | Current |
Appointed | 14 March 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Graham Street London N1 8GB |
Secretary Name | Mr Philip John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rylstone Way Saffron Walden Essex CB11 3BS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | londonmetals.co.uk |
---|---|
Telephone | 020 73545450 |
Telephone region | London |
Registered Address | 10 Graham Street London N1 8GB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | Mr David Philip De Haas 50.00% Ordinary |
---|---|
50 at £1 | Philip Daniel De Haas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,997,161 |
Gross Profit | £1,735,290 |
Net Worth | £5,129,720 |
Cash | £117,534 |
Current Liabilities | £2,428,913 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
17 February 2012 | Delivered 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 2008 | Delivered 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 |
21 June 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mr Daniel Morris Furrer as a secretary on 14 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Philip John Walsh as a secretary on 14 March 2022 (1 page) |
22 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 June 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Philip Daniel De Haas on 27 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip Daniel De Haas on 27 May 2010 (2 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
2 March 2010 | Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from International House 59 Compton Road London N1 2YT on 2 March 2010 (1 page) |
24 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
26 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
18 August 2008 | Particulars of contract relating to shares (2 pages) |
18 August 2008 | Particulars of contract relating to shares (2 pages) |
18 August 2008 | Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Ad 04/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2008 | Memorandum and Articles of Association (13 pages) |
14 July 2008 | Memorandum and Articles of Association (13 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
14 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
14 July 2008 | Director appointed philip daniel de haas (2 pages) |
14 July 2008 | Secretary appointed philip john walsh (2 pages) |
14 July 2008 | Secretary appointed philip john walsh (2 pages) |
14 July 2008 | Director appointed david philip de haas (2 pages) |
14 July 2008 | Director appointed david philip de haas (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
14 July 2008 | Director appointed philip daniel de haas (2 pages) |
14 July 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
11 July 2008 | Company name changed hallco 1616 LIMITED\certificate issued on 11/07/08 (2 pages) |
11 July 2008 | Company name changed hallco 1616 LIMITED\certificate issued on 11/07/08 (2 pages) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Incorporation (14 pages) |