Company NameMetropolitan Solar Energy Limited
DirectorsMaurice Henry Exall and Robert James Warner
Company StatusActive
Company Number07238454
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurice Henry Exall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park 53 Norman
Greenwich
London
SE10 9QF
Director NameMr Robert James Warner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park 53 Norman
Greenwich
London
SE10 9QF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressLynwood House 2-4 Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Maurice Henry Exall
50.00%
Ordinary
1 at £1Mr Robert Warner
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
13 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
30 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
1 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
4 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 27 January 2012 (2 pages)
13 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
26 January 2011Company name changed metropolitan building services LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Company name changed metropolitan building services LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 25 January 2011 (1 page)
25 January 2011Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 25 January 2011 (1 page)
24 January 2011Appointment of Robert Warner as a director (2 pages)
24 January 2011Appointment of Robert Warner as a director (2 pages)
24 January 2011Appointment of Mr Maurice Henry Exall as a director (2 pages)
24 January 2011Appointment of Mr Maurice Henry Exall as a director (2 pages)
18 January 2011Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page)
16 June 2010Termination of appointment of Laurence Adams as a director (1 page)
16 June 2010Termination of appointment of Laurence Adams as a director (1 page)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed metropolitan electrical services LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Company name changed metropolitan electrical services LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed metropolitan building services LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
25 May 2010Company name changed metropolitan building services LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
25 May 2010Change of name notice (2 pages)
29 April 2010Incorporation (45 pages)
29 April 2010Incorporation (45 pages)