Greenwich
London
SE10 9QF
Director Name | Mr Robert James Warner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Greenwich London SE10 9QF |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Lynwood House 2-4 Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Maurice Henry Exall 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Warner 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered 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 2012 | Registered 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 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Company name changed metropolitan building services LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed metropolitan building services LIMITED\certificate issued on 26/01/11
|
25 January 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Robert Warner as a director (2 pages) |
24 January 2011 | Appointment of Robert Warner as a director (2 pages) |
24 January 2011 | Appointment of Mr Maurice Henry Exall as a director (2 pages) |
24 January 2011 | Appointment of Mr Maurice Henry Exall as a director (2 pages) |
18 January 2011 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page) |
16 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
16 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed metropolitan electrical services LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed metropolitan electrical services LIMITED\certificate issued on 07/06/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed metropolitan building services LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed metropolitan building services LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
29 April 2010 | Incorporation (45 pages) |
29 April 2010 | Incorporation (45 pages) |