Company NameMetropolitan Drainage Limited
DirectorTrevor David Wightman
Company StatusActive
Company Number07452609
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Trevor David Wightman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trevor Wightman
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,804
Current Liabilities£90,351

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2011Delivered on: 19 January 2011
Persons entitled: Lloyds Tsb 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

Filing History

13 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 July 2023Satisfaction of charge 1 in full (1 page)
16 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
5 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
5 December 2021Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 5 December 2021 (1 page)
30 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
7 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 February 2019Change of details for Mr Trevor David Wightman as a person with significant control on 22 February 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 November 2018Cessation of Trevor David Wightman as a person with significant control on 25 November 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 November 2017Notification of Trevor David Wightman as a person with significant control on 1 November 2016 (2 pages)
23 November 2017Notification of Trevor David Wightman as a person with significant control on 1 November 2016 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2010Appointment of Trevor David Wightman as a director (3 pages)
10 December 2010Appointment of Trevor David Wightman as a director (3 pages)
1 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)