40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director Name | Mr Barrie Spencer Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | metrotimber.com |
---|---|
Email address | [email protected] |
Telephone | 020 89475770 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barrie Spencer Taylor 33.33% Ordinary |
---|---|
1 at £1 | Cheam Nominees LTD 33.33% Ordinary |
1 at £1 | Tony John Gaul 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,284 |
Cash | £271,885 |
Current Liabilities | £729,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
29 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 weir road london in the london borough of merton. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 May 2011 | Delivered on: 14 May 2011 Persons entitled: Alburn Properties Limited Classification: Rent deposit deed Secured details: £40,800 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account, the deposit sum and all money withdrawn from the account see image for full details. Outstanding |
6 January 2023 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Cancellation of shares. Statement of capital on 23 February 2022
|
5 April 2022 | Purchase of own shares. (3 pages) |
1 April 2022 | Cessation of Cheam Nominees Limited as a person with significant control on 23 February 2022 (1 page) |
24 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 May 2021 | Director's details changed for Mr Barrie Spencer Taylor on 5 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Barrie Spencer Taylor as a person with significant control on 5 May 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
21 December 2020 | Change of details for Mr Tony John Gaul as a person with significant control on 16 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Tony John Gaul on 16 December 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 November 2020 | Second filing of Confirmation Statement dated 23 December 2019 (3 pages) |
29 January 2020 | 23/12/19 Statement of Capital gbp 3
|
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Notification of Tony John Gaul as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Notification of Barrie Spencer Taylor as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 October 2013 | Registration of charge 074774710003 (12 pages) |
31 October 2013 | Registration of charge 074774710003 (12 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
15 October 2013 | Registration of charge 074774710002 (18 pages) |
15 October 2013 | Registration of charge 074774710002 (18 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Mr Barrie Spencer Taylor on 11 March 2011 (2 pages) |
6 December 2012 | Director's details changed for Mr Barrie Spencer Taylor on 11 March 2011 (2 pages) |
5 December 2012 | Director's details changed for Tony John Gaul on 1 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Tony John Gaul on 1 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Tony John Gaul on 1 November 2012 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
7 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Appointment of Mr Barrie Spencer Taylor as a director (2 pages) |
13 April 2011 | Appointment of Mr Barrie Spencer Taylor as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
23 December 2010 | Incorporation (48 pages) |
23 December 2010 | Incorporation (48 pages) |