Company NameMetropolitan Distribution Limited
DirectorChana Ziva Luzon
Company StatusActive
Company Number07938055
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Previous NameSecar Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Chana Ziva Luzon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusCurrent
Appointed06 February 2012(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Barry Jonathan Nessim
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(1 day after company formation)
Appointment Duration5 years (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia
Flat 504
3101 Neapolis Area, Palmerya Flats
Limassol 3101
Cyprus

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due3 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
2 March 2023Previous accounting period shortened from 5 March 2022 to 4 March 2022 (1 page)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
4 December 2022Previous accounting period shortened from 6 March 2022 to 5 March 2022 (1 page)
3 June 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
5 March 2022Previous accounting period shortened from 7 March 2021 to 6 March 2021 (1 page)
22 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 December 2021Previous accounting period shortened from 8 March 2021 to 7 March 2021 (1 page)
27 May 2021Previous accounting period extended from 28 February 2021 to 8 March 2021 (1 page)
26 May 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
9 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 February 2021Previous accounting period shortened from 1 March 2020 to 28 February 2020 (1 page)
5 August 2020Change of details for Mrs Chana Ziva Luzon as a person with significant control on 3 July 2020 (2 pages)
5 August 2020Director's details changed for Mrs Chana Ziva Luzon on 3 July 2020 (2 pages)
18 February 2020Confirmation statement made on 6 February 2020 with updates (3 pages)
13 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
24 May 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
10 April 2019Notification of Chana Ziva Luzon as a person with significant control on 1 January 2019 (2 pages)
10 April 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
10 April 2019Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page)
10 April 2019Cessation of Marilyn Lesley Smulovitch as a person with significant control on 1 January 2019 (1 page)
10 April 2019Appointment of Mrs Chana Ziva Luzon as a director on 1 January 2019 (2 pages)
26 February 2019Previous accounting period shortened from 2 March 2018 to 1 March 2018 (1 page)
30 November 2018Previous accounting period shortened from 3 March 2018 to 2 March 2018 (1 page)
22 November 2018Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 22 November 2018 (1 page)
5 July 2018Cessation of Jason Hughes as a person with significant control on 25 April 2018 (1 page)
5 July 2018Notification of Marilyn Lesley Smulovitch as a person with significant control on 25 April 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
26 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
2 March 2018Previous accounting period shortened from 4 March 2017 to 3 March 2017 (1 page)
4 December 2017Previous accounting period shortened from 5 March 2017 to 4 March 2017 (1 page)
4 December 2017Previous accounting period shortened from 5 March 2017 to 4 March 2017 (1 page)
14 September 2017Second filing of Confirmation Statement dated 06/02/2017 (5 pages)
14 September 2017Second filing of Confirmation Statement dated 06/02/2017 (5 pages)
17 May 2017Appointment of Mr Jason Hughes as a director on 1 January 2017 (2 pages)
17 May 2017Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/09/2017.
(6 pages)
17 May 2017Appointment of Mr Jason Hughes as a director on 1 January 2017 (2 pages)
17 May 2017Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/09/2017.
(6 pages)
17 May 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 April 2017Termination of appointment of Marilyn Lesley Smulovitch as a director on 7 February 2017 (1 page)
10 April 2017Termination of appointment of Barry Jonathan Nessim as a director on 7 February 2017 (1 page)
10 April 2017Termination of appointment of Barry Jonathan Nessim as a director on 7 February 2017 (1 page)
10 April 2017Termination of appointment of Marilyn Lesley Smulovitch as a director on 7 February 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 March 2017Previous accounting period shortened from 6 March 2016 to 5 March 2016 (1 page)
3 March 2017Previous accounting period shortened from 6 March 2016 to 5 March 2016 (1 page)
5 December 2016Previous accounting period shortened from 7 March 2016 to 6 March 2016 (1 page)
5 December 2016Previous accounting period shortened from 7 March 2016 to 6 March 2016 (1 page)
7 November 2016Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Winnington House 2 Woodberry Grove London N12 0DR on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Winnington House 2 Woodberry Grove London N12 0DR on 7 November 2016 (1 page)
15 July 2016Appointment of Miss Marilyn Lesley Smulovitch as a director on 7 February 2012 (2 pages)
15 July 2016Appointment of Miss Marilyn Lesley Smulovitch as a director on 7 February 2012 (2 pages)
14 July 2016Termination of appointment of Marilyn Lesley Smulovitch as a director on 6 February 2012 (1 page)
14 July 2016Appointment of Mr Barry Jonathan Nessim as a director on 6 February 2012 (2 pages)
14 July 2016Termination of appointment of Marilyn Lesley Smulovitch as a director on 6 February 2012 (1 page)
14 July 2016Appointment of Mr Barry Jonathan Nessim as a director on 6 February 2012 (2 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
7 December 2015Previous accounting period shortened from 8 March 2015 to 7 March 2015 (1 page)
7 December 2015Previous accounting period shortened from 8 March 2015 to 7 March 2015 (1 page)
23 November 2015Previous accounting period extended from 28 February 2015 to 8 March 2015 (1 page)
23 November 2015Previous accounting period extended from 28 February 2015 to 8 March 2015 (1 page)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 November 2012Appointment of Ms Marilyn Lesley Smulovitch as a director (2 pages)
6 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
6 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
6 November 2012Appointment of Ms Marilyn Lesley Smulovitch as a director (2 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2012Incorporation (36 pages)
6 February 2012Incorporation (36 pages)