Company NameMetdist Enterprises Limited
Company StatusActive
Company Number08050411
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThe Honourable Mr Apurv Bagri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Secretary NameThe Lady Usha Bagri
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameLady Usha Bagri
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityCypriot
StatusCurrent
Appointed04 April 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6EJ
Director NameMs Amisha Bagri
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameMr Nigel Kenneth Dentoom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFerguson Maidment & Co 167 Fleet Street
London
EC4A 2EA
Director NameLord Raj Kumar Bagri
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6EJ
Director NameMr Michael Charles Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(10 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cannon Street
London
EC4N 6EJ
Director NameMr Michael John Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6EJ

Contact

Websitemetdist.com
Telephone020 72800000
Telephone regionLondon

Location

Registered Address25-27 Lorne Close
London
NW8 7JJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12m at £1Minmetco LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£1,381,710
Net Worth£2,920,685
Cash£2,948,406
Current Liabilities£615,246

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

21 December 2012Delivered on: 29 December 2012
Persons entitled: Olympia Securities Commercial PLC

Classification: Rent deposit deed
Secured details: All 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: £104,643 and the amount standing to the credit of the deposit account.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
16 August 2023Director's details changed for Lady Usha Bagri on 4 August 2023 (2 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 January 2023Registered office address changed from Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA England to 25-27 Lorne Close London NW8 7JJ on 5 January 2023 (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (25 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
14 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 31,450,000
(3 pages)
13 November 2020Full accounts made up to 31 December 2019 (23 pages)
9 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 31,150,000
(3 pages)
11 September 2020Registered office address changed from 167 Fleet Street London EC4A 2EA England to Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA on 11 September 2020 (1 page)
11 September 2020Registered office address changed from 80 Cannon Street London EC4N 6EJ to 167 Fleet Street London EC4A 2EA on 11 September 2020 (1 page)
23 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 30,400,000
(3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 March 2020Director's details changed for Mr Nigel Kenneth Dentoom on 11 March 2020 (2 pages)
9 January 2020Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020 (2 pages)
9 January 2020Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 3 January 2020 (2 pages)
8 January 2020Director's details changed for Lady Usha Bagri on 3 January 2020 (2 pages)
25 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 29,400,000
(3 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 28,100,000
(3 pages)
11 April 2019Full accounts made up to 31 December 2018 (23 pages)
9 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 27,100,000
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 25,600,000
(3 pages)
11 September 2018Full accounts made up to 31 December 2017 (24 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Nigel Kenneth Dentoom as a director on 16 April 2018 (2 pages)
16 April 2018Appointment of Ms Amisha Bagri as a director on 4 April 2018 (2 pages)
31 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
31 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
5 May 2017Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page)
16 January 2017Full accounts made up to 31 August 2016 (19 pages)
16 January 2017Full accounts made up to 31 August 2016 (19 pages)
13 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 20,000,000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 20,000,000
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 17,700,000
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 17,700,000
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 17,700,000
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 17,700,000
(3 pages)
10 May 2016Full accounts made up to 31 August 2015 (20 pages)
10 May 2016Full accounts made up to 31 August 2015 (20 pages)
4 April 2016Termination of appointment of Michael John Thompson as a director on 4 April 2016 (1 page)
4 April 2016Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Michael John Thompson as a director on 4 April 2016 (1 page)
4 April 2016Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages)
16 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 16,000,000
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 16,000,000
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 14,000,000
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 14,000,000
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 14,000,000
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 14,000,000
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 14,000,000
(3 pages)
19 May 2015Full accounts made up to 31 August 2014 (17 pages)
19 May 2015Full accounts made up to 31 August 2014 (17 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,000,000
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,000,000
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 12,000,000
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 12,000,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,000,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,000,000
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,000,000
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,000,000
(4 pages)
26 February 2014Appointment of Mr Michael John Thompson as a director (2 pages)
26 February 2014Termination of appointment of Michael Thompson as a director (1 page)
26 February 2014Termination of appointment of Michael Thompson as a director (1 page)
26 February 2014Appointment of Mr Michael John Thompson as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 8,000,000
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 8,000,000
(3 pages)
31 January 2014Full accounts made up to 31 August 2013 (16 pages)
31 January 2014Full accounts made up to 31 August 2013 (16 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for The Hon Mr Apurv Bagri on 20 August 2012 (2 pages)
20 May 2013Director's details changed for The Lord Raj Kumar Bagri on 20 August 2012 (2 pages)
20 May 2013Secretary's details changed for The Lady Usha Bagri on 20 August 2012 (1 page)
20 May 2013Director's details changed for The Hon Mr Apurv Bagri on 20 August 2012 (2 pages)
20 May 2013Secretary's details changed for The Lady Usha Bagri on 20 August 2012 (1 page)
20 May 2013Director's details changed for The Lord Raj Kumar Bagri on 20 August 2012 (2 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3,000,000
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 3,000,000
(3 pages)
8 March 2013Appointment of Mr Michael Charles Thompson as a director (2 pages)
8 March 2013Appointment of Mr Michael Charles Thompson as a director (2 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2012Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
3 September 2012Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)