London
EC4A 2EA
Secretary Name | The Lady Usha Bagri |
---|---|
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA |
Director Name | Lady Usha Bagri |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 04 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6EJ |
Director Name | Ms Amisha Bagri |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA |
Director Name | Mr Nigel Kenneth Dentoom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA |
Director Name | Lord Raj Kumar Bagri |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6EJ |
Director Name | Mr Michael Charles Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cannon Street London EC4N 6EJ |
Director Name | Mr Michael John Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Cannon Street London EC4N 6EJ |
Website | metdist.com |
---|---|
Telephone | 020 72800000 |
Telephone region | London |
Registered Address | 25-27 Lorne Close London NW8 7JJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12m at £1 | Minmetco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,381,710 |
Net Worth | £2,920,685 |
Cash | £2,948,406 |
Current Liabilities | £615,246 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
21 December 2012 | Delivered 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 |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
16 August 2023 | Director's details changed for Lady Usha Bagri on 4 August 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 January 2023 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
13 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
11 September 2020 | Registered 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 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
5 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
13 March 2020 | Director's details changed for Mr Nigel Kenneth Dentoom on 11 March 2020 (2 pages) |
9 January 2020 | Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020 (2 pages) |
9 January 2020 | Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 3 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Lady Usha Bagri on 3 January 2020 (2 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
11 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
11 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Nigel Kenneth Dentoom as a director on 16 April 2018 (2 pages) |
16 April 2018 | Appointment of Ms Amisha Bagri as a director on 4 April 2018 (2 pages) |
31 July 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
31 July 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Raj Kumar Bagri as a director on 26 April 2017 (1 page) |
16 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
16 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
10 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
4 April 2016 | Termination of appointment of Michael John Thompson as a director on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Michael John Thompson as a director on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Lady Usha Bagri as a director on 4 April 2016 (2 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
19 May 2015 | Full accounts made up to 31 August 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 August 2014 (17 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 May 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
8 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 February 2014 | Appointment of Mr Michael John Thompson as a director (2 pages) |
26 February 2014 | Termination of appointment of Michael Thompson as a director (1 page) |
26 February 2014 | Termination of appointment of Michael Thompson as a director (1 page) |
26 February 2014 | Appointment of Mr Michael John Thompson as a director (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
31 January 2014 | Full accounts made up to 31 August 2013 (16 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for The Hon Mr Apurv Bagri on 20 August 2012 (2 pages) |
20 May 2013 | Director's details changed for The Lord Raj Kumar Bagri on 20 August 2012 (2 pages) |
20 May 2013 | Secretary's details changed for The Lady Usha Bagri on 20 August 2012 (1 page) |
20 May 2013 | Director's details changed for The Hon Mr Apurv Bagri on 20 August 2012 (2 pages) |
20 May 2013 | Secretary's details changed for The Lady Usha Bagri on 20 August 2012 (1 page) |
20 May 2013 | Director's details changed for The Lord Raj Kumar Bagri on 20 August 2012 (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
18 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
8 March 2013 | Appointment of Mr Michael Charles Thompson as a director (2 pages) |
8 March 2013 | Appointment of Mr Michael Charles Thompson as a director (2 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2012 | Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
3 September 2012 | Current accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|