Company NameMetrofield Limited
DirectorSusan Clare Marmot
Company StatusActive
Company Number08791221
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Clare Marmot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(3 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Susan Marmot
100.00%
Ordinary

Financials

Year2014
Net Worth£37,705
Cash£49,700
Current Liabilities£11,995

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
26 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 July 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 28 July 2021 (1 page)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
29 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
20 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
16 April 2014Appointment of Susan Marmot as a director (3 pages)
16 April 2014Appointment of Susan Marmot as a director (3 pages)
11 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(36 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(36 pages)