London
W1G 8DA
Director Name | Mr John Norman Gilbert |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 June 2015(4 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Mr Timothy Edward Baldwin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ryder Lose Bovingdon HP3 0HY |
Director Name | John Malcolm Baldwin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Green Lane Bovingdon HP3 0LA |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
5 June 2021 | Cessation of Karen Linda Gilbert as a person with significant control on 19 February 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
5 August 2020 | Termination of appointment of John Malcolm Baldwin as a director on 5 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
31 July 2017 | Notification of Elaine Gail Collins as a person with significant control on 29 June 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 July 2017 | Notification of Karen Linda Gilbert as a person with significant control on 29 June 2016 (2 pages) |
31 July 2017 | Notification of Elaine Gail Collins as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Karen Linda Gilbert as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
1 July 2015 | Change of name notice (2 pages) |
1 July 2015 | Change of name notice (2 pages) |
1 July 2015 | Company name changed metro equities LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Company name changed metro equities LIMITED\certificate issued on 01/07/15
|
30 June 2015 | Director's details changed for John Baldwin on 30 June 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
30 June 2015 | Appointment of Mr Julian David Collins as a director on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for John Baldwin on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 71 Green Lane Bovingdon HP3 0LA United Kingdom to 29 Welbeck Street London W1G 8DA on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 71 Green Lane Bovingdon HP3 0LA United Kingdom to 29 Welbeck Street London W1G 8DA on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr John Norman Gilbert as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Julian David Collins as a director on 29 June 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
30 June 2015 | Appointment of Mr John Norman Gilbert as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Timothy Baldwin as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Timothy Baldwin as a director on 26 June 2015 (1 page) |
23 June 2015 | Statement of capital following an allotment of shares on 21 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 21 June 2015
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|