Active
Company Information for METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP,
|
Company Registration Number
04126479
Private Limited Company
Active |
Company Name | |
---|---|
METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED | |
Legal Registered Office | |
4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP Other companies in LS1 | |
Company Number | 04126479 | |
---|---|---|
Company ID Number | 04126479 | |
Date formed | 2000-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-15 | |
Return next due | 2024-12-29 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-11 15:40:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEGAN JOY LANGRIDGE |
||
STEPHANE ABRAHAM JOSEPH NAHUM |
||
LEO STEVEN PRICHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK COLIN O'DRISCOLL |
Director | ||
CHRISTOPHER WIBBELMAN |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MICHAEL WHELAN |
Company Secretary | ||
MICHAEL WHELAN |
Director | ||
CHRISTOPHER WIBBELMAN |
Company Secretary | ||
EDWARD SCHULAK |
Director | ||
WILLIAM WHELAN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANITY PROPERTIES LIMITED | Director | 2018-08-22 | CURRENT | 1988-04-19 | Active - Proposal to Strike off | |
SPRINGACRE PROPERTIES LIMITED | Director | 2018-08-22 | CURRENT | 1991-11-06 | Active | |
INBLOOM PROPERTIES LIMITED | Director | 2018-08-22 | CURRENT | 1987-09-14 | Active | |
WHITESWAN LTD. | Director | 2018-08-22 | CURRENT | 1987-09-14 | Active | |
TRANSWORLD LAND CO. LIMITED | Director | 2018-08-22 | CURRENT | 1983-05-27 | Active | |
MILLPOND PROPERTIES LIMITED | Director | 2018-08-22 | CURRENT | 1998-07-15 | Active | |
EDENGRANGE INVESTMENTS LIMITED | Director | 2018-08-22 | CURRENT | 2000-02-25 | Active | |
CORALSTAR INVESTMENTS LIMITED | Director | 2018-08-22 | CURRENT | 2000-02-25 | Active - Proposal to Strike off | |
GLEN HOUSE LIMITED | Director | 2018-07-17 | CURRENT | 2013-08-01 | Active | |
HYPHEN TRADING LIMITED | Director | 2017-02-07 | CURRENT | 2015-03-12 | Active | |
RB INTERNATIONAL (UK) LIMITED | Director | 2017-02-07 | CURRENT | 2014-10-17 | Active | |
CORALGLADE LIMITED | Director | 2016-10-28 | CURRENT | 2001-06-07 | Active | |
KIRKGLADE LIMITED | Director | 2016-10-28 | CURRENT | 2001-06-05 | Active | |
THAMES RIVIERA DEVELOPMENT LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
ALDERSGATE RESIDENTIAL NO 2 LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
BROOKSET 7 RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
ALDERSGATE RESIDENTIAL NO 1 LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
BROOKSET 6 RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
EDEN RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
KENBO WALTON RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
BROOKSET 15 RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-13 | Active | |
MITSI HOLDING (UK) LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
PALL MALL RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
MADRASSE RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
SHEPHERD MARKET RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-13 | Active | |
RB MARINE HOLDINGS (UK) LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
SERVET 2015 LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-13 | Active | |
DENBIGH RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
139 PICCADILLY RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
CATALYST RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
MERIDIEN HOUSE RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
WETHERBY RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-13 | Active | |
CONNAUGHT RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
SACKVILLE RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-13 | Active | |
KEELAN RESIDENTIAL LIMITED | Director | 2015-04-17 | CURRENT | 2015-03-12 | Active | |
ALL WEATHER CHAMPIONSHIPS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-18 | Active | |
ARENA RACING (SOUTHWELL) LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
MORNINGTON PUB COMPANY LIMITED | Director | 2014-04-03 | CURRENT | 2013-06-18 | Active - Proposal to Strike off | |
FOLKESTONE RACE COURSE LIMITED | Director | 2012-03-30 | CURRENT | 1899-03-18 | Active | |
LINGFIELD PARK LIMITED | Director | 2012-03-30 | CURRENT | 1991-01-03 | Active | |
ARENA LEISURE RACING LIMITED | Director | 2012-03-30 | CURRENT | 2006-10-09 | Active | |
WOLVERHAMPTON RACECOURSE LIMITED | Director | 2012-03-30 | CURRENT | 1987-08-31 | Active | |
WINDSOR RACING LIMITED | Director | 2012-03-30 | CURRENT | 1972-10-03 | Active | |
ARENA LEISURE LIMITED | Director | 2012-03-30 | CURRENT | 1965-08-27 | Active | |
ARENA LEISURE CATERING LIMITED | Director | 2012-03-30 | CURRENT | 2006-10-09 | Active | |
ARENA RACING CORPORATION LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
LONDON HELIPORT AVIATION LIMITED | Director | 2012-02-23 | CURRENT | 1999-07-08 | Active | |
THE LONDON HELIPORT LIMITED | Director | 2012-02-23 | CURRENT | 2002-09-26 | Active | |
RBL AVIATION LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
INVESTORS IN PRIVATE CAPITAL LIMITED | Director | 2007-08-20 | CURRENT | 2004-08-12 | Active | |
FONTWELL PARK STEEPLECHASE LIMITED (THE) | Director | 2007-08-01 | CURRENT | 1923-11-07 | Active | |
CHEPSTOW RACES LIMITED | Director | 2007-08-01 | CURRENT | 1986-05-16 | Active | |
NORTHERN RACES LIMITED | Director | 2007-08-01 | CURRENT | 1994-05-13 | Active | |
GREAT YARMOUTH RACECOURSE LIMITED | Director | 2007-08-01 | CURRENT | 2001-08-07 | Active | |
CHEPSTOW MARKETS LIMITED | Director | 2007-08-01 | CURRENT | 2003-10-20 | Active | |
NORTHERN RACING LTD | Director | 2007-08-01 | CURRENT | 1925-01-26 | Active | |
SEDGEFIELD STEEPLECHASE COMPANY (1927) LIMITED | Director | 2007-08-01 | CURRENT | 1927-05-05 | Active | |
HIGH GOSFORTH PARK LIMITED | Director | 2007-08-01 | CURRENT | 1880-11-27 | Active | |
BATH RACECOURSE COMPANY,LIMITED | Director | 2007-08-01 | CURRENT | 1919-10-14 | Active | |
OXFORD AVIATION SERVICES LIMITED | Director | 2007-07-19 | CURRENT | 1959-06-23 | Active | |
OA ACQUISITIONS LIMITED | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
NR ACQUISITIONS MIDCO LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
NR ACQUISITIONS TOPCO LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
NR ACQUISITIONS LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
TIDDY DOLS LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED | Director | 2005-09-06 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED | Director | 2005-09-06 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
GS FINCO LIMITED | Director | 2005-01-17 | CURRENT | 2003-12-22 | Active | |
WELLINGTON PUB COMPANY PLC | Director | 2004-10-13 | CURRENT | 1997-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR EILEEN MARIE SAWYER | ||
DIRECTOR APPOINTED MR JOSEPH SAMUEL ISRAEL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR JOSEPH SAMUEL ISRAEL | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH SAMUEL ISRAEL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS EILEEN MARIE SAWYER | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO STEVEN PRICHARD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MEGAN JOY LANGRIDGE on 2018-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK COLIN O'DRISCOLL | |
AP01 | DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIBBELMAN | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Pinsent Masons Secretarial Limited on 2015-11-18 | |
TM02 | Termination of appointment of Pinsent Masons Secretarial Limited on 2015-11-18 | |
AP03 | Appointment of Megan Joy Langridge as company secretary on 2015-11-18 | |
AP01 | DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 1 Park Row Leeds LS1 5AB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LEO STEVEN PRICHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | AUDITOR RESIGNATION | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER WIBBELMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD SCHULAK | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM WHELAN | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL WHELAN | |
288a | DIRECTOR APPOINTED CHRISTOPHER WIBBELMAN | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | SUB DIV 01/04/04 | |
122 | S-DIV 01/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 120 EAST ROAD LONDON N1 6AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED KITEPOINT LIMITED CERTIFICATE ISSUED ON 28/12/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |