LONDONMETRIC RETAIL DISTRIBUTION I LIMITED

Register to unlock more data on OkredoRegister

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08524540

Incorporation date

10/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, 1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon24/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon24/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Solvency Statement dated 31/03/25
dot icon28/04/2025
Statement by Directors
dot icon28/04/2025
Statement of capital on 2025-04-28
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-01-16
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Statement by Directors
dot icon24/04/2023
Solvency Statement dated 31/03/23
dot icon24/04/2023
Statement of capital on 2023-04-24
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon22/10/2021
Statement by Directors
dot icon22/10/2021
Solvency Statement dated 30/09/21
dot icon22/10/2021
Resolutions
dot icon25/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/07/2021
Satisfaction of charge 085245400011 in full
dot icon05/07/2021
Satisfaction of charge 085245400012 in full
dot icon05/07/2021
Satisfaction of charge 085245400013 in full
dot icon03/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon29/07/2020
Full accounts made up to 2020-03-31
dot icon29/05/2020
Part of the property or undertaking has been released from charge 085245400011
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon01/04/2020
Registration of charge 085245400013, created on 2020-03-30
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon07/02/2018
Registration of charge 085245400012, created on 2018-02-06
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Registration of charge 085245400011, created on 2017-07-31
dot icon31/07/2017
Satisfaction of charge 085245400010 in full
dot icon31/07/2017
Satisfaction of charge 085245400008 in full
dot icon31/07/2017
Satisfaction of charge 085245400009 in full
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/05/2016
Registration of charge 085245400010, created on 2016-04-28
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Registration of charge 085245400009, created on 2015-09-14
dot icon22/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/05/2015
Part of the property or undertaking has been released and no longer forms part of charge 085245400008
dot icon20/12/2014
Satisfaction of charge 085245400002 in full
dot icon20/12/2014
Satisfaction of charge 085245400003 in full
dot icon20/12/2014
Satisfaction of charge 085245400001 in full
dot icon20/12/2014
Satisfaction of charge 085245400004 in full
dot icon20/12/2014
Satisfaction of charge 085245400005 in full
dot icon20/12/2014
Satisfaction of charge 085245400006 in full
dot icon20/12/2014
Satisfaction of charge 085245400007 in full
dot icon04/12/2014
Registration of charge 085245400008, created on 2014-11-28
dot icon28/11/2014
Statement by Directors
dot icon28/11/2014
Statement of capital on 2014-11-28
dot icon28/11/2014
Solvency Statement dated 28/11/14
dot icon28/11/2014
Resolutions
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon16/10/2014
Registration of charge 085245400007, created on 2014-10-10
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Director's details changed for Mr Andrew Marc Jones on 2014-07-05
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Martin Francis Mcgann on 2013-05-21
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon26/03/2014
Registration of charge 085245400006
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon25/01/2014
Registration of charge 085245400005
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon15/11/2013
Registration of charge 085245400003
dot icon15/11/2013
Registration of charge 085245400004
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon06/08/2013
Registration of charge 085245400002
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon31/07/2013
Registration of charge 085245400001
dot icon04/07/2013
Appointment of Ms Jadzia Zofia Duzniak as a secretary
dot icon07/06/2013
Appointment of Mr Andrew Marc Jones as a director
dot icon07/06/2013
Appointment of Ms Valentine Tristram Beresford as a director
dot icon07/06/2013
Appointment of Mr Mark Andrew Stirling as a director
dot icon07/06/2013
Resolutions
dot icon06/06/2013
Certificate of change of name
dot icon22/05/2013
Appointment of Mr Martin Francis Mcgann as a director
dot icon22/05/2013
Termination of appointment of Andrew Davis as a director
dot icon22/05/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-05-22
dot icon21/05/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon10/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
10/05/2013 - 20/05/2013
3387
Jones, Andrew Marc
Director
21/05/2013 - 23/03/2026
540
Stirling, Mark Andrew
Director
21/05/2013 - Present
249
Beresford, Valentine Tristram
Director
21/05/2013 - 23/03/2026
256
Mcgann, Martin Francis
Director
20/05/2013 - Present
293

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONMETRIC RETAIL DISTRIBUTION I LIMITED

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED is an(a) Active company incorporated on 10/05/2013 with the registered office located at First Floor, 1 Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONMETRIC RETAIL DISTRIBUTION I LIMITED?

toggle

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED is currently Active. It was registered on 10/05/2013 .

Where is LONDONMETRIC RETAIL DISTRIBUTION I LIMITED located?

toggle

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED is registered at First Floor, 1 Curzon Street, London W1J 5HB.

What does LONDONMETRIC RETAIL DISTRIBUTION I LIMITED do?

toggle

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONDONMETRIC RETAIL DISTRIBUTION I LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.