LONDONMETRIC RETAIL DISTRIBUTION II LIMITED

Register to unlock more data on OkredoRegister

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08644584

Incorporation date

09/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon01/04/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon30/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts 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 31/03/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
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 icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 16/09/20
dot icon23/11/2020
Resolutions
dot icon12/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/10/2020
Statement by Directors
dot icon22/10/2020
Solvency Statement dated 16/09/20
dot icon22/10/2020
Resolutions
dot icon20/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon21/01/2020
Statement of capital on 2020-01-21
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Statement by Directors
dot icon06/01/2020
Solvency Statement dated 18/12/19
dot icon06/01/2020
Resolutions
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Statement by Directors
dot icon22/02/2019
Statement of capital on 2019-02-22
dot icon22/02/2019
Solvency Statement dated 05/02/19
dot icon22/02/2019
Resolutions
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon18/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon10/11/2015
Satisfaction of charge 086445840002 in full
dot icon10/11/2015
Satisfaction of charge 086445840001 in full
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/04/2015
All of the property or undertaking has been released from charge 086445840001
dot icon24/04/2015
All of the property or undertaking has been released from charge 086445840002
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Registration of charge 086445840002, created on 2014-09-24
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon16/07/2014
Registration of charge 086445840001, created on 2014-07-04
dot icon11/07/2014
Director's details changed for Mr Andrew Marc Jones on 2014-07-05
dot icon23/05/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon27/08/2013
Resolutions
dot icon23/08/2013
Appointment of Ms Jadzia Zofia Duzniak as a secretary
dot icon23/08/2013
Appointment of Mr Andrew Marc Jones as a director
dot icon23/08/2013
Appointment of Mr Valentine Tristram Beresford as a director
dot icon16/08/2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-08-16
dot icon16/08/2013
Appointment of Mr Mark Andrew Stirling as a director
dot icon16/08/2013
Termination of appointment of Andrew Davis as a director
dot icon16/08/2013
Appointment of Mr Martin Francis Mcgann as a director
dot icon15/08/2013
Certificate of change of name
dot icon09/08/2013
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
09/08/2026
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
09/08/2013 - 14/08/2013
3387
Jones, Andrew Marc
Director
23/08/2013 - 23/03/2026
540
Stirling, Mark Andrew
Director
14/08/2013 - Present
249
Beresford, Valentine Tristram
Director
23/08/2013 - 23/03/2026
256
Mcgann, Martin Francis
Director
14/08/2013 - 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 II LIMITED

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED is an(a) Active company incorporated on 09/08/2013 with the registered office located at One, 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 II LIMITED?

toggle

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED is currently Active. It was registered on 09/08/2013 .

Where is LONDONMETRIC RETAIL DISTRIBUTION II LIMITED located?

toggle

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does LONDONMETRIC RETAIL DISTRIBUTION II LIMITED do?

toggle

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 01/04/2026: Appointment of Mr Andrew David Smith as a director on 2026-03-23.