Company number 01494995
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address ANGEL WATERSIDE, 10 GRAHAM STREET, LONDON, N1 8GB
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 1,000,000
; Full accounts made up to 31 December 2014. The most likely internet sites of LONDON METALS LIMITED are www.londonmetals.co.uk, and www.london-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Metals Limited is a Private Limited Company.
The company registration number is 01494995. London Metals Limited has been working since 02 May 1980.
The present status of the company is Active. The registered address of London Metals Limited is Angel Waterside 10 Graham Street London N1 8gb. . WALSH, Philip John is a Secretary of the company. DE HAAS, David Philip is a Director of the company. DE HAAS, Philip Daniel is a Director of the company. WALSH, Philip John is a Director of the company. Director BARTHOLOMEW, Richard James has been resigned. Director BENDHEIM, Jane Penelope has been resigned. Director BENDHEIM, Ralph has been resigned. Director HILL, Kenneth Charles has been resigned. Director HIRSCH, Thomas Jose Ernesto has been resigned. Director HODD, Derek Morris has been resigned. Director HURFORD, Janet has been resigned. The company operates in "Wholesale of waste and scrap".
Current Directors
Resigned Directors
Director
HURFORD, Janet
Resigned: 30 September 2014
Appointed Date: 01 January 1993
64 years old
LONDON METALS LIMITED Events
25 Jun 2016
Accounts for a medium company made up to 31 December 2015
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
17 Jun 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
13 Oct 2014
Termination of appointment of Janet Hurford as a director on 30 September 2014
...
... and 117 more events
24 Oct 1983
Accounts made up to 31 December 1982
08 Mar 1983
Accounts made up to 31 December 1981
31 Dec 1980
Company name changed\certificate issued on 31/12/80
02 May 1980
Incorporation
02 May 1980
Certificate of incorporation
17 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2001
Mortgage debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1996
Floating charge
Delivered: 21 November 1996
Status: Satisfied
on 25 June 2008
Persons entitled: Singer & Friedlander Limited
Description: All book debts arising from banking facilities provided by…
2 February 1996
Charge relating to book debts
Delivered: 3 February 1996
Status: Satisfied
on 11 October 1996
Persons entitled: Hill Samuel Bank Limited
Description: All book debts and all monies payable. See the mortgage…
17 November 1995
General letter of hypothecation
Delivered: 18 November 1995
Status: Satisfied
on 25 June 2008
Persons entitled: Singer & Friedlander Limited
Description: All bills of exchange, promissory notes, shipping…
24 November 1993
Agreement
Delivered: 10 December 1993
Status: Satisfied
on 17 April 2003
Persons entitled: Meespierson N.V.
Description: All goods and all bills of laden promissory notes and…
24 November 1993
Assignment
Delivered: 10 December 1993
Status: Satisfied
on 17 April 2003
Persons entitled: Meespierson N.V.
Description: All moneys payable to or for the account of the company…
21 October 1993
Transfer deed
Delivered: 25 October 1993
Status: Satisfied
on 17 April 2003
Persons entitled: Tsb Bank PLC
Description: Fixed charges upon all the company's interest in all…
15 June 1993
Charge
Delivered: 24 June 1993
Status: Satisfied
on 17 April 2003
Persons entitled: Banco Do Brasil S.A.
Description: All beneficial interests of the company in the assets…
12 February 1993
Charge
Delivered: 25 February 1993
Status: Satisfied
on 20 July 2004
Persons entitled: Banco Do Brasil Sa
Description: Fixed charge all book and other debts due owing or incurred…
8 December 1992
Fixed and floating charge
Delivered: 11 December 1992
Status: Satisfied
on 17 April 2003
Persons entitled: Banque Indosuez
Description: Fixed and floating charge over all goods financed by the…
7 December 1992
Charge
Delivered: 21 December 1992
Status: Satisfied
on 17 April 2003
Persons entitled: Hill Samuel Bank Limited
Description: All book and other debts due to the company please see doc…
16 December 1984
Legal mortgage
Delivered: 3 January 1985
Status: Satisfied
on 20 February 2009
Persons entitled: National Westminster Bank PLC
Description: Northampton house 59. compton road canonbury islington N1…