LONDON METALS & COMMODITIES LIMITED
MAYFAIR

Hellopages » Greater London » Westminster » W1J 7JY

Company number 02250875
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address SUITE 164, 8 SHEPHERD MARKET, MAYFAIR, LONDON, W1J 7JY
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 5,559,600 . The most likely internet sites of LONDON METALS & COMMODITIES LIMITED are www.londonmetalscommodities.co.uk, and www.london-metals-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. London Metals Commodities Limited is a Private Limited Company. The company registration number is 02250875. London Metals Commodities Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of London Metals Commodities Limited is Suite 164 8 Shepherd Market Mayfair London W1j 7jy. . GADHIA, Bharatkumar Manilal is a Secretary of the company. MARU, Balwant Singh is a Director of the company. RATHI, Rama Kant is a Director of the company. Secretary MARU, Balwant Singh has been resigned. Director BEARMAN, Timothy Hugh has been resigned. Director NARENDAR, Inuganti has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
GADHIA, Bharatkumar Manilal
Appointed Date: 28 August 2012

Director
MARU, Balwant Singh

84 years old

Director
RATHI, Rama Kant

84 years old

Resigned Directors

Secretary
MARU, Balwant Singh
Resigned: 28 August 2012

Director
BEARMAN, Timothy Hugh
Resigned: 31 March 1995
85 years old

Director
NARENDAR, Inuganti
Resigned: 31 December 1999
Appointed Date: 13 April 1995
88 years old

Persons With Significant Control

Birla International Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

LONDON METALS & COMMODITIES LIMITED Events

15 Dec 2016
Confirmation statement made on 2 November 2016 with updates
18 Aug 2016
Full accounts made up to 31 October 2015
30 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5,559,600

29 Jul 2015
Full accounts made up to 31 October 2014
15 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,559,600

...
... and 101 more events
05 Jul 1988
Resolutions
  • SRES13 ‐ Special resolution

05 Jul 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 May 1988
Registered office changed on 24/05/88 from: 201 the quadrangle tower cambridge square london W2 2PJ
24 May 1988
Accounting reference date notified as 30/06

04 May 1988
Incorporation

LONDON METALS & COMMODITIES LIMITED Charges

31 July 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 16 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1989
Cash deposit security terms.
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.
Description: All monies standing to the credit of any deposit account in…
7 September 1988
Conditions for multi account clients.
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: American Express Bank LTD.
Description: All moneys held on account of the company by the bank, all…