LONDONMETRIC RETAIL DISTRIBUTION I LIMITED
LONDON MILLINK LIMITED

Hellopages » Greater London » Westminster » W1J 5HB

Company number 08524540
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address FIRST FLOOR, 1 CURZON STREET, LONDON, W1J 5HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 13 April 2016 GBP 112,090,000 ; Statement of capital following an allotment of shares on 28 April 2016 GBP 112,090,000 . The most likely internet sites of LONDONMETRIC RETAIL DISTRIBUTION I LIMITED are www.londonmetricretaildistributioni.co.uk, and www.londonmetric-retail-distribution-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Londonmetric Retail Distribution I Limited is a Private Limited Company. The company registration number is 08524540. Londonmetric Retail Distribution I Limited has been working since 10 May 2013. The present status of the company is Active. The registered address of Londonmetric Retail Distribution I Limited is First Floor 1 Curzon Street London W1j 5hb. . DUZNIAK, Jadzia Zofia is a Secretary of the company. BERESFORD, Valentine Tristram is a Director of the company. JONES, Andrew Marc is a Director of the company. MCGANN, Martin Francis is a Director of the company. STIRLING, Mark Andrew is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUZNIAK, Jadzia Zofia
Appointed Date: 04 July 2013

Director
BERESFORD, Valentine Tristram
Appointed Date: 21 May 2013
59 years old

Director
JONES, Andrew Marc
Appointed Date: 21 May 2013
57 years old

Director
MCGANN, Martin Francis
Appointed Date: 20 May 2013
64 years old

Director
STIRLING, Mark Andrew
Appointed Date: 21 May 2013
62 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 20 May 2013
Appointed Date: 10 May 2013
62 years old

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED Events

23 Aug 2016
Full accounts made up to 31 March 2016
20 May 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 112,090,000

12 May 2016
Statement of capital following an allotment of shares on 28 April 2016
  • GBP 112,090,000

12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 101,000,000

06 May 2016
Registration of charge 085245400010, created on 28 April 2016
...
... and 40 more events
22 May 2013
Appointment of Mr Martin Francis Mcgann as a director
22 May 2013
Termination of appointment of Andrew Davis as a director
22 May 2013
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 May 2013
21 May 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
10 May 2013
Incorporation

LONDONMETRIC RETAIL DISTRIBUTION I LIMITED Charges

28 April 2016
Charge code 0852 4540 0010
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch as Security Trustee for Itself and Each of the Other Finance Parties
Description: Gillette distribution centre, gillette way, reading…
14 September 2015
Charge code 0852 4540 0009
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch (Acting in Its Capacity as Security Trustee for Itself and Each of the Other Finance Parties (Security Trustee)
Description: Next distribution warehouse elmsall drive south elmsall…
28 November 2014
Charge code 0852 4540 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch as Security Trustee for Itself and Each of the Other Finance Parties (Security Trustee)
Description: Freehold property known as primark national distribution…
10 October 2014
Charge code 0852 4540 0007
Delivered: 16 October 2014
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch as Agent and Trustee for Itself and Each of the Other Finance Parties
Description: Curry's unit newlink business park newark t/no NT414307…
24 March 2014
Charge code 0852 4540 0006
Delivered: 26 March 2014
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: Land and buildings at danes way, daventry international…
21 January 2014
Charge code 0852 4540 0005
Delivered: 25 January 2014
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: Unit 1 meridian business park leicester t/no. LT162476…
13 November 2013
Charge code 0852 4540 0004
Delivered: 15 November 2013
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen- Thuringen Girozentrale London Branch
Description: Land forming part of crick sewage disposal works on the…
13 November 2013
Charge code 0852 4540 0003
Delivered: 15 November 2013
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: Freehold property known as marsh leys farm kempston bedford…
1 August 2013
Charge code 0852 4540 0002
Delivered: 6 August 2013
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: Freehold property known as wh smith distribution centre…
26 July 2013
Charge code 0852 4540 0001
Delivered: 31 July 2013
Status: Satisfied on 20 December 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: Primark distribution centre, tharpston, northampton t/no…