METABOLIC SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 5HJ

Company number 01837551
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address CLEARWATER COURT, 49 MARYLEBONE HIGH STREET, LONDON, W1U 5HJ
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Appointment of David Briggs as a director on 15 September 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of METABOLIC SERVICES LIMITED are www.metabolicservices.co.uk, and www.metabolic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Metabolic Services Limited is a Private Limited Company. The company registration number is 01837551. Metabolic Services Limited has been working since 01 August 1984. The present status of the company is Active. The registered address of Metabolic Services Limited is Clearwater Court 49 Marylebone High Street London W1u 5hj. . MGRWK COMPANY SECRETARIES LIMITED is a Secretary of the company. ABRAHAM, Carmel Veronica is a Director of the company. ABRAHAM, Neville Victor is a Director of the company. ABRAHAM, Ralph Richard, Dr is a Director of the company. AMIN, Atul is a Director of the company. BRIGGS, David is a Director of the company. MCLAREN, David John is a Director of the company. WYATT, Gary Paul is a Director of the company. Secretary ABRAHAM, Ralph Richard, Dr has been resigned. Director ABRAHAM, Neville Victor has been resigned. Director ISAACSON, Laurence Ivor has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
MGRWK COMPANY SECRETARIES LIMITED
Appointed Date: 01 February 2010

Director

Director
ABRAHAM, Neville Victor
Appointed Date: 24 April 2013
88 years old

Director

Director
AMIN, Atul
Appointed Date: 01 October 2013
74 years old

Director
BRIGGS, David
Appointed Date: 15 September 2016
51 years old

Director
MCLAREN, David John
Appointed Date: 01 November 2015
81 years old

Director
WYATT, Gary Paul
Appointed Date: 01 September 2013
58 years old

Resigned Directors

Secretary
ABRAHAM, Ralph Richard, Dr
Resigned: 01 February 2010

Director
ABRAHAM, Neville Victor
Resigned: 25 April 1994
88 years old

Director
ISAACSON, Laurence Ivor
Resigned: 25 April 1994
82 years old

Persons With Significant Control

Carmel Veronica Abraham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Ralph Richard Abraham
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METABOLIC SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 13 February 2017 with updates
09 Oct 2016
Appointment of David Briggs as a director on 15 September 2016
05 Jul 2016
Total exemption small company accounts made up to 29 February 2016
01 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 130

01 Apr 2016
Director's details changed for Carmel Veronica Abraham on 13 February 2016
...
... and 101 more events
17 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1987
Allotment of shares
17 Jan 1987
Annual return made up to 31/01/86
01 Aug 1984
Certificate of incorporation
01 Aug 1984
Incorporation

METABOLIC SERVICES LIMITED Charges

14 June 2010
Rent deposit deed
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Robert Beecham and Clive Beecham
Description: £112,008.76 and all other sums credited from time to time…
13 June 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H lower ground and ground floors 49 marylebone high…
21 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Rent deposit deed
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Robert Simon Beecham and Clive Henry Beecham
Description: The sum of £53,609.38 in a specifically designated deposit…
26 October 2004
Rent deposit deed
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Robert Simon Beecham and Clive Henry Beecham
Description: The sum of £58,309.38 in a specifically designated deposit…
19 January 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied on 15 May 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 January 1993
Debenture
Delivered: 2 February 1993
Status: Satisfied on 9 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…