Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METMIX LIMITED
Company Information for

METMIX LIMITED

158-160 CROMWELL ROAD, LONDON, SW5 0TL,
Company Registration Number
02492463
Private Limited Company
Active

Company Overview

About Metmix Ltd
METMIX LIMITED was founded on 1990-04-17 and has its registered office in . The organisation's status is listed as "Active". Metmix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METMIX LIMITED
 
Legal Registered Office
158-160 CROMWELL ROAD
LONDON
SW5 0TL
Other companies in SW5
 
Filing Information
Company Number 02492463
Company ID Number 02492463
Date formed 1990-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB497567868  
Last Datalog update: 2024-03-06 21:31:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METMIX LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO VENUTI
Company Secretary 1998-10-15
SAHAR NIZAR RA'OUF AL NAKEEB
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED AL NAKEEB
Director 2004-05-03 2007-05-01
HASSANAIN NIZAR AL-NAKEEB
Director 1991-04-15 2004-05-03
ZAYAD MOAYAD ARAB
Company Secretary 1996-12-13 1998-10-15
NICK ARGYROPOULIS
Company Secretary 1991-04-15 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO VENUTI PANORAMA FAR EAST LIMITED Company Secretary 2004-04-08 CURRENT 2004-04-08 Dissolved 2015-09-29
ANTONIO VENUTI PANORAMA EUROPE LIMITED Company Secretary 2004-04-08 CURRENT 2004-04-08 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024924630003
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024924630004
2023-10-24CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-11CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-04-30FULL ACCOUNTS MADE UP TO 30/04/21
2022-04-30AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSANAIN AL-NAKEEB
2021-09-23PSC07CESSATION OF HASSANAIN AL-NAKEEB AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024924630004
2021-04-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024924630003
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIO VENUTI on 2019-09-24
2019-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSANAIN AL-NAKEEB
2019-08-08PSC07CESSATION OF SAHAR NIZAR RA'OUF AL-NAKEEB AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SAHAR NIZAR RA'OUF AL NAKEEB
2019-08-08AP01DIRECTOR APPOINTED MR HASSANAIN AL-NAKEEB
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0103/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0103/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0103/02/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-29AR0103/02/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0103/02/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-05AR0103/02/10 ANNUAL RETURN FULL LIST
2010-02-05AD02Register inspection address has been changed
2010-02-05CH01Director's details changed for Sahar Nizar Ra'ouf Al Nakeeb on 2010-02-03
2010-02-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 03/02/09; full list of members
2009-03-05AA30/04/08 TOTAL EXEMPTION FULL
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-17363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-05-09363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-14244DELIVERY EXT'D 3 MTH 30/04/05
2005-06-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-06-25363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-11244DELIVERY EXT'D 3 MTH 30/04/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-08363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-02-19244DELIVERY EXT'D 3 MTH 30/04/03
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-28363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-01-25244DELIVERY EXT'D 3 MTH 30/04/02
2002-05-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-26244DELIVERY EXT'D 3 MTH 30/04/01
2002-02-25363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-03-01244DELIVERY EXT'D 3 MTH 30/04/00
2000-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
2000-03-28288bSECRETARY RESIGNED
2000-03-03244DELIVERY EXT'D 3 MTH 30/04/99
1999-03-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-19363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-12363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-03288aNEW SECRETARY APPOINTED
1996-12-19288bSECRETARY RESIGNED
1996-01-24363sRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to METMIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METMIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METMIX LIMITED

Intangible Assets
Patents
We have not found any records of METMIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METMIX LIMITED
Trademarks
We have not found any records of METMIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METMIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as METMIX LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where METMIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METMIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METMIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW5 0TL