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

MET TRADERS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
04556568
Private Limited Company
Active

Company Overview

About Met Traders Ltd
MET TRADERS LIMITED was founded on 2002-10-08 and has its registered office in London. The organisation's status is listed as "Active". Met Traders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MET TRADERS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 04556568
Company ID Number 04556568
Date formed 2002-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809736990  
Last Datalog update: 2024-05-05 08:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MET TRADERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
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.
Companies with same name MET TRADERS LIMITED
The following companies were found which have the same name as MET TRADERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MET TRADERS INC FL Inactive Company formed on the 1960-10-15
MET TRADERS, INC. 4230 NW 128 STREET OPA LOCKA FL 33054 Inactive Company formed on the 1995-08-07

Company Officers of MET TRADERS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DANIEL GORDON
Company Secretary 2002-10-08
STEVEN DANIEL GORDON
Director 2002-10-08
MICHAEL PAUL JACOBS
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BENJAMIN KESSLER
Director 2004-11-22 2016-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-08 2002-10-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-08 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DANIEL GORDON MET ASSET MANAGEMENT LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Dissolved 2016-04-11
STEVEN DANIEL GORDON MET PROPERTY MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2017-11-15 Liquidation
STEVEN DANIEL GORDON METQ LTD Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
STEVEN DANIEL GORDON SLIM PROPERTY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN DANIEL GORDON CWG GLOBAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
STEVEN DANIEL GORDON PROJECT MET SOHO LIMITED Director 2014-04-16 CURRENT 2014-04-16 Liquidation
STEVEN DANIEL GORDON MET FINANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
STEVEN DANIEL GORDON NEWMAN SECURITIES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
STEVEN DANIEL GORDON PROJECT MET GRAPE STREET LTD Director 2013-04-05 CURRENT 2013-04-05 Liquidation
STEVEN DANIEL GORDON MORTON CAPITAL INVESTMENTS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2018-01-23
STEVEN DANIEL GORDON MAYGROVE PROPERTIES LONDON LTD. Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-10-21
STEVEN DANIEL GORDON STEVEN GORDON GLOBAL LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
STEVEN DANIEL GORDON FROGNAL ASSET MANAGEMENT UK LTD Director 2012-03-12 CURRENT 2012-03-12 Active
STEVEN DANIEL GORDON GLOBALSHOTS LIMITED Director 2011-06-03 CURRENT 2011-03-02 Active
STEVEN DANIEL GORDON MEZZA PROPERTIES LIMITED Director 2011-06-03 CURRENT 2011-05-20 Liquidation
STEVEN DANIEL GORDON MET PROPERTY FINANCE UK LIMITED Director 2011-06-03 CURRENT 2011-05-27 Liquidation
STEVEN DANIEL GORDON MET ASSET MANAGEMENT LIMITED Director 2008-03-12 CURRENT 2008-03-12 Dissolved 2016-04-11
STEVEN DANIEL GORDON MET BROKERS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2017-12-13
STEVEN DANIEL GORDON SDG INVESTMENTS LIMITED Director 2001-05-01 CURRENT 2001-01-29 Active
MICHAEL PAUL JACOBS METQ LTD Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
MICHAEL PAUL JACOBS JASMIN HOLDINGS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
MICHAEL PAUL JACOBS PROJECT MET SOHO LIMITED Director 2014-04-16 CURRENT 2014-04-16 Liquidation
MICHAEL PAUL JACOBS MET FINANCE LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
MICHAEL PAUL JACOBS NEWMAN SECURITIES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
MICHAEL PAUL JACOBS PROJECT MET GRAPE STREET LTD Director 2013-04-05 CURRENT 2013-04-05 Liquidation
MICHAEL PAUL JACOBS MILLBRAE TRADING LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL PAUL JACOBS MORTON CAPITAL INVESTMENTS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2018-01-23
MICHAEL PAUL JACOBS MAYGROVE PROPERTIES LONDON LTD. Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-10-21
MICHAEL PAUL JACOBS QUINTIN (UK) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
MICHAEL PAUL JACOBS FROGNAL ASSET MANAGEMENT UK LTD Director 2012-03-12 CURRENT 2012-03-12 Active
MICHAEL PAUL JACOBS GLOBALSHOTS LIMITED Director 2011-06-03 CURRENT 2011-03-02 Active
MICHAEL PAUL JACOBS MEZZA PROPERTIES LIMITED Director 2011-06-03 CURRENT 2011-05-20 Liquidation
MICHAEL PAUL JACOBS MET PROPERTY FINANCE UK LIMITED Director 2011-06-03 CURRENT 2011-05-27 Liquidation
MICHAEL PAUL JACOBS MET ASSET MANAGEMENT LIMITED Director 2008-03-12 CURRENT 2008-03-12 Dissolved 2016-04-11
MICHAEL PAUL JACOBS MET BROKERS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Dissolved 2017-12-13
MICHAEL PAUL JACOBS JACOBS & PARTNERS TRADING LIMITED Director 2002-12-20 CURRENT 2002-12-20 Liquidation

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-02-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-02-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 45
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 45
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045565680004
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL JACOBS / 06/04/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL GORDON / 06/04/2016
2016-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN DANIEL GORDON on 2016-04-06
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENJAMIN KESSLER
2016-05-16AD02Register inspection address changed from 79 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 35 Ballards Lane London N3 1XW
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 45
2016-05-05AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2016-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-27SH03Purchase of own shares
2016-01-18CH01Director's details changed for Mr Michael Paul Jacobs on 2016-01-11
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 67.5
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 67.5
2014-06-11AR0110/04/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 79 Maygrove Road West Hampstead London NW6 2EG
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-09DISS40Compulsory strike-off action has been discontinued
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 16/11/2012
2012-11-15AR0108/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 08/11/2012
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2012-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-22RES13CONTRACT BETWEEN COMPANY AND SD GORDON FOR PURCH 6625 ORD £0.01 SHARES IN COMPANY. THE SHARES IN CONTRACT APPROVED USING DISTRIBUTABLE PROFITS. 07/12/2011
2011-11-03AR0108/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 04/08/2010
2011-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0108/10/10 FULL LIST
2010-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-26AD02SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 25/10/2010
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0108/10/09 FULL LIST
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENJAMIN KESSLER / 01/11/2008
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL KESSLER / 04/06/2009
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-12-14122S-DIV 04/12/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-12-14RES13SUB DIVISION 24/05/04
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-1488(2)RAD 28/05/04--------- £ SI 2250@.01=22 £ IC 78/100
2004-12-1488(2)RAD 26/05/04--------- £ SI 7750@.01=77 £ IC 1/78
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-20363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-02-12CERTNMCOMPANY NAME CHANGED S.M.T. TRADING LIMITED CERTIFICATE ISSUED ON 12/02/03
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to MET TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against MET TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding ACA FINANCE GROUP LIMITED
DEBENTURE 2010-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-11-30 Outstanding ADAM NIGEL LEE AND MARC JONATHAN LEE AS TRUSTEES OF THE FLOWER GROVE LIMITED RETIREMENT BENEFITSCHEME
DEED OF AGREEMENT FOR RENT DEPOSIT 2002-12-19 Outstanding PILOTDOWN LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

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 MET TRADERS LIMITED

Intangible Assets
Patents
We have not found any records of MET TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MET TRADERS LIMITED
Trademarks
We have not found any records of MET TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MET TRADERS 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 (64991 - Security dealing on own account) as MET TRADERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MET TRADERS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMET TRADERS LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMET TRADERS LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MET TRADERS 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 MET TRADERS 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.