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

METRUS LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04290499
Private Limited Company
Active

Company Overview

About Metrus Ltd
METRUS LIMITED was founded on 2001-09-20 and has its registered office in London. The organisation's status is listed as "Active". Metrus Limited is a Private Limited Company registered in UNITED KINGDOM 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
METRUS LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in NW1
 
Previous Names
METRUS PROPERTY ADVISORS LIMITED07/10/2015
MERJS LIMITED19/04/2013
MICHAEL ELLIOTT RJS LIMITED24/02/2006
Filing Information
Company Number 04290499
Company ID Number 04290499
Date formed 2001-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524318955  
Last Datalog update: 2023-12-07 00:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRUS 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 METRUS LIMITED
The following companies were found which have the same name as METRUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METRUS ACQUISITIONS INC. Ontario Dissolved
METRUS CONSTRUCTION INC. Ontario Dissolved
METRUS EMPLOYMENT SERVICES LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 1992-03-04
METRUS ENERGY MERRIMACK LLC Delaware Unknown
METRUS ENERGY - EXPRESS 2, LLC 71 STEVENSON ST STE 1430 SAN FRANCISCO CA 94105 Active Company formed on the 2017-10-12
METRUS ENERGY - EXPRESS 3, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2018-02-07
METRUS ENERGY - EXPRESS 4, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2018-06-12
METRUS ENERGY - EXPRESS 5, LLC 71 STEVENSON ST STE 1430 SAN FRANCISCO CA 94105 Active Company formed on the 2018-09-18
METRUS ENERGY INC Delaware Unknown
METRUS ENERGY GREENLAWN LLC Delaware Unknown
METRUS ENERGY CANAL STREET LLC Delaware Unknown
METRUS ENERGY NHQ LLC Delaware Unknown
METRUS ENERGY ALOHA LLC Delaware Unknown
METRUS ENERGY ROCKRIVER LLC Delaware Unknown
METRUS ENERGY NEGAWATTS HOLDCO LLC Delaware Unknown
METRUS ENERGY PASSAIC LLC Delaware Unknown
METRUS ENERGY QUAD CITIES LLC Delaware Unknown
METRUS ENERGY NORTH SHORE LLC Delaware Unknown
METRUS ENERGY INCORPORATED California Unknown
METRUS ENERGY PASSAIC LLC New Jersey Unknown

Company Officers of METRUS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM KEITH BAILEY
Director 2016-01-01
COLIN ANDREW BECKER
Director 2008-08-01
DAVID BURLINSON
Director 2016-07-01
JOHN ADAIR COLPOYS HEASLOP
Director 2012-01-27
ANDREW IAN JAYE
Director 2001-10-02
ANDREW LADOPOULI
Director 2012-01-27
PHILIPPA LAND
Director 2008-08-01
ROBIN JONATHAN LESTER
Director 2012-01-27
GILES DURRELL LOVEDAY
Director 2013-01-01
MARTIN LOVEJOY
Director 2016-07-01
JOSHUA SCOTT MILAN
Director 2016-07-01
RICHARD EDWARD MILES
Director 2016-07-01
DOMINIC ANDREW DAVID ROWE
Director 2013-02-12
ADRIAN SAYER
Director 2001-10-02
MARK MITCHELL SHIPMAN
Director 2001-10-02
KATHRYN SOWTER
Director 2016-11-28
SIMON LAWRENCE STONE
Director 2008-08-01
MARTYN GEORGE VENESS
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VAUS
Director 2008-08-01 2016-08-12
GILES DURRELL LOVEDAY
Director 2016-07-01 2016-07-01
PETER ELLIOTT GOLDSTEIN
Company Secretary 2001-10-02 2009-09-25
PETER ELLIOTT GOLDSTEIN
Director 2001-10-02 2009-09-25
STEWART BRADDOCK
Director 2001-10-02 2002-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-20 2001-10-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-20 2001-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANDREW BECKER METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
COLIN ANDREW BECKER QUADRANT INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
JOHN ADAIR COLPOYS HEASLOP PRIME FM LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JOHN ADAIR COLPOYS HEASLOP METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
JOHN ADAIR COLPOYS HEASLOP METRUS EMPLOYMENT SERVICES LIMITED Director 2012-01-27 CURRENT 1992-03-04 Active
JOHN ADAIR COLPOYS HEASLOP PEARL FM LIMITED Director 2012-01-27 CURRENT 2008-03-11 Active
ANDREW IAN JAYE METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ANDREW IAN JAYE QUADRANT INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
ANDREW IAN JAYE GROOMERZ ENTERPRISES LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2018-05-15
ANDREW IAN JAYE MERJS EMPLOYMENT SERVICES LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2014-10-21
ANDREW IAN JAYE ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
ANDREW IAN JAYE PEARL FM LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
ANDREW IAN JAYE GLADERISE LIMITED Director 2006-11-20 CURRENT 2006-09-01 Active
ANDREW IAN JAYE METRUS HOLDINGS (UK) LIMITED Director 2005-04-18 CURRENT 2005-02-16 Active
ANDREW IAN JAYE SAM JACKS INVESTMENT CO. LIMITED Director 1999-01-29 CURRENT 1957-09-10 Active
ANDREW IAN JAYE SLHC MANAGEMENT LIMITED Director 1994-07-04 CURRENT 1994-07-04 Dissolved 2016-12-13
ANDREW IAN JAYE MERJS (2006) LIMITED Director 1992-10-05 CURRENT 1990-10-08 Active
ANDREW IAN JAYE ROSS JAYE SAYER (HOLDINGS) LIMITED Director 1992-09-21 CURRENT 1983-11-24 Active
ANDREW IAN JAYE METRUS EMPLOYMENT SERVICES LIMITED Director 1992-05-07 CURRENT 1992-03-04 Active
ANDREW IAN JAYE AYLESCROWN LIMITED Director 1992-04-12 CURRENT 1983-02-02 Active
ANDREW IAN JAYE ARALBRIDGE LIMITED Director 1991-09-30 CURRENT 1980-12-09 Active
ANDREW IAN JAYE THE SPEECH, LANGUAGE AND HEARING FOUNDATION Director 1991-07-25 CURRENT 1990-07-25 Active
ANDREW LADOPOULI METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ANDREW LADOPOULI METRUS EMPLOYMENT SERVICES LIMITED Director 2012-01-27 CURRENT 1992-03-04 Active
ANDREW LADOPOULI PEARL FM LIMITED Director 2012-01-27 CURRENT 2008-03-11 Active
PHILIPPA LAND PRIME FM LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
PHILIPPA LAND METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
PHILIPPA LAND PEARL FM LIMITED Director 2012-11-01 CURRENT 2008-03-11 Active
PHILIPPA LAND MERJS (2006) LIMITED Director 1992-10-05 CURRENT 1990-10-08 Active
PHILIPPA LAND METRUS EMPLOYMENT SERVICES LIMITED Director 1992-05-07 CURRENT 1992-03-04 Active
ROBIN JONATHAN LESTER METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ROBIN JONATHAN LESTER METRUS EMPLOYMENT SERVICES LIMITED Director 2012-01-27 CURRENT 1992-03-04 Active
ROBIN JONATHAN LESTER PEARL FM LIMITED Director 2012-01-27 CURRENT 2008-03-11 Active
GILES DURRELL LOVEDAY HAMPSTEAD GATE MANAGEMENT COMPANY LTD Director 2012-02-02 CURRENT 2008-02-08 Active
GILES DURRELL LOVEDAY WOODSTOCK STUDIOS LIMITED Director 2008-03-25 CURRENT 1998-05-01 Active
JOSHUA SCOTT MILAN 1-8 TUDOR MANSIONS (GONDAR GARDENS) MANAGEMENT LIMITED Director 2014-11-15 CURRENT 2005-07-18 Active
RICHARD EDWARD MILES 25 ALBERT ROAD (BRIGHTON) LIMITED Director 2012-11-29 CURRENT 2006-06-30 Active
DOMINIC ANDREW DAVID ROWE ROWE INVESTMENTS (CURTAIN) LTD Director 2016-09-26 CURRENT 2016-09-26 Active
DOMINIC ANDREW DAVID ROWE METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
DOMINIC ANDREW DAVID ROWE ROSS JAYE SAYER (HOLDINGS) LIMITED Director 2013-02-12 CURRENT 1983-11-24 Active
DOMINIC ANDREW DAVID ROWE METRUS HOLDINGS (UK) LIMITED Director 2013-02-12 CURRENT 2005-02-16 Active
DOMINIC ANDREW DAVID ROWE MICHAEL ELLIOTT & PARTNERS LIMITED Director 1998-01-02 CURRENT 1994-05-13 Dissolved 2015-05-26
ADRIAN SAYER METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ADRIAN SAYER QUADRANT INVESTMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
ADRIAN SAYER ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
ADRIAN SAYER PEARL FM LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
ADRIAN SAYER ROSS JAYE SAYER (HOLDINGS) LIMITED Director 2007-11-23 CURRENT 1983-11-24 Active
ADRIAN SAYER METRUS HOLDINGS (UK) LIMITED Director 2005-04-18 CURRENT 2005-02-16 Active
ADRIAN SAYER METRUS EMPLOYMENT SERVICES LIMITED Director 1997-03-10 CURRENT 1992-03-04 Active
ADRIAN SAYER MERJS (2006) LIMITED Director 1997-03-10 CURRENT 1990-10-08 Active
MARK MITCHELL SHIPMAN MASHIM LONDON LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MARK MITCHELL SHIPMAN PRIME FM LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MARK MITCHELL SHIPMAN METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MARK MITCHELL SHIPMAN ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
MARK MITCHELL SHIPMAN ROSS JAYE SAYER (HOLDINGS) LIMITED Director 2005-09-22 CURRENT 1983-11-24 Active
MARK MITCHELL SHIPMAN MERJS (2006) LIMITED Director 2005-09-22 CURRENT 1990-10-08 Active
MARK MITCHELL SHIPMAN METRUS HOLDINGS (UK) LIMITED Director 2005-04-18 CURRENT 2005-02-16 Active
MARK MITCHELL SHIPMAN GRAPHICFIELD LIMITED Director 1999-02-08 CURRENT 1999-01-26 Liquidation
MARK MITCHELL SHIPMAN MICHAEL ELLIOTT & PARTNERS LIMITED Director 1994-05-25 CURRENT 1994-05-13 Dissolved 2015-05-26
SIMON LAWRENCE STONE METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
SIMON LAWRENCE STONE METRUS EMPLOYMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1992-03-04 Active
SIMON LAWRENCE STONE ALEXIS KATE CONSULTING LIMITED Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2014-06-24
SIMON LAWRENCE STONE PEARL FM LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
SIMON LAWRENCE STONE MERJS (2006) LIMITED Director 2005-02-07 CURRENT 1990-10-08 Active
MARTYN GEORGE VENESS METRUS PROPERTY ADVISORS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MARTYN GEORGE VENESS METRUS EMPLOYMENT SERVICES LIMITED Director 2011-12-01 CURRENT 1992-03-04 Active
MARTYN GEORGE VENESS PEARL FM LIMITED Director 2011-12-01 CURRENT 2008-03-11 Active

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
2023-11-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Acre House 11-15 William Road London NW1 3ER
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JOSHUA SCOTT MILAN
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Director's details changed for Mr Joshua Scott Milan on 2022-09-20
2022-10-10Director's details changed for Elliot Michael Coleman on 2022-09-20
2022-10-10Director's details changed for Mr Giles Durrell Loveday on 2022-09-20
2022-10-10CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-10CH01Director's details changed for Elliot Michael Coleman on 2022-09-20
2022-09-23AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONATHAN LESTER
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-11-04CH01Director's details changed for Mr. Mark Mitchell Shipman on 2021-08-01
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVEJOY
2021-04-15CH01Director's details changed for Mr Andrew Ian Jaye on 2021-04-12
2021-04-12CH01Director's details changed for Mr Adrian Sayer on 2021-04-12
2021-03-23CH01Director's details changed for Mr Adrian Sayer on 2020-03-19
2021-02-17CH01Director's details changed for Mr Andrew Ian Jaye on 2021-02-16
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE SOWTER
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-18CH01Director's details changed for Mr Giles Durrell Loveday on 2020-09-18
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-20PSC05Change of details for Metrus Holdings (Uk) Limited as a person with significant control on 2016-04-06
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAIR COLPOYS HEASLOP
2019-09-17AP01DIRECTOR APPOINTED ELLIOT MICHAEL COLEMAN
2019-03-11CH01Director's details changed for Mr Adrian Sayer on 2019-03-04
2019-03-07CH01Director's details changed for Robin Jonathan Lester on 2019-03-04
2019-02-13CH01Director's details changed for Mr. Mark Mitchell Shipman on 2019-01-26
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-19CH01Director's details changed for Mr John Adair Colpoys Heaslop on 2018-09-01
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-10-24CH01Director's details changed for Robin Jonathan Lester on 2017-10-24
2017-10-24AP01DIRECTOR APPOINTED DAVID BURLINSON
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AP01DIRECTOR APPOINTED MARTIN LOVEJOY
2017-09-26AP01DIRECTOR APPOINTED MR RICHARD EDWARD MILES
2017-09-26AP01DIRECTOR APPOINTED MALCOLM KEITH BAILEY
2017-09-26AP01DIRECTOR APPOINTED KATHRYN SOWTER
2017-09-26AP01DIRECTOR APPOINTED MR JOSHUA SCOTT MILAN
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR GILES DURRELL LOVEDAY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GILES LOVEDAY
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL SHIPMAN / 01/07/2016
2016-09-20AP01DIRECTOR APPOINTED MR GILES DURRELL LOVEDAY
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUS
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-07RES15CHANGE OF NAME 05/10/2015
2015-10-07CERTNMCOMPANY NAME CHANGED METRUS PROPERTY ADVISORS LIMITED CERTIFICATE ISSUED ON 07/10/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-01AR0120/09/15 FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAYER / 02/02/2015
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-24AR0120/09/14 FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 01/02/2014
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AR0120/09/13 FULL LIST
2013-05-08MEM/ARTSARTICLES OF ASSOCIATION
2013-04-19RES15CHANGE OF NAME 18/04/2013
2013-04-19CERTNMCOMPANY NAME CHANGED MERJS LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-03-01AP01DIRECTOR APPOINTED DOMINIC ANDREW DAVID ROWE
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY PETER GOLDSTEIN
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSTEIN
2012-10-09AR0120/09/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AP01DIRECTOR APPOINTED ANDREW LADOPOULI
2012-01-30AP01DIRECTOR APPOINTED MR JOHN ADAIR COLPOYS HEASLOP
2012-01-30AP01DIRECTOR APPOINTED ROBIN JONATHAN LESTER
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN JAYE / 30/12/2011
2011-12-01AP01DIRECTOR APPOINTED MARTYN GEORGE VENESS
2011-10-13AR0120/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-13AR0120/09/10 FULL LIST
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SHIPMAN / 31/10/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED SIMON LAWRENCE STONE
2008-09-11288aDIRECTOR APPOINTED NICHOLAS VAUS
2008-09-11288aDIRECTOR APPOINTED COLIN ANDREW BECKER
2008-09-11288aDIRECTOR APPOINTED PHILIPPA LAND
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-24CERTNMCOMPANY NAME CHANGED MICHAEL ELLIOTT RJS LIMITED CERTIFICATE ISSUED ON 24/02/06
2005-11-28363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 12 YORK GATE LONDON NW1 4QS
2005-10-24AUDAUDITOR'S RESIGNATION
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-15363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-01363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-10225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-04288bDIRECTOR RESIGNED
2002-02-12MISCAMEND 882-RESIND 119 X £1 SHARES
2002-02-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to METRUS 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 METRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-06-02 Outstanding MOUNT EDEN LAND LIMITED
DEBENTURE 2008-08-05 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 METRUS LIMITED

Intangible Assets
Patents
We have not found any records of METRUS LIMITED registering or being granted any patents
Domain Names

METRUS LIMITED owns 1 domain names.

shadowpropertymanagement.co.uk  

Trademarks
We have not found any records of METRUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METRUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-04-04 GBP £8,696 Rent
North Yorkshire Council 2014-04-04 GBP £8,446 Rent
City of Westminster Council 2014-03-04 GBP £924
North Yorkshire Council 2014-01-03 GBP £8,446 Rent
North Yorkshire Council 2014-01-03 GBP £8,696 Rent
London Borough of Camden 2014-01-01 GBP £6,226
City of Westminster Council 2013-12-01 GBP £924
City of Westminster Council 2013-09-18 GBP £772
City of London 2013-09-06 GBP £1,000 Fees & Services
London Borough of Camden 2013-09-01 GBP £8,575
City of Westminster Council 2013-06-03 GBP £885
London Borough of Camden 2013-06-01 GBP £40,242
London Borough of Camden 2013-06-01 GBP £8,575

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where METRUS 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 METRUS 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 METRUS 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.