About

Registered Number: 05440366
Date of Incorporation: 29/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 104 Colney Road Colney Road, Dartford, DA1 1UH,

 

Metropolitan Recovery Ltd was founded on 29 April 2005 and are based in Dartford. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Keith 03 May 2005 - 1
DAWSON, Michelle 03 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
225 - Change of Accounting Reference Date 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.