About

Registered Number: 02972530
Date of Incorporation: 30/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ,

 

Metzger Search & Selection Ltd was established in 1994, it has a status of "Active". We don't know the number of employees at the organisation. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDMILL, Steven Michael 28 July 2000 27 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
PSC05 - N/A 20 February 2019
AD01 - Change of registered office address 20 February 2019
PSC02 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 21 June 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
TM02 - Termination of appointment of secretary 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 October 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 23 July 2009
169 - Return by a company purchasing its own shares 23 July 2009
RESOLUTIONS - N/A 20 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 02 October 2007
RESOLUTIONS - N/A 13 September 2007
169 - Return by a company purchasing its own shares 13 September 2007
363a - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 October 2005
RESOLUTIONS - N/A 12 April 2005
169 - Return by a company purchasing its own shares 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 19 May 2004
169 - Return by a company purchasing its own shares 19 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 October 2003
CERTNM - Change of name certificate 03 October 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 17 February 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
363s - Annual Return 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
AA - Annual Accounts 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
123 - Notice of increase in nominal capital 07 November 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 29 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 14 November 1995
395 - Particulars of a mortgage or charge 23 September 1995
395 - Particulars of a mortgage or charge 23 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 October 1994
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1999 Outstanding

N/A

Debenture 05 September 1995 Fully Satisfied

N/A

Debenture 05 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.