Background WavePink WaveYellow Wave

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584)

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED (08644584) is an active UK company. incorporated on 9 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDONMETRIC RETAIL DISTRIBUTION II LIMITED has been registered for 12 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
08644584
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED is an active company incorporated on 9 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDONMETRIC RETAIL DISTRIBUTION II LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08644584

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ABLETOWN LIMITED
From: 9 August 2013To: 15 August 2013
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 9 August 2013To: 16 August 2013
Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
Mar 18
Capital Update
Feb 19
Funding Round
Dec 19
Capital Update
Jan 20
Capital Update
Nov 20
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 23 Aug 2013

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 23 Aug 2013

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 23 Aug 2013

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 14 Aug 2013

STIRLING, Mark Andrew

Active
1 Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 14 Aug 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 Aug 2013
Resigned 14 Aug 2013

Persons with significant control

1

Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Legacy
22 October 2020
SH20SH20
Legacy
22 October 2020
CAP-SSCAP-SS
Resolution
22 October 2020
RESOLUTIONSResolutions
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 January 2020
SH19Statement of Capital
Resolution
6 January 2020
RESOLUTIONSResolutions
Legacy
6 January 2020
SH20SH20
Legacy
6 January 2020
CAP-SSCAP-SS
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Legacy
22 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2019
SH19Statement of Capital
Legacy
22 February 2019
CAP-SSCAP-SS
Resolution
22 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
24 April 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 April 2015
MR05Certification of Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Resolution
27 August 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2013
NEWINCIncorporation