Metrus Employment Services Limited

  • Active
  • Incorporated on 4 Mar 1992

Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom

Previous Names:
Merjs Employment Services Limited - 19 Apr 2013
Rjs Employment Services Ltd. - 24 Feb 2006
Merjs Employment Services Limited - 24 Feb 2006
Ross Jaye Sayer & Company (Management) Limited - 26 Apr 2002
Rjs Employment Services Ltd. - 26 Apr 2002
Ross Jaye Velleman & Company (Management) Limited - 3 Jan 2002
Ross Jaye Sayer & Company (Management) Limited - 3 Jan 2002
Ross Jaye Velleman & Company (Management) Limited - 3 Jan 2001
Ross Jaye & Company (Management) Limited - 3 Jan 2001
Ross Jaye & Company (Management) Limited - 14 May 1992
H W F Number Two Hundred And Ten Limited - 4 Mar 1992

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Metrus Employment Services Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Metrus Employment Services Limited is currently in active status and it was incorporated on 4 Mar 1992 (32 years 6 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Metrus Employment Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Lawrence Stone Director 1 Nov 2012 British Active
2 Simon Lawrence Stone Director 1 Nov 2012 British Active
3 Robin Jonathan Lester Director 27 Jan 2012 British Resigned
31 Dec 2021
4 Andrew Ladopouli Director 27 Jan 2012 British Active
5 Adam Sk Malik Director 27 Jan 2012 English Active
6 Colin Andrew Becker Director 27 Jan 2012 British Resigned
17 Nov 2015
7 John Adair Colpoys Heaslop Director 27 Jan 2012 British Resigned
31 Mar 2019
8 Andrew Ladopouli Director 27 Jan 2012 British Active
9 Jan Albert De Villiers Director 1 Dec 2011 British Active
10 Martyn George Veness Director 1 Dec 2011 British Active
11 Nigel Amos Director 1 Feb 2001 British Resigned
6 Jan 2004
12 Paul Velleman Director 1 Jan 2001 British Resigned
20 Dec 2001
13 Philippa Land Secretary 11 Dec 2000 British Active
14 Philippa Land Secretary 11 Dec 2000 British Active
15 Stuart Russell Goldstein Secretary 30 Sep 1997 British Resigned
11 Dec 2000
16 Alexander Rael Barnett Secretary 25 Jun 1997 British Resigned
30 Sep 1997
17 Alexander Rael Barnett Director 25 Jun 1997 British Resigned
30 Sep 1997
18 Stuart Russell Goldstein Director 25 Jun 1997 British Resigned
11 Dec 2000
19 Adrian Sayer Director 10 Mar 1997 British Active
20 Adrian Sayer Director 10 Mar 1997 British Active
21 Andrew Ian Jaye Director 7 May 1992 British Active
22 Andrew Ian Jaye Director 7 May 1992 British Active
23 Philippa Land Director 7 May 1992 British Active
24 Andrew Ian Jaye Secretary 7 May 1992 British Resigned
25 Jun 1997
25 Philippa Land Director 7 May 1992 British Active
26 Paul Zeital Kemsley Director 7 May 1992 British Resigned
8 Mar 1994
27 Catherine Louise Newey Director 7 May 1992 British Resigned
10 Mar 1997
28 Nigel Keith Ross Director 7 May 1992 - Resigned
6 Jul 1995
29 Nigel John Schofield Director 7 May 1992 British Resigned
15 Sep 2000
30 Christopher Thomas Gill Nominee Director 4 Mar 1992 British Resigned
7 May 1992
31 LAWSON (LONDON) LIMITED Nominee Secretary 4 Mar 1992 - Resigned
7 May 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Merjs (2006) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Metrus Employment Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 5 Mar 2024 Download PDF
2 Accounts - Change Account Reference Date Company Previous Shortened 23 Sep 2022 Download PDF
1 Pages
3 Accounts - Change Account Reference Date Company Current Shortened 22 Sep 2022 Download PDF
1 Pages
4 Officers - Change Person Director Company With Change Date 15 Apr 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
10 Officers - Change Person Secretary Company With Change Date 12 Apr 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 12 Apr 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 23 Mar 2021 Download PDF
2 Pages
13 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
14 Accounts - Total Exemption Full 4 Dec 2020 Download PDF
7 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 4 Mar 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 4 Mar 2020 Download PDF
3 Pages
17 Accounts - Total Exemption Full 3 Oct 2019 Download PDF
6 Pages
18 Officers - Termination Director Company With Name Termination Date 26 Sep 2019 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 11 Mar 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 11 Mar 2019 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 7 Mar 2019 Download PDF
2 Pages
22 Accounts - Total Exemption Full 7 Oct 2018 Download PDF
6 Pages
23 Confirmation Statement - Updates 2 May 2018 Download PDF
4 Pages
24 Officers - Change Person Director Company With Change Date 24 Oct 2017 Download PDF
2 Pages
25 Accounts - Total Exemption Full 5 Oct 2017 Download PDF
7 Pages
26 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
27 Accounts - Total Exemption Small 12 Oct 2016 Download PDF
8 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2016 Download PDF
11 Pages
29 Officers - Change Person Director Company With Change Date 23 Feb 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 20 Nov 2015 Download PDF
1 Pages
31 Accounts - Total Exemption Small 13 Oct 2015 Download PDF
4 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2015 Download PDF
12 Pages
33 Officers - Change Person Director Company With Change Date 26 Feb 2015 Download PDF
2 Pages
34 Accounts - Total Exemption Small 7 Oct 2014 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2014 Download PDF
12 Pages
36 Accounts - Total Exemption Small 7 Oct 2013 Download PDF
4 Pages
37 Incorporation - Memorandum Articles 8 May 2013 Download PDF
4 Pages
38 Change Of Name - Certificate Company 19 Apr 2013 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
12 Pages
40 Officers - Appoint Person Director Company With Name 11 Feb 2013 Download PDF
2 Pages
41 Accounts - Total Exemption Small 3 Oct 2012 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2012 Download PDF
11 Pages
43 Officers - Appoint Person Director Company With Name 31 Jan 2012 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 30 Jan 2012 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 30 Jan 2012 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 30 Jan 2012 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 18 Jan 2012 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 1 Dec 2011 Download PDF
2 Pages
49 Accounts - Total Exemption Small 30 Sep 2011 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2011 Download PDF
6 Pages
51 Accounts - Total Exemption Small 28 Jun 2010 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2010 Download PDF
5 Pages
53 Accounts - Total Exemption Small 24 Oct 2009 Download PDF
4 Pages
54 Annual Return - Legacy 31 Mar 2009 Download PDF
4 Pages
55 Accounts - Full 31 Oct 2008 Download PDF
11 Pages
56 Annual Return - Legacy 20 Mar 2008 Download PDF
4 Pages
57 Accounts - Full 2 Nov 2007 Download PDF
11 Pages
58 Officers - Legacy 4 Sep 2007 Download PDF
1 Pages
59 Annual Return - Legacy 3 Apr 2007 Download PDF
2 Pages
60 Accounts - Full 5 Nov 2006 Download PDF
12 Pages
61 Annual Return - Legacy 13 Mar 2006 Download PDF
2 Pages
62 Incorporation - Memorandum Articles 8 Mar 2006 Download PDF
14 Pages
63 Change Of Name - Certificate Company 24 Feb 2006 Download PDF
2 Pages
64 Accounts - Full 6 Oct 2005 Download PDF
11 Pages
65 Annual Return - Legacy 7 Apr 2005 Download PDF
3 Pages
66 Accounts - Full 3 Nov 2004 Download PDF
11 Pages
67 Annual Return - Legacy 13 May 2004 Download PDF
6 Pages
68 Officers - Legacy 28 Apr 2004 Download PDF
1 Pages
69 Accounts - Full 15 Oct 2003 Download PDF
11 Pages
70 Annual Return - Legacy 12 Mar 2003 Download PDF
6 Pages
71 Accounts - Full 17 Sep 2002 Download PDF
11 Pages
72 Officers - Legacy 7 Jun 2002 Download PDF
1 Pages
73 Incorporation - Memorandum Articles 29 May 2002 Download PDF
10 Pages
74 Change Of Name - Certificate Company 26 Apr 2002 Download PDF
2 Pages
75 Annual Return - Legacy 12 Mar 2002 Download PDF
6 Pages
76 Incorporation - Memorandum Articles 10 Jan 2002 Download PDF
10 Pages
77 Change Of Name - Certificate Company 3 Jan 2002 Download PDF
2 Pages
78 Officers - Legacy 24 Dec 2001 Download PDF
1 Pages
79 Accounts - Full 27 Jun 2001 Download PDF
11 Pages
80 Annual Return - Legacy 21 Mar 2001 Download PDF
7 Pages
81 Officers - Legacy 13 Feb 2001 Download PDF
2 Pages
82 Incorporation - Memorandum Articles 16 Jan 2001 Download PDF
10 Pages
83 Officers - Legacy 9 Jan 2001 Download PDF
3 Pages
84 Change Of Name - Certificate Company 3 Jan 2001 Download PDF
2 Pages
85 Officers - Legacy 22 Dec 2000 Download PDF
1 Pages
86 Officers - Legacy 21 Dec 2000 Download PDF
2 Pages
87 Accounts - Full 30 Oct 2000 Download PDF
12 Pages
88 Officers - Legacy 18 Oct 2000 Download PDF
1 Pages
89 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
90 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
91 Annual Return - Legacy 21 Mar 2000 Download PDF
9 Pages
92 Annual Return - Legacy 14 Jul 1999 Download PDF
9 Pages
93 Accounts - Full 5 Jul 1999 Download PDF
11 Pages
94 Accounts - Full 16 Jun 1998 Download PDF
11 Pages
95 Annual Return - Legacy 28 Apr 1998 Download PDF
9 Pages
96 Officers - Legacy 13 Jan 1998 Download PDF
1 Pages
97 Officers - Legacy 17 Dec 1997 Download PDF
2 Pages
98 Officers - Legacy 17 Dec 1997 Download PDF
1 Pages
99 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages
100 Officers - Legacy 17 Jul 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Metrus Limited
Mutual People: Philippa Land , Simon Lawrence Stone , Andrew Ian Jaye , Adrian Sayer , Jan Albert De Villiers , Adam Sk Malik , Andrew Ladopouli
Active
2 Prime Fm Limited
Mutual People: Philippa Land
Active
3 Metrus Property Advisors Limited
Mutual People: Philippa Land , Simon Lawrence Stone , Andrew Ian Jaye , Adrian Sayer , Jan Albert De Villiers , Adam Sk Malik , Andrew Ladopouli
Active
4 Pearl Fm Limited
Mutual People: Philippa Land , Simon Lawrence Stone , Andrew Ian Jaye , Adrian Sayer , Jan Albert De Villiers , Adam Sk Malik , Andrew Ladopouli
Active
5 Merjs (2006) Limited
Mutual People: Simon Lawrence Stone , Adrian Sayer
Active
6 Alexis Kate Consulting Limited
Mutual People: Simon Lawrence Stone
dissolved
7 Compco Holdings Limited
Mutual People: Andrew Ian Jaye
Active
8 Henbury House Management Limited
Mutual People: Andrew Ian Jaye
Active
9 Gandy Street Investments Limited
Mutual People: Andrew Ian Jaye
Active
10 Frenson Car Parks Limited
Mutual People: Andrew Ian Jaye
Active
11 Frenson Limited
Mutual People: Andrew Ian Jaye
Active
12 Metspace London Limited
Mutual People: Andrew Ian Jaye , Adrian Sayer , Adam Sk Malik
Active
13 Metrus Holdings (Uk) Limited
Mutual People: Andrew Ian Jaye , Adrian Sayer
Active
14 Sam Jacks Investment Co. Limited
Mutual People: Andrew Ian Jaye
Active
15 Fivecourts Limited
Mutual People: Andrew Ian Jaye
Active
16 Mytre Property Trust Limited
Mutual People: Andrew Ian Jaye
dissolved
17 Brightonarium Limited
Mutual People: Andrew Ian Jaye
dissolved
18 Compco Camden Limited
Mutual People: Andrew Ian Jaye
Active
19 Prodame Limited
Mutual People: Andrew Ian Jaye
Active
20 Innerwyke Investments Limited
Mutual People: Andrew Ian Jaye
dissolved
21 Shop Constructions (Strood) Limited
Mutual People: Andrew Ian Jaye
dissolved
22 Terrington Properties Limited
Mutual People: Andrew Ian Jaye
Active - Proposal To Strike Off
23 Central Mytre Developments Limited
Mutual People: Andrew Ian Jaye
Active - Proposal To Strike Off
24 Gladerise Limited
Mutual People: Andrew Ian Jaye
Active
25 Quadrant Investments Limited
Mutual People: Andrew Ian Jaye , Adrian Sayer , Adam Sk Malik
Active
26 Slhc Management Limited
Mutual People: Andrew Ian Jaye
dissolved
27 Groomerz Enterprises Limited
Mutual People: Andrew Ian Jaye
dissolved
28 Dell (Northwood) Residents Association Limited(The)
Mutual People: Adrian Sayer
Active
29 Ross Jaye Sayer (Holdings) Limited
Mutual People: Adrian Sayer
Active
30 Panorama Properties Limited
Mutual People: Adrian Sayer
Active
31
Mutual People: Jan Albert De Villiers
32 Iab Thames Valley
Mutual People: Adam Sk Malik
dissolved
33 Beit Klal Yisrael
Mutual People: Andrew Ladopouli
Active