logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Baskaran, Jeyachelvy
    Born in June 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Pratibha Ramesh Sachdev
    Born in March 1948
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Osborne, David Arthur
    Born in February 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Sachdev, Rameshchandra Govindji
    Born in September 1945
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Corporate Nominee Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-06-01 ~ 1992-06-12
    OF - Nominee Secretary → CIF 0
  • 2
    Davis, David Barry
    Individual
    Officer
    icon of calendar 1995-01-25 ~ 2006-07-11
    OF - Secretary → CIF 0
  • 3
    Machan, George Robinson
    Director born in August 1952
    Individual (45 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 4
    Kemp, Trevor Richard
    Chartered Surveyor born in June 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 2006-07-11
    OF - Director → CIF 0
  • 5
    Utting, Neil Harold
    Transport Engineer born in March 1955
    Individual
    Officer
    icon of calendar 1942-06-12 ~ 1992-07-27
    OF - Director → CIF 0
  • 6
    Corporate Nominee Services Limited
    Individual
    Officer
    icon of calendar 1992-06-01 ~ 1992-06-12
    OF - Nominee Director → CIF 0
  • 7
    Robinson, Trevor George
    Director born in September 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 8
    Lewin, David Raymond
    Company Director born in July 1951
    Individual
    Officer
    icon of calendar 1992-07-27 ~ 2006-07-11
    OF - Director → CIF 0
  • 9
    Lewin, Marian
    Individual
    Officer
    icon of calendar 1992-07-27 ~ 1995-01-25
    OF - Secretary → CIF 0
  • 10
    Hunt, Heather
    Beauty Therapist born in September 1954
    Individual
    Officer
    icon of calendar 1992-06-12 ~ 1993-04-23
    OF - Director → CIF 0
    Hunt, Heather
    Individual
    Officer
    icon of calendar 1992-06-12 ~ 1992-07-27
    OF - Secretary → CIF 0
  • 11
    Baudet, Paul Andrew
    Company Director born in December 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-03
    OF - Director → CIF 0
  • 12
    Mr Ramesh Govindji Sachdev
    Born in September 1945
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-09-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of addressPo Box 36, Sommerville House, Phillips Street, St. Helier, Jersey, Channel Islands, England
    Corporate (39 offsprings)
    Officer
    2006-07-11 ~ 2019-10-04
    PE - Secretary → CIF 0
  • 14
    icon of addressSommerville House, Phillips Street, St. Helier, Jersey, Channel Islands, United Kingdom
    Corporate
    Person with significant control
    2016-06-02 ~ 2019-08-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

METROPOLITAN & DISTRICT SECURITIES LIMITED

Previous name
EDENHURST SERVICES LIMITED - 1998-10-19
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
594 GBP2024-03-31
Fixed Assets - Investments
2,805 GBP2024-03-31
2,805 GBP2023-03-31
Fixed Assets
3,399 GBP2024-03-31
2,805 GBP2023-03-31
Total Inventories
43,266,091 GBP2024-03-31
18,760,820 GBP2023-03-31
Debtors
6,333,641 GBP2024-03-31
5,905,933 GBP2023-03-31
Cash at bank and in hand
182,824 GBP2024-03-31
1,097,923 GBP2023-03-31
Current Assets
49,782,556 GBP2024-03-31
25,764,676 GBP2023-03-31
Creditors
Current
42,303,792 GBP2024-03-31
18,275,349 GBP2023-03-31
Net Current Assets/Liabilities
7,478,764 GBP2024-03-31
7,489,327 GBP2023-03-31
Total Assets Less Current Liabilities
7,482,163 GBP2024-03-31
7,492,132 GBP2023-03-31
Equity
7,482,163 GBP2024-03-31
7,492,132 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
760 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
166 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
166 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
594 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
2,805 GBP2023-03-31
Investments in Group Undertakings
2,805 GBP2024-03-31
2,805 GBP2023-03-31
Value of work in progress
43,266,091 GBP2024-03-31
18,760,820 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
3,041,711 GBP2024-03-31
2,348,515 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,314,045 GBP2024-03-31
926,092 GBP2023-03-31
Other Debtors
Current
89,605 GBP2024-03-31
73,500 GBP2023-03-31
Prepayments
Current
114,826 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
6,333,641 GBP2024-03-31
5,905,933 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,019,479 GBP2024-03-31
2,536,361 GBP2023-03-31
Amounts owed to group undertakings
Current
853,204 GBP2023-03-31
Other Creditors
Current
22,995 GBP2024-03-31
53,410 GBP2023-03-31
Accrued Liabilities
Current
6,600 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2024-03-31
Class 2 ordinary share
5,500,000 shares2024-03-31

Related profiles found in government register
  • METROPOLITAN & DISTRICT SECURITIES LIMITED
    Info
    EDENHURST SERVICES LIMITED - 1998-10-19
    Registered number 02719089
    icon of addressRegent House, Theobald Street, Borehamwood WD6 4RS
    PRIVATE LIMITED COMPANY incorporated on 1992-06-01 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • METROPOLITAN & DISTRICT SECURITES LTD
    S
    Registered number 02719089
    icon of address1 Neates Yard, High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ
    Limited in Companies House, United Kingdom
    CIF 1
  • METROPOLITAN & DISTRICT SECURITIES LIMITED
    S
    Registered number 02719089
    icon of address505, Pinner Road, Harrow, United Kingdom, HA2 6EH
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressRegent House Allum Gate, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,828 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressRegent House Theobald Street, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressRegent House Theobald Street, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,627 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressRegent House, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.