Company NameMetropolitan Land Limited
DirectorsRoland Denis Leventon Cowan and Jane Rebecca Cowan
Company StatusActive
Company Number00595084
CategoryPrivate Limited Company
Incorporation Date9 December 1957(66 years, 5 months ago)
Previous NameL.N. Properties (Paddingon) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland Denis Leventon Cowan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Jane Rebecca Cowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(39 years after company formation)
Appointment Duration27 years, 4 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Jane Rebecca Cowan
NationalityBritish
StatusCurrent
Appointed09 December 1996(39 years after company formation)
Appointment Duration27 years, 4 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameDenis Leventon Cowan
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1996)
RoleMedical Practitioner
Correspondence Address22 Caroline Place
London
W2 4AN
Director NameRose Claudine Cowan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1996)
RoleDirector Of Companies
Correspondence Address22 Caroline Caroline Place
London
W2 4AN
Secretary NameRose Claudine Cowan
NationalityBritish
StatusResigned
Appointed11 October 1991(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address22 Caroline Caroline Place
London
W2 4AN

Contact

Websitemetropolitan-land.com

Location

Registered Address101 New Cavendish Street
First Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Mrs Jane Rebecca Cowan
50.00%
Ordinary B
50 at £1Roland Cowan
50.00%
Ordinary A

Financials

Year2014
Net Worth£893,914
Cash£61,600
Current Liabilities£47,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 April 2003Delivered on: 12 April 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 95 westbourne park villas, london, W2 5ED, t/n NGL371948.
Outstanding
17 February 2003Delivered on: 22 February 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprising part ground floor part basement and forecourt 97 westbourne park villas london W2 together with all other interests in the mortgaged property and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the mortgaged property. See the mortgage charge document for full details.
Outstanding
11 December 2002Delivered on: 18 December 2002
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property basement flat, 4 st. Stephen's crescent london city of westminster t/n NGL80098.
Outstanding
8 November 2002Delivered on: 28 November 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a garage 2, 15 talbot road london W2 in the city of westminster t/no NGL752778 together with all buildings and fixtures.
Outstanding
16 October 1997Delivered on: 31 October 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 long lane london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 August 1997Delivered on: 27 August 1997
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 2 st stephens crescent london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 August 1997Delivered on: 21 August 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge on any f/h and l/h property, specific charge on plant machinery stocks shares debts goodwill, floating charge on its undertaking & all property assets & rights whatsoever.
Outstanding
13 December 1988Delivered on: 20 December 1988
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 horn lane london W3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1961Delivered on: 14 July 1961
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All moneys due etc. from denis leventer cowan.
Particulars: 1 great western road london, W.9 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
11 September 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street First Floor South London W1W 6XH on 11 September 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
22 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
18 October 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
23 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
14 June 2018Satisfaction of charge 7 in full (1 page)
14 June 2018Satisfaction of charge 1 in full (1 page)
14 June 2018Satisfaction of charge 8 in full (2 pages)
14 June 2018Satisfaction of charge 2 in full (1 page)
14 June 2018Satisfaction of charge 4 in full (2 pages)
14 June 2018Satisfaction of charge 6 in full (1 page)
14 June 2018Satisfaction of charge 5 in full (1 page)
13 June 2018Satisfaction of charge 3 in full (1 page)
9 May 2018Satisfaction of charge 9 in full (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2016 (15 pages)
16 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
16 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
5 December 2017Secretary's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Roland Denis Leventon Cowan as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Mrs Jane Rebecca Cowan as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Roland Denis Leventon Cowan on 5 December 2017 (2 pages)
5 December 2017Change of details for Mrs Jane Rebecca Cowan as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Roland Denis Leventon Cowan on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Roland Denis Leventon Cowan as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages)
5 December 2017Secretary's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 99 Westbourne Park Villas London W2 5ED to 64 New Cavendish Street London W1G 8TB on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 99 Westbourne Park Villas London W2 5ED to 64 New Cavendish Street London W1G 8TB on 5 December 2017 (1 page)
1 December 2017Director's details changed for Mr Roland Denis Leventon Cowan on 1 December 2017 (2 pages)
1 December 2017Change of details for Roland Denis Cowan as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Change of details for Roland Denis Cowan as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Roland Denis Leventon Cowan on 1 December 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Notification of Roland Cowan as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Roland Cowan as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
7 November 2016Second filing of Confirmation Statement dated 11/10/2016 (8 pages)
7 November 2016Second filing of Confirmation Statement dated 11/10/2016 (8 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2011Director's details changed for Roland Denis Leventon Cowan on 12 October 2010 (2 pages)
9 November 2011Secretary's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages)
9 November 2011Secretary's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages)
9 November 2011Director's details changed for Roland Denis Leventon Cowan on 12 October 2010 (2 pages)
9 November 2011Director's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages)
9 November 2011Director's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Director's details changed for Jane Rebecca Cowan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Roland Denis Leventon Cowan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Rebecca Cowan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Roland Denis Leventon Cowan on 13 October 2009 (2 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 11/10/07; full list of members (7 pages)
21 January 2008Return made up to 11/10/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Return made up to 11/10/06; full list of members (7 pages)
2 November 2006Return made up to 11/10/06; full list of members (7 pages)
3 February 2006Return made up to 11/10/05; full list of members (7 pages)
3 February 2006Return made up to 11/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
7 November 2003Return made up to 11/10/03; full list of members (7 pages)
7 November 2003Return made up to 11/10/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 October 2000Return made up to 11/10/00; full list of members (6 pages)
10 October 2000Return made up to 11/10/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Auditor's resignation (1 page)
14 October 1999Auditor's resignation (1 page)
8 July 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 July 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 December 1998Full accounts made up to 31 December 1997 (13 pages)
11 December 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Return made up to 11/10/98; no change of members (4 pages)
3 November 1998Return made up to 11/10/98; no change of members (4 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Registered office changed on 05/06/97 from: 99 westbourne park villas london W2 5ED (1 page)
5 June 1997Registered office changed on 05/06/97 from: 99 westbourne park villas london W2 5ED (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Director resigned (1 page)
9 November 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/11/96
(4 pages)
9 November 1996Return made up to 11/10/96; no change of members
  • 363(287) ‐ Registered office changed on 09/11/96
(4 pages)
7 June 1996Full accounts made up to 31 December 1995 (10 pages)
7 June 1996Full accounts made up to 31 December 1995 (10 pages)
28 September 1995Full accounts made up to 31 December 1994 (10 pages)
28 September 1995Return made up to 11/10/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 December 1994 (10 pages)
28 September 1995Return made up to 11/10/95; no change of members (4 pages)
9 December 1957Certificate of incorporation (1 page)
9 December 1957Certificate of incorporation (1 page)