London
W1G 8TB
Director Name | Mrs Jane Rebecca Cowan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1996(39 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mrs Jane Rebecca Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1996(39 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Denis Leventon Cowan |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 1996) |
Role | Medical Practitioner |
Correspondence Address | 22 Caroline Place London W2 4AN |
Director Name | Rose Claudine Cowan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 1996) |
Role | Director Of Companies |
Correspondence Address | 22 Caroline Caroline Place London W2 4AN |
Secretary Name | Rose Claudine Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 22 Caroline Caroline Place London W2 4AN |
Website | metropolitan-land.com |
---|
Registered Address | 101 New Cavendish Street First Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Mrs Jane Rebecca Cowan 50.00% Ordinary B |
---|---|
50 at £1 | Roland Cowan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £893,914 |
Cash | £61,600 |
Current Liabilities | £47,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 April 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1961 | Delivered 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 |
25 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
11 September 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 December 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
18 October 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
14 June 2018 | Satisfaction of charge 7 in full (1 page) |
14 June 2018 | Satisfaction of charge 1 in full (1 page) |
14 June 2018 | Satisfaction of charge 8 in full (2 pages) |
14 June 2018 | Satisfaction of charge 2 in full (1 page) |
14 June 2018 | Satisfaction of charge 4 in full (2 pages) |
14 June 2018 | Satisfaction of charge 6 in full (1 page) |
14 June 2018 | Satisfaction of charge 5 in full (1 page) |
13 June 2018 | Satisfaction of charge 3 in full (1 page) |
9 May 2018 | Satisfaction of charge 9 in full (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
16 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
16 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
5 December 2017 | Secretary's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (1 page) |
5 December 2017 | Change of details for Mr Roland Denis Leventon Cowan as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mrs Jane Rebecca Cowan as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Roland Denis Leventon Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mrs Jane Rebecca Cowan as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Roland Denis Leventon Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Roland Denis Leventon Cowan as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (1 page) |
5 December 2017 | Registered 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 2017 | Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Jane Rebecca Cowan on 5 December 2017 (2 pages) |
5 December 2017 | Registered 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 2017 | Director's details changed for Mr Roland Denis Leventon Cowan on 1 December 2017 (2 pages) |
1 December 2017 | Change of details for Roland Denis Cowan as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Change of details for Roland Denis Cowan as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Roland Denis Leventon Cowan on 1 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Roland Cowan as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Roland Cowan as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
7 November 2016 | Second filing of Confirmation Statement dated 11/10/2016 (8 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 11/10/2016 (8 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
25 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 November 2011 | Director's details changed for Roland Denis Leventon Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Secretary's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Secretary's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Director's details changed for Roland Denis Leventon Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Director's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Director's details changed for Jane Rebecca Cowan on 12 October 2010 (2 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Director's details changed for Jane Rebecca Cowan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Roland Denis Leventon Cowan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Rebecca Cowan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Roland Denis Leventon Cowan on 13 October 2009 (2 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 11/10/07; full list of members (7 pages) |
21 January 2008 | Return made up to 11/10/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (7 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 11/10/02; full list of members
|
21 January 2003 | Return made up to 11/10/02; full list of members
|
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1999 | Return made up to 11/10/99; full list of members
|
8 December 1999 | Return made up to 11/10/99; full list of members
|
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
11 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
6 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 99 westbourne park villas london W2 5ED (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 99 westbourne park villas london W2 5ED (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
9 November 1996 | Return made up to 11/10/96; no change of members
|
9 November 1996 | Return made up to 11/10/96; no change of members
|
7 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 September 1995 | Return made up to 11/10/95; no change of members (4 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 September 1995 | Return made up to 11/10/95; no change of members (4 pages) |
9 December 1957 | Certificate of incorporation (1 page) |
9 December 1957 | Certificate of incorporation (1 page) |