Company NameMetropolitan Property Realizations Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00920718
CategoryPrivate Limited Company
Incorporation Date31 October 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(52 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(52 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(33 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Metropolitan Properties Co (F.g.c.) LTD
99.90%
Ordinary
1 at £1Metropolitan Properties Co (F.g.c.) LTD & Benzion Schalom E. Freshwater
0.10%
Ordinary

Financials

Year2014
Turnover£3,944,470
Gross Profit£1,070,154
Net Worth£35,166,561
Cash£699,449
Current Liabilities£14,042,682

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

20 January 1999Delivered on: 17 February 1999
Satisfied on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH february 1999
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 20TH january 1999.
Particulars: The lang stracht shopping centre aberdeen.
Fully Satisfied
5 May 1998Delivered on: 8 May 1998
Satisfied on: 1 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: F/H haswell house 15/33 (odd) st nicholas street & 10, 12 & 14 sansome street worcester hereford & worcester t/n-HW12525.. 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.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 21 December 1998
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haswell house 15 to 33 (odd) st nicholas street and 10, 12 and 14 sansome street worcester t/no HW125525. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1969Delivered on: 12 November 1969
Satisfied on: 25 January 1992
Persons entitled: Liverpool Victoria Turstees LTD

Classification: Mortgage
Secured details: £100,000.
Particulars: 33 flats and 16 garages nos 1, 1A, 2 to 12 (inc) & 14 to 33 (inc) known as brook lodge, brent bridge, north circular road, l/b of barnet, together with all fixtures and fittings.
Fully Satisfied
31 July 1991Delivered on: 16 August 1991
Satisfied on: 1 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Legal mortgage over all the properties together with all buildings and fixtures thereon goodwill of the business (see doc M43 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 12 August 1991
Satisfied on: 22 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of its undertaking and all its property and assets.
Fully Satisfied
29 September 1969Delivered on: 9 October 1969
Satisfied on: 25 January 1992
Persons entitled: Merbridge Investments LTD

Classification: Legal charge
Secured details: £47,500.
Particulars: Ridgeway heights, ridgeway road, torquay, torbay.
Fully Satisfied
25 May 1990Delivered on: 4 June 1990
Satisfied on: 3 August 1998
Persons entitled: Sevenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of high st bognor regist W. sussex together with all buildngs erected thereon or on some part thereof and K.A. fitzleet estate floating chrge over all movable plant machinery.
Fully Satisfied
25 May 1990Delivered on: 4 June 1990
Satisfied on: 3 August 1998
Persons entitled: Sevenska Handels Banken

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 1989Delivered on: 23 March 1989
Satisfied on: 22 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the company's under taking and all its property and assets, collectiveley "the undertaking".
Fully Satisfied
7 July 1986Delivered on: 8 July 1986
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £600,000 and all other monies due from metropolitan properties company limited to the chargee supplemental to a mortga ge dated 26.3.65 and deeds supplemental thereto.
Particulars: Various f/hold & l/hold properties of the company see doc M138 for full details.
Fully Satisfied
29 September 1969Delivered on: 30 September 1969
Satisfied on: 25 January 1992
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £80,000.
Particulars: Ridgeway heights, ridgeway road, torquay, torbay.
Fully Satisfied
13 June 1985Delivered on: 14 June 1985
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage & further charge
Secured details: £640,000 & all other moneys due or to become due from metropolitan properties company limited supplemental to the principal deed & deeds supplemtnal thereto.
Particulars: All properties now charged under the principal deeds or any of thereon.
Fully Satisfied
13 July 1984Delivered on: 16 July 1984
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £750,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principal deed and deeds supplemental thereto.
Particulars: All properties now charged under the principal deeds or any of them.
Fully Satisfied
14 April 1983Delivered on: 15 April 1983
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Copany Limited

Classification: Deed of mortgage further charge
Secured details: £350,000 & all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principle deeds.
Particulars: All properties.
Fully Satisfied
5 November 1982Delivered on: 5 November 1982
Satisfied on: 29 March 1991
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those l/h flats situate at and numbered 1, 6, 8, 12A, 15, 17, 18A, 19 and 21 allingham court, haverstock hill, in the london borough of camden (for full DETAILS6 see doc no M131). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1980Delivered on: 2 October 1980
Satisfied on: 8 February 1995
Persons entitled: Royal Liver Trustees LTD

Classification: Legal charge
Secured details: £531,398.
Particulars: Haswell house, 15/33 (odd) st nicholas street and 10/14 (even) sansome street, worcester.
Fully Satisfied
30 June 1980Delivered on: 1 July 1980
Satisfied on: 1 November 2013
Persons entitled: Eagle Star

Classification: Mortgage & further charge
Secured details: £4,500,000 all monies due or to become due from metropolitan properteis company limited to the chargee secured by a deed dated 26-3-65 and deeds supplmental thereto.
Particulars: All properties now comprised in the principal deed.
Fully Satisfied
25 May 1979Delivered on: 11 June 1979
Satisfied on: 16 April 1992
Persons entitled: Eagle Star Insurance Company Limited

Classification: Standard security
Secured details: £413,000 and all other sums due from metropolitan properties company limited to the chargee under the terms of the mortgage dated 26.3.65 and deeds supplemental thereto.
Particulars: Property at summerhill road and long, stracht, aberdeen, scotland and all other properties comprised in the principal mortgages.
Fully Satisfied
2 May 1969Delivered on: 7 May 1969
Satisfied on: 24 January 1995
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge & mortgage
Secured details: £457,000.
Particulars: Various properties and life policy. (Please see doc 16 for details).
Fully Satisfied
23 May 1979Delivered on: 24 May 1979
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £413,000 & all monies due from metropolitan properties company LTD supplemental to a charge dated 26/3/65 and deeds supplemental thereto.
Particulars: All that property charged in deeds dated 26/3/65 and ones supplmental (see doc M123).
Fully Satisfied
9 August 1978Delivered on: 11 August 1978
Satisfied on: 29 March 1991
Persons entitled: United Dominions Trust Limited

Classification: Supplemental mortgage
Secured details: £20,000 and all monies due or to become due from chiftville properties limited to the chargee.
Particulars: 1)F/hold--gateways,surbiton hill rd, surbiton. T/no.sy 27874. 2)f/h land on S.W. of partington st. And land at junction of parington st & totton rd,failsworth.t/no.la 13341. 3)l/h--6/32 (even) partington st, failsworth. T/no.la 49939. 4)l/h property--fleet rd,fleet,hampshire under a lease dated 25.2.69.
Fully Satisfied
9 December 1976Delivered on: 17 December 1976
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration at sasines
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high st, bonnyrigg, cockpen, midlothian & ground & room south east corner of attahced 171 & 173 morningside rd, edinburgh 100E soughton rd north, edinburgh.
Fully Satisfied
26 August 1976Delivered on: 15 September 1976
Satisfied on: 1 November 2013
Persons entitled: Eagle Star Insurance Co Limited

Classification: Mortgage
Secured details: £60,000.00 due from metropolitan properties co limited to the chargee.
Particulars: 2,2A,4,4A,6,6A,10,10A,12 & 12A the market place falloden way barnet.
Fully Satisfied
4 March 1976Delivered on: 5 March 1976
Satisfied on: 29 March 1991
Persons entitled: Guardian Assurance Co LTD

Classification: Charge
Secured details: Charge effecting substitution of security for securng £472,570 due from E.alec colman investments LTD and secured by charges dated 3-8-62, 6-2-64, 5-3-64, 12-6-64 29-1-65, 9-4-65, 30-7-63 & 23-11-67.
Particulars: Scholes shopping precinct, wigan, manchester.
Fully Satisfied
18 July 1975Delivered on: 24 July 1975
Satisfied on: 1 November 2013
Persons entitled: International Westminister Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever.
Particulars: Various properties (please see doc M108 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1975Delivered on: 6 March 1975
Satisfied on: 11 January 1992
Persons entitled: Udt Securities LTD

Classification: Deed of further charge
Secured details: All monies due from the company and henry davies developments LTD and cliftoylle properties LTD to the chargeepursuant to the mortgages dated 24.5.61,18.8.71,27.12.72,19.7.74,21.8.74. and deeds supplemental thereto.
Particulars: Land on s/w side of partington street AN55AT junction of partington street and totton road, failsworth, lancs, 6-32 (even nos) partington street, failsworth land or fleet road fleet, hants.
Fully Satisfied
2 April 1969Delivered on: 14 April 1969
Satisfied on: 25 January 1992
Persons entitled: British and French Bank LTD

Classification: Memo of deposit.
Secured details: £800,000.
Particulars: Fitzleet estate, bognor regis, sussex.
Fully Satisfied
26 March 1974Delivered on: 2 April 1974
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD to the chargee on any account whatsoever.
Particulars: 1 to 11 (odd) cheapside and land at the juction of king's yard and cheapside and land on the west side of cheapside shifnal, shropshire.
Fully Satisfied
11 March 1974Delivered on: 19 March 1974
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitian properties co. (F.G.C.) LTD to the chargee on any account whatsoever.
Particulars: 23 medomsley road, consett, dunham.
Fully Satisfied
24 January 1974Delivered on: 12 February 1974
Satisfied on: 8 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD. To the chargee on any account whatsoever.
Particulars: 19 & 21 hazelmere gardens, worcester park, greater london.
Fully Satisfied
24 January 1974Delivered on: 12 February 1974
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metorpolitan properties co (F.G.c) LTD to the chargee on any account whatsoever.
Particulars: 50 & 52 front street, chirton, north shields, northumberland.
Fully Satisfied
24 January 1974Delivered on: 12 February 1974
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD. To the chargee on any account whatsoever.
Particulars: 13 roseberry road, billingham, teeside.
Fully Satisfied
2 April 1969Delivered on: 10 April 1969
Satisfied on: 13 August 1992
Persons entitled: Banque Belge LTD

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arlington house and arlington square, marine terrace and all saints' avenue, margate, kent.
Fully Satisfied
9 July 1973Delivered on: 10 July 1973
Satisfied on: 29 March 1991
Persons entitled: Paramount Realty Holdings LTD

Classification: Legal charge
Secured details: £1,091,250.
Particulars: Properties as schedule annexed to doc 83.
Fully Satisfied
16 January 1973Delivered on: 22 January 1973
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-33 st nicholas street and 10-14 sansome street, worcester.
Fully Satisfied
6 June 1972Delivered on: 15 June 1972
Satisfied on: 20 May 1993
Persons entitled: Dow Banking Corporation

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties on annexed to doc 72.
Fully Satisfied
24 August 1971Delivered on: 27 August 1971
Satisfied on: 5 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Charge by depsoit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-75 fitzleer house, 1-39 gordon house, 1-7 kirrara house, 1-32 richmond house and 43 garages, queensway, bognor regis, sussex.
Fully Satisfied
21 July 1971Delivered on: 5 August 1971
Satisfied on: 1 November 2013
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £85,000.
Particulars: 1-11 & 15 (odd, market place, fallodem way, barnet and garages 15-23 northway bridge, londn. N.W.11.
Fully Satisfied
2 April 1969Delivered on: 3 April 1969
Satisfied on: 25 January 1992
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: £100,000 and all other monies due or any account whatsoever.
Particulars: 31 & 40 putney hill, l/b of wandsworth.
Fully Satisfied
1 July 1971Delivered on: 20 July 1971
Satisfied on: 21 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £150,000 and further advances.
Particulars: 788-818 finchley road, arcade house & temple fortune house, london N.W.11.
Fully Satisfied
2 July 1971Delivered on: 13 July 1971
Satisfied on: 11 January 1992
Persons entitled: Old Broad Street Securities LTD.

Classification: Mortgage
Secured details: For securing the monies secured by two charges dated 24-5-61 & 19-9-67 and a deed dated 25-2-70.
Particulars: 6-32 partington street, failsworth, lancs. And property at the junction of fleet road & reading road, fleet, hants.
Fully Satisfied
19 March 1971Delivered on: 1 April 1971
Satisfied on: 21 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £300,000 and further advances.
Particulars: Castle court flats, westgate street, cardiff.
Fully Satisfied
22 March 1971Delivered on: 25 March 1971
Satisfied on: 1 November 2013
Persons entitled: Regis Property Co LTD

Classification: Further mortgage
Secured details: For further securing £803,966 outstanding under a charge dated 31-1-68.
Particulars: Various properties in london N.W. 11 (please see doc 47 for details).
Fully Satisfied
22 March 1971Delivered on: 23 March 1971
Satisfied on: 1 November 2013
Persons entitled: Legal & General Assurance Society LTD

Classification: Further charge
Secured details: £77,000 due from metropolitan properties co (cheloea) LTD to the chargee.
Particulars: Various properties in london NW11 (please see doc 46 for details).
Fully Satisfied
19 February 1971Delivered on: 23 February 1971
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £50,000.
Particulars: Properties with frontage to waterdale and wood street, doncaster, york.
Fully Satisfied
19 February 1971Delivered on: 23 February 1971
Satisfied on: 1 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £124,000.
Particulars: Various properties (please see doc 41 for details).
Fully Satisfied
8 July 1968Delivered on: 26 July 1968
Satisfied on: 25 January 1992
Persons entitled: Anglo-Israel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-30 lower castle street, bristol title no bl 6759.
Fully Satisfied
1 February 1971Delivered on: 3 February 1971
Satisfied on: 29 March 1991
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge
Secured details: Charge effecting substitution of security for securing the monies secured by two charges dated 16-9-57 & 28-11-63.
Particulars: Various properties in londn nw 11 (please see doc 45 for details).
Fully Satisfied
30 December 1970Delivered on: 5 January 1971
Satisfied on: 25 January 1992
Persons entitled: Anglo Portugese Bank LTD

Classification: Mortgage
Secured details: £750,000.
Particulars: Premises or glory farm, bicester, oxfordshire.
Fully Satisfied
9 July 1970Delivered on: 15 July 1970
Satisfied on: 21 August 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Charge by deposit of deeds.
Secured details: Further securing £850,000 and all other monies due from henry davies developments LTD on ay account whatsoever.
Particulars: 273-279 fleet road fleet, hants.
Fully Satisfied
17 June 1970Delivered on: 25 June 1970
Satisfied on: 21 August 1993
Persons entitled: Old Broad Street Securities LTD.

Classification: Charge by depsoit of deeds
Secured details: For further securing £850,000 and all other monies due from henery davies developments LTD to the chargee on any account whatsoever.
Particulars: 6 to 3I partington street, failsworth, lancs.
Fully Satisfied
26 February 1963Delivered on: 13 April 1970
Satisfied on: 28 December 1990
Persons entitled:
D.S.B. Hopkins
R. B. Hopkins
A.T. Griffith
G.T. Griffiths

Classification: Legal charge
Secured details: £48,500.
Particulars: 2-12A (even nos) the market place, falloden way, london. Nw.11.
Fully Satisfied
17 October 1969Delivered on: 24 February 1970
Satisfied on: 25 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: Charge as confirmed and ratified by a resolution passed at a meeting of the members of metropolitan property realizations LTD on 19-2-70 for securing all monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: Approx, 11 acres at glory farm estate, bicester, oxfordshire.
Fully Satisfied
4 December 1969Delivered on: 5 December 1969
Satisfied on: 3 July 1992
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £500,000 and all other monies due from metropolitan properties co. LTD to the chargee on any account whatsoever.
Particulars: Arlington house and arlington square, all saints avenue, margate.
Fully Satisfied
31 January 1968Delivered on: 14 February 1968
Satisfied on: 25 January 1992
Persons entitled: Barclays Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-30 (even nos) lower castle street, bristol, glos.
Fully Satisfied
23 December 1998Delivered on: 7 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flats 1 a-f, 2 a-h, 3 a-h, 4 a-h, 5A-h, 6 a-h, 7 a-h, 8 a-h, 9 a-h, 10 a-h, 11 a-h, 12 a-h, 13 a-h, 14 a-h, 15 a-h, 16 a-h, 17 a-h, 18 a-H. Arlington house and 1-50 arlington square all saints avenue margate with t/no's;- k 710125 & K248788.
Outstanding
5 May 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: F/H land on the north side of high street bognor regis together with the buildings erected thereon and k/a fitzleet estate t/nos: SX29962, SX41681, SX41682, SX36541.. 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
31 July 1997Delivered on: 12 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee under, pursuant to or in connection with, a loan facility agreement dated 16TH july 1997 and this legal charge and the facility documents (as defined in the loan facility agreement).
Particulars: L/H flat 2 brankscome house westgate street cardiff S. glamorgan t/n-WA627188. L/h 4 brankescombe house westgate street cardif S. glamorgan t/n-WA627185. L/h 5 branksome house westgate street cardiff S. glamorgan t/n-WA627183. (For other properties see form 395). together with all rights easements and privileges from time to time attached or appurtenant thereto or benefitting the same and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery from time to time therein or thereon other than tenants fixtures and fittings.. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee on any accoynt whatsoever and inder the terms of this charge.
Particulars: Floating charge the whole of the undertaking and all its other property assets and rightsincluding its uncalled capital and moveable property assets and rights in scotland or governed by scottish law.
Outstanding
6 February 1997Delivered on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: 1 to 11 (odd numbers) cheapside and land at the junction of king's yard and cheapside shifnal & 1 cheapside shifnal - now collectively k/a cheapside shopping centre shifnal shropshire t/nos.SH785 & SH1000.
Outstanding
6 February 1997Delivered on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: 6 to 32 partington street greater manchester t/no.LA49939.
Outstanding
23 January 1995Delivered on: 30 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: L/H property known as scholes shopping centre wigan lancashire and/or 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
10 June 1992Delivered on: 12 June 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of mortgage and further charge
Secured details: £1,000,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of the principal deeds (as defined).
Particulars: Arlington house all saints avenue margate kent arlington square all saints avenue margate kent see 395 for full details of the property.
Outstanding
19 February 1992Delivered on: 4 March 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the principal deeds (as defined in the deed).
Particulars: Various flats in cardiff south glam.....(see form 395 for full details).
Outstanding
27 March 1991Delivered on: 28 March 1991
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of further charge
Secured details: £2,500,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee under the terms of this deed.
Particulars: Arlington house and arlington square, all saints avenue, margate, kent, castle court, westgate street, cardiff, south glamorgan. Gateways, surbiton hill road, surbiton in the london borough of kingston upon thames.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company, limited to the chargee on any account whatsoever.
Particulars: Flat 21 allingham court haverstock hill london NW3 title no ngl 441813.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 19 allingham court haverstock hill london NW3 title no ngl 441812.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company, limited to the chargee on any account whatsoever.
Particulars: Flat 17 allingham court haverstock hill london NW3 title no ngl 441808.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metrpolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 15 allingham court haverstock hill london NW3 title no ngl 441807.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metrpolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 12A allingham court haverstock hill london NW3 title no ngl 441806.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 8, allingham court haverstock hill, london NW3 title no ngl 441805.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 6 allingham court haverstock hill, london NW3 title no ngl 441804.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever.
Particulars: Flat 1, allingham court haverstock hill london NW3 title no ngl 441803.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties company limited to the cahrgee on any account whatsoever.
Particulars: L/Hold property, known as freshwater parade fleet road hampshire.
Outstanding
9 November 1990Delivered on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metrpolitan properties comany limited to the chargee on any acocunt whatsoever.
Particulars: L/Hold property known as scholes shopping centre wigan lancashire.
Outstanding
15 March 1988Delivered on: 30 March 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 16/10/81 14TH april 1983, 13TH july 1984, 13TH june 1985, 7TH july 1986.
Particulars: Flat 6 and garages 1, 8 and 9 ashbourne court, burlington place, eastbourne.
Outstanding
25 March 1985Delivered on: 27 March 1985
Persons entitled: Eagle Insurance Company Limitted

Classification: Collateral mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 13 july 1984.
Particulars: L/H flats 10 and 18 and garages 1 and 2 alwyn court, west end, beeston, nottinghmshire.
Outstanding
19 March 1984Delivered on: 20 March 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 14 apr 1983.
Particulars: L/H flats 1, 2 & 3, 49 drayton gardens, kensington and flats 1 & 10, 53 drayton gardens, kensington.
Outstanding
16 October 1981Delivered on: 28 October 1981
Persons entitled: Eagle Star Nsurance Company Limited

Classification: Mortgage & further charge
Secured details: £500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of a mortgage dated 26.3.1965 and deeds supplemental thereto.
Particulars: 130-144 (even) west end r a 1-64 denison close, 77-139 (odd) ossolton way and the lodge and 23-26 holyoake walk barnet, ashbourne court, burlington place, eastburne, sussex and all properties now charged under the principal deeds of any of them.
Outstanding
8 May 1975Delivered on: 15 May 1975
Persons entitled: First National Finance Corp LTD

Classification: Legal sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burbo mansions, burbo bank road, blundellsands, sefton, merseyside.
Outstanding
31 December 1974Delivered on: 3 January 1975
Persons entitled: Firt National Finance Corp LTD

Classification: Legal charge
Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever.
Particulars: Ashbourne court, burlington place, eastbourne.
Outstanding
31 December 1974Delivered on: 3 January 1975
Persons entitled: First National Finance Corp, LTD

Classification: Legal charge
Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever.
Particulars: Ridgeway heights, ridgeway road, torquay.
Outstanding
10 December 1974Delivered on: 18 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the n/e of routeside road, haslingdon, lancs together with all fixtures.
Outstanding
10 December 1974Delivered on: 18 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cherry crescent and and redwood drive, ballador, rawtenstall, lancs. Together with all fixtures.
Outstanding
19 July 1974Delivered on: 24 July 1974
Persons entitled: Udt Securities LTD

Classification: Mortgage
Secured details: All monies due from the company and cliftoylle properties LTD and henry davies developments LTD to the chargee under the terms of charges dated 2.7.71,18.8.71,27.10.72 and 19.7.74.
Particulars: Gateways, surbiton hill road, surbiton.
Outstanding
26 April 1974Delivered on: 30 April 1974
Persons entitled: Henry Ansbacher & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belvoir park, 3 the avenue, branksome, poole, dorset, and waldon court and lython house, st. Lukes road south, torquay, devon.
Outstanding
1 February 1974Delivered on: 19 February 1974
Persons entitled: International Westminister Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever.
Particulars: 16, 18 & 20 lowther street, carlisle.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1973Delivered on: 8 August 1973
Persons entitled: Swiss Israel Trade Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-4 (inc) lizette place, a passage & yard, windsor wharf, 40-41 bankside and bankside wharf.
Outstanding
21 March 1973Delivered on: 22 March 1973
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £490,000 due from metropolitan properties co LTD to the chargee.
Particulars: 1-10 warwick count, 146-156 (even nos) east end road and 146A, 146B, 148A, 150A, 152A, 154A, 156A, & 156B east end road, finchley, l/b of barnet. Arlington house and arlington square, all saints avenue margate, kent.
Outstanding
12 May 1972Delivered on: 15 May 1972
Persons entitled: Trade Development Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 11 acres of land at bicester, oxford together with houses erected thereon.
Outstanding
1 March 1972Delivered on: 15 March 1972
Persons entitled: Swiss-Israel Trade Bank LTD

Classification: Charge
Secured details: £133,000.
Particulars: 1-4 (inc) rizette place and passage and yard, windsor wharf, 40-41 bankside and bankside wharf, southwark.
Outstanding
27 August 1971Delivered on: 2 September 1971
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-75 fitzleer house, 1-39 gordan house, 1-7 kirreara house, 1-32 richmond house, 1-32 richmond house and 43 garages, queensway, bognor regis, sussex.
Outstanding
11 June 1971Delivered on: 16 June 1971
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H buildings having a frontage to waterdale and wood street, doncaster, york.
Outstanding
11 June 1971Delivered on: 16 June 1971
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildnigs on the west side of kingsthorpe road, northampton.
Outstanding
19 February 1971Delivered on: 23 February 1971
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,500.
Particulars: F/H land at auburn, near narborough, leicestershire.
Outstanding
19 February 1971Delivered on: 23 February 1971
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 40,000.
Particulars: Land - buildings on the west side of kinsthorpe road, northampton.
Outstanding
10 December 1970Delivered on: 11 December 1970
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,500.
Particulars: F/H land at auburn, narborough, leicestershire.
Outstanding
10 December 1970Delivered on: 11 December 1970
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £40,000.
Particulars: Land & buildings on the west side of kingsthorpe road, northampton.
Outstanding
20 April 2023Delivered on: 24 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The mortgagor's beneficial interest in the property known as flats 1-4 (inclusive), gateways, surbiton hill road, surbiton KT6 4TR ("the gateways 1") registered with title number SGL766800 pursuant to the gateways 1 declaration of trust. For more details please refer to the instrument.
Outstanding
20 April 2023Delivered on: 24 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold land being basement area, ramps and staircases leading thereto castle court flats, westgate street registered with title number WA627173; leasehold land being flat 7 warwick house, westgate street, cardiff, CF10 1DH comprised in a lease dated 1 april 2005 made between (1) castle court (cardiff) management limited and (2) metropolitan property realizations limited. For more details please refer to schedule 1 of the instrument.
Outstanding
10 January 2023Delivered on: 16 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2-12 the market place, falloden way registered at hm land registry with title number MX373835. For more details please refer to the instrument.
Outstanding
4 March 2020Delivered on: 19 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1 to 10 warwick court, 146 to 156 (even numbers) east end road and 146A, 146B,. 148A, 150A, 152A, 154A, 156A and 156B east end road london and registered at. Land registry under title number MX352498.
Outstanding
4 March 2020Delivered on: 19 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of high street, bognor regis freehold title number SX29962. 74 high street and land and buildings fronting john street, bognor regis freehold title number SX41681. Land on the north side of john street, bognor regis freehold title number SX41682. 72A, 72B, 72C, 72D, 72E and 72F high street, bognor regis freehold title number SX36541. Freehold land known as land at queensway, bognor regis, PO21 1QN WSX408764.
Outstanding
4 March 2020Delivered on: 19 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 3, 49 drayton gardens, drayton gardens london SW10 9RX leasehold title number BGL57081.. Flat 1, 53 drayton gardens, drayton gardens london SW10 9RX leasehold title number BGL57082.
Outstanding
17 February 2016Delivered on: 3 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land stracht summerhill road aberdeen title NOABN125133.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 23-26 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 19-22 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 15-18 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 13-14 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 9-12 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 5-8 gateways surbiton hill road surbiton.
Outstanding
20 January 2016Delivered on: 9 February 2016
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: Flats 1-4 gateways surbiton hill road surbiton.
Outstanding
19 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Lang stracht summerhill road aberdeen t/no ABN125133.
Outstanding
23 October 2013Delivered on: 29 October 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: F/H land at blocks a b c & shops haswell house 15/33 (odd) st nicholas street and 10 12 & 14 sansome street worcester t/no HW12525. L/h land at 788A & 788/818 finchley road london t/nos NGL196382 and NGL154776. L/h land at 2-6 10 & 12 and 2A/6A 10A & 12A and garages and parking bays the market place falloden way london t/no MX373835. Notification of addition to or amendment of charge.
Outstanding
21 December 2007Delivered on: 3 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 cheapside shifnal and t to 11 (odd numbers) cheapside and land at the junction of kings yard and cheapside t/no SH1000 and SH785 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (24 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
15 May 2023Satisfaction of charge 009207180106 in full (1 page)
15 May 2023Satisfaction of charge 009207180109 in full (1 page)
15 May 2023Satisfaction of charge 009207180104 in full (1 page)
15 May 2023Satisfaction of charge 009207180107 in full (1 page)
15 May 2023Satisfaction of charge 95 in full (2 pages)
15 May 2023Satisfaction of charge 009207180108 in full (1 page)
15 May 2023Satisfaction of charge 009207180105 in full (1 page)
15 May 2023Satisfaction of charge 94 in full (1 page)
15 May 2023Satisfaction of charge 009207180103 in full (1 page)
24 April 2023Registration of charge 009207180116, created on 20 April 2023 (19 pages)
24 April 2023Registration of charge 009207180115, created on 20 April 2023 (19 pages)
16 January 2023Registration of charge 009207180114, created on 10 January 2023 (38 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 May 2021Satisfaction of charge 009207180101 in full (1 page)
15 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 March 2020Registration of charge 009207180112, created on 4 March 2020 (18 pages)
19 March 2020Registration of charge 009207180113, created on 4 March 2020 (19 pages)
19 March 2020Registration of charge 009207180111, created on 4 March 2020 (19 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
3 March 2016Registration of charge 009207180110, created on 17 February 2016 (7 pages)
3 March 2016Registration of charge 009207180110, created on 17 February 2016 (7 pages)
9 February 2016Registration of charge 009207180104, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180106, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180105, created on 20 January 2016 (45 pages)
9 February 2016Registration of charge 009207180107, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180109, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180104, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180105, created on 20 January 2016 (45 pages)
9 February 2016Registration of charge 009207180109, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180103, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180106, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180108, created on 20 January 2016 (45 pages)
9 February 2016Registration of charge 009207180108, created on 20 January 2016 (45 pages)
9 February 2016Registration of charge 009207180103, created on 20 January 2016 (46 pages)
9 February 2016Registration of charge 009207180107, created on 20 January 2016 (46 pages)
22 December 2015Registration of charge 009207180102, created on 19 December 2015 (8 pages)
22 December 2015Registration of charge 009207180102, created on 19 December 2015 (8 pages)
26 November 2015Satisfaction of charge 99 in full (4 pages)
26 November 2015Satisfaction of charge 99 in full (4 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
1 November 2013Satisfaction of charge 67 in full (4 pages)
1 November 2013Satisfaction of charge 54 in full (4 pages)
1 November 2013Satisfaction of charge 65 in full (4 pages)
1 November 2013Satisfaction of charge 96 in full (4 pages)
1 November 2013Satisfaction of charge 61 in full (4 pages)
1 November 2013Satisfaction of charge 30 in full (4 pages)
1 November 2013Satisfaction of charge 54 in full (4 pages)
1 November 2013Satisfaction of charge 23 in full (4 pages)
1 November 2013Satisfaction of charge 70 in full (4 pages)
1 November 2013Satisfaction of charge 59 in full (4 pages)
1 November 2013Satisfaction of charge 30 in full (4 pages)
1 November 2013Satisfaction of charge 87 in full (4 pages)
1 November 2013Satisfaction of charge 69 in full (4 pages)
1 November 2013Satisfaction of charge 59 in full (4 pages)
1 November 2013Satisfaction of charge 70 in full (4 pages)
1 November 2013Satisfaction of charge 65 in full (4 pages)
1 November 2013Satisfaction of charge 20 in full (4 pages)
1 November 2013Satisfaction of charge 61 in full (4 pages)
1 November 2013Satisfaction of charge 24 in full (4 pages)
1 November 2013Satisfaction of charge 20 in full (4 pages)
1 November 2013Satisfaction of charge 24 in full (4 pages)
1 November 2013Satisfaction of charge 23 in full (4 pages)
1 November 2013Satisfaction of charge 56 in full (4 pages)
1 November 2013Satisfaction of charge 96 in full (4 pages)
1 November 2013Satisfaction of charge 87 in full (4 pages)
1 November 2013Satisfaction of charge 69 in full (4 pages)
1 November 2013Satisfaction of charge 56 in full (4 pages)
1 November 2013Satisfaction of charge 67 in full (4 pages)
29 October 2013Registration of charge 009207180101 (39 pages)
29 October 2013Registration of charge 009207180101 (39 pages)
22 October 2013Aud res (4 pages)
22 October 2013Aud res (4 pages)
15 October 2013Auditor's resignation (2 pages)
15 October 2013Auditor's resignation (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (17 pages)
8 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 January 2008Particulars of mortgage/charge (8 pages)
3 January 2008Particulars of mortgage/charge (8 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (16 pages)
31 August 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
26 June 1998Return made up to 20/06/98; full list of members (24 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Particulars of mortgage/charge (6 pages)
12 August 1997Particulars of mortgage/charge (6 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
15 July 1997Return made up to 20/06/97; no change of members (18 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
12 July 1996Return made up to 20/06/96; no change of members (18 pages)
8 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Full accounts made up to 31 December 1995 (16 pages)
5 December 1995Particulars of mortgage/charge (14 pages)
5 December 1995Particulars of mortgage/charge (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
14 July 1995Return made up to 20/06/95; full list of members (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (556 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
28 September 1993Full accounts made up to 31 December 1992 (16 pages)
28 September 1993Full accounts made up to 31 December 1992 (16 pages)
16 July 1992Full accounts made up to 31 December 1991 (13 pages)
16 July 1992Full accounts made up to 31 December 1991 (13 pages)
9 October 1991Full accounts made up to 31 December 1990 (13 pages)
9 October 1991Full accounts made up to 31 December 1990 (13 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
12 August 1991Particulars of mortgage/charge (3 pages)
12 August 1991Particulars of mortgage/charge (3 pages)
5 October 1990Full accounts made up to 31 December 1989 (13 pages)
5 October 1990Full accounts made up to 31 December 1989 (13 pages)
4 September 1989Full accounts made up to 31 December 1988 (15 pages)
4 September 1989Full accounts made up to 31 December 1988 (15 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
22 November 1988Full accounts made up to 31 December 1987 (15 pages)
22 November 1988Full accounts made up to 31 December 1987 (15 pages)
5 November 1987Full accounts made up to 31 December 1986 (15 pages)
5 November 1987Full accounts made up to 31 December 1986 (15 pages)
31 October 1987Incorporation (11 pages)
31 October 1987Incorporation (11 pages)
11 September 1986Full accounts made up to 31 December 1985 (18 pages)
11 September 1986Full accounts made up to 31 December 1985 (18 pages)
30 October 1985Accounts made up to 31 December 1984 (18 pages)
30 October 1985Accounts made up to 31 December 1984 (18 pages)
28 February 1985Accounts made up to 31 December 1983 (17 pages)
28 February 1985Accounts made up to 31 December 1983 (17 pages)
15 June 1983Accounts made up to 31 December 1981 (14 pages)
15 June 1983Accounts made up to 31 December 1981 (14 pages)
18 May 1982Accounts made up to 31 December 1980 (12 pages)
18 May 1982Accounts made up to 31 December 1980 (12 pages)
27 March 1982Accounts made up to 31 December 1982 (16 pages)
27 March 1982Accounts made up to 31 December 1982 (16 pages)
13 January 1981Accounts made up to 31 December 1979 (13 pages)
13 January 1981Accounts made up to 31 December 1979 (13 pages)
9 January 1980Accounts made up to 31 December 1978 (14 pages)
9 January 1980Accounts made up to 31 December 1978 (14 pages)
20 December 1978Accounts made up to 31 December 1977 (14 pages)
20 December 1978Accounts made up to 31 December 1977 (14 pages)
17 March 1978Accounts made up to 31 December 1976 (14 pages)
17 March 1978Accounts made up to 31 December 1976 (14 pages)
24 February 1977Accounts made up to 31 December 1975 (14 pages)
24 February 1977Accounts made up to 31 December 1975 (14 pages)
31 October 1967Certificate of incorporation (1 page)
31 October 1967Certificate of incorporation (1 page)