Company NameMetropolitan Factory Conversions Limited
DirectorsPeter Laurence Murphy and Michael Peter Petersen
Company StatusActive
Company Number01100910
CategoryPrivate Limited Company
Incorporation Date9 March 1973(51 years, 2 months ago)
Previous NameGrosvenor Square Properties (No.1) Limited

Business Activity

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

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMichael Peter Petersen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1993(20 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(41 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1943
Appointment Duration72 years, 5 months (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Director NameStephen Muir
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2008)
RoleSurveyor
Correspondence AddressWoollas Hall
Eckington
Pershore
Worcester
WR10 3DN
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed09 September 2008(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43 at £1Mfc Estates PLC
97.73%
Ordinary
1 at £1Peter Laurence Murphy
2.27%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

23 September 1988Delivered on: 4 October 1988
Satisfied on: 30 July 1999
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alston works, alston road, barnet.
Fully Satisfied
22 January 1988Delivered on: 8 February 1988
Satisfied on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sherwood cores end road, bourne end, buckinghamshire title no bm 107602 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 13 October 1988
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
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 alston works, barnet herts title no ngl 214136. tog with all buildings & fixtures floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 13 October 1988
Persons entitled: Chancery Securities PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
2 January 1985Delivered on: 14 January 1985
Satisfied on: 13 October 1988
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: F/H land & buildings on the north west side of alston road, and the south west side of folkland road l/h of barnet.
Fully Satisfied
5 November 1982Delivered on: 24 November 1982
Satisfied on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 west green road l/b of haringey title no mx 165253. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1973Delivered on: 16 January 1980
Satisfied on: 13 October 1988
Persons entitled: The Prudential Assurance Company Limited.

Classification: Mortgage
Secured details: £234,370.
Particulars: Alston works alston road, barnet.
Fully Satisfied
5 November 1982Delivered on: 24 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49A. oxford road london N4 title no ngl 199531. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
29 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 44
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 44
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 44
(4 pages)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
11 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 44
(4 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 44
(4 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 44
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 44
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 44
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 44
(4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 September 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr George Edward Nosworthy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Peter Laurence Murphy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Michael Peter Petersen on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Michael Peter Petersen on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 14 September 2012 (1 page)
14 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 September 2012 (1 page)
14 September 2012Director's details changed for Mr George Edward Nosworthy on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Peter Laurence Murphy on 14 September 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 October 2010Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Michael Peter Petersen on 1 October 2009 (2 pages)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
26 September 2009Full accounts made up to 31 March 2009 (8 pages)
16 September 2009Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Secretary's change of particulars / peter thompson / 21/04/2009 (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Secretary's change of particulars / peter thompson / 21/04/2009 (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
16 September 2009Return made up to 09/09/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
29 January 2009Appointment terminated director stephen muir (1 page)
29 January 2009Appointment terminated director stephen muir (1 page)
15 October 2008Full accounts made up to 31 March 2008 (10 pages)
15 October 2008Full accounts made up to 31 March 2008 (10 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Appointment terminated secretary george nosworthy (1 page)
12 September 2008Appointment terminated secretary george nosworthy (1 page)
12 September 2008Secretary appointed peter mckelvey thompson (1 page)
12 September 2008Secretary appointed peter mckelvey thompson (1 page)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
14 September 2007Return made up to 09/09/07; no change of members (8 pages)
14 September 2007Return made up to 09/09/07; no change of members (8 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
4 October 2006Return made up to 09/09/06; full list of members (8 pages)
4 October 2006Return made up to 09/09/06; full list of members (8 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
16 November 2005Return made up to 09/09/05; full list of members (8 pages)
16 November 2005Return made up to 09/09/05; full list of members (8 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Return made up to 23/09/03; full list of members (8 pages)
29 September 2003Return made up to 23/09/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
29 October 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Return made up to 10/10/98; no change of members (9 pages)
20 October 1998Return made up to 10/10/98; no change of members (9 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Return made up to 10/10/97; full list of members (11 pages)
16 October 1997Return made up to 10/10/97; full list of members (11 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL (1 page)
20 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)