Company NameMetrowood Limited
Company StatusActive
Company Number01859460
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 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 Roger Ernest Brooks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Stockwood Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6UG
Director NameMr Gary Painter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(30 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address36 Minsterley Avenue
Halliford
Shepperton
Middx
TW17 8QT
Secretary NameMr Gary Painter
StatusCurrent
Appointed01 June 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Director NameMrs Dawn Dew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(33 years after company formation)
Appointment Duration6 years, 4 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Director NameRaymond Henry John Painter
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 January 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKiln House Mill Road
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AU
Secretary NameJoan Ellen Painter
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address23 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameBarbara Painter
NationalityBritish
StatusResigned
Appointed22 April 1996(11 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressKiln House Mill Road
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AU

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

49 at £1Raymond Painter
49.00%
Ordinary
3 at £1Mr Andrew Kirshen & Mr Roger Brooks
3.00%
Ordinary
24 at £1Dawn Painter
24.00%
Ordinary
24 at £1Gary Painter
24.00%
Ordinary

Financials

Year2014
Net Worth£1,977,171
Cash£100,196
Current Liabilities£56,084

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

18 August 2016Delivered on: 19 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 24/36 the broadway tolworth.
Outstanding
11 August 2016Delivered on: 15 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 April 2012Delivered on: 27 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24/36 the broadway, tolworth, surrey t/no SY139439 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 August 2000Delivered on: 4 September 2000
Satisfied on: 11 May 2012
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
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 24-36 the broadway tolworth surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 June 1996Delivered on: 7 June 1996
Satisfied on: 11 June 2002
Persons entitled: The Royal Bank of Scotland 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
25 March 1994Delivered on: 11 April 1994
Satisfied on: 17 July 1996
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company,any associated company or guarantor to the chargee on any account whatsoever.
Particulars: The company as beneficial owner charges to the bank by way of legal mortgage with the payment to the bank of all monies the l/h property at tolworth surrey k/a 26/34 the broadway ewell road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 October 1985Delivered on: 4 November 1985
Satisfied on: 17 July 1996
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company any associated company or guarantor to the chargee on any account whatsoever.
Particulars: F/H property at tolworth surrey known as 26/34 the broadway yale road, t/no sy 14858. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 March 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
2 February 2021Director's details changed for Mr Gary Painter on 1 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Gary Painter on 1 February 2021 (2 pages)
20 March 2020Change of details for Mrs Dawn Dew as a person with significant control on 1 January 2019 (2 pages)
19 March 2020Change of details for Mrs Dawn Dew as a person with significant control on 1 January 2019 (2 pages)
19 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
16 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
13 March 2018Change of details for Mrs Dawn Dew as a person with significant control on 23 November 2017 (2 pages)
13 March 2018Change of details for Mr Gary Painter as a person with significant control on 23 November 2017 (2 pages)
13 March 2018Notification of Metrowood Properties Limited as a person with significant control on 23 November 2017 (2 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 November 2017Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Dawn Dew as a director on 7 November 2017 (2 pages)
18 May 2017Appointment of Mr Gary Painter as a secretary on 1 June 2015 (2 pages)
18 May 2017Termination of appointment of Barbara Painter as a secretary on 1 June 2015 (1 page)
18 May 2017Termination of appointment of Barbara Painter as a secretary on 1 June 2015 (1 page)
18 May 2017Appointment of Mr Gary Painter as a secretary on 1 June 2015 (2 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 January 2017Satisfaction of charge 5 in full (4 pages)
19 January 2017Satisfaction of charge 5 in full (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Registration of charge 018594600007, created on 18 August 2016 (9 pages)
19 August 2016Registration of charge 018594600007, created on 18 August 2016 (9 pages)
15 August 2016Registration of charge 018594600006, created on 11 August 2016 (5 pages)
15 August 2016Registration of charge 018594600006, created on 11 August 2016 (5 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Appointment of Mr Gary Painter as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Mr Gary Painter as a director on 19 May 2015 (2 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
15 April 2015Termination of appointment of Raymond Henry John Painter as a director on 11 January 2015 (1 page)
15 April 2015Termination of appointment of Raymond Henry John Painter as a director on 11 January 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Secretary's details changed for Barbara Strainge on 28 June 2014 (1 page)
24 December 2014Secretary's details changed for Barbara Strainge on 28 June 2014 (1 page)
7 July 2014Appointment of Mr Roger Brooks as a director (2 pages)
7 July 2014Appointment of Mr Roger Brooks as a director (2 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Raymond Henry John Painter on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Raymond Henry John Painter on 26 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2008Return made up to 05/02/08; full list of members (4 pages)
24 February 2008Return made up to 05/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 February 2007Return made up to 05/02/07; full list of members (3 pages)
16 February 2007Return made up to 05/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 05/02/06; full list of members (3 pages)
21 February 2006Return made up to 05/02/06; full list of members (3 pages)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 05/02/05; full list of members (7 pages)
25 August 2005Return made up to 05/02/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2005Strike-off action suspended (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2004Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
26 October 2004Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2004Return made up to 05/02/04; full list of members (7 pages)
19 May 2004Return made up to 05/02/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
18 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Return made up to 05/02/02; full list of members (7 pages)
26 April 2002Return made up to 05/02/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Registered office changed on 05/06/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
5 June 1998Registered office changed on 05/06/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 April 1997Full accounts made up to 31 March 1996 (16 pages)
2 April 1997Full accounts made up to 31 March 1996 (16 pages)
24 February 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (2 pages)
19 March 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Return made up to 05/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 July 1995Full accounts made up to 31 March 1994 (13 pages)
4 July 1995Full accounts made up to 31 March 1994 (13 pages)
1 May 1995Return made up to 05/02/95; no change of members (4 pages)
1 May 1995Return made up to 05/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 April 1994Return made up to 05/02/94; no change of members (4 pages)
6 April 1994Return made up to 05/02/94; no change of members (4 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
3 August 1993Return made up to 05/02/93; full list of members (7 pages)
3 August 1993Return made up to 05/02/93; full list of members (7 pages)
4 June 1993Full accounts made up to 31 March 1992 (12 pages)
4 June 1993Full accounts made up to 31 March 1992 (12 pages)
21 September 1992Full accounts made up to 31 March 1991 (13 pages)
21 September 1992Full accounts made up to 31 March 1991 (13 pages)
19 March 1992Return made up to 05/02/92; no change of members (4 pages)
19 March 1992Return made up to 05/02/92; no change of members (4 pages)
26 February 1991Full accounts made up to 31 March 1990 (12 pages)
26 February 1991Full accounts made up to 31 March 1990 (12 pages)
26 February 1991Return made up to 05/02/91; no change of members (6 pages)
26 February 1991Return made up to 05/02/91; no change of members (6 pages)
8 May 1990Full accounts made up to 31 March 1989 (13 pages)
8 May 1990Return made up to 23/01/90; full list of members (4 pages)
8 May 1990Full accounts made up to 31 March 1989 (13 pages)
8 May 1990Return made up to 23/01/90; full list of members (4 pages)
23 October 1989Full accounts made up to 31 March 1988 (11 pages)
23 October 1989Full accounts made up to 31 March 1988 (11 pages)
23 October 1989Return made up to 11/06/89; full list of members (4 pages)
23 October 1989Return made up to 11/06/89; full list of members (4 pages)
22 November 1988Return made up to 19/04/88; full list of members (4 pages)
22 November 1988Return made up to 19/04/88; full list of members (4 pages)
18 August 1988Return made up to 15/04/87; full list of members (4 pages)
18 August 1988Return made up to 15/04/87; full list of members (4 pages)
11 April 1987Full accounts made up to 31 March 1986 (11 pages)
11 April 1987Full accounts made up to 31 March 1986 (11 pages)
6 February 1987Return made up to 18/03/86; full list of members (4 pages)
6 February 1987Return made up to 18/03/86; full list of members (4 pages)
30 October 1984Incorporation (18 pages)
30 October 1984Incorporation (18 pages)