Company NameCity & Metropolitan Ground Rents Limited
DirectorsNitza Spiro and Doron Ilan Spiro
Company StatusActive
Company Number02037725
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 8 months ago)
Previous NameCity & Metropolitan Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNitza Spiro
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed01 April 2006(19 years, 8 months after company formation)
Appointment Duration18 years
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMs Ma'Ayan Spiro
StatusCurrent
Appointed01 April 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address2 Turner Road
Bushey
WD23 3PJ
Director NameMr Doron Ilan Spiro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(34 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 13 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameKevin Leonard Peverel-Cooper
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressConifers Stiperstones
Minsterley
Shrewsbury
SY5 0LZ
Wales
Secretary NameMs Deborah Flora Meyer
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address10 Queens Way
Queens Road Hendon
London
NW4 2TN
Secretary NameMr Richard Saul Carlowe
NationalityBritish
StatusResigned
Appointed18 May 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Secretary NameLeah Nitza Spiro
NationalityBritish
StatusResigned
Appointed15 April 1999(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Johns Wood Court
London
NW8 8QR
Secretary NameAna Karenina Alexandrino Robinson
NationalityBrazilian
StatusResigned
Appointed01 December 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2008)
RolePersonal Assistant
Correspondence Address7 Boston House
Taunton Place
London
NW1 6EY
Secretary NameLiliana Ioana Roman
NationalityBritish
StatusResigned
Appointed13 March 2008(21 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 April 2019)
RoleCompany Director
Correspondence Address17 Fairfield Drive
Harrow
Middlesex
HA2 6PY

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Robin Myer Spiro
99.00%
Ordinary
1 at £1L.n. Spiro
1.00%
Ordinary

Financials

Year2014
Net Worth-£172,926
Cash£4,178
Current Liabilities£331,881

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

30 July 1993Delivered on: 11 August 1993
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: 7 & 16 sellons avenue harlesden t/n NGL656420 london borough of brent and 4 other properties see form 395 for full details.
Outstanding
10 December 1991Delivered on: 24 December 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: See doc ref M868C for full details. 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.
Outstanding
31 March 1989Delivered on: 5 April 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charge over undertaking and all property and assets present and future.
Outstanding
2 March 1993Delivered on: 18 March 1993
Satisfied on: 11 May 1993
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: The f/h and l/h ground rents more particularly described on the schedule,comprising 5 sheets.please see form 395 for full detail.
Fully Satisfied
24 March 1992Delivered on: 26 March 1992
Satisfied on: 6 May 1994
Persons entitled: Euroterra Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from thecompany to eurtoterra limited under the terms of the deed.
Particulars: Freehold property situate and known as the orchard estate eaglescliffe, cleveland, please see doc for full details.
Fully Satisfied
12 March 1992Delivered on: 19 March 1992
Satisfied on: 19 January 1993
Persons entitled: Euroterra Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New hall lane bolton title no gm 279566 and various other properties as listed in the schedule. Please see doc for full details.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 April 2019Termination of appointment of Liliana Ioana Roman as a secretary on 1 April 2019 (1 page)
1 April 2019Appointment of Ma’Ayan Spiro as a secretary on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 (1 page)
17 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Mr Robin Myer Spiro on 28 March 2015 (2 pages)
20 May 2015Director's details changed for Nitza Spiro on 28 March 2015 (2 pages)
20 May 2015Director's details changed for Nitza Spiro on 28 March 2015 (2 pages)
20 May 2015Director's details changed for Mr Robin Myer Spiro on 28 March 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 May 2010Director's details changed for Nitza Spiro on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Nitza Spiro on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Nitza Spiro on 1 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (13 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (13 pages)
19 June 2008Return made up to 30/03/08; full list of members (4 pages)
19 June 2008Return made up to 30/03/08; full list of members (4 pages)
18 March 2008Appointment terminated secretary ana alexandrino robinson (1 page)
18 March 2008Secretary appointed liliana ioana roman (1 page)
18 March 2008Appointment terminated secretary ana alexandrino robinson (1 page)
18 March 2008Secretary appointed liliana ioana roman (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 May 2005Return made up to 30/03/05; full list of members (6 pages)
5 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2003Registered office changed on 05/09/03 from: c/o ramon lee & partners new roman house 10 east road london N1 6BG (1 page)
5 September 2003Registered office changed on 05/09/03 from: c/o ramon lee & partners new roman house 10 east road london N1 6BG (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 April 2003Return made up to 30/03/03; full list of members (6 pages)
2 April 2003Return made up to 30/03/03; full list of members (6 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Return made up to 30/03/01; full list of members (6 pages)
1 May 2001Return made up to 30/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 30/03/00; full list of members (6 pages)
31 May 2000Return made up to 30/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
9 May 1999Return made up to 30/03/99; no change of members (5 pages)
9 May 1999Return made up to 30/03/99; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 May 1998Return made up to 30/03/98; full list of members (6 pages)
24 May 1998Return made up to 30/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 May 1997Return made up to 30/03/97; no change of members (5 pages)
3 May 1997Return made up to 30/03/97; no change of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1994 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1994 (10 pages)
20 April 1995Return made up to 30/03/95; full list of members (8 pages)
20 April 1995Return made up to 30/03/95; full list of members (8 pages)
27 August 1986Company name changed city & metropolitan finance limi ted\certificate issued on 27/08/86 (2 pages)
27 August 1986Company name changed city & metropolitan finance limi ted\certificate issued on 27/08/86 (2 pages)