Company NameMetropolitan & County Holdings Limited
DirectorMartin Charles Hay
Company StatusActive
Company Number02261046
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 10 months ago)
Previous NameRapid 6139 Limited

Business Activity

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

Directors

Director NameMr Martin Charles Hay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameMiss Sarah Ann Hockliffe
NationalityBritish
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 1992)
RoleCompany Director
Correspondence AddressElm Trees Hillside Drive
Gravesend
Kent
DA12 1NY
Secretary NameMr Graham Harold David Rose
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD2 3AY
Secretary NameMr Simon Jonathan Malster
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 August 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodland Gardens
London
N10 3UA
Secretary NameMr Stewart Edward Barnes
NationalityEnglish
StatusResigned
Appointed10 August 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address116 West Heath Road
London
NW3 7TU

Contact

Websitewww.bestpropertyinthealps.com
Telephone01895 085183
Telephone regionUxbridge

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Martin Hay
100.00%
Ordinary

Financials

Year2014
Net Worth-£853,934
Cash£14,252
Current Liabilities£1,518,437

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

15 March 2017Delivered on: 21 March 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that leasehold property known as 1-16 frognal parade comprised within title number NGL883771 and all that leasehold property known as 1 to 16 frognal parade, 1 to 12, frognal court, finchley road, london NW3 5HL, 14 to 45 frognal court, finchley road, london NW3 5HG, 1 to 6 warwick house, finchley road, london NW3 5HN, 1 to 4 midland court, finchley road, london NW3 5HP, garage premises in the basement, 14 to 29 frognal court and 160B, 160C and 160D finchley road, london NW3 5HD comprised within title number NGL138073.
Outstanding
1 November 2013Delivered on: 13 November 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: L/H land being 1 to 16 frognal parade garage premises in the basement of 14-29 frognal court and 160B & 160G finchley road london title number NGL138073 and 1-16 frognal parade london title number NGL883771. Notification of addition to or amendment of charge.
Outstanding
11 September 2001Delivered on: 13 September 2001
Satisfied on: 29 September 2010
Persons entitled: The Westminster Roman Catholic Diocese Trustee of Archbishop's House

Classification: Rent deposit deed
Secured details: £1,375 due or to become due from the company to the chargee.
Particulars: Room 17 & 18 the business centre, 120 west heath road, london NW3.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
28 November 2023Compulsory strike-off action has been discontinued (1 page)
27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 November 2020 (9 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Unaudited abridged accounts made up to 30 November 2019 (9 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 2a 1 Bridge Lane London NW11 0EA England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 26 May 2020 (1 page)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
13 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
16 January 2019Registered office address changed from 1 Bridge Lane London NW11 0EA England to 2a 1 Bridge Lane London NW11 0EA on 16 January 2019 (1 page)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 September 2017Satisfaction of charge 022610460002 in full (1 page)
7 September 2017Satisfaction of charge 022610460002 in full (1 page)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 March 2017Registration of charge 022610460003, created on 15 March 2017 (21 pages)
16 February 2017Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
13 November 2013Registration of charge 022610460002 (36 pages)
13 November 2013Registration of charge 022610460002 (36 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
5 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Termination of appointment of Stewart Barnes as a secretary (2 pages)
19 May 2011Termination of appointment of Stewart Barnes as a secretary (2 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 November 2009Registered office address changed from 120 West Heath Road London NW3 7TU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 120 West Heath Road London NW3 7TU on 16 November 2009 (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 January 2009Accounts for a small company made up to 30 September 2007 (5 pages)
26 January 2009Accounts for a small company made up to 30 September 2007 (5 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 August 2008Auditor's resignation (2 pages)
11 August 2008Auditor's resignation (2 pages)
21 May 2008Full accounts made up to 30 September 2006 (11 pages)
21 May 2008Full accounts made up to 30 September 2006 (11 pages)
19 March 2008Appointment terminated secretary simon malster (1 page)
19 March 2008Appointment terminated secretary simon malster (1 page)
19 March 2008Secretary appointed mr stewart barnes (1 page)
19 March 2008Secretary appointed mr stewart barnes (1 page)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2007Return made up to 10/11/07; full list of members (2 pages)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 December 2005Registered office changed on 02/12/05 from: 38 osnaburgh street london NW1 3ND (1 page)
2 December 2005Registered office changed on 02/12/05 from: 38 osnaburgh street london NW1 3ND (1 page)
30 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
29 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 December 2003Return made up to 10/11/03; full list of members (6 pages)
1 December 2003Return made up to 10/11/03; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 November 2002Return made up to 10/11/02; full list of members (6 pages)
18 November 2002Return made up to 10/11/02; full list of members (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 December 2001Return made up to 10/11/01; full list of members (6 pages)
4 December 2001Return made up to 10/11/01; full list of members (6 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 120 west heath road london NW3 7TU (1 page)
21 March 2001Registered office changed on 21/03/01 from: 120 west heath road london NW3 7TU (1 page)
5 December 2000Return made up to 10/11/00; full list of members (6 pages)
5 December 2000Return made up to 10/11/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 November 1999Return made up to 10/11/99; full list of members (6 pages)
22 November 1999Return made up to 10/11/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 November 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
9 January 1998Deferment of dissolution (voluntary) (1 page)
9 January 1998Deferment of dissolution (voluntary) (1 page)
9 December 1997Court order notice of winding up (1 page)
9 December 1997Court order notice of winding up (1 page)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 40/41 museum street london WC1A 1LT (1 page)
29 October 1997Registered office changed on 29/10/97 from: 40/41 museum street london WC1A 1LT (1 page)
29 October 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 September 1995 (9 pages)
2 May 1997Accounts for a small company made up to 30 September 1995 (9 pages)
10 December 1996Return made up to 21/11/96; no change of members (4 pages)
10 December 1996Return made up to 21/11/96; no change of members (4 pages)
18 December 1995Return made up to 21/11/95; full list of members (6 pages)
18 December 1995Return made up to 21/11/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)