Company NameMetropolitan Properties (City) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number03245983
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 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
Appointed11 November 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 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
Appointed11 November 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 5 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(24 years, 1 month 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(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1996)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 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(4 years, 11 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk

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 Company LTD
99.90%
Ordinary
1 at £1Metropolitan Properties Company LTD & Benzion Schalom E. Freshwater
0.10%
Ordinary

Financials

Year2014
Turnover£2,808,057
Gross Profit£1,776,838
Net Worth£126,892
Cash£30,148
Current Liabilities£46,032,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

20 April 2023Delivered on: 24 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: Prudential Annuities Limited

Classification: Supplemental legal charge
Secured details: £35,725.000 and other monies due or to become due from metropolitan properties (commercial) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property with title absolute t/n NGL797687 and k/a land and premises adjoining tenter house to the south of ropemaker street and to the east of morr lane london EC2.
Outstanding
2 April 1997Delivered on: 4 April 1997
Persons entitled: Prudential Annuities Limited (The "Lender")

Classification: Legal charge
Secured details: The principal sum advanced due or to become due from the borrower (as defined) to the chargee or as the case may be the balance of the principal sum for the time being outstanding on the security and all other sums expended or costs incurred by the lender or other sums payable to the lender pursuant to the provisions of the deed.
Particulars: Tenter house, moorfields london t/no: LN221229; 53 - 55 high street, feltham l/b of hounslow t/no: MX429640 .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 April 2023Registration of charge 032459830003, created on 20 April 2023 (30 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 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 (21 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (22 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)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Metropolitan Properties Company 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 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 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)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 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)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 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)
14 March 2014Section 519 (1 page)
14 March 2014Section 519 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 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)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 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)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 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 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 July 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 (16 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 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)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 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)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Return made up to 20/06/07; full list of members (4 pages)
23 July 2007Return made up to 20/06/07; full list of members (4 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 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 (15 pages)
21 September 2005Full accounts made up to 31 December 2004 (15 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 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 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 (15 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 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)
2 November 2002Particulars of mortgage/charge (4 pages)
2 November 2002Particulars of mortgage/charge (4 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 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 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 (13 pages)
26 September 2001Full accounts made up to 31 December 2000 (13 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 (14 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 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)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 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)
26 June 1998Return made up to 20/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(24 pages)
26 June 1998Return made up to 20/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
1 September 1997Full accounts made up to 31 December 1996 (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 20/06/97; full list of members (20 pages)
17 July 1997Return made up to 20/06/97; full list of members (20 pages)
4 April 1997Particulars of mortgage/charge (19 pages)
4 April 1997Particulars of mortgage/charge (19 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1996Company name changed heartzone LIMITED\certificate issued on 27/11/96 (2 pages)
26 November 1996Company name changed heartzone LIMITED\certificate issued on 27/11/96 (2 pages)
14 November 1996New director appointed (9 pages)
14 November 1996New director appointed (9 pages)
14 November 1996New director appointed (9 pages)
14 November 1996New director appointed (9 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
9 October 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1996Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
9 October 1996Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 1996Registered office changed on 04/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
5 September 1996Incorporation (9 pages)
5 September 1996Incorporation (9 pages)