Company NameMetropolitan (E.M.) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number03384712
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Previous NamesIndexinn Limited and Centremanor Finance Limited

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
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 9 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
Appointed26 June 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 9 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(23 years, 3 months 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(23 years, 3 months 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
Appointed19 June 1997(1 week, 1 day after company formation)
Appointment Duration1 week (resigned 26 June 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 June 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 2 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, 2 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
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78361555
Telephone regionLondon

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

1 at £1Metropolitan Properties Company LTD
50.00%
Ordinary
1 at £1Metropolitan Properties Company LTD & Benzion Schalom E. Freshwater
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (14 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale 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)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 July 2017Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (10 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 2
(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 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 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 2
(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 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 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 2
(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 2
(5 pages)
17 October 2013Sect 519 (4 pages)
17 October 2013Sect 519 (4 pages)
15 October 2013Auditor's resignation (2 pages)
15 October 2013Auditor's resignation (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 September 2013Full accounts made up to 31 December 2012 (11 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 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 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 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 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 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 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)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 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 (11 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 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 (9 pages)
25 October 2006Full accounts made up to 31 December 2005 (9 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 (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 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 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 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 (9 pages)
31 August 2003Full accounts made up to 31 December 2002 (9 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)
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 (9 pages)
5 September 2002Full accounts made up to 31 December 2001 (9 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 (9 pages)
26 September 2001Full accounts made up to 31 December 2000 (9 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 (8 pages)
6 September 2000Full accounts made up to 31 December 1999 (8 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)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 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)
21 June 1998Full accounts made up to 31 December 1997 (7 pages)
21 June 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 20/06/98; full list of members (23 pages)
12 June 1998Return made up to 20/06/98; full list of members (23 pages)
31 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Company name changed centremanor finance LIMITED\certificate issued on 17/12/97 (2 pages)
17 December 1997Company name changed centremanor finance LIMITED\certificate issued on 17/12/97 (2 pages)
12 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
13 July 1997New director appointed (9 pages)
13 July 1997New director appointed (9 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
3 July 1997New director appointed (9 pages)
3 July 1997New director appointed (9 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
23 June 1997Company name changed indexinn LIMITED\certificate issued on 23/06/97 (2 pages)
23 June 1997Company name changed indexinn LIMITED\certificate issued on 23/06/97 (2 pages)
11 June 1997Incorporation (9 pages)
11 June 1997Incorporation (9 pages)