London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 26 June 1997) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 78361555 |
---|---|
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Metropolitan Properties Company LTD 50.00% Ordinary |
---|---|
1 at £1 | Metropolitan Properties Company LTD & Benzion Schalom E. Freshwater 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (14 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Metropolitan Properties Company Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Benzion Schalom Eliezer Freshwater as a person with significant control on 6 April 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Sect 519 (4 pages) |
17 October 2013 | Sect 519 (4 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13/17 new burlington place london W1X 2JP (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | Return made up to 20/06/98; full list of members (23 pages) |
12 June 1998 | Return made up to 20/06/98; full list of members (23 pages) |
31 December 1997 | Resolutions
|
17 December 1997 | Company name changed centremanor finance LIMITED\certificate issued on 17/12/97 (2 pages) |
17 December 1997 | Company name changed centremanor finance LIMITED\certificate issued on 17/12/97 (2 pages) |
12 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
25 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
13 July 1997 | New director appointed (9 pages) |
13 July 1997 | New director appointed (9 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (9 pages) |
3 July 1997 | New director appointed (9 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
23 June 1997 | Company name changed indexinn LIMITED\certificate issued on 23/06/97 (2 pages) |
23 June 1997 | Company name changed indexinn LIMITED\certificate issued on 23/06/97 (2 pages) |
11 June 1997 | Incorporation (9 pages) |
11 June 1997 | Incorporation (9 pages) |