Nan Clark Lane Mill Hill
London
NW7 4HH
Director Name | Arnold Gruber |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Court 34 Highgate West Hill London N6 6NS |
Secretary Name | Arnold Gruber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Court 34 Highgate West Hill London N6 6NS |
Secretary Name | Martin Rupert Harry Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Courthope Villas Worple Road Wimbledon London SW19 4EH |
Secretary Name | Jane Francis Mary Malabre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 July 2016) |
Role | Teacher |
Correspondence Address | Squash Court Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | metrobrook.co.uk |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
892 at £1 | Michael Gruber 89.20% Ordinary |
---|---|
54 at £1 | Anna Gruber 5.40% Ordinary |
54 at £1 | Leah Gruber 5.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £658,719 |
Cash | £37,115 |
Current Liabilities | £93,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 41,4243 union street, ryde, isle of white, t/n IW31272.. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 1998 | Delivered on: 1 July 1998 Satisfied on: 20 April 2013 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 July 2016 | Termination of appointment of Jane Francis Mary Malabre as a secretary on 22 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Jane Francis Mary Malabre as a secretary on 22 July 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 June 2013 | Registered office address changed from 35 Bruton Street London W1J 6QY on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 35 Bruton Street London W1J 6QY on 11 June 2013 (1 page) |
30 April 2013 | Registration of charge 035404740003 (10 pages) |
30 April 2013 | Registration of charge 035404740003 (10 pages) |
20 April 2013 | Satisfaction of charge 1 in full (3 pages) |
20 April 2013 | Satisfaction of charge 1 in full (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages) |
10 October 2012 | Termination of appointment of Arnold Gruber as a director (1 page) |
10 October 2012 | Termination of appointment of Arnold Gruber as a director (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders
|
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders
|
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders
|
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Arnold Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Arnold Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Arnold Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Michael Gruber on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 August 2008 | Return made up to 03/04/08; full list of members; amend (7 pages) |
1 August 2008 | Return made up to 03/04/08; full list of members; amend (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 June 2007 | Ad 31/05/06--------- £ si 998@1 (2 pages) |
4 June 2007 | Ad 31/05/06--------- £ si 998@1 (2 pages) |
28 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
28 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
20 June 2006 | Company name changed metrobrook (ryde) LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed metrobrook (ryde) LIMITED\certificate issued on 20/06/06 (2 pages) |
16 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 13-14 new bond street london W1S 3SX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 13-14 new bond street london W1S 3SX (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: sterling house fulbourne road london E17 4EE (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: sterling house fulbourne road london E17 4EE (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 03/04/04; full list of members
|
2 April 2004 | Return made up to 03/04/04; full list of members
|
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 13/14 new bond street london W1Y 9PF (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 13/14 new bond street london W1Y 9PF (1 page) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Return made up to 03/04/00; full list of members
|
10 April 2000 | Return made up to 03/04/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
20 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 July 1998 | Particulars of mortgage/charge (11 pages) |
1 July 1998 | Particulars of mortgage/charge (11 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
5 May 1998 | Director resigned (1 page) |