Company NameMetrobrook Investments Limited
DirectorMichael Gruber
Company StatusActive
Company Number03540474
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Previous NameMetrobrook (Ryde) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Gruber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquash Court
Nan Clark Lane Mill Hill
London
NW7 4HH
Director NameArnold Gruber
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Court
34 Highgate West Hill
London
N6 6NS
Secretary NameArnold Gruber
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Court
34 Highgate West Hill
London
N6 6NS
Secretary NameMartin Rupert Harry Mortimer
NationalityBritish
StatusResigned
Appointed29 March 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Courthope Villas
Worple Road Wimbledon
London
SW19 4EH
Secretary NameJane Francis Mary Malabre
NationalityBritish
StatusResigned
Appointed13 August 2004(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 July 2016)
RoleTeacher
Correspondence AddressSquash Court
Nan Clarks Lane Mill Hill
London
NW7 4HH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemetrobrook.co.uk

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

892 at £1Michael Gruber
89.20%
Ordinary
54 at £1Anna Gruber
5.40%
Ordinary
54 at £1Leah Gruber
5.40%
Ordinary

Financials

Year2014
Net Worth£658,719
Cash£37,115
Current Liabilities£93,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

16 April 2013Delivered 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 2013Delivered 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 1998Delivered 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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 July 2016Termination of appointment of Jane Francis Mary Malabre as a secretary on 22 July 2016 (1 page)
28 July 2016Termination of appointment of Jane Francis Mary Malabre as a secretary on 22 July 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 June 2013Registered office address changed from 35 Bruton Street London W1J 6QY on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 35 Bruton Street London W1J 6QY on 11 June 2013 (1 page)
30 April 2013Registration of charge 035404740003 (10 pages)
30 April 2013Registration of charge 035404740003 (10 pages)
20 April 2013Satisfaction of charge 1 in full (3 pages)
20 April 2013Satisfaction of charge 1 in full (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (17 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (16 pages)
10 October 2012Termination of appointment of Arnold Gruber as a director (1 page)
10 October 2012Termination of appointment of Arnold Gruber as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 October 2012
(6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 October 2012
(6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 October 2012
(6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 11/10/2012
(6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Arnold Gruber on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Gruber on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Gruber on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Arnold Gruber on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Arnold Gruber on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Michael Gruber on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 August 2008Return made up to 03/04/08; full list of members; amend (7 pages)
1 August 2008Return made up to 03/04/08; full list of members; amend (7 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 June 2007Ad 31/05/06--------- £ si 998@1 (2 pages)
4 June 2007Ad 31/05/06--------- £ si 998@1 (2 pages)
28 April 2007Return made up to 03/04/07; full list of members (7 pages)
28 April 2007Return made up to 03/04/07; full list of members (7 pages)
20 June 2006Company name changed metrobrook (ryde) LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed metrobrook (ryde) LIMITED\certificate issued on 20/06/06 (2 pages)
16 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 2006Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 03/04/06; full list of members (7 pages)
20 April 2006Return made up to 03/04/06; full list of members (7 pages)
7 October 2005Registered office changed on 07/10/05 from: 13-14 new bond street london W1S 3SX (1 page)
7 October 2005Registered office changed on 07/10/05 from: 13-14 new bond street london W1S 3SX (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
22 April 2005Return made up to 03/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: sterling house fulbourne road london E17 4EE (1 page)
14 September 2004Registered office changed on 14/09/04 from: sterling house fulbourne road london E17 4EE (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
8 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: 13/14 new bond street london W1Y 9PF (1 page)
13 September 2002Registered office changed on 13/09/02 from: 13/14 new bond street london W1Y 9PF (1 page)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
20 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
1 July 1998Particulars of mortgage/charge (11 pages)
1 July 1998Particulars of mortgage/charge (11 pages)
5 May 1998Registered office changed on 05/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
5 May 1998Director resigned (1 page)