Company NameMetropolitan & City Properties (Loughton) Limited
Company StatusActive
Company Number03549632
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Marcus Robert Gottlieb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a Saint Lukes Road
London
W11 1DP
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(25 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Avenue Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,846
Gross Profit£7,009
Net Worth£6,385,085
Current Liabilities£1,770,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

18 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited to the chagee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of freejold land and buildings known as 261 to 291 (odd numbers) high road and 1 to 33 brooklyn court loughton epping forest essex t/n EX16384 for further details of property charged please refer to form 395.
Outstanding
18 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 4TH september 1997 and
Secured details: All monies due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 261 to 291 (odd numbers) high road and 1 to 33 brooklyn court loughton epping forest essex t/n EX16384 and 295, 295A, 295B to 309 and 309A and 309B (odd) high road loughton t/n EX560844 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
31 May 2022Delivered on: 31 May 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 northgate street, chester CH1 2HA.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 June 2002Delivered on: 19 June 2002
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land and premises known as (I) 261 to 291 (odd nos) high road and 1 to 33 brooklyn court; t/no EX16384; (ii) 295,295A,295B to 309 and 309A and 309B (odd) high road,loughton; ex 560844; all rights powers easements and liberties thereon with all buildings,fixtures,fittings,plant and machinery affixed; all other rights title and interest in all rental income received and all payments in respect of services and insurance contributions and any other income whatsoever.
Fully Satisfied
19 June 2002Delivered on: 19 June 2002
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all monies from time to time standing to the credit of sterling account no 01581236 with all right title and interest therein.
Fully Satisfied
11 November 1999Delivered on: 16 November 1999
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 5TH november 1999.
Particulars: By way of first fixed charge the monies standing to the credit of the sterling account numbered 01581236 with the united bank of kuwait PLC and all the company's right title and interest therein.
Fully Satisfied
11 November 1999Delivered on: 16 November 1999
Satisfied on: 7 May 2011
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all undertaking and assets of the company both present and future.
Fully Satisfied
11 November 1999Delivered on: 16 November 1999
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 261-291 (odd nos) high road and 1-33 brooklyn court loughton and 295-309 (odd nos) high road loughton t/nos. EX16384 and EX560844 and all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details.
Fully Satisfied
5 June 1998Delivered on: 8 June 1998
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 June 1998Delivered on: 8 June 1998
Satisfied on: 9 January 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 28 april 1998.
Particulars: The f/h property k/a 261-291 (odd) high road and 1-33 brooklyn court loughton t/n EX16384 together with all buildings fixtures fittings plant & machinery and assigns all rental income.
Fully Satisfied

Filing History

17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page)
11 August 2023Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages)
7 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
28 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
31 May 2022Registration of charge 035496320012, created on 31 May 2022 (31 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
24 October 2019Registration of charge 035496320011, created on 18 October 2019 (7 pages)
24 October 2019Registration of charge 035496320010, created on 18 October 2019 (6 pages)
28 June 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
11 June 2019Satisfaction of charge 8 in full (2 pages)
11 June 2019Satisfaction of charge 9 in full (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 5 April 2017 (13 pages)
4 October 2017Full accounts made up to 5 April 2017 (13 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (12 pages)
7 September 2016Full accounts made up to 31 March 2016 (12 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(6 pages)
7 September 2014Full accounts made up to 31 March 2014 (12 pages)
7 September 2014Full accounts made up to 31 March 2014 (12 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 December 2013Full accounts made up to 31 March 2013 (12 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Appointment terminated director julius gottlieb (1 page)
17 June 2009Appointment terminated director julius gottlieb (1 page)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 March 2008 (14 pages)
10 July 2008Full accounts made up to 31 March 2008 (14 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
12 May 2006Return made up to 19/04/06; full list of members (7 pages)
12 May 2006Return made up to 19/04/06; full list of members (7 pages)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Full accounts made up to 31 March 2004 (14 pages)
21 September 2004Full accounts made up to 31 March 2004 (14 pages)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
25 January 2004Auditor's resignation (1 page)
25 January 2004Auditor's resignation (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Auditor's resignation (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 August 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 19/04/01; full list of members (6 pages)
8 August 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 19/04/01; full list of members (6 pages)
19 June 2002Particulars of mortgage/charge (7 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (14 pages)
17 December 2001Full accounts made up to 31 March 2001 (14 pages)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
31 August 2000Full accounts made up to 31 March 2000 (13 pages)
12 May 2000Return made up to 19/04/00; full list of members (6 pages)
12 May 2000Return made up to 19/04/00; full list of members (6 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
16 November 1999Particulars of mortgage/charge (7 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
1 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 May 1999Return made up to 21/04/99; full list of members (6 pages)
22 May 1999Return made up to 21/04/99; full list of members (6 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed;new director appointed (3 pages)
24 April 1998New secretary appointed;new director appointed (3 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
21 April 1998Incorporation (18 pages)
21 April 1998Incorporation (18 pages)