Company NameMetropole Construction Limited
Company StatusActive
Company Number03771686
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Ephraim Lewis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameRosalyn Lewis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameRosalyn Lewis
NationalityBritish
StatusCurrent
Appointed18 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Lewis
50.00%
Ordinary
50 at £1Mrs Shirley Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£868,868
Cash£4,265
Current Liabilities£188,243

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

15 February 2002Delivered on: 20 February 2002
Persons entitled: The Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 coniston court stonegrove edgware middlesex & garage 18.
Outstanding
15 February 2002Delivered on: 20 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
20 December 2001Delivered on: 8 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 5 rydal court, stonegrove, edgware, middlesex, t/no NGL225073.
Outstanding
20 December 2001Delivered on: 8 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £80,250 due or to become due from the company to the chargee.
Particulars: Flat 1, farm villas, 22 farm road, edgware, middlesex, t/no NGL535504.
Outstanding
19 December 2001Delivered on: 28 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £101,250.00 due or to become due from the company to the chargee.
Particulars: 30 hillside drive, edgware, middlesex, HA8.
Outstanding
30 August 2001Delivered on: 12 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £69,750.00 due or to become due from the company to the chargee.
Particulars: Ground floor flat, 57 brewery close, sudbury, middlesex.
Outstanding
30 August 2001Delivered on: 12 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: 8B elmer gardens, edgware, middlesex.
Outstanding
22 March 2000Delivered on: 25 March 2000
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 edgwarebury court edgwarebury lane edgware middx and garage plant machinery fixtures fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
29 March 2019Delivered on: 29 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 1, farm villas, 22 farm road, edgware and garage, HA8 9LX.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 8 elmer gardens, edgware, HA8 9AR.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: FLAT18, coniston court, stonegrove, edgware and garage 18, HA8 7TL.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 57 brewery close, wembley, HA0 2XB.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 30 hillside drive, edgware, HA8 7PG.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 8B elmer gardens, edgware, HA8 9AR.
Outstanding
28 April 2016Delivered on: 9 May 2016
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: All that leasehold property being ground floor flat, 30 hillside drive, edgware HA8 7PG and registered at h m land registry under title number NGL348095 all that leasehold property being 1 farm villas, 22 farm road, edgware HA8 9LX and garage 1 and registered at h m land registry under title number NGL535504 all that freehold property being 8 elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL730838 all that leasehold property being 8B elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL667280 all that leasehold property being 57 brewery close, harrow road, wembley HA0 2XB and registered at h m land registry under title number NGL675077 all that leasehold property being 18 coniston court, stonegrove, edgware HA8 7TL and registered at h m land registry under title number NGL854513.
Outstanding
28 April 2016Delivered on: 9 May 2016
Persons entitled: Alternative Bridging (UK1) Limited

Classification: A registered charge
Particulars: All that leasehold property being ground floor flat, 30 hillside drive, edgware HA8 7PG and registered at h m land registry under title number NGL348095 all that leasehold property being 1 farm villas, 22 farm road, edgware HA8 9LX and garage 1 and registered at h m land registry under title number NGL535504 all that freehold property being 8 elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL730838 all that leasehold property being 8B elmer gardens, edgware HA8 9AR and registered at h m land registry under title number NGL667280 all that leasehold property being 57 brewery close, harrow road, wembley HA0 2XB and registered at h m land registry under title number NGL675077 all that leasehold property being 18 coniston court, stonegrove, edgware HA8 7TL and registered at h m land registry under title number NGL854513.
Outstanding
13 September 2004Delivered on: 29 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £131,250.00 due or to become due from the company to the chargee.
Particulars: 8A elmer gardens edgware.
Outstanding
13 September 2004Delivered on: 22 September 2004
Classification: Mortgage
Outstanding
22 March 2000Delivered on: 25 March 2000
Persons entitled: United Trust Bank Limited

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 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.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
14 October 2019Director's details changed for Mr Richard Simon Lewis on 11 October 2019 (2 pages)
11 October 2019Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 11 October 2019 (1 page)
11 October 2019Change of details for Mrs Rosalyn Lewis as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Director's details changed for Mr Joshua Ephraim Lewis on 11 October 2019 (2 pages)
11 October 2019Secretary's details changed for Rosalyn Lewis on 11 October 2019 (1 page)
11 October 2019Director's details changed for Rosalyn Lewis on 11 October 2019 (2 pages)
11 October 2019Change of details for Mr Joshua Ephraim Lewis as a person with significant control on 6 April 2016 (2 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
29 March 2019Registration of charge 037716860019, created on 29 March 2019 (4 pages)
22 March 2019Registration of charge 037716860017, created on 22 March 2019 (4 pages)
22 March 2019Registration of charge 037716860018, created on 22 March 2019 (4 pages)
22 March 2019Registration of charge 037716860014, created on 22 March 2019 (4 pages)
22 March 2019Registration of charge 037716860016, created on 22 March 2019 (4 pages)
22 March 2019Registration of charge 037716860015, created on 22 March 2019 (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 June 2018Director's details changed for Rosalyn Lewis on 30 May 2018 (2 pages)
14 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
5 June 2018Director's details changed for Mr Joshua Ephraim Lewis on 22 May 2018 (2 pages)
5 June 2018Secretary's details changed for Rosalyn Lewis on 22 May 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Mr Richard Simon Lewis on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Richard Simon Lewis on 24 May 2017 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
9 May 2016Registration of charge 037716860013, created on 28 April 2016 (15 pages)
9 May 2016Registration of charge 037716860012, created on 28 April 2016 (29 pages)
9 May 2016Registration of charge 037716860013, created on 28 April 2016 (15 pages)
9 May 2016Registration of charge 037716860012, created on 28 April 2016 (29 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2010Director's details changed for Rosalyn Lewis on 17 May 2010 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Rosalyn Lewis on 17 May 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 May 2008Director and secretary's change of particulars / rosalyn lewis / 17/04/2008 (1 page)
20 May 2008Director and secretary's change of particulars / rosalyn lewis / 17/04/2008 (1 page)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
26 June 2007Return made up to 17/05/07; full list of members (3 pages)
26 June 2007Return made up to 17/05/07; full list of members (3 pages)
16 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 July 2006Return made up to 17/05/06; full list of members (3 pages)
13 July 2006Return made up to 17/05/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 May 2005Return made up to 17/05/05; full list of members (3 pages)
23 May 2005Return made up to 17/05/05; full list of members (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 May 2004Return made up to 17/05/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: 113 princes park avenue london NW11 0JS (1 page)
18 May 2004Registered office changed on 18/05/04 from: 113 princes park avenue london NW11 0JS (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 May 2003Return made up to 17/05/03; full list of members (7 pages)
17 May 2003Return made up to 17/05/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
18 July 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 July 2001Registered office changed on 18/07/01 from: 113 princes park avenue london NW11 0JS (1 page)
18 July 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Registered office changed on 18/07/01 from: 113 princes park avenue london NW11 0JS (1 page)
1 August 2000Registered office changed on 01/08/00 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
1 August 2000Return made up to 17/05/00; full list of members (7 pages)
1 August 2000Registered office changed on 01/08/00 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
1 August 2000Return made up to 17/05/00; full list of members (7 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
8 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Secretary's particulars changed;director's particulars changed (1 page)
25 January 2000Secretary's particulars changed;director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
23 January 2000Ad 23/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 January 2000Ad 23/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: suite 22620 72 new bond street london W1Y 9DD (1 page)
13 July 1999Registered office changed on 13/07/99 from: suite 22620 72 new bond street london W1Y 9DD (1 page)
17 May 1999Incorporation (16 pages)
17 May 1999Incorporation (16 pages)