Company NameMetrocrown Limited
DirectorPeter Lindsay Everest
Company StatusActive
Company Number03777241
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Lindsay Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months
RoleSurveyor
Correspondence Address1st Floor 9-10 Staple Inn
Holborn
London
WC1V 7QH
Secretary NameMaria Wong
NationalityBritish
StatusCurrent
Appointed29 September 1999(4 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Correspondence Address6 Downleys Close
London
SE9 3NA
Secretary NameMr Christopher Deryk Harper
StatusCurrent
Appointed02 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressC/O Rsm Uk Tax And Accounting Ltd 25 Farringdon St
London
EC4A 4AB
Secretary NameMr Christopher Deryk Harper
NationalityBritish
StatusResigned
Appointed11 June 1999(2 weeks, 2 days after company formation)
Appointment Duration22 years, 11 months (resigned 01 May 2022)
RoleCompany Director
Correspondence Address13 Highlands Road
Leatherhead
Surrey
KT22 8NB
Director NameWillem Marinus Van Dijk
Date of BirthOctober 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed11 August 1999(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 10 February 2023)
RoleInvestor
Country of ResidenceBelgium
Correspondence AddressPutsesteenweg 21
Kalmthout
2920
Belgium
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Rsm Uk Tax And Accounting Ltd
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Peehold Sa
50.00%
Ordinary
250 at £1Peter Lindsay Everest
25.00%
Ordinary
250 at £1Trustees Of Everest Family Trust
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

24 January 2002Delivered on: 4 February 2002
Satisfied on: 26 October 2013
Persons entitled: Wurttemburgische Hypothekenbank Aktiengesellschaft (The "Agent")

Classification: Mortgage of shares
Secured details: All monies and liabilities of each obligor to each finance party on any account whatsoever under each finance document.
Particulars: All shares held by the chargor and all related rights (inclusive of dividends and interest). See the mortgage charge document for full details.
Fully Satisfied
10 August 1999Delivered on: 16 August 1999
Satisfied on: 26 October 2013
Persons entitled: Wurttemebergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) 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

23 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
27 February 2023Termination of appointment of Willem Van Dijk as a director on 10 February 2023 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
2 September 2022Appointment of Mr Christopher Deryk Harper as a secretary on 2 September 2022 (2 pages)
16 August 2022Register(s) moved to registered inspection location Owlswick Farm House Owlswick Princes Risborough HP27 9RH (1 page)
11 August 2022Change of details for Mr Peter Lindsay Everest as a person with significant control on 5 August 2022 (2 pages)
10 August 2022Change of details for Mr Peter Lindsay Everest as a person with significant control on 5 August 2022 (2 pages)
4 August 2022Register inspection address has been changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH (1 page)
3 August 2022Registered office address changed from 9-10 Staple Inn Holborn London WC1V 7QH to C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 3 August 2022 (1 page)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Christopher Deryk Harper as a secretary on 1 May 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
29 June 2021Confirmation statement made on 26 May 2021 with no updates (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 June 2020Confirmation statement made on 26 May 2020 with no updates (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (2 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 July 2018Confirmation statement made on 26 May 2018 with no updates (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
24 June 2016Annual return made up to 26 May 2016
Statement of capital on 2016-06-24
  • GBP 1,000
(20 pages)
24 June 2016Annual return made up to 26 May 2016
Statement of capital on 2016-06-24
  • GBP 1,000
(20 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(15 pages)
1 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(15 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 December 2014Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Peter Lindsay Everest on 1 December 2014 (3 pages)
6 June 2014Annual return made up to 26 May 2014
Statement of capital on 2014-06-06
  • GBP 1,000
(15 pages)
6 June 2014Annual return made up to 26 May 2014
Statement of capital on 2014-06-06
  • GBP 1,000
(15 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 46 Bedford Row London WC1R 4LR on 9 October 2013 (2 pages)
10 June 2013Annual return made up to 26 May 2013 (15 pages)
10 June 2013Annual return made up to 26 May 2013 (15 pages)
21 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
4 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
4 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
8 June 2011Annual return made up to 26 May 2011 (15 pages)
8 June 2011Annual return made up to 26 May 2011 (15 pages)
20 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
20 December 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 June 2010Annual return made up to 26 May 2010 (15 pages)
14 June 2010Annual return made up to 26 May 2010 (15 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
1 June 2009Return made up to 26/05/09; full list of members (11 pages)
1 June 2009Return made up to 26/05/09; full list of members (11 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 June 2008Return made up to 26/05/08; no change of members (7 pages)
19 June 2008Return made up to 26/05/08; no change of members (7 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
11 June 2007Return made up to 26/05/07; no change of members (7 pages)
11 June 2007Return made up to 26/05/07; no change of members (7 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
16 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
7 June 2004Return made up to 26/05/04; full list of members (7 pages)
7 June 2004Return made up to 26/05/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
24 June 2002Return made up to 26/05/02; full list of members (7 pages)
24 June 2002Return made up to 26/05/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
4 February 2002Particulars of mortgage/charge (6 pages)
4 February 2002Particulars of mortgage/charge (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
7 June 2001Return made up to 26/05/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 December 1999 (10 pages)
16 January 2001Full accounts made up to 31 December 1999 (10 pages)
17 November 2000Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE (1 page)
17 November 2000Registered office changed on 17/11/00 from: 52 welbeck street london W1M 7HE (1 page)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
16 August 1999Particulars of mortgage/charge (10 pages)
16 August 1999Particulars of mortgage/charge (10 pages)
13 August 1999Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1999Ad 02/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 83 leonard street london EC2A 4QS (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 83 leonard street london EC2A 4QS (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
26 May 1999Incorporation (10 pages)
26 May 1999Incorporation (10 pages)