London
N22 8JG
Director Name | Rachel Morris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lascotts Road London N22 8JG |
Director Name | Ms Christine Chang Hanway |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 151 Fellows Road London NW3 3JJ |
Secretary Name | Stephen Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 January 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Terrace Lauradale Road London N2 9LX |
Secretary Name | Neil Gainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | metaphor.eu |
---|---|
Email address | [email protected] |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
54.7k at £1 | Rachel Morris 50.00% Ordinary |
---|---|
54.7k at £1 | Stephen Greenberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,161 |
Cash | £190 |
Current Liabilities | £131,420 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 November 2003 | Delivered on: 17 December 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 February 2001 | Delivered on: 21 February 2001 Persons entitled: Startright Enterprises Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £5,500.00. Outstanding |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Director's details changed for Rachel Morris on 5 August 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
23 January 2017 | Director's details changed for Stephen Greenberg on 5 August 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 November 2013 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
21 November 2013 | Director's details changed for Rachel Morris on 11 November 2012 (2 pages) |
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Stephen Greenberg on 11 November 2012 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Termination of appointment of Neil Gainsley as a secretary (1 page) |
19 January 2012 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
19 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 July 2010 (1 page) |
16 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
15 February 2010 | Secretary's details changed for Neil Gainsley on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Stephen Greenberg on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Neil Gainsley on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Rachel Morris on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Rachel Morris on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Stephen Greenberg on 1 October 2009 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | New director appointed (1 page) |
24 February 2006 | Return made up to 10/11/05; full list of members (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | New secretary appointed (1 page) |
6 December 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 10/11/04; full list of members (4 pages) |
18 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 April 2003 | Return made up to 10/11/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 February 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
1 February 2002 | Location of register of members (1 page) |
19 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
18 April 2001 | Ad 28/03/01--------- £ si 7277@1=7277 £ ic 102100/109377 (3 pages) |
23 March 2001 | Ad 02/01/01--------- £ si 2100@1=2100 £ ic 100000/102100 (2 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
5 January 2001 | Ad 02/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
10 November 2000 | Incorporation (12 pages) |