Company NameMetaphor Limited
Company StatusDissolved
Company Number04105973
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 4 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameStephen Greenberg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 30 March 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Lascotts Road
London
N22 8JG
Director NameRachel Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(5 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lascotts Road
London
N22 8JG
Director NameMs Christine Chang Hanway
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address151 Fellows Road
London
NW3 3JJ
Secretary NameStephen Greenberg
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 19 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 The Terrace
Lauradale Road
London
N2 9LX
Secretary NameNeil Gainsley
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 January 2012)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitemetaphor.eu
Email address[email protected]

Location

Registered AddressSummit House 170
Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

54.7k at £1Rachel Morris
50.00%
Ordinary
54.7k at £1Stephen Greenberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,161
Cash£190
Current Liabilities£131,420

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 November 2003Delivered 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 2001Delivered 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

Filing History

27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Director's details changed for Rachel Morris on 5 August 2016 (2 pages)
23 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
23 January 2017Director's details changed for Stephen Greenberg on 5 August 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 109,377
(5 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 109,377
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2013Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
21 November 2013Director's details changed for Rachel Morris on 11 November 2012 (2 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 109,377
(6 pages)
21 November 2013Director's details changed for Stephen Greenberg on 11 November 2012 (2 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of Neil Gainsley as a secretary (1 page)
19 January 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page)
19 January 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 July 2010 (1 page)
16 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
15 February 2010Secretary's details changed for Neil Gainsley on 1 October 2009 (1 page)
15 February 2010Director's details changed for Stephen Greenberg on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Neil Gainsley on 1 October 2009 (1 page)
15 February 2010Director's details changed for Rachel Morris on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Rachel Morris on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Stephen Greenberg on 1 October 2009 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 10/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 10/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006New director appointed (1 page)
24 February 2006Return made up to 10/11/05; full list of members (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005New secretary appointed (1 page)
6 December 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Return made up to 10/11/04; full list of members (4 pages)
18 December 2003Return made up to 10/11/03; full list of members (7 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 April 2003Return made up to 10/11/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 February 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
1 February 2002Location of register of members (1 page)
19 November 2001Return made up to 10/11/01; full list of members (7 pages)
18 April 2001Ad 28/03/01--------- £ si 7277@1=7277 £ ic 102100/109377 (3 pages)
23 March 2001Ad 02/01/01--------- £ si 2100@1=2100 £ ic 100000/102100 (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001New director appointed (2 pages)
5 January 2001Ad 02/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
10 November 2000Incorporation (12 pages)