Company NameMetro Nominees (Victoria Place) Limited
Company StatusDissolved
Company Number04139141
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(16 years after company formation)
Appointment Duration11 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed18 November 2011(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed02 February 2017(16 years after company formation)
Appointment Duration11 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed02 February 2017(16 years after company formation)
Appointment Duration11 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 February 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote Lane
Purley
Surrey
CR8 3HB
Director NameScott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2005)
RoleBusiness Dev Director
Correspondence Address82 Chelverton Road
Putney
London
SW15 1RL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAnna Louise Lancaster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2006)
RoleChartered Surveyor
Correspondence Address3 Manor Mansions
Belzise Grove
London
NW3 4NB
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn Elses Farm
Morleys Road
Sevenoaks Weald
Kent
TN14 6QX
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 February 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAilish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed30 April 2011(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2014(13 years after company formation)
Appointment Duration3 years (resigned 02 February 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed23 September 2003(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2004)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed05 December 2003(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 June 2004)
Correspondence Address40 Portman Square
London
W1H 0AA
Director NamePortman Administration 2 Limited (Corporation)
StatusResigned
Appointed31 December 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2004)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed23 July 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2006)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Metro Shopping Fund Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 October 2006Delivered on: 31 October 2006
Satisfied on: 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a victoria place shopping centre victoria station london t/no NGL679829 and NGL830995. 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
9 July 2004Delivered on: 19 July 2004
Satisfied on: 25 October 2006
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 June 2004Delivered on: 10 June 2004
Satisfied on: 25 October 2006
Persons entitled: Bradford & Bingley PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee whether on its own account or on behalf of any of the security beneficiaries or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as victoria place shopping centre victoria station london t/n NGL679829, the l/h property known as units 1 and 3 (also known as units 19 and 20) being the next and sainsburys units at victoria place shopping centre victoria station london t/n NGL830995. 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
6 March 2001Delivered on: 8 March 2001
Satisfied on: 25 October 2006
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage made between (1) the first (as first chargor) (2) the speciality shops (victoria) limited ("second chargor") (as second chargor) (together the "chargors" and each a chargor") and (3) bradford & bingley PLC (as agent and trustee) ("agent")
Secured details: The actual contingent present and/or future obligations and liabilities of the borrowers and/or the chargors to the agent and/or any of the lenders under or in connection with the finance documents (all terms as defined).
Particulars: By way of first ranking legal mortgage all estates or interests in the freehold leasehold and other immovable property including all that leasehold land and buildings being victoria place shopping centre victoria station buckingham palace road london SW1 title number NGL679829AND the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to the first chargor by way of first ranking fixed charge all plant machinery vehicles computers and office and other equipment owned by the first chargor both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 19/09/2017
(1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 February 2017Appointment of Ls Director Limited as a director on 2 February 2017 (2 pages)
10 February 2017Termination of appointment of Timothy Haden Scott as a director on 2 February 2017 (1 page)
9 February 2017Appointment of Mr Martin Richard Worthington as a director on 2 February 2017 (2 pages)
9 February 2017Termination of appointment of Despina Don-Wauchope as a director on 2 February 2017 (1 page)
9 February 2017Appointment of Land Securities Management Services Limited as a director on 2 February 2017 (2 pages)
9 February 2017Termination of appointment of Paul Jonathan Goswell as a director on 2 February 2017 (1 page)
9 February 2017Termination of appointment of Scott Cameron Parsons as a director on 2 February 2017 (1 page)
9 February 2017Termination of appointment of Ailish Martina Christian-West as a director on 2 February 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(8 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
19 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(8 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(8 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
31 January 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
31 January 2014Termination of appointment of Richard Akers as a director (1 page)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(8 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(8 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 November 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 November 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
22 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (17 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 February 2010Amending 288A to correct surname (3 pages)
25 January 2010Director's details changed for Timothy Haden Scott on 10 January 2010 (2 pages)
25 January 2010Director's details changed for Ailish Martina Christain on 10 January 2010 (2 pages)
25 January 2010Director's details changed for Ashley Peter Blake on 10 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Goswell on 10 January 2010 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 July 2009Director appointed ailish martina christain (2 pages)
6 July 2009Appointment terminated director herbert martin (1 page)
17 March 2009Director appointed ashley peter blake (3 pages)
12 February 2009Return made up to 11/01/09; full list of members (6 pages)
13 January 2009Appointment terminated director mark ashton (1 page)
21 October 2008Appointment terminated director robert de barr (1 page)
21 October 2008Director appointed herbert william martin (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 11/01/08; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 11/01/07; full list of members (7 pages)
8 December 2006New director appointed (4 pages)
30 November 2006New director appointed (3 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
31 October 2006Particulars of mortgage/charge (12 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 April 2006Director's particulars changed (1 page)
21 February 2006New director appointed (3 pages)
20 February 2006Director resigned (1 page)
13 January 2006Return made up to 11/01/06; full list of members (6 pages)
21 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
31 January 2005Return made up to 11/01/05; full list of members (6 pages)
7 December 2004New director appointed (4 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 August 2004New director appointed (12 pages)
19 July 2004Particulars of mortgage/charge (16 pages)
15 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 40 portman square london W1H 0AA (1 page)
23 June 2004Secretary resigned (1 page)
17 June 2004Company name changed delancey victoria place uk limit ed\certificate issued on 17/06/04 (2 pages)
15 June 2004New secretary appointed (1 page)
10 June 2004Particulars of mortgage/charge (16 pages)
26 January 2004Return made up to 11/01/04; full list of members (5 pages)
16 January 2004New director appointed (4 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 December 2003New director appointed (3 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2002Return made up to 11/01/02; full list of members (8 pages)
15 January 2002Registered office changed on 15/01/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
26 June 2001Director resigned (1 page)
8 March 2001Particulars of mortgage/charge (11 pages)
15 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (10 pages)
5 February 2001New director appointed (10 pages)
5 February 2001New director appointed (8 pages)
5 February 2001New director appointed (8 pages)
5 February 2001New secretary appointed;new director appointed (7 pages)
25 January 2001Company name changed speciality shops victoria uk lim ited\certificate issued on 25/01/01 (2 pages)
23 January 2001Company name changed delancey fifty five LIMITED\certificate issued on 23/01/01 (2 pages)
11 January 2001Incorporation (20 pages)