Company NameMetro Nominees (Notting Hill No. 2) Limited
Company StatusDissolved
Company Number04165985
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesShelfco (No.2349) Limited and Notting Hill (South West) (No.2) Limited

Business Activity

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

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(15 years, 11 months 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, 9 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(15 years, 11 months 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(15 years, 11 months after company formation)
Appointment Duration11 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years, 3 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
Appointed28 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2005)
RoleBusiness Dev Director
Correspondence Address82 Chelverton Road
Putney
London
SW15 1RL
Director NameAnna Louise Lancaster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 5 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, 9 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(4 years, 11 months 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 Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 8 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 Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 8 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 Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years, 8 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 Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 7 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 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, 3 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, 2 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(12 years, 10 months 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 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2004)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2004)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

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: F/H property k/a 92-164(even) notting hill gate united house pembridge road camden hill towers notting hill gate and gate hill house notting hill gate london the hoop public house 83 to 85 notting hill gate london t/no BGL40520 NGL370602 NGL426782 for details of further properties charged please refer to the form 395. 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
21 February 2002Delivered on: 25 February 2002
Satisfied on: 17 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Eighth supplemental trust deed made between land securities PLC; ravenside investments limited, ravenseft properties limited ("ravenseft"), the company , certain subsidiary companies and the prudential assurance company limited ("the trustee") (the "deed"
Secured details: Payment of the principal and interest on the £200,000, 000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the deed, by the trust deed dated 01.10.91 (the "trust deed") and by the deeds supplemental thereto (as defined).
Particulars: F/H land k/a 69 (odd) notting hill gate 161 to 237 (odd) kensington church street t/no: NGL370602 (part).
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)
10 February 2017Termination of appointment of Timothy Haden Scott as a director on 2 February 2017 (1 page)
9 February 2017Termination of appointment of Paul Jonathan Goswell as a director on 2 February 2017 (1 page)
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 2017Appointment of Mr Martin Richard Worthington as a director on 2 February 2017 (2 pages)
9 February 2017Termination of appointment of Ailish Martina Christian-West as a director on 2 February 2017 (1 page)
9 February 2017Appointment of Ls Director Limited as a director on 2 February 2017 (2 pages)
9 February 2017Termination of appointment of Scott Cameron Parsons 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 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 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited 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)
26 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 2014Termination of appointment of Richard Akers as a director (1 page)
31 January 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(8 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • 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)
9 March 2012Annual return made up to 22 February 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 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
24 November 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (17 pages)
3 February 2010Amending 288A to correct surname (3 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)
23 March 2009Return made up to 22/02/09; full list of members (6 pages)
17 March 2009Director appointed ashley peter blake (3 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)
3 March 2008Return made up to 22/02/08; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 22/02/07; 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 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 April 2006Director's particulars changed (1 page)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
21 February 2006New director appointed (3 pages)
20 February 2006Director resigned (1 page)
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)
14 June 2005Director's particulars changed (1 page)
10 March 2005Return made up to 22/02/05; full list of members (8 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 September 2004New director appointed (2 pages)
4 August 2004New director appointed (12 pages)
19 July 2004Particulars of mortgage/charge (15 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Company name changed notting hill (south west) (no.2) LIMITED\certificate issued on 17/06/04 (2 pages)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (4 pages)
10 June 2004Director resigned (1 page)
28 May 2004Declaration of mortgage charge released/ceased (2 pages)
26 February 2004Return made up to 22/02/04; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 22/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 22/02/02; full list of members (5 pages)
25 February 2002Particulars of mortgage/charge (4 pages)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Director resigned (1 page)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no.2349) LIMITED\certificate issued on 05/03/01 (3 pages)
22 February 2001Incorporation (24 pages)