Company NameMetropolitan (Design & Build) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number04205475
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 11 months ago)
Previous NameWorkvolt Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMichael Anthony Hutchinson
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks after company formation)
Appointment Duration3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address4 Vine Close
Sutton
Surrey
SM1 3SX
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed25 February 2002(10 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Metropolitan Properties Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

21 July 2015Delivered on: 23 July 2015
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
31 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 July 2015Registration of charge 042054750001, created on 21 July 2015 (26 pages)
23 July 2015Registration of charge 042054750001, created on 21 July 2015 (26 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
28 November 2014Company name changed workvolt LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2014Company name changed workvolt LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
17 October 2013Sect 519 (4 pages)
17 October 2013Sect 519 (4 pages)
15 October 2013Auditor's resignation (2 pages)
15 October 2013Auditor's resignation (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (9 pages)
25 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (9 pages)
8 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
16 May 2007Return made up to 25/04/07; no change of members (7 pages)
16 May 2007Return made up to 25/04/07; no change of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (8 pages)
12 October 2006Full accounts made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 25/04/06; full list of members (7 pages)
15 May 2006Return made up to 25/04/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
31 August 2003Full accounts made up to 31 December 2002 (8 pages)
31 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (8 pages)
5 September 2002Full accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 25/04/02; full list of members (7 pages)
15 May 2002Return made up to 25/04/02; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 June 2001New director appointed (12 pages)
26 June 2001New director appointed (12 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (11 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (11 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
25 April 2001Incorporation (13 pages)
25 April 2001Incorporation (13 pages)