Bnei Brak
Israel
Director Name | Mr Hayim Kraus |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Timothy John Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Director Name | Michael John Smithson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | Smithson Clarke Wards Building 31-39 High Bridge Newcastle Upon Tyne Tyne &Wear NE1 1EW |
Secretary Name | Timothy John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
Secretary Name | Rivka Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 7 Rosovski Street Bnei Brak Israel |
Director Name | Mr Edward Michael Saleh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Oakleigh Gardens Edgware HA8 8EA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Metropolitan Heights LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,420 |
Current Liabilities | £103,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
16 December 2016 | Delivered on: 22 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
16 December 2016 | Delivered on: 22 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. F/h property known as 83 london road north, lowestoft, NR32 1LS, suffolk t/n SK114742. See charge documents for full details. Outstanding |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever. Particulars: F/H 83 london road north lowestoft suffolk t/no SK11472. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
17 August 2001 | Delivered on: 22 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the floating charge. Particulars: All the company's present and future property (including uncalled capital) undertakings and assets whatever and wherever. Outstanding |
17 August 2001 | Delivered on: 22 August 2001 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer and incorporating the mortgage conditions. Particulars: The f/h property k/a 83 london road north, lowestoft, suffolk t/no SK114742. With the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
20 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Metropolitan Heights Ltd as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Metropolitan Heights Ltd as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Registration of charge 042535420005, created on 16 December 2016 (16 pages) |
22 December 2016 | Registration of charge 042535420004, created on 16 December 2016 (29 pages) |
22 December 2016 | Registration of charge 042535420005, created on 16 December 2016 (16 pages) |
22 December 2016 | Registration of charge 042535420004, created on 16 December 2016 (29 pages) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (2 pages) |
19 September 2016 | Satisfaction of charge 1 in full (2 pages) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Brentmead House Britannia Road London N12 9RU on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Brentmead House Britannia Road London N12 9RU on 23 September 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 June 2006 | Return made up to 17/07/05; full list of members (2 pages) |
5 June 2006 | Return made up to 17/07/05; full list of members (2 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 May 2005 | Return made up to 17/07/04; full list of members (2 pages) |
10 May 2005 | Return made up to 17/07/04; full list of members (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
28 August 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Memorandum and Articles of Association (12 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (12 pages) |
16 August 2001 | Resolutions
|
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 31 corsham street london N1 6DR (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 31 corsham street london N1 6DR (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
17 July 2001 | Incorporation (18 pages) |
17 July 2001 | Incorporation (18 pages) |