Company NameMetropole Properties Holdings Limited
DirectorFarid Shamash
Company StatusActive
Company Number04262661
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Farid Shamash
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 51 125-127 Park Road
London
NW8 7JS
Secretary NameMrs Moona Shamash
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRidgemount Austell Gardens
London
NW7 4NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemetropole-properties.co.uk

Location

Registered AddressGround Floor 33 Southwick Street
Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

60 at £1Mr Farid Shamash
60.00%
Ordinary
40 at £1Ms Moona Shamash
40.00%
Ordinary

Financials

Year2014
Net Worth£200,133
Cash£52,063
Current Liabilities£51,173

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

23 August 2023Registered office address changed from 244 Edgware Road London W2 1DS to Ground Floor 33 Southwick Street Southwick Street London W2 1JQ on 23 August 2023 (1 page)
11 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
10 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
17 July 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
17 July 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
8 August 2008Director's change of particulars / farid shamash / 30/08/2007 (1 page)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
8 August 2008Director's change of particulars / farid shamash / 30/08/2007 (1 page)
8 August 2008Secretary's change of particulars / moona messamri / 30/08/2007 (2 pages)
8 August 2008Return made up to 10/07/08; full list of members (3 pages)
8 August 2008Secretary's change of particulars / moona messamri / 30/08/2007 (2 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 July 2006Return made up to 10/07/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 August 2005Return made up to 10/07/05; full list of members (2 pages)
24 August 2005Return made up to 10/07/05; full list of members (2 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
15 July 2004Return made up to 10/07/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
11 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 August 2002Return made up to 01/08/02; full list of members (6 pages)
17 August 2002Return made up to 01/08/02; full list of members (6 pages)
31 July 2002Ad 23/02/02-23/07/02 £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2002Ad 23/02/02-23/07/02 £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (20 pages)
1 August 2001Incorporation (20 pages)