Company NameMetro Living Limited
Company StatusDissolved
Company Number04619414
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date12 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameBaljit Kang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameSW Corporate Services Ltd (Corporation)
StatusClosed
Appointed13 September 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 12 February 2022)
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Secretary NameMr Peter William Green
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Gardens
London
Greater London
SE9 6LX
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS

Location

Registered AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Baljit Kang
100.00%
Ordinary

Financials

Year2014
Net Worth£429,524
Cash£47,526
Current Liabilities£4,884

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 March 2008Delivered on: 19 March 2008
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chesterfield way london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 2008Delivered on: 15 March 2008
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tropics public house 264 rotherhithe new road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2007Delivered on: 9 November 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gladstone, 167 portland road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 October 2007Delivered on: 26 October 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lil boulay 14 high street peckham land on south side. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 October 2007Delivered on: 23 October 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 crawford road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2007Delivered on: 29 August 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 st marys road nunhead london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2007Delivered on: 29 August 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 durham road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2007Delivered on: 16 March 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 perry hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2007Delivered on: 15 March 2007
Satisfied on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 wells park road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Director's details changed for Baljit Kang on 1 January 2012 (2 pages)
13 September 2012Director's details changed for Baljit Kang on 1 January 2012 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Appointment of Sw Corporate Services Ltd as a secretary (2 pages)
13 September 2010Termination of appointment of Peter Green as a secretary (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Director's change of particulars / baljit kang / 30/09/2009 (1 page)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 February 2008Return made up to 01/12/07; full list of members (2 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 01/12/05; full list of members (2 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Return made up to 01/12/04; full list of members (6 pages)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 December 2003Return made up to 01/12/03; full list of members (6 pages)
14 January 2003Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
17 December 2002Incorporation (17 pages)