Company NameMetropolitan (Roebuck) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number04926728
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

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
Appointed09 October 2003(same day as company formation)
RoleChartered Accountant
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
Appointed09 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(16 years, 12 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(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk

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

1000 at £1Metropolitan Properties Co Fgc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (13 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 October 2020Appointment of Martin David Eldridge Bale 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)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(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)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 October 2013Aud res (4 pages)
17 October 2013Aud res (4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 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 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 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)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 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)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
5 December 2008Return made up to 09/10/08; full list of members (3 pages)
5 December 2008Return made up to 09/10/08; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
20 October 2006Return made up to 09/10/06; full list of members (7 pages)
20 October 2006Return made up to 09/10/06; full list of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2005Return made up to 09/10/05; full list of members (7 pages)
31 October 2005Return made up to 09/10/05; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 November 2004Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
9 November 2004Return made up to 09/10/04; full list of members (7 pages)
9 November 2004Return made up to 09/10/04; full list of members (7 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2003New director appointed (9 pages)
18 November 2003New director appointed (9 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003Incorporation (17 pages)
9 October 2003Incorporation (17 pages)