Company NameMetro Shopping Limited
Company StatusDissolved
Company Number05215909
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NamePortman (No.10) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDelancey Limited (Corporation)
StatusClosed
Appointed22 December 2006(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 21 March 2023)
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Ashwick Close
Caterham
Surrey
CR3 6BY

Contact

Websitedelancey.com

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Delancey Real Estate Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
13 September 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Director's details changed for Mr James William Jeremy Ritblat on 26 August 2013 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 26/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (3 pages)
22 September 2007Return made up to 26/08/07; full list of members (5 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
24 October 2006Return made up to 26/08/06; full list of members (5 pages)
1 August 2006Secretary's particulars changed (1 page)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 December 2005Secretary's particulars changed (1 page)
5 October 2005Return made up to 26/08/05; full list of members (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 September 2004Company name changed portman (no.10) LIMITED\certificate issued on 09/09/04 (2 pages)
26 August 2004Incorporation (19 pages)