Company NameMetro Living (London) Limited
DirectorBaljit Singh Kang
Company StatusActive
Company Number06413329
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Previous NamesBSK Developments Limited and Metrovest Limited

Business Activity

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

Directors

Director NameMr Baljit Singh Kang
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
Director NameSW Incorporation Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington
Avenue Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal, London
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Baljit Kang
100.00%
Ordinary

Financials

Year2014
Net Worth£2,611,907
Cash£1,106,066
Current Liabilities£1,239,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

20 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 136 willesden lane london NW6 7TE registered at hm land registry with title absolute under title number MX384642.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All the freehold property situate and known as 11 alexandra grove london N4 2LQ registered at hm land registry with title absolute under title number LN160787.
Outstanding
17 July 2014Delivered on: 19 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H k/a the black sheep 2, 23 westow hill norwood london.
Outstanding
31 January 2014Delivered on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 14 highland road bromley t/n SGL45957. Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 21 November 2012
Persons entitled: Barclays 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: All that f/h property k/a 13-21 knights hill road london t/no 361316.
Outstanding
12 July 2011Delivered on: 14 July 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the finish public house 142 lynton road london t/no 222541.
Outstanding
24 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2019Delivered on: 20 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 34-36 enmore road, london, SE25 5NQ. Registered at hm land registry with title numbers: SGL332397 and SY171231.. Along with intellectual property rights.
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 744 high road london N12 9QG registered at hm land registry with title absolute under title number NGL142602.
Outstanding
2 January 2018Delivered on: 2 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 15 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 12 dagnall park, crystal palace, london SE25 5PL.
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over 20-22 hamlet road, crystal palace, london SE19 2AW. 20 hamlet road land registry title no. SGL11537. 22 hamlet road land registry title no. SGL729571.
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 11 alexandra grove, london.
Outstanding
23 November 2015Delivered on: 23 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
4 April 2008Delivered on: 5 April 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 barnaby 224 ilderton 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

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 February 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 November 2020Satisfaction of charge 064133290014 in full (1 page)
3 November 2020Satisfaction of charge 064133290017 in full (1 page)
3 November 2020Satisfaction of charge 064133290015 in full (1 page)
3 November 2020Satisfaction of charge 064133290016 in full (1 page)
2 November 2020Director's details changed for Baljit Kang on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 November 2020Change of details for Mr Baljit Singh Kang as a person with significant control on 2 November 2020 (2 pages)
2 October 2020Satisfaction of charge 064133290018 in full (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2019Registration of charge 064133290018, created on 13 June 2019 (38 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 August 2018Registration of charge 064133290017, created on 23 August 2018 (13 pages)
28 August 2018Registration of charge 064133290016, created on 23 August 2018 (18 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Registration of charge 064133290015, created on 2 January 2018 (43 pages)
15 December 2017Registration of charge 064133290014, created on 13 December 2017 (39 pages)
15 December 2017Registration of charge 064133290014, created on 13 December 2017 (39 pages)
6 December 2017Satisfaction of charge 064133290013 in full (1 page)
6 December 2017Satisfaction of charge 064133290009 in full (1 page)
6 December 2017Satisfaction of charge 064133290009 in full (1 page)
6 December 2017Satisfaction of charge 064133290013 in full (1 page)
29 November 2017Satisfaction of charge 064133290007 in full (1 page)
29 November 2017Satisfaction of charge 064133290006 in full (1 page)
29 November 2017Satisfaction of charge 4 in full (1 page)
29 November 2017Satisfaction of charge 064133290010 in full (1 page)
29 November 2017Satisfaction of charge 064133290005 in full (1 page)
29 November 2017Satisfaction of charge 064133290010 in full (1 page)
29 November 2017Satisfaction of charge 064133290005 in full (1 page)
29 November 2017Satisfaction of charge 064133290012 in full (1 page)
29 November 2017Satisfaction of charge 064133290008 in full (1 page)
29 November 2017Satisfaction of charge 064133290011 in full (1 page)
29 November 2017Satisfaction of charge 064133290012 in full (1 page)
29 November 2017Satisfaction of charge 3 in full (1 page)
29 November 2017Satisfaction of charge 3 in full (1 page)
29 November 2017Satisfaction of charge 064133290006 in full (1 page)
29 November 2017Satisfaction of charge 064133290007 in full (1 page)
29 November 2017Satisfaction of charge 4 in full (1 page)
29 November 2017Satisfaction of charge 064133290011 in full (1 page)
29 November 2017Satisfaction of charge 064133290008 in full (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Registration of charge 064133290013, created on 6 April 2016 (39 pages)
11 April 2016Registration of charge 064133290013, created on 6 April 2016 (39 pages)
25 February 2016Satisfaction of charge 2 in full (4 pages)
25 February 2016Satisfaction of charge 2 in full (4 pages)
1 December 2015Registration of charge 064133290012, created on 26 November 2015 (40 pages)
1 December 2015Registration of charge 064133290012, created on 26 November 2015 (40 pages)
23 November 2015Registration of charge 064133290011, created on 23 November 2015 (42 pages)
23 November 2015Registration of charge 064133290011, created on 23 November 2015 (42 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Registration of charge 064133290010, created on 20 August 2015 (13 pages)
24 August 2015Registration of charge 064133290007, created on 20 August 2015 (16 pages)
24 August 2015Registration of charge 064133290009, created on 20 August 2015 (16 pages)
24 August 2015Registration of charge 064133290009, created on 20 August 2015 (16 pages)
24 August 2015Registration of charge 064133290010, created on 20 August 2015 (13 pages)
24 August 2015Registration of charge 064133290008, created on 20 August 2015 (13 pages)
24 August 2015Registration of charge 064133290008, created on 20 August 2015 (13 pages)
24 August 2015Registration of charge 064133290007, created on 20 August 2015 (16 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 July 2014Registration of charge 064133290006, created on 17 July 2014 (11 pages)
19 July 2014Registration of charge 064133290006, created on 17 July 2014 (11 pages)
20 February 2014Registration of charge 064133290005 (12 pages)
20 February 2014Registration of charge 064133290005 (12 pages)
5 February 2014Termination of appointment of Sw Corporate Services Limited as a secretary (1 page)
5 February 2014Termination of appointment of Sw Corporate Services Limited as a secretary (1 page)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
14 September 2012Company name changed metrovest LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed metrovest LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Director's details changed for Baljit Kang on 1 January 2012 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 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)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 2 (9 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 1 (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Sw Corporate Services Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Baljit Kang on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Baljit Kang on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Baljit Kang on 3 November 2009 (2 pages)
1 October 2009Director's change of particulars / baljit kang / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / baljit kang / 30/09/2009 (1 page)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
31 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2007Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
14 November 2007Company name changed bsk developments LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed bsk developments LIMITED\certificate issued on 14/11/07 (2 pages)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)