Company NameMetropolitan (Cavendish) Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number07075356
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(10 years, 10 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(10 years, 10 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
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSeptember Cottage Hornash Lane
Shadoxhurst
Ashford
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

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

1 at £1Metropolitan Properties Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,801,869
Gross Profit£2,733,882
Net Worth£8,416,136
Cash£558,877
Current Liabilities£23,877,481

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

24 March 2010Delivered on: 3 April 2010
Persons entitled: Canada Life Limited

Classification: Debenture
Secured details: All obligations 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 see image for full details.
Outstanding

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 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)
31 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
17 October 2013Aud res (4 pages)
17 October 2013Aud res (4 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 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
13 November 2009Incorporation (22 pages)
13 November 2009Incorporation (22 pages)