London
N3 1XW
Director Name | Mr Steven Daniel Gordon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Michael Paul Jacobs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Justin Randall |
---|---|
Status | Resigned |
Appointed | 14 March 2011(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 79 Maygrove Road West Hampstead London NW6 2EG |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Met Property Finance LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,717 |
Cash | £40,196 |
Current Liabilities | £64,152 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
11 September 2020 | Director's details changed for Mr Daniel Benjamin Kessler on 2 September 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Previous accounting period shortened from 6 July 2016 to 30 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 6 July 2016 to 30 June 2016 (1 page) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 6 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 6 July 2015 (4 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 March 2016 | Previous accounting period extended from 31 May 2015 to 6 July 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 31 May 2015 to 6 July 2015 (1 page) |
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Registered office address changed from 79 Maygrove Road West Hampstead London NW6 2EG England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 79 Maygrove Road West Hampstead London NW6 2EG England on 19 February 2014 (1 page) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 (17 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
11 March 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
11 March 2013 | Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders
|
6 December 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
11 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
11 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
11 April 2012 | Termination of appointment of Justin Randall as a secretary (1 page) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom (1 page) |
11 April 2012 | Termination of appointment of Justin Randall as a secretary (1 page) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom (1 page) |
9 June 2011 | Appointment of Mr Steven Daniel Gordon as a director (3 pages) |
9 June 2011 | Appointment of Mr Michael Jacobs as a director (3 pages) |
9 June 2011 | Appointment of Mr Michael Jacobs as a director (3 pages) |
9 June 2011 | Appointment of Mr Steven Daniel Gordon as a director (3 pages) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Register inspection address has been changed (1 page) |
17 March 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
17 March 2011 | Appointment of Mr Daniel Benjamin Kessler as a director (2 pages) |
17 March 2011 | Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
17 March 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
17 March 2011 | Appointment of Justin Randall as a secretary (1 page) |
17 March 2011 | Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Appointment of Justin Randall as a secretary (1 page) |
17 March 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
17 March 2011 | Appointment of Mr Daniel Benjamin Kessler as a director (2 pages) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|