Company NameMetropolis Property Limited
DirectorsJohn Charles Inwood and Timothy John Murphy
Company StatusActive
Company Number07774625
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed04 November 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Ian James Brenchley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Portsmouth Road
Cobham
Surrey
KT11 1HS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical (West London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£405,542
Gross Profit£412,417
Net Worth£2,581,567
Cash£170,948
Current Liabilities£4,698,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

30 July 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The chargor assigns all its benefits, rights, titles, claims and interests in and to the relevant loan agreements, the relevant loans, all related rights and charges by way of first fixed charge all of its benefits, rights, titles, claims and interests to the relevant loan agreements, the relevant loans, and all related rights.
Outstanding
30 July 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Contains fixed charges. Contains negative pledge. The chargor charges and agrees to charge all of its present and future right, title and interest in the assets listed at clause 4.
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 26 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 70 chiswick high road, london, W4 1SY with title number NGL520930.
Outstanding
2 February 2012Delivered on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (21 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (19 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (19 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (17 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
2 August 2019Registration of charge 077746250004, created on 30 July 2019 (76 pages)
2 August 2019Registration of charge 077746250005, created on 30 July 2019 (33 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 August 2018Full accounts made up to 31 March 2018 (16 pages)
30 July 2018Registration of charge 077746250003, created on 23 July 2018 (29 pages)
26 July 2018Registration of charge 077746250002, created on 23 July 2018 (78 pages)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
1 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
12 October 2015Full accounts made up to 31 March 2015 (17 pages)
12 October 2015Full accounts made up to 31 March 2015 (17 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
10 October 2014Full accounts made up to 31 March 2014 (17 pages)
10 October 2014Full accounts made up to 31 March 2014 (17 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
26 September 2013Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013 (2 pages)
26 September 2013Director's details changed for Mr John Charles Inwood on 15 September 2013 (2 pages)
26 September 2013Director's details changed for Mr John Charles Inwood on 15 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Michael Eric Slade on 15 September 2013 (2 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Director's details changed for Mr Michael Eric Slade on 15 September 2013 (2 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Director's details changed for Mr Duncan Charles Eades Walker on 15 September 2013 (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (16 pages)
16 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 01/02/2012
(14 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 01/02/2012
(14 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
21 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
11 November 2011Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011 (2 pages)
11 November 2011Termination of appointment of Ian Brenchley as a director (2 pages)
11 November 2011Appointment of Mr Duncan Charles Eades Walker as a director (3 pages)
11 November 2011Appointment of Mr John Charles Inwood as a director (3 pages)
11 November 2011Appointment of Helical Registrars Limited as a secretary (3 pages)
11 November 2011Termination of appointment of Ian Brenchley as a director (2 pages)
11 November 2011Appointment of Mr John Charles Inwood as a director (3 pages)
11 November 2011Appointment of Mr Michael Eric Slade as a director (3 pages)
11 November 2011Registered office address changed from the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 11 November 2011 (2 pages)
11 November 2011Appointment of Mr Michael Eric Slade as a director (3 pages)
11 November 2011Appointment of Mr Duncan Charles Eades Walker as a director (3 pages)
11 November 2011Appointment of Helical Registrars Limited as a secretary (3 pages)
15 September 2011Incorporation (22 pages)
15 September 2011Incorporation (22 pages)