London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Website | highdorn.co.uk |
---|
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Metropolitan Properties Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,510,515 |
Gross Profit | £1,956,939 |
Net Worth | £3,217,999 |
Cash | £1,646,163 |
Current Liabilities | £20,136,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: L/H property k/a longbow house, 14-20 chiswell street, london t/no LN157646. Notification of addition to or amendment of charge. Outstanding |
---|
10 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 February 2014 | Registration of charge 079508470001 (46 pages) |
21 February 2014 | Registration of charge 079508470001 (46 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 November 2013 | Company name changed repairtab LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Company name changed repairtab LIMITED\certificate issued on 22/11/13
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (3 pages) |
21 December 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (3 pages) |
26 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
26 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|