Company NameMetropole Investment Llp
Company StatusActive
Company NumberOC333047
CategoryLimited Liability Partnership
Incorporation Date22 November 2007(16 years, 5 months ago)

Directors

LLP Designated Member NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Old Lodge Way
Stanmore
HA7 3AR
LLP Designated Member NameMrs Susan Jessica Lipman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Lodge Way
Stanmore
HA7 3AR
LLP Member NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cenacle Close
London
NW3 7UE

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£119,016
Net Worth£1,344,306
Cash£25,236
Current Liabilities£746,419

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

14 July 2015Delivered on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H white house 4 market street saffron walden essex t/no EX499462 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 July 2015Delivered on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H white house 4 market street saffron walden essex t/no X499462 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 January 2008Delivered on: 26 January 2008
Satisfied on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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 the mortgage charge document for full details.
Fully Satisfied
23 January 2008Delivered on: 26 January 2008
Satisfied on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Metropole hotel promenade blackpool t/no LA704794. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2008Delivered on: 26 January 2008
Satisfied on: 30 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The whitehorse market street saffron walden essex t/no EX499462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 January 2023Satisfaction of charge OC3330470004 in full (1 page)
20 January 2023Satisfaction of charge OC3330470005 in full (1 page)
10 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
27 November 2015Annual return made up to 22 November 2015 (3 pages)
27 November 2015Annual return made up to 22 November 2015 (3 pages)
30 July 2015Registration of charge OC3330470005, created on 14 July 2015 (44 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Registration of charge OC3330470005, created on 14 July 2015 (44 pages)
30 July 2015Registration of charge OC3330470004, created on 14 July 2015 (28 pages)
30 July 2015Registration of charge OC3330470004, created on 14 July 2015 (28 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 December 2014Annual return made up to 22 November 2014 (3 pages)
4 December 2014Annual return made up to 22 November 2014 (3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
4 December 2013Annual return made up to 22 November 2013 (3 pages)
4 December 2013Annual return made up to 22 November 2013 (3 pages)
3 December 2013Termination of appointment of Ian Paul as a member (1 page)
3 December 2013Termination of appointment of Ian Paul as a member (1 page)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 22 November 2012 (4 pages)
3 December 2012Annual return made up to 22 November 2012 (4 pages)
6 January 2012Annual return made up to 22 November 2011 (4 pages)
6 January 2012Annual return made up to 22 November 2011 (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 November 2010Member's details changed for Susan Jessica Lipman on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 22 November 2010 (4 pages)
30 November 2010Annual return made up to 22 November 2010 (4 pages)
30 November 2010Member's details changed for Susan Jessica Lipman on 30 November 2010 (2 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 22 November 2009 (9 pages)
15 January 2010Annual return made up to 22 November 2009 (9 pages)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
27 January 2009Annual return made up to 22/11/08 (3 pages)
27 January 2009Annual return made up to 22/11/08 (3 pages)
20 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
20 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (7 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (7 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Incorporation (3 pages)
22 November 2007Incorporation (4 pages)
22 November 2007Incorporation (4 pages)