About

Registered Number: 04465844
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ

 

Greater Metropolitan Estates Ltd was founded on 20 June 2002 and has its registered office in Middlesex. The companies directors are Brasey, Genevieve Sylvie Marie, Bonner, Martin Edward. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Martin Edward 20 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRASEY, Genevieve Sylvie Marie 20 June 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 14 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.