About

Registered Number: 00465603
Date of Incorporation: 11/03/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: Hilton London Metropole, 225 Edgware Road, London, W2 1JU,

 

Having been setup in 1949, Metropole Hotels (Holdings) Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. This business has 10 directors listed as Power, Charles Richard, Abdelmaula, Yousef, Bock, Hans-dieter, Bolland, Martin Keith, Booth, James William, Dunlop, Robert Fergus, Matyas, Arthur, Smith, Norman Alan, Spicer, Paul George Bullen, Wojakovski, Edward Oded, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Charles Richard 28 September 2017 - 1
ABDELMAULA, Yousef 25 March 1992 08 August 1996 1
BOCK, Hans-Dieter 06 March 1995 18 November 1996 1
BOLLAND, Martin Keith N/A 20 November 1996 1
BOOTH, James William N/A 20 November 1996 1
DUNLOP, Robert Fergus N/A 23 September 1994 1
MATYAS, Arthur 28 November 2006 02 August 2017 1
SMITH, Norman Alan 01 October 2010 28 September 2017 1
SPICER, Paul George Bullen N/A 25 March 1992 1
WOJAKOVSKI, Edward Oded, Dr 28 November 2006 02 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 19 March 2020
AA01 - Change of accounting reference date 07 November 2019
MR01 - N/A 06 November 2019
RESOLUTIONS - N/A 01 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 November 2019
SH19 - Statement of capital 01 November 2019
CAP-SS - N/A 01 November 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 15 August 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
AD01 - Change of registered office address 20 May 2019
AD01 - Change of registered office address 16 May 2019
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2018
RESOLUTIONS - N/A 05 October 2017
MR01 - N/A 04 October 2017
AD01 - Change of registered office address 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
MR04 - N/A 28 September 2017
SH01 - Return of Allotment of shares 23 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2017
RESOLUTIONS - N/A 21 August 2017
RESOLUTIONS - N/A 11 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2017
SH19 - Statement of capital 11 August 2017
CAP-SS - N/A 11 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 15 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 05 August 2013
RP04 - N/A 05 August 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 12 May 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
AA - Annual Accounts 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
363a - Annual Return 09 May 2008
353 - Register of members 09 May 2008
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 31 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
RESOLUTIONS - N/A 09 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363a - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 09 September 2004
363a - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
AA - Annual Accounts 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363a - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363a - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363a - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 23 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363a - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 20 December 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
RESOLUTIONS - N/A 25 August 1999
225 - Change of Accounting Reference Date 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 15 July 1998
363a - Annual Return 03 March 1998
RESOLUTIONS - N/A 30 October 1997
363a - Annual Return 27 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 1997
AUD - Auditor's letter of resignation 30 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1996
123 - Notice of increase in nominal capital 07 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 1996
AA - Annual Accounts 04 November 1996
MEM/ARTS - N/A 02 September 1996
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AUD - Auditor's letter of resignation 31 July 1996
AA - Annual Accounts 09 July 1996
363b - Annual Return 27 March 1996
363s - Annual Return 27 March 1996
288 - N/A 22 March 1996
288 - N/A 13 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 23 February 1995
288 - N/A 17 February 1995
288 - N/A 14 November 1994
288 - N/A 28 September 1994
288 - N/A 12 August 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 05 April 1993
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
MEM/ARTS - N/A 07 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 1992
123 - Notice of increase in nominal capital 07 May 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
AA - Annual Accounts 02 April 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
123 - Notice of increase in nominal capital 19 March 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 14 March 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 27 February 1990
287 - Change in situation or address of Registered Office 31 January 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1988
288 - N/A 20 May 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 07 March 1988
363 - Annual Return 20 March 1987
AA - Annual Accounts 06 March 1987
288 - N/A 05 March 1987
395 - Particulars of a mortgage or charge 02 October 1986
AA - Annual Accounts 17 March 1986
CERTNM - Change of name certificate 05 June 1985
AA - Annual Accounts 24 February 1984
AA - Annual Accounts 20 March 1982
AA - Annual Accounts 03 April 1980
AA - Annual Accounts 28 April 1978
AA - Annual Accounts 13 December 1976
AA - Annual Accounts 09 December 1975
AA - Annual Accounts 02 December 1974
AA - Annual Accounts 13 November 1973
AA - Annual Accounts 12 November 1973
NEWINC - New incorporation documents 11 March 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Debenture 28 November 2006 Fully Satisfied

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Mortgage debenture 29 September 1986 Fully Satisfied

N/A

Debenture 23 September 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.