About

Registered Number: 02719089
Date of Incorporation: 01/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Established in 1992, Metropolitan & District Securities Ltd have registered office in Middlesex, it's status at Companies House is "Active". The business has 3 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Heather 12 June 1992 23 April 1993 1
UTTING, Neil Harold 12 June 1942 27 July 1992 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Marian 27 July 1992 25 January 1995 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC01 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 07 October 2019
MR01 - N/A 24 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
PSC01 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 17 June 2019
AAMD - Amended Accounts 07 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 23 June 2015
CH04 - Change of particulars for corporate secretary 18 June 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
RESOLUTIONS - N/A 19 July 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 23 June 2006
SA - Shares agreement 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 03 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
RESOLUTIONS - N/A 05 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 29 June 2002
RESOLUTIONS - N/A 04 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 June 2001
RESOLUTIONS - N/A 01 March 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 13 June 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 22 February 1999
MEM/ARTS - N/A 26 October 1998
CERTNM - Change of name certificate 16 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 23 June 1995
288 - N/A 27 March 1995
288 - N/A 30 January 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 03 March 1994
363a - Annual Return 14 June 1993
287 - Change in situation or address of Registered Office 19 August 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1992
287 - Change in situation or address of Registered Office 19 June 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2019 Outstanding

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Charge over agreements 11 November 2005 Fully Satisfied

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Debenture 11 November 2005 Fully Satisfied

N/A

Legal charge 08 May 2003 Fully Satisfied

N/A

Debenture 07 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.