Based in Stanmore in Middlesex, Metropolitan & Suburban Properties Ltd was established in 1990, it's status at Companies House is "Dissolved". The current directors of the company are listed as Colley, William Paul, Greenwold, Marion Rose.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOLD, Marion Rose | 25 May 2010 | 18 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLEY, William Paul | 20 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 May 2018 | |
CS01 - N/A | 13 May 2018 | |
DS01 - Striking off application by a company | 04 May 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 09 May 2017 | |
TM02 - Termination of appointment of secretary | 30 March 2017 | |
AP03 - Appointment of secretary | 30 March 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AD01 - Change of registered office address | 28 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 14 May 2007 | |
363a - Annual Return | 23 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 May 2006 | |
AA - Annual Accounts | 08 March 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 18 November 2004 | |
225 - Change of Accounting Reference Date | 29 October 2004 | |
363s - Annual Return | 25 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
CERTNM - Change of name certificate | 20 August 2001 | |
363s - Annual Return | 22 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2001 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 22 September 1997 | |
353 - Register of members | 20 May 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
288b - Notice of resignation of directors or secretaries | 27 January 1997 | |
363a - Annual Return | 28 May 1996 | |
363(353) - N/A | 28 May 1996 | |
363(190) - N/A | 28 May 1996 | |
287 - Change in situation or address of Registered Office | 15 May 1996 | |
AA - Annual Accounts | 26 February 1996 | |
363x - Annual Return | 16 June 1995 | |
288 - N/A | 01 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 19 September 1994 | |
363s - Annual Return | 24 May 1994 | |
AA - Annual Accounts | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 16 March 1994 | |
AA - Annual Accounts | 12 January 1994 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363b - Annual Return | 10 June 1992 | |
363(287) - N/A | 10 June 1992 | |
AA - Annual Accounts | 15 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 February 1992 | |
RESOLUTIONS - N/A | 27 January 1992 | |
363b - Annual Return | 04 January 1992 | |
395 - Particulars of a mortgage or charge | 12 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 June 1990 | |
287 - Change in situation or address of Registered Office | 31 May 1990 | |
288 - N/A | 31 May 1990 | |
288 - N/A | 31 May 1990 | |
395 - Particulars of a mortgage or charge | 25 May 1990 | |
RESOLUTIONS - N/A | 22 May 1990 | |
MEM/ARTS - N/A | 22 May 1990 | |
NEWINC - New incorporation documents | 08 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge and floating charge | 02 September 1994 | Outstanding |
N/A |
Legal charge | 22 May 1990 | Outstanding |
N/A |
Floating charge | 22 May 1990 | Outstanding |
N/A |