About

Registered Number: 02215476
Date of Incorporation: 29/01/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 22 Bickenhall Street, London, W1U 6BR,

 

Metropolitan Development Consultancy Ltd was founded on 29 January 1988. We do not know the number of employees at the business. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jon 06 April 2000 - 1
SHUTLER, Robert Austin N/A - 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, James Michael 10 September 1993 31 May 1994 1
HOCKLIFFE, Sarah Ann N/A 05 November 1992 1
LYNCH, Christine 05 November 1992 10 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 08 August 2019
CH03 - Change of particulars for secretary 08 August 2019
PSC04 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 24 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 12 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 30 December 1997
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 01 August 1995
288 - N/A 22 November 1994
363s - Annual Return 07 November 1994
AA - Annual Accounts 03 August 1994
287 - Change in situation or address of Registered Office 30 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
AA - Annual Accounts 09 February 1993
288 - N/A 11 November 1992
363s - Annual Return 23 July 1992
363a - Annual Return 03 March 1992
AA - Annual Accounts 19 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1991
288 - N/A 22 October 1991
287 - Change in situation or address of Registered Office 24 July 1991
363 - Annual Return 10 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
AA - Annual Accounts 16 August 1990
395 - Particulars of a mortgage or charge 24 July 1990
288 - N/A 30 April 1990
287 - Change in situation or address of Registered Office 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 14 March 1990
288 - N/A 27 September 1989
CERTNM - Change of name certificate 13 June 1988
RESOLUTIONS - N/A 09 June 1988
287 - Change in situation or address of Registered Office 09 June 1988
288 - N/A 09 June 1988
NEWINC - New incorporation documents 29 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.