About

Registered Number: 04977435
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Broadwater Park, Denham, Uxbridge, UB9 5HR,

 

Having been setup in 2003, The Met Hotel Leeds Ltd are based in Uxbridge, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Lindsay, Catherine Elizabeth, Bennison, Matthew Edward, Doubleday, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSAY, Catherine Elizabeth 25 July 2018 - 1
BENNISON, Matthew Edward 19 July 2011 31 January 2014 1
DOUBLEDAY, Timothy 29 November 2010 19 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
PSC07 - N/A 26 October 2018
PSC02 - N/A 26 October 2018
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 09 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP03 - Appointment of secretary 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AD01 - Change of registered office address 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 November 2016
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 05 October 2016
MR01 - N/A 03 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 30 August 2014
MR04 - N/A 27 June 2014
MR01 - N/A 18 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 16 April 2013
CC04 - Statement of companies objects 16 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
MISC - Miscellaneous document 23 August 2012
AA - Annual Accounts 01 February 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
TM01 - Termination of appointment of director 03 December 2010
AP03 - Appointment of secretary 02 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 09 December 2009
RESOLUTIONS - N/A 30 July 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
RESOLUTIONS - N/A 08 June 2007
MEM/ARTS - N/A 08 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 16 April 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 26 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 20 July 2005
363s - Annual Return 17 February 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
225 - Change of Accounting Reference Date 17 June 2004
287 - Change in situation or address of Registered Office 17 March 2004
RESOLUTIONS - N/A 27 February 2004
395 - Particulars of a mortgage or charge 06 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

English law deed of accession 27 February 2013 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Supplemental legal mortgage 31 January 2011 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Deed of accession 13 September 2006 Fully Satisfied

N/A

Debenture 20 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.