METROPOLITAN & COUNTY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0EA

Company number 02261046
Status Active
Incorporation Date 23 May 1988
Company Type Private Limited Company
Address 1 BRIDGE LANE, LONDON, ENGLAND, NW11 0EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 022610460003, created on 15 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of METROPOLITAN & COUNTY HOLDINGS LIMITED are www.metropolitancountyholdings.co.uk, and www.metropolitan-county-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan County Holdings Limited is a Private Limited Company. The company registration number is 02261046. Metropolitan County Holdings Limited has been working since 23 May 1988. The present status of the company is Active. The registered address of Metropolitan County Holdings Limited is 1 Bridge Lane London England Nw11 0ea. . HAY, Martin Charles is a Director of the company. Secretary BARNES, Stewart Edward has been resigned. Secretary HOCKLIFFE, Sarah Ann has been resigned. Secretary MALSTER, Simon Jonathan has been resigned. Secretary ROSE, Graham Harold David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HAY, Martin Charles

71 years old

Resigned Directors

Secretary
BARNES, Stewart Edward
Resigned: 17 May 2011
Appointed Date: 10 August 2007

Secretary
HOCKLIFFE, Sarah Ann
Resigned: 05 November 1992

Secretary
MALSTER, Simon Jonathan
Resigned: 09 August 2007
Appointed Date: 01 October 1997

Secretary
ROSE, Graham Harold David
Resigned: 04 January 1998
Appointed Date: 05 November 1992

Persons With Significant Control

Mr Martin Charles Hay
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

METROPOLITAN & COUNTY HOLDINGS LIMITED Events

21 Mar 2017
Registration of charge 022610460003, created on 15 March 2017
This document is being processed and will be available in 5 days.

16 Feb 2017
Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 81 more events
11 Aug 1988
Company name changed rapid 6139 LIMITED\certificate issued on 12/08/88

18 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1988
Registered office changed on 11/07/88 from: 124-128 city road london EC1V 2NJ

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Incorporation

METROPOLITAN & COUNTY HOLDINGS LIMITED Charges

15 March 2017
Charge code 0226 1046 0003
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that leasehold property known as 1-16 frognal parade…
1 November 2013
Charge code 0226 1046 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: L/H land being 1 to 16 frognal parade garage premises in…
11 September 2001
Rent deposit deed
Delivered: 13 September 2001
Status: Satisfied on 29 September 2010
Persons entitled: The Westminster Roman Catholic Diocese Trustee of Archbishop's House
Description: Room 17 & 18 the business centre, 120 west heath road…