METROPOLITAN FACTORY CONVERSIONS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 01100910
Status Active
Incorporation Date 9 March 1973
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of METROPOLITAN FACTORY CONVERSIONS LIMITED are www.metropolitanfactoryconversions.co.uk, and www.metropolitan-factory-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Factory Conversions Limited is a Private Limited Company. The company registration number is 01100910. Metropolitan Factory Conversions Limited has been working since 09 March 1973. The present status of the company is Active. The registered address of Metropolitan Factory Conversions Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. PETERSEN, Michael Peter is a Director of the company. Secretary NOSWORTHY, George Edward has been resigned. Secretary THOMPSON, Peter Mckelvey has been resigned. Director MUIR, Stephen has been resigned. Director MUNRO, Paul Adrian has been resigned. Director NOSWORTHY, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director

Director

Resigned Directors

Secretary
NOSWORTHY, George Edward
Resigned: 09 September 2008

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 09 September 2008

Director
MUIR, Stephen
Resigned: 01 April 2008
82 years old

Director
MUNRO, Paul Adrian
Resigned: 22 August 1996
79 years old

Director
NOSWORTHY, George Edward
Resigned: 05 August 2015
82 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

METROPOLITAN FACTORY CONVERSIONS LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
25 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 44

05 Aug 2015
Termination of appointment of George Edward Nosworthy as a director on 5 August 2015
...
... and 89 more events
23 Oct 1987
Particulars of mortgage/charge

23 Oct 1987
Particulars of mortgage/charge

22 Dec 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Return made up to 01/09/86; full list of members

17 Jul 1986
Full accounts made up to 31 March 1985

METROPOLITAN FACTORY CONVERSIONS LIMITED Charges

23 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 30 July 1999
Persons entitled: Chartered Trust PLC
Description: Alston works, alston road, barnet.
22 January 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied on 30 July 1999
Persons entitled: National Westminster Bank PLC
Description: Sherwood cores end road, bourne end, buckinghamshire title…
5 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 13 October 1988
Persons entitled: Chancery Securities PLC.
Description: F/H property k/a alston works, barnet herts title no ngl…
5 October 1987
Debenture
Delivered: 23 October 1987
Status: Satisfied on 13 October 1988
Persons entitled: Chancery Securities PLC.
Description: Fixed and floating charges over the undertaking and all…
2 January 1985
Legal charge
Delivered: 14 January 1985
Status: Satisfied on 13 October 1988
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north west side of alston road…
5 November 1982
Legal mortgage
Delivered: 24 November 1982
Status: Satisfied on 30 July 1999
Persons entitled: National Westminster Bank PLC
Description: 154 west green road l/b of haringey title no mx 165253…
5 November 1982
Legal mortgage
Delivered: 24 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49A. oxford road london N4 title no ngl 199531. floating…
26 July 1973
Mortgage
Delivered: 16 January 1980
Status: Satisfied on 13 October 1988
Persons entitled: The Prudential Assurance Company Limited.
Description: Alston works alston road, barnet.