METROPOLITAN PROPERTIES CO (COLMAN) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00647313
Status Active
Incorporation Date 19 January 1960
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of METROPOLITAN PROPERTIES CO (COLMAN) LIMITED are www.metropolitanpropertiescocolman.co.uk, and www.metropolitan-properties-co-colman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Properties Co Colman Limited is a Private Limited Company. The company registration number is 00647313. Metropolitan Properties Co Colman Limited has been working since 19 January 1960. The present status of the company is Active. The registered address of Metropolitan Properties Co Colman Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

METROPOLITAN PROPERTIES CO (COLMAN) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

04 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 69 more events
23 Nov 1988
Return made up to 30/09/88; full list of members

04 Nov 1987
Full accounts made up to 31 December 1986

04 Nov 1987
Return made up to 19/08/87; full list of members

11 Nov 1986
Return made up to 03/07/86; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

METROPOLITAN PROPERTIES CO (COLMAN) LIMITED Charges

23 October 2013
Charge code 0064 7313 0017
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H land at 1/10 1A/10A boot parade high street edgware…
6 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: The boot parade,82-88 high st,edgware,london borough of…
29 June 1984
Deed of assurance
Delivered: 7 July 1984
Status: Satisfied on 10 September 1992
Persons entitled: The Norwich Union Life Assurance Society
Description: F/Hold property at edgware barnet k/as the boot parade…
7 February 1975
Legal charge
Delivered: 7 February 1975
Status: Satisfied on 1 November 2013
Persons entitled: The Bank of Nova Scotia.
Description: The boot, lime cottage and 84 and 86 high street known as…
26 October 1970
Deed of further charge
Delivered: 2 November 1970
Status: Outstanding
Persons entitled: Regis Property Company LTD
Description: 21/26 prince of wales terrace, kensington, W8 title no…
19 January 1970
Legal charge
Delivered: 26 January 1970
Status: Satisfied on 1 November 2013
Persons entitled: Sterling Industrial Securities LTD.
Description: F/H property known as the boot, lime cottages and 84/86…
14 October 1969
Legal charge
Delivered: 16 October 1969
Status: Outstanding
Persons entitled: Pennant Finance Co. LTD.
Description: 4.72 acres situate in charlotte street, portsmouth.
29 September 1969
Legal charge
Delivered: 2 October 1969
Status: Outstanding
Persons entitled: Norwich Union Life Assurance Society
Description: F/H premises at eyres court, finchley rd st. John's wood…
5 September 1969
Equitable charge
Delivered: 10 September 1969
Status: Outstanding
Persons entitled: Modern Investments LTD.
Description: 196, 197, 198, 199 fulham road, london sw. 9 title nos ln…
28 December 1967
Legal charge
Delivered: 15 January 1968
Status: Outstanding
Persons entitled: Taylor Woodrow Consctruction LTD
Description: Land at charlotte street portsmouth and 2 flats erected…
28 December 1967
Legal charge
Delivered: 9 January 1968
Status: Outstanding
Persons entitled: General Guarantee Corp LTD.
Description: Land in charlotte street, portsmouth, known as " the…
28 December 1967
Legal charge
Delivered: 8 January 1968
Status: Outstanding
Persons entitled: Anglo Portuguese Bank Limited
Description: The tricorn, charlotte st, portsmouth & the premises…
30 July 1965
Mortgage
Delivered: 6 August 1965
Status: Satisfied on 1 November 2013
Persons entitled: Guardian Assurance Company LTD
Description: Property comprised in a mortgage dated 29TH january 1965.
9 April 1965
Mortgage
Delivered: 13 April 1965
Status: Outstanding
Persons entitled: Guardian Assurance Co. LTD.
Description: Property formerly k/a the alexandra hotel, greengate…
29 January 1965
Mortgage
Delivered: 15 February 1965
Status: Outstanding
Persons entitled: Guardian Assurance Co. LTD
Description: Property formerly "the alexandra hotel" greengate st…
11 September 1964
Registered pursuant to an order of court dated 6.11.64
Delivered: 19 November 1964
Status: Outstanding
Persons entitled: Taylor Woodrow Construction LTD
Description: Interest in land at charlotte street, portsmouth.
10 April 1963
Legal mortgage
Delivered: 11 April 1962
Status: Outstanding
Persons entitled: Martins Bank Limited
Description: 42 charlotte & 2A, hope street, portsmouth.