METROPOLITAN PROPERTY AND FINANCE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02969340
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of METROPOLITAN PROPERTY AND FINANCE LIMITED are www.metropolitanpropertyandfinance.co.uk, and www.metropolitan-property-and-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Metropolitan Property and Finance Limited is a Private Limited Company. The company registration number is 02969340. Metropolitan Property and Finance Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of Metropolitan Property and Finance Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Secretary COX, Catherine Lesley has been resigned. Secretary JONES, Simon Charles William has been resigned. Secretary RICHMOND COMPANY SECRETARIES LTD has been resigned. Director JONES, Simon Charles William has been resigned. Director RUNCORN, Rebecca Elaine has been resigned. Director RICHMOND COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 18 October 2007

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 18 October 2007
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 18 October 2007
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 18 October 2007
62 years old

Resigned Directors

Secretary
COX, Catherine Lesley
Resigned: 12 December 2000
Appointed Date: 19 September 1994

Secretary
JONES, Simon Charles William
Resigned: 19 October 2007
Appointed Date: 12 December 2000

Secretary
RICHMOND COMPANY SECRETARIES LTD
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Director
JONES, Simon Charles William
Resigned: 19 October 2007
Appointed Date: 19 September 1994
60 years old

Director
RUNCORN, Rebecca Elaine
Resigned: 19 October 2007
Appointed Date: 19 September 1994
62 years old

Director
RICHMOND COMPANY DIRECTORS LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METROPOLITAN PROPERTY AND FINANCE LIMITED Events

29 Nov 2016
Full accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
07 Jan 2016
Full accounts made up to 30 April 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
09 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

...
... and 72 more events
24 Nov 1995
New director appointed
24 Nov 1995
New director appointed
24 Nov 1995
Return made up to 19/09/95; full list of members
03 May 1995
Accounting reference date notified as 31/03
19 Sep 1994
Incorporation

METROPOLITAN PROPERTY AND FINANCE LIMITED Charges

20 July 2005
Assignation of rent
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and Other Finance Parties(The "Security Trustee")
Description: The company's whole right, title and interest in and to the…
1 July 2005
Floating charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London as Security Trustee and Agent for Itself and Other Secured Parties(Who and Whose Successors and Assignees as Security Trustee Foresaid as Hereinafter Referred Toas the "Security Trustee")
Description: The whole of the property, assets and undertaking which are…
1 July 2005
Standard security which was presented for registration in scotland on 14 july 2005 and
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and Other Finance Parties(The "Security Trustee")
Description: All and whole the subjects k/a panmure hotel, tay street…
1 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Deutshe Bank Ag London
Description: Property k/a the panmure hotel, tay street, monifieth…
12 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over oxford stores 25 high street walsingham…
12 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the mitre 5 george street great…
27 January 2004
Debenture
Delivered: 31 January 2004
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole of the property (including uncalled capital)…
22 January 2004
A standard security which was presented for registration in scotland on the 29 january 2004 and
Delivered: 6 February 2004
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The panmure hotel tay street monifieth t/n ANG21002.