METRUS LIMITED
LONDON METRUS PROPERTY ADVISORS LIMITED MERJS LIMITED MICHAEL ELLIOTT RJS LIMITED MICHAEL ELLIOTT RJV LIMITED BRANCHPOLE LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 04290499
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Appointment of Mr Giles Durrell Loveday as a director on 1 January 2013. The most likely internet sites of METRUS LIMITED are www.metrus.co.uk, and www.metrus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Metrus Limited is a Private Limited Company. The company registration number is 04290499. Metrus Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Metrus Limited is Acre House 11 15 William Road London Nw1 3er. . BECKER, Colin Andrew is a Director of the company. HEASLOP, John Adair Colpoys is a Director of the company. JAYE, Andrew Ian is a Director of the company. LADOPOULI, Andrew is a Director of the company. LAND, Philippa is a Director of the company. LESTER, Robin Jonathan is a Director of the company. LOVEDAY, Giles Durrell is a Director of the company. ROWE, Dominic Andrew David is a Director of the company. SAYER, Adrian is a Director of the company. SHIPMAN, Mark Mitchell is a Director of the company. STONE, Simon Lawrence is a Director of the company. VENESS, Martyn George is a Director of the company. Secretary GOLDSTEIN, Peter Elliott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADDOCK, Stewart has been resigned. Director GOLDSTEIN, Peter Elliott has been resigned. Director LOVEDAY, Giles Durrell has been resigned. Director VAUS, Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BECKER, Colin Andrew
Appointed Date: 01 August 2008
53 years old

Director
HEASLOP, John Adair Colpoys
Appointed Date: 27 January 2012
75 years old

Director
JAYE, Andrew Ian
Appointed Date: 02 October 2001
71 years old

Director
LADOPOULI, Andrew
Appointed Date: 27 January 2012
59 years old

Director
LAND, Philippa
Appointed Date: 01 August 2008
72 years old

Director
LESTER, Robin Jonathan
Appointed Date: 27 January 2012
48 years old

Director
LOVEDAY, Giles Durrell
Appointed Date: 01 January 2013
61 years old

Director
ROWE, Dominic Andrew David
Appointed Date: 12 February 2013
59 years old

Director
SAYER, Adrian
Appointed Date: 02 October 2001
63 years old

Director
SHIPMAN, Mark Mitchell
Appointed Date: 02 October 2001
64 years old

Director
STONE, Simon Lawrence
Appointed Date: 01 August 2008
71 years old

Director
VENESS, Martyn George
Appointed Date: 01 December 2011
57 years old

Resigned Directors

Secretary
GOLDSTEIN, Peter Elliott
Resigned: 25 September 2009
Appointed Date: 02 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2001
Appointed Date: 20 September 2001

Director
BRADDOCK, Stewart
Resigned: 18 June 2002
Appointed Date: 02 October 2001
58 years old

Director
GOLDSTEIN, Peter Elliott
Resigned: 25 September 2009
Appointed Date: 02 October 2001
60 years old

Director
LOVEDAY, Giles Durrell
Resigned: 01 July 2016
Appointed Date: 01 July 2016
61 years old

Director
VAUS, Nicholas
Resigned: 12 August 2016
Appointed Date: 01 August 2008
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 2001
Appointed Date: 20 September 2001

Persons With Significant Control

Metrus Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METRUS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2016
Appointment of Mr Giles Durrell Loveday as a director on 1 January 2013
21 Sep 2016
Termination of appointment of Giles Durrell Loveday as a director on 1 July 2016
20 Sep 2016
Director's details changed for Mark Mitchell Shipman on 1 July 2016
...
... and 76 more events
08 Oct 2001
Registered office changed on 08/10/01 from: 1 mitchell lane bristol BS1 6BU
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
03 Oct 2001
Company name changed branchpole LIMITED\certificate issued on 03/10/01
20 Sep 2001
Incorporation

METRUS LIMITED Charges

1 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Rent deposit deed
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum being £48,468.75 see image for full…
5 August 2008
Debenture
Delivered: 6 August 2008
Status: Satisfied on 18 November 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…