Company number 03075024
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 2
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED are www.metropolitanandcitypropertieswatford.co.uk, and www.metropolitan-and-city-properties-watford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan and City Properties Watford Limited is a Private Limited Company.
The company registration number is 03075024. Metropolitan and City Properties Watford Limited has been working since 03 July 1995.
The present status of the company is Active. The registered address of Metropolitan and City Properties Watford Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . GOTTLIEB, Sonia Shifra is a Secretary of the company. GOTTLIEB, Craig Howard is a Director of the company. GOTTLIEB, Sonia Shifra is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 August 1995
Appointed Date: 03 July 1995
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 August 1995
Appointed Date: 03 July 1995
METROPOLITAN AND CITY PROPERTIES (WATFORD) LIMITED Events
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
04 Mar 2015
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 79 more events
17 Aug 1995
Director resigned;new director appointed
17 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
17 Aug 1995
Registered office changed on 17/08/95 from: 31 corsham street london N1 6DR
10 Aug 1995
Company name changed ayresmoor LIMITED\certificate issued on 11/08/95
03 Jul 1995
Incorporation
28 September 2011
Deed of assignment
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
28 September 2011
Supplemental deed
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H units 1 and 2 hughenden avenue high wycombe t/nos…
24 February 2006
Deed of assignment
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
3 August 2005
Deed of assignment
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 58-68 the parade high street watford…
3 August 2005
Supplemental deed
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 56-68 the parade high street eatford…
29 November 2004
Supplemental deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H property k/a unit a the weaverthorpe retail park tong…
8 November 2004
Deed of assignment
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
8 November 2004
Supplemental deed (being supplemental to a deed of legal charge date 4TH september 1997) and
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property known as the weaverthorpe retail park tong…
12 December 2002
Deed of legal charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/Hold property known as 1 to 16 dominion parade harrow;…
20 December 1999
Deed of assignment
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
20 December 1999
Supplemental deed
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 5 high street brentwood t/n EX593223 together with all…
13 December 1999
Supplemental deed
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 74-84 the parade high street watford t/n HD96306 together…
13 December 1999
Deed of assignment
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Assigned by way of charge all the rights titles benefits…
23 April 1998
Supplemental deed
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 12 and 13 king street SY123883 together with all buildings…
23 April 1998
Assignment by way of charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests to all monies…
12 November 1997
Supplemental deed
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: 8 oxford street high wycombe bucks t/n BM195805, 70-74 the…
4 September 1997
Deed of legal charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1 & 2 hughenden avenue, high wycombe buckinghamshire t/no:…
4 September 1997
Assignment by way of charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender
Description: All the rights, titles benefits and interests and whether…
26 April 1996
Legal charge with cross charging provisions
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H-94 chiswick high road hounslow t/n-MX160584. F/h-70-74…
25 April 1996
Further legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1. f/h-94 chiswick high road, hounslow t/n-MX160584. 2…
29 March 1996
Legal charge with cross charging provisions
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 94 chiswick high road, hounslow; f/h…
31 August 1995
Deed of legal charge with cross charging provisions
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold property known as 70-74 the parade high street…