METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03549632
Status Active
Incorporation Date 21 April 1998
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 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts 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 ; Full accounts made up to 31 March 2015. The most likely internet sites of METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED are www.metropolitancitypropertiesloughton.co.uk, and www.metropolitan-city-properties-loughton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six 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 City Properties Loughton Limited is a Private Limited Company. The company registration number is 03549632. Metropolitan City Properties Loughton Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Metropolitan City Properties Loughton 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, Marcus Robert is a Director of the company. GOTTLIEB, Sonia Shifra is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GOTTLIEB, Julius has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOTTLIEB, Sonia Shifra
Appointed Date: 21 April 1998

Director
GOTTLIEB, Craig Howard
Appointed Date: 21 April 1998
70 years old

Director
GOTTLIEB, Marcus Robert
Appointed Date: 19 July 2006
66 years old

Director
GOTTLIEB, Sonia Shifra
Appointed Date: 21 April 1998
98 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

Director
GOTTLIEB, Julius
Resigned: 11 May 2009
Appointed Date: 19 July 2006
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 April 1998
Appointed Date: 21 April 1998

METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Events

07 Sep 2016
Full accounts 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
  • GBP 2

12 Dec 2015
Full accounts 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
  • GBP 2

07 Sep 2014
Full accounts made up to 31 March 2014
...
... and 61 more events
24 Apr 1998
Director resigned
24 Apr 1998
Secretary resigned
24 Apr 1998
New secretary appointed;new director appointed
24 Apr 1998
New director appointed
21 Apr 1998
Incorporation

METROPOLITAN & CITY PROPERTIES (LOUGHTON) LIMITED Charges

18 December 2003
Deed of assignment
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
18 December 2003
Supplemental deed being supplemental to a deed of legal charge dated 4TH september 1997 and
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property known as 261 to 291 (odd numbers)…
19 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: F/Hold land and premises known as (I) 261 to 291 (odd nos)…
19 June 2002
Charge over deposit account
Delivered: 19 June 2002
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: First fixed charge over all monies from time to time…
11 November 1999
Charge over deposit account
Delivered: 16 November 1999
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first fixed charge the monies standing to the…
11 November 1999
Debenture
Delivered: 16 November 1999
Status: Satisfied on 7 May 2011
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all undertaking and assets…
11 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises k/a 261-291 (odd nos) high road and…
5 June 1998
Debenture
Delivered: 8 June 1998
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets.
5 June 1998
Legal charge
Delivered: 8 June 1998
Status: Satisfied on 9 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h property k/a 261-291 (odd) high road and 1-33…