METROPOLITAN & CITY PROPERTIES (READING) LIMITED
LONDON PONDSET 2 LIMITED BESTWHEEL LIMITED

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

Company number 04188656
Status Active
Incorporation Date 28 March 2001
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 eighty-three 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 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of METROPOLITAN & CITY PROPERTIES (READING) LIMITED are www.metropolitancitypropertiesreading.co.uk, and www.metropolitan-city-properties-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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 Reading Limited is a Private Limited Company. The company registration number is 04188656. Metropolitan City Properties Reading Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Metropolitan City Properties Reading 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 HALLMARK SECRETARIES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director GOTTLIEB, Julius has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HELVERT, Charles Osborne has been resigned. Director MULDOON, John Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOTTLIEB, Sonia Shifra
Appointed Date: 24 June 2002

Director
GOTTLIEB, Craig Howard
Appointed Date: 24 June 2002
70 years old

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

Director
GOTTLIEB, Sonia Shifra
Appointed Date: 24 June 2002
98 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 28 March 2001

Secretary
WALGATE SERVICES LIMITED
Resigned: 24 June 2002
Appointed Date: 04 April 2001

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

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 April 2001
Appointed Date: 28 March 2001

Director
HELVERT, Charles Osborne
Resigned: 24 June 2002
Appointed Date: 04 April 2001
70 years old

Director
MULDOON, John Gerard
Resigned: 24 June 2002
Appointed Date: 04 April 2001
60 years old

METROPOLITAN & CITY PROPERTIES (READING) 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 1

12 Dec 2015
Full accounts made up to 31 March 2015
08 Dec 2015
Registration of charge 041886560011, created on 2 December 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 1

...
... and 73 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
06 Apr 2001
Registered office changed on 06/04/01 from: 120 east road london N1 6AA
05 Apr 2001
Company name changed bestwheel LIMITED\certificate issued on 05/04/01
28 Mar 2001
Incorporation

METROPOLITAN & CITY PROPERTIES (READING) LIMITED Charges

2 December 2015
Charge code 0418 8656 0011
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: A legal charge relating to 4 and 6 and part of 2 high…
16 February 2006
Mortgage deed
Delivered: 18 February 2006
Status: Satisfied on 18 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 49-61 (odd) the parade high street watford t/n HD198420…
16 February 2006
Deed of rental assignment
Delivered: 18 February 2006
Status: Satisfied on 18 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right title benefit and interest (whether present…
9 January 2006
Deed of rental assignment
Delivered: 12 January 2006
Status: Satisfied on 13 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment, all the right, title, benefit and…
9 January 2006
Mortgage deed
Delivered: 12 January 2006
Status: Satisfied on 13 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 47 the parade high street watford (t/n…
30 September 2005
Mortgage deed
Delivered: 4 October 2005
Status: Satisfied on 12 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit 1 hughenden avenue high wycombe t/n…
30 September 2005
Deed of rental assignment
Delivered: 4 October 2005
Status: Satisfied on 12 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 December 2004
Deed of rental assignment
Delivered: 16 December 2004
Status: Satisfied on 6 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 December 2004
Mortgage
Delivered: 16 December 2004
Status: Satisfied on 6 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5-27 (odd) queen victoria street reading t/no BK164321, the…
22 May 2001
Mortgage
Delivered: 25 May 2001
Status: Satisfied on 22 December 2004
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 1-27 (odd nos)…
22 May 2001
Deed of rental assignment
Delivered: 25 May 2001
Status: Satisfied on 22 December 2004
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…