METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE)
LONDON

Hellopages » City of London » City of London » E1 8HZ

Company number 00277350
Status Active
Incorporation Date 29 June 1933
Company Type Private Unlimited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Emily Ann Mousley as a director on 30 June 2016. The most likely internet sites of METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) are www.metropolitanrailwaysurpluslandscompany.co.uk, and www.metropolitan-railway-surplus-lands-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Railway Surplus Lands Company The is a Private Unlimited Company. The company registration number is 00277350. Metropolitan Railway Surplus Lands Company The has been working since 29 June 1933. The present status of the company is Active. The registered address of Metropolitan Railway Surplus Lands Company The is Lloyds Chambers 1 Portsoken Street London E1 8hz. . MEPC SECRETARIES LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary PRICE, John Dewi Brychan has been resigned. Secretary USHER, John Max has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BEVERIDGE, James Aitchison has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director COURTLAND, Toby Augustine has been resigned. Director DE BLABY, Richard Armand has been resigned. Director EAST, Stephen John has been resigned. Director EVANS, Alasdair David has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEE, John Philip Macarthur has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MCGARRITY, Stewart has been resigned. Director MONAGHAN, Kevin Peter has been resigned. Director MONIZ, Christopher Mario has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PAGE, Rachel has been resigned. Director PRICE, John Dewi Brychan has been resigned. Director SCRIVENER, Andrew John has been resigned. Director STRATTON, Carol Ann has been resigned. Director THOMPSON, Nathan James has been resigned. Director TUCKEY, James Lane has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director WATTERS, Iain Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001

Director
GROSE, David Leonard
Appointed Date: 03 September 2008
48 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 23 June 2016
45 years old

Resigned Directors

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 12 October 1998

Secretary
USHER, John Max
Resigned: 12 October 1998

Director
BATCHELOR, Peter Andrew
Resigned: 30 September 2003
Appointed Date: 31 December 2001
62 years old

Director
BEVERIDGE, James Aitchison
Resigned: 17 February 1997
77 years old

Director
BRADY, James Michael
Resigned: 29 September 2006
Appointed Date: 30 June 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
60 years old

Director
COURTLAND, Toby Augustine
Resigned: 31 March 2002
Appointed Date: 31 December 2000
57 years old

Director
DE BLABY, Richard Armand
Resigned: 03 September 2008
Appointed Date: 06 April 2006
65 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 10 August 1999
67 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 31 January 2008
64 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 30 June 2003
79 years old

Director
LEE, John Philip Macarthur
Resigned: 01 August 1997
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 01 October 2003
51 years old

Director
MCGARRITY, Stewart
Resigned: 30 June 2003
Appointed Date: 30 November 2000
64 years old

Director
MONAGHAN, Kevin Peter
Resigned: 30 November 2000
Appointed Date: 09 December 1994
67 years old

Director
MONIZ, Christopher Mario
Resigned: 01 August 1999
76 years old

Director
MOUSLEY, Emily Ann
Resigned: 30 June 2016
Appointed Date: 03 September 2008
57 years old

Director
PAGE, Rachel
Resigned: 03 September 2008
Appointed Date: 06 April 2006
58 years old

Director
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 01 August 1997
70 years old

Director
SCRIVENER, Andrew John
Resigned: 30 April 2004
Appointed Date: 30 June 2003
60 years old

Director
STRATTON, Carol Ann
Resigned: 29 September 2006
Appointed Date: 02 May 2006
65 years old

Director
THOMPSON, Nathan James
Resigned: 31 December 2000
Appointed Date: 22 October 1997
61 years old

Director
TUCKEY, James Lane
Resigned: 31 May 1999
79 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 20 February 2002
66 years old

Director
WATTERS, Iain Russell
Resigned: 30 June 2003
77 years old

Persons With Significant Control

Mepc (1946) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Events

07 Feb 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
14 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
05 Jul 2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 201 more events
21 Jan 1987
Full accounts made up to 30 September 1986
17 Jul 1986
Return made up to 14/01/86; full list of members

12 Aug 1952
Memorandum of association
29 Jun 1933
Incorporation
29 Jun 1933
Certificate of incorporation

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) Charges

15 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 11 March 1995
Persons entitled: Guardian Assurance PLC
Description: F/H the belmont hotel 93-107 (odd numbers) highbury new…
6 September 1982
Seventh supplemental trust deed
Delivered: 7 September 1982
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance PLC
Description: F/H lever chambers,ashburner st,bolton,greater manchster.
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 26 August 2000
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H 24-38 (even nos) high street, manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H 24-38 (even nos) high street, manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: Guardian Assurance Company LTD
Description: F/H 24 & 38 (even nos) high street, manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: Banque De Pains Et Des Pays Bas
Description: F/H 24 & 38 (even nos) high street manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: Bank of New South Wales
Description: F/H 24 & 38 (even nos) high street, manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: Bank of America National Trust and Savings Association
Description: F/H 24 & 38 (even nos) high street manchester. Title no la…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied on 1 July 2000
Persons entitled: N.M Rothschild & Sons Limited
Description: F/H 24-38 (even nos.) high street, manchester, title no:-…
2 October 1981
Legal charge
Delivered: 8 October 1981
Status: Satisfied on 7 July 1992
Persons entitled: Guardian Assurance Company LTD
Description: F/Hold property known as 276/294 high st,beckenham,kent;…
13 March 1981
Legal charge
Delivered: 19 March 1981
Status: Satisfied on 7 July 1992
Persons entitled: Guardian Assurance Company LTD
Description: F/H 21 downall crescent colchester essex.
23 November 1978
Deed of substitution
Delivered: 12 December 1978
Status: Satisfied on 1 July 2000
Persons entitled: Guardian Assurance Co LTD
Description: F/H land and buildings k/a 21 and 23 new rd chatham kent…
23 November 1978
Deed of substitution
Delivered: 12 December 1978
Status: Satisfied on 7 July 1992
Persons entitled: Guardian Assurance Company Limited
Description: F/Hold land and buildings known as 21 and 23 new road…
30 November 1977
Deed of assurance
Delivered: 1 December 1977
Status: Satisfied on 11 March 1995
Persons entitled: The Prudential Assurance Company
Description: F/H aldermans house aldermans walk bishopsgate london EC2…
23 September 1977
Supplemental trust deed
Delivered: 26 September 1977
Status: Satisfied on 11 March 1995
Persons entitled: The Prudential Assurance Company LTD
Description: 1 shelford place, stoke newington, hackney, london. Factory…
22 June 1977
Legal charge
Delivered: 27 June 1977
Status: Satisfied on 11 March 1995
Persons entitled: Morgan Grenfell & Co LTD
Description: L/H 60 and 61 margaret st and 4/6 margaret court l/b of…
19 September 1974
Legal charge
Delivered: 19 September 1974
Status: Satisfied on 18 March 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: 2 to 4 church street and 24-38 (even) high…
30 September 1971
Deed
Delivered: 13 October 1971
Status: Satisfied on 7 July 1992
Persons entitled: Guardian Assurance Co LTD
Description: 5,15,38,40,42,44 craven rd . 190 finchley rd london 162…
2 April 1970
Legal charge
Delivered: 16 April 1971
Status: Satisfied on 11 March 1995
Persons entitled: Guardian Assurance Co LTD
Description: 64 notting hill gate l/b of kensington and chelsea.
30 January 1968
Legal charge
Delivered: 7 February 1968
Status: Satisfied on 11 March 1995
Persons entitled: Guardian Assurance Co LTD
Description: 19 devonshire row london and 177/179 ladbroke grove…
10 August 1967
Legal charge
Delivered: 23 August 1967
Status: Satisfied on 30 July 1992
Persons entitled: The Norwich Union Life Insurance Company
Description: Assignment and benefit of building agreement dated 9/11/64…
29 September 1966
Fifth supplemental trust deed
Delivered: 4 October 1966
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance Co LTD
Description: Part of widford hall industrial estate writtle rd…
25 May 1966
Legal charge
Delivered: 6 June 1966
Status: Satisfied on 11 March 1995
Persons entitled: Guardian Assurance Co LTD
Description: 45 and 47 st leonards rd 11 and 13 wilton rd bexhill on…
28 September 1965
Fourth supplemental trust deed
Delivered: 6 October 1965
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance Co LTD
Description: Shaftesbury house 21-31 odd moscow rd london W2 and chenies…
12 May 1965
Second supplemental trust deed
Delivered: 27 May 1965
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance Company LTD
Description: Kensal court loughborough rd west bridgeford nottingham and…
6 May 1964
Legal charge
Delivered: 8 May 1964
Status: Satisfied on 11 March 1995
Persons entitled: The Royal Securities Pension Fund
Description: 88-102 sydney street and 27 and 29 britten st chelsea…
27 March 1963
Series of debentures
Delivered: 1 April 1963
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance Company LTD
Description: Various properties charge under trust deed dated 12/7/61.
12 July 1961
Trust deed
Delivered: 28 July 1961
Status: Satisfied on 31 January 1992
Persons entitled: Guardian Assurance PLC
Description: Various properties charged under trust dated 12/7/61.
28 September 1948
Charge
Delivered: 22 December 1951
Status: Satisfied on 11 March 1995
Persons entitled: Abbey National Building Society
Description: L/H property on the west side of townsend lane kingsbury…