METROPOLITAN & COUNTRY LAND & ESTATE COMPANY,LIMITED

Hellopages » Greater London » Croydon » SE19 3RW

Company number 00301310
Status Active
Incorporation Date 30 May 1935
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 24,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of METROPOLITAN & COUNTRY LAND & ESTATE COMPANY,LIMITED are www.metropolitancountrylandestate.co.uk, and www.metropolitan-country-land-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Country Land Estate Company Limited is a Private Limited Company. The company registration number is 00301310. Metropolitan Country Land Estate Company Limited has been working since 30 May 1935. The present status of the company is Active. The registered address of Metropolitan Country Land Estate Company Limited is 67 Westow Street London Se19 3rw. . BLYTHE, Katie Lucy Joy is a Director of the company. PATTERSON, Amanda Dayne is a Director of the company. PATTERSON, Benjamin Maurice Gilliat is a Director of the company. SMITH, Peregrine Paul Wallace is a Director of the company. Secretary SAXTON, Christopher Barry has been resigned. Director PATTERSON, Amanda Dayne has been resigned. Director SAXTON, Christopher Barry has been resigned. Director SAXTON, Maurice James Frederick has been resigned. Director WATSON, Terence Mark, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLYTHE, Katie Lucy Joy
Appointed Date: 02 April 2013
57 years old

Director
PATTERSON, Amanda Dayne
Appointed Date: 08 June 2011
82 years old

Director
PATTERSON, Benjamin Maurice Gilliat
Appointed Date: 25 October 2006
60 years old

Director

Resigned Directors

Secretary
SAXTON, Christopher Barry
Resigned: 10 December 2011

Director
PATTERSON, Amanda Dayne
Resigned: 25 October 2006
Appointed Date: 01 June 2000
82 years old

Director
SAXTON, Christopher Barry
Resigned: 10 December 2011
85 years old

Director
SAXTON, Maurice James Frederick
Resigned: 20 July 1998
116 years old

Director
WATSON, Terence Mark, Dr
Resigned: 10 November 2012
Appointed Date: 01 June 2000
79 years old

METROPOLITAN & COUNTRY LAND & ESTATE COMPANY,LIMITED Events

07 Feb 2017
Audited abridged accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 24,000

06 Jan 2016
Full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 24,000

14 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 78 more events
09 Feb 1988
Return made up to 01/01/88; no change of members

29 Jan 1988
Full accounts made up to 31 March 1987

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Annual return made up to 19/12/86

30 May 1935
Incorporation

METROPOLITAN & COUNTRY LAND & ESTATE COMPANY,LIMITED Charges

16 December 1971
Legal mortgage
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 85, bradgate road, lewisham. Floating charge over all…
16 December 1971
Legal charge
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20, 22, 24 & 26, como road, lewisham. Floating charge over…
16 December 1971
Legal charge
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78, queenswood road, lewisham. Floating charge over all…
16 December 1971
Legal mortgage
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 bowness road, lewisham floating chargover all movable…
16 December 1971
Legal mortgage
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 197, brownhill road, lewisham. Floating charge over all…
15 December 1964
Legal charge
Delivered: 5 January 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 37 & 39 anstey rd, peckham. S.E. 15.
16 November 1960
Charge
Delivered: 7 December 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 208 & 210, lee high rd, london. S.E. 13.
25 March 1960
Instr of charge
Delivered: 7 December 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 92, 94 & 96, crimsworth road, london, S.W.8.
27 January 1960
Charge
Delivered: 8 February 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 122-132 (even) crimsworth road, wandsworth S.W.8. (absolute…
10 June 1959
Charge
Delivered: 22 June 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 36 chipley street, deptford london. Title no ln. 177442.
8 May 1959
Charge
Delivered: 29 May 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 49, evelina road peckham S.E. 15.
2 March 1959
Bank charge
Delivered: 16 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 18 and 20 gosterwood street deptford.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 18, 20, malham road. SE22.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 67 east surrey grove SE15.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 70. stanley road, SE5.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 72, 74 philip road SE15.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 192 to 198 (even) farmers road, SE5.
16 February 1959
Bank charge.
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 37,39 anstey road, SE15.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 55 to 61 (odd) culmore road, SE15.
16 February 1959
Bank charge
Delivered: 4 March 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 3 and 7 besley street S.W. 16.
18 December 1958
Bank charge
Delivered: 5 January 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 54 & 56, blakes rd, peckham, S.E.15.
18 December 1958
Bank charg
Delivered: 5 January 1959
Status: Outstanding
Persons entitled: Westminster Bank
Description: 80-96 and 122-130 bringsworth road, lambeth SW8.
29 May 1947
Charge
Delivered: 16 June 1947
Status: Outstanding
Persons entitled: Westminster Bank.
Description: 25 & 27 kings grove peckham london title no. L.N. 54379.
15 May 1939
Charge under L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Freehold 3 hinckley road, 1 & 3 leo st camberwell, 55 &57…
15 May 1939
Charge under L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leasehold 51,53,55,57 seldon road, st paul, deptford, 70…
15 May 1939
Charge under L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Leasehold 71,73,75,77 henslowe road, 16-26 (even) nutcroft…
15 May 1939
Charge number L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Leasehold 208 and 210 lee high road,lewisham, 7 mcneil…
15 May 1939
Charge under L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Leasehold 52 hargwyne road, lambeth 294 hunsdon road, st…
15 May 1939
Charge under L.R. act 1925
Delivered: 1 June 1939
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leasehold:- 37 & 39 ansley rd, camberwell, 3, 5 & 7 besley…
15 May 1936
Charge under L.r act 1925
Delivered: 1 June 1936
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Leasehold:- 67 east surrey grove, & 49 evelina rd…
24 March 1936
Charge
Delivered: 2 April 1936
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Nos. 8, 10 & 12 bracton st ratherhithe surrey. Title no…
6 March 1936
Charge
Delivered: 26 March 1936
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Lesehold: no 27 kings rd st giles, camberwell london (title…
6 March 1936
Charge
Delivered: 26 March 1936
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Leasehold no. 36 chipley st, new cross, st pauls, deptford…
31 January 1936
Charge
Delivered: 11 February 1936
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 18 & 20 gosterwood street deptford london SE. Held under…
22 November 1935
Charge under L.r act 1925
Delivered: 3 December 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 50, 52, 54 & 56 summerhill lee. SE (leasehold).
19 November 1935
Charge under L.r act 1925
Delivered: 27 November 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 9 to 16 incl. Stratham street, rotherhithe, (leasehold).
25 September 1935
Charge
Delivered: 3 October 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 186 & 188 grove st. Deptford london.
12 September 1935
Charge
Delivered: 25 September 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 3 hinckley road, east dulwich, london. Title no ln 1839.
9 July 1935
Charge
Delivered: 24 July 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 55 to 61 (odd) culmore road camberwell, london title no…
9 July 1935
Charge
Delivered: 24 July 1935
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leasehold: 14 tyrwhitt road, new cross. Title no. 461970.