THE MET GROUP LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5UE

Company number 03786861
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address C/O, 57 HOWARD LODGE, BOLEYN COURT, EPPING NEW ROAD, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5UE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 30 June 2016 to 30 September 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE MET GROUP LIMITED are www.themetgroup.co.uk, and www.the-met-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Met Group Limited is a Private Limited Company. The company registration number is 03786861. The Met Group Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of The Met Group Limited is C O 57 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill Essex England Ig9 5ue. . TOMLINSON, Mark Edward is a Secretary of the company. TOMLINSON, Mark Edward is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director TOMLINSON, Lisa Martine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TOMLINSON, Mark Edward
Appointed Date: 10 June 1999

Director
TOMLINSON, Mark Edward
Appointed Date: 10 June 1999
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
TOMLINSON, Lisa Martine
Resigned: 15 January 2010
Appointed Date: 10 June 1999
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

THE MET GROUP LIMITED Events

29 Sep 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
28 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Registered office address changed from St Marks House 127 st Marks Road Bush Hill Park EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015
15 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

...
... and 55 more events
06 Aug 1999
Director resigned
06 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: 31 corsham street london N1 6DR
10 Jun 1999
Incorporation

THE MET GROUP LIMITED Charges

12 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 47 landseer road bush hill park enfield…
12 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 19 cunningham avenue enfield middlesex…
3 March 2004
Legal mortgage
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 11 catherine rd,enfield middlesex. With the…
15 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 394 oakleigh road north…
15 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 105 leighton road enfield middlesex. With the benefit…
30 July 2003
Legal mortgage
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 150 devonshire road mill hill london t/n MX49376. With…
18 July 2003
Legal mortgage
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 56 balham road edmonton london. With…
3 July 2003
Legal mortgage
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 196 chase side enfield. With the benefit of all rights…
25 April 2003
Legal mortgage
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 39 king edwards road emonton london. With…
10 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as 40 kenilworth crescent,enfield,middlesex…
3 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 74 vansittart road forest gate london. With the benefit…
26 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 73 broomfield avenue palmers green london…
17 January 2002
Legal mortgage
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17A bury street edmonton london. With the benefit of all…
11 December 2001
Legal mortgage
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 77 croyland road edmonton london N9. With…
7 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 31 felixstowe road edmonton london N9 0DX…
7 December 2001
Legal mortgage
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
10 October 2001
Legal mortgage
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17 shrubbery road edmonton london N9 f/H. With the benefit…
30 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 245 carterhatch road enfield middlesex EN3…
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat b, 66 gordon road…
12 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 36 raynham avenue edmonton…
6 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 50 princes avenue wood green london…