METROPOLITAN FACTORS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4FT

Company number 01894688
Status Active
Incorporation Date 12 March 1985
Company Type Private Limited Company
Address 10 CROWN PLACE, LONDON, EC2A 4FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016; Appointment of Victoria Ann Bishop as a director on 21 November 2016. The most likely internet sites of METROPOLITAN FACTORS LIMITED are www.metropolitanfactors.co.uk, and www.metropolitan-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 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 Factors Limited is a Private Limited Company. The company registration number is 01894688. Metropolitan Factors Limited has been working since 12 March 1985. The present status of the company is Active. The registered address of Metropolitan Factors Limited is 10 Crown Place London Ec2a 4ft. . BISHOP, Victoria Ann is a Director of the company. THOMSON, David Peter is a Director of the company. Secretary SAIT, Solomon John has been resigned. Secretary TYLER, Matthew Brian has been resigned. Secretary WEBSTER, Margaret Miller has been resigned. Director BEEVERS, Michael John has been resigned. Director BLAND, Leslie Martin has been resigned. Director CLIFFORD, Norman Peter has been resigned. Director DELAHUNT, Michael John has been resigned. Director FREWER, Rachelle Ann has been resigned. Director HARRIS, Robert Peter has been resigned. Director KAPLAN, Cecil Benjamin has been resigned. Director KAPLAN, Mark Jeffrey has been resigned. Director LONGHURST, Jeffrey Daniels has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BISHOP, Victoria Ann
Appointed Date: 21 November 2016
39 years old

Director
THOMSON, David Peter
Appointed Date: 01 December 1997
62 years old

Resigned Directors

Secretary
SAIT, Solomon John
Resigned: 11 June 2001

Secretary
TYLER, Matthew Brian
Resigned: 20 February 2015
Appointed Date: 28 March 2013

Secretary
WEBSTER, Margaret Miller
Resigned: 28 March 2013
Appointed Date: 11 June 2001

Director
BEEVERS, Michael John
Resigned: 30 June 1998
80 years old

Director
BLAND, Leslie Martin
Resigned: 31 July 2004
Appointed Date: 11 June 2001
86 years old

Director
CLIFFORD, Norman Peter
Resigned: 30 September 1994
95 years old

Director
DELAHUNT, Michael John
Resigned: 05 February 1993
80 years old

Director
FREWER, Rachelle Ann
Resigned: 21 November 2016
Appointed Date: 15 February 2016
52 years old

Director
HARRIS, Robert Peter
Resigned: 16 December 2014
Appointed Date: 14 September 2011
54 years old

Director
KAPLAN, Cecil Benjamin
Resigned: 11 June 2001
100 years old

Director
KAPLAN, Mark Jeffrey
Resigned: 11 June 2001
Appointed Date: 24 September 1993
72 years old

Director
LONGHURST, Jeffrey Daniels
Resigned: 21 October 1997
Appointed Date: 01 October 1994
69 years old

Persons With Significant Control

Micgate Holdings (Uk) Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

METROPOLITAN FACTORS LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Nov 2016
Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016
23 Nov 2016
Appointment of Victoria Ann Bishop as a director on 21 November 2016
05 Oct 2016
Accounts for a dormant company made up to 31 July 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 245,000

...
... and 101 more events
10 Nov 1987
Full accounts made up to 30 June 1987

22 Oct 1986
Full accounts made up to 30 June 1986

22 Oct 1986
Return made up to 20/10/86; full list of members

02 Oct 1986
New director appointed

10 Jun 1986
Accounting reference date shortened from 31/03 to 30/06

METROPOLITAN FACTORS LIMITED Charges

30 April 1999
Mortgage debenture
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1990
Assignment of debts
Delivered: 18 December 1990
Status: Satisfied on 5 December 1991
Persons entitled: Alexanders Discount PLC
Description: By way of security, the company has assigned to ad all the…
25 September 1989
Debenture
Delivered: 4 October 1989
Status: Satisfied on 27 May 1999
Persons entitled: The Trust Bank of Africa Limited.
Description: All property owned or to be owned, all stocks, shares or…
26 July 1985
Debenture
Delivered: 2 August 1985
Status: Satisfied on 29 May 1999
Persons entitled: The Trust Bank of Africa Limited.
Description: Fixed and floating charges over the undertaking and all…