METROPOLE CONSTRUCTION LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA2 0HY

Company number 03771686
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address THE OLD CHURCH, 32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Registration of charge 037716860013, created on 28 April 2016. The most likely internet sites of METROPOLE CONSTRUCTION LIMITED are www.metropoleconstruction.co.uk, and www.metropole-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Metropole Construction Limited is a Private Limited Company. The company registration number is 03771686. Metropole Construction Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Metropole Construction Limited is The Old Church 32 Byron Hill Road Harrow On The Hill Middlesex Ha2 0hy. . LEWIS, Rosalyn is a Secretary of the company. LEWIS, Joshua Ephraim is a Director of the company. LEWIS, Richard Simon is a Director of the company. LEWIS, Rosalyn is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEWIS, Rosalyn
Appointed Date: 18 May 1999

Director
LEWIS, Joshua Ephraim
Appointed Date: 18 May 1999
46 years old

Director
LEWIS, Richard Simon
Appointed Date: 25 June 2001
76 years old

Director
LEWIS, Rosalyn
Appointed Date: 18 May 1999
47 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 1999

METROPOLE CONSTRUCTION LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

09 May 2016
Registration of charge 037716860013, created on 28 April 2016
09 May 2016
Registration of charge 037716860012, created on 28 April 2016
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
23 Jan 2000
Ad 23/11/99--------- £ si 100@1=100 £ ic 2/102
27 Jul 1999
New director appointed
14 Jul 1999
New secretary appointed;new director appointed
13 Jul 1999
Registered office changed on 13/07/99 from: suite 22620 72 new bond street london W1Y 9DD
17 May 1999
Incorporation

METROPOLE CONSTRUCTION LIMITED Charges

28 April 2016
Charge code 0377 1686 0013
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Alternative Bridging (UK1) Limited
Description: All that leasehold property being ground floor flat, 30…
28 April 2016
Charge code 0377 1686 0012
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Alternative Bridging (UK1) Limited
Description: All that leasehold property being ground floor flat, 30…
13 September 2004
Mortgage
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8A elmer gardens edgware.
13 September 2004
Mortgage
Delivered: 22 September 2004
Status: Outstanding
15 February 2002
Mortgage
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 18 coniston court stonegrove edgware middlesex & garage 18.
15 February 2002
Floating charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower's present and future undertakings and…
20 December 2001
Mortgage deed
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 rydal court, stonegrove, edgware, middlesex, t/no…
20 December 2001
Mortgage deed
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1, farm villas, 22 farm road, edgware, middlesex, t/no…
19 December 2001
Mortgage
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 hillside drive, edgware, middlesex, HA8.
30 August 2001
Mortgage
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Ground floor flat, 57 brewery close, sudbury, middlesex.
30 August 2001
Mortgage
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8B elmer gardens, edgware, middlesex.
22 March 2000
Legal charge
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Flat 6 edgwarebury court edgwarebury lane edgware middx and…
22 March 2000
Debenture
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: .. fixed and floating charges over the undertaking and all…