CITY & METROPOLITAN GROUND RENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2DW

Company number 02037725
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of CITY & METROPOLITAN GROUND RENTS LIMITED are www.citymetropolitangroundrents.co.uk, and www.city-metropolitan-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Metropolitan Ground Rents Limited is a Private Limited Company. The company registration number is 02037725. City Metropolitan Ground Rents Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of City Metropolitan Ground Rents Limited is Kemp House 152 160 City Road London Ec1v 2dw. . ROMAN, Liliana Ioana is a Secretary of the company. SPIRO, Nitza is a Director of the company. SPIRO, Robin Myer is a Director of the company. Secretary ALEXANDRINO ROBINSON, Ana Karenina has been resigned. Secretary CARLOWE, Richard Saul has been resigned. Secretary MEYER, Deborah Flora has been resigned. Secretary PEVEREL-COOPER, Kevin Leonard has been resigned. Secretary SPIRO, Leah Nitza has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROMAN, Liliana Ioana
Appointed Date: 13 March 2008

Director
SPIRO, Nitza
Appointed Date: 01 April 2006
92 years old

Director
SPIRO, Robin Myer

94 years old

Resigned Directors

Secretary
ALEXANDRINO ROBINSON, Ana Karenina
Resigned: 13 March 2008
Appointed Date: 01 December 2006

Secretary
CARLOWE, Richard Saul
Resigned: 15 April 1999
Appointed Date: 18 May 1994

Secretary
MEYER, Deborah Flora
Resigned: 18 May 1994
Appointed Date: 20 May 1993

Secretary
PEVEREL-COOPER, Kevin Leonard
Resigned: 20 May 1993

Secretary
SPIRO, Leah Nitza
Resigned: 30 November 2006
Appointed Date: 15 April 1999

Persons With Significant Control

Mr Robin Myer Spiro
Notified on: 29 June 2016
94 years old
Nature of control: Ownership of shares – 75% or more

CITY & METROPOLITAN GROUND RENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 86 more events
07 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Registered office changed on 07/12/87 from: 1/3 leonard street london EC2A 4AQ

27 Aug 1986
Company name changed city & metropolitan finance limi ted\certificate issued on 27/08/86
16 Jul 1986
Certificate of Incorporation

CITY & METROPOLITAN GROUND RENTS LIMITED Charges

30 July 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 & 16 sellons avenue harlesden t/n NGL656420 london…
2 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 11 May 1993
Persons entitled: Barclays Bank PLC
Description: The f/h and l/h ground rents more particularly described on…
24 March 1992
Mortgage deed
Delivered: 26 March 1992
Status: Satisfied on 6 May 1994
Persons entitled: Euroterra Limited
Description: Freehold property situate and known as the orchard estate…
12 March 1992
Mortgage deed
Delivered: 19 March 1992
Status: Satisfied on 19 January 1993
Persons entitled: Euroterra Limited
Description: New hall lane bolton title no gm 279566 and various other…
10 December 1991
Guarantee and debenture
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M868C for full details. Fixed and floating…
31 March 1989
Guarantee & debenture
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…