METRO NOMINEES (CLAPHAM) LIMITED
LONDON DELANCEY CLAPHAM UK LIMITED SPECIALITY SHOPS DEVELOPMENTS UK LIMITED DELANCEY FIFTY TWO LIMITED

Hellopages » Greater London » Westminster » W1J 6ER

Company number 04139144
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 6TH FLOOR, LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Ailish Martina Christian West on 12 January 2017; Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017. The most likely internet sites of METRO NOMINEES (CLAPHAM) LIMITED are www.metronomineesclapham.co.uk, and www.metro-nominees-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Metro Nominees Clapham Limited is a Private Limited Company. The company registration number is 04139144. Metro Nominees Clapham Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Metro Nominees Clapham Limited is 6th Floor Lansdowne House Berkeley Square London England W1j 6er. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. CHRISTIAN-WEST, Ailish Martina is a Director of the company. DON-WAUCHOPE, Despina is a Director of the company. GOSWELL, Paul Jonathan is a Director of the company. HADEN SCOTT, Timothy is a Director of the company. PARSONS, Scott Cameron is a Director of the company. Secretary DE SOUZA, Adrian Michael has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary MOSS, Andrew Graham has been resigned. Secretary PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKERS, Richard John has been resigned. Director ASHTON, Mark Arthur has been resigned. Director BLAKE, Ashley Peter has been resigned. Director DE BARR, Robert Henry has been resigned. Director EMMETT, Graham Anthony Johnathan has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HADEN SCOTT, Timothy has been resigned. Director LANCASTER, Anna Louise has been resigned. Director LEUNG, Stephen Sui Sang has been resigned. Director MARTIN, Herbert William has been resigned. Director MOSS, Andrew Graham has been resigned. Director PARSONS, Scott Cameron has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director WAGMAN, Colin Barry has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Director PORTMAN ADMINISTRATION 2 LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2011

Director
CHRISTIAN-WEST, Ailish Martina
Appointed Date: 19 June 2009
48 years old

Director
DON-WAUCHOPE, Despina
Appointed Date: 14 March 2014
56 years old

Director
GOSWELL, Paul Jonathan
Appointed Date: 16 November 2006
61 years old

Director
HADEN SCOTT, Timothy
Appointed Date: 08 June 2004
60 years old

Director
PARSONS, Scott Cameron
Appointed Date: 10 January 2014
56 years old

Resigned Directors

Secretary
DE SOUZA, Adrian Michael
Resigned: 18 November 2011
Appointed Date: 30 April 2011

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 08 June 2004

Secretary
MOSS, Andrew Graham
Resigned: 23 September 2003
Appointed Date: 11 January 2001

Secretary
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 08 June 2004
Appointed Date: 23 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
AKERS, Richard John
Resigned: 10 January 2014
Appointed Date: 17 November 2006
64 years old

Director
ASHTON, Mark Arthur
Resigned: 31 December 2008
Appointed Date: 10 February 2006
62 years old

Director
BLAKE, Ashley Peter
Resigned: 14 March 2014
Appointed Date: 04 March 2009
55 years old

Director
DE BARR, Robert Henry
Resigned: 10 October 2008
Appointed Date: 16 November 2006
75 years old

Director
EMMETT, Graham Anthony Johnathan
Resigned: 28 July 2003
Appointed Date: 11 January 2001
62 years old

Director
GOSWELL, Paul Jonathan
Resigned: 31 December 2003
Appointed Date: 11 January 2001
61 years old

Director
HADEN SCOTT, Timothy
Resigned: 31 December 2003
Appointed Date: 06 August 2001
60 years old

Director
LANCASTER, Anna Louise
Resigned: 10 February 2006
Appointed Date: 09 September 2004
50 years old

Director
LEUNG, Stephen Sui Sang
Resigned: 01 November 2006
Appointed Date: 09 December 2005
58 years old

Director
MARTIN, Herbert William
Resigned: 19 June 2009
Appointed Date: 10 October 2008
70 years old

Director
MOSS, Andrew Graham
Resigned: 19 June 2001
Appointed Date: 11 January 2001
67 years old

Director
PARSONS, Scott Cameron
Resigned: 09 December 2005
Appointed Date: 08 June 2004
56 years old

Director
RITBLAT, James William Jeremy
Resigned: 31 December 2003
Appointed Date: 11 January 2001
58 years old

Director
WAGMAN, Colin Barry
Resigned: 31 December 2003
Appointed Date: 11 January 2001
79 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 16 November 2006
Appointed Date: 23 July 2004

Director
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 08 June 2004
Appointed Date: 05 December 2003

Director
PORTMAN ADMINISTRATION 2 LIMITED
Resigned: 08 June 2004
Appointed Date: 05 December 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Land Securities Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METRO NOMINEES (CLAPHAM) LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jan 2017
Director's details changed for Ailish Martina Christian West on 12 January 2017
11 Jan 2017
Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017
Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
...
... and 115 more events
05 Feb 2001
New secretary appointed;new director appointed
05 Feb 2001
New director appointed
25 Jan 2001
Company name changed speciality shops developments uk LIMITED\certificate issued on 25/01/01
23 Jan 2001
Company name changed delancey fifty two LIMITED\certificate issued on 23/01/01
11 Jan 2001
Incorporation

METRO NOMINEES (CLAPHAM) LIMITED Charges

9 September 2014
Charge code 0413 9144 0008
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent)
Description: L/H property k/a unit 1, st john's hill clapham london…
9 December 2011
Security agreement
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent) as Agent and Trustees for the Finance Parties
Description: For details of property charged please refer to form MG01…
19 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 21 December 2011
Persons entitled: Land Securities Property Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property k/a shopstop@clapham centre clapham…
9 July 2004
Debenture
Delivered: 19 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: Bradford & Bingley PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 25 October 2006
Persons entitled: Bradford & Bingley PLC (Security Trustee)
Description: The f/h property known as the junction centre st john's…
12 April 2002
A side letter (relating to a debenture dated 26 february 2001)
Delivered: 19 April 2002
Status: Satisfied on 25 October 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: As under the debenture. Fixed and floating charges over the…
26 February 2001
Debenture
Delivered: 8 March 2001
Status: Satisfied on 25 October 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
Description: Fixed and floating charges over the undertaking and all…