Company number 04139124
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-four events have happened. The last three records are Termination of appointment of Ls Company Secretaries Limited as a secretary on 10 March 2017; Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 10 March 2017; Termination of appointment of Scott Cameron Parsons as a director on 2 February 2017. The most likely internet sites of METRO NOMINEES (ISLINGTON NO.2) LIMITED are www.metronomineesislingtonno2.co.uk, and www.metro-nominees-islington-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Metro Nominees Islington No 2 Limited is a Private Limited Company.
The company registration number is 04139124. Metro Nominees Islington No 2 Limited has been working since 11 January 2001.
The present status of the company is Active. The registered address of Metro Nominees Islington No 2 Limited is 6th Floor Lansdowne House Berkeley Square London England W1j 6er. . GOSWELL, Paul Jonathan is a Director of the company. HADEN SCOTT, Timothy 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 LS COMPANY SECRETARIES LIMITED 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 CHRISTIAN-WEST, Ailish Martina has been resigned. Director DE BARR, Robert Henry has been resigned. Director DON-WAUCHOPE, Despina 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 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
Resigned Directors
Secretary
LS COMPANY SECRETARIES LIMITED
Resigned: 10 March 2017
Appointed Date: 18 November 2011
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
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: 31 December 2003
Director
PORTMAN ADMINISTRATION 2 LIMITED
Resigned: 14 August 2004
Appointed Date: 31 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 (ISLINGTON NO.2) LIMITED Events
10 Mar 2017
Termination of appointment of Ls Company Secretaries Limited as a secretary on 10 March 2017
10 Mar 2017
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 10 March 2017
09 Feb 2017
Termination of appointment of Scott Cameron Parsons as a director on 2 February 2017
09 Feb 2017
Termination of appointment of Ailish Martina Christian-West as a director on 2 February 2017
09 Feb 2017
Termination of appointment of Despina Don-Wauchope as a director on 2 February 2017
...
... and 114 more events
05 Feb 2001
New director appointed
05 Feb 2001
New director appointed
05 Feb 2001
Secretary resigned
05 Feb 2001
Director resigned
11 Jan 2001
Incorporation
20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied
on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property k/a N1 shopping centre parkfield…
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: L/H property known as N1 shopping centre parkfield street…
22 July 2002
Subordination deed
Delivered: 24 July 2002
Status: Satisfied
on 25 October 2006
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (As Agent for the Financeparties)
Description: All that leasehold property known as N1 shopping centre…
22 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied
on 25 October 2006
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellscchaft, London Branch (As Agent for the Financeparties)
Description: Fixed and floating charges over the undertaking and all…