METROPOLITAN LAND LIMITED

Hellopages » Greater London » Westminster » W2 5ED

Company number 00595084
Status Active
Incorporation Date 9 December 1957
Company Type Private Limited Company
Address 99 WESTBOURNE PARK VILLAS, LONDON, W2 5ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of Confirmation Statement dated 11/10/2016; Confirmation statement made on 11 October 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016. ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of METROPOLITAN LAND LIMITED are www.metropolitanland.co.uk, and www.metropolitan-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.1 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metropolitan Land Limited is a Private Limited Company. The company registration number is 00595084. Metropolitan Land Limited has been working since 09 December 1957. The present status of the company is Active. The registered address of Metropolitan Land Limited is 99 Westbourne Park Villas London W2 5ed. . COWAN, Jane Rebecca is a Secretary of the company. COWAN, Jane Rebecca is a Director of the company. COWAN, Roland Denis Leventon is a Director of the company. Secretary COWAN, Rose Claudine has been resigned. Director COWAN, Denis Leventon has been resigned. Director COWAN, Rose Claudine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWAN, Jane Rebecca
Appointed Date: 09 December 1996

Director
COWAN, Jane Rebecca
Appointed Date: 09 December 1996
66 years old

Director

Resigned Directors

Secretary
COWAN, Rose Claudine
Resigned: 09 December 1996

Director
COWAN, Denis Leventon
Resigned: 09 December 1996
101 years old

Director
COWAN, Rose Claudine
Resigned: 09 December 1996
93 years old

Persons With Significant Control

Mrs Jane Rebecca Cowan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METROPOLITAN LAND LIMITED Events

07 Nov 2016
Second filing of Confirmation Statement dated 11/10/2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
23 Sep 1987
New director appointed

10 Jun 1987
Return made up to 30/04/87; no change of members

15 May 1987
Return made up to 31/12/86; full list of members

07 Apr 1987
Registered office changed on 07/04/87 from: 5/6 portman mens south london W1H 9AU

09 Dec 1957
Certificate of incorporation

METROPOLITAN LAND LIMITED Charges

10 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: The f/h property k/a 95 westbourne park villas, london, W2…
17 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property comprising part ground floor part basement and…
11 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: Leasehold property basement flat, 4 st. Stephen's crescent…
8 November 2002
Legal mortgage
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: All that l/h property k/a garage 2, 15 talbot road london…
16 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 32 long lane london. And the proceeds of…
12 August 1997
Mortgage
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Ground floor flat 2 st stephens crescent london W2 and the…
12 August 1997
Mortgage debenture
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Specific equitable charge on any f/h and l/h property…
13 December 1988
Legal mortgage
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Coutts and Company
Description: 62 horn lane london W3 and/or the proceeds of sale thereof…
4 July 1961
Legal mortgage
Delivered: 14 July 1961
Status: Outstanding
Persons entitled: Coutts and Company
Description: 1 great western road london, W.9 present and future…