METROPOLITAN SAFE DEPOSITS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 01734493
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Lesley Susan Watkins as a director on 1 November 2016; Accounts for a small company made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 1,000,000 . The most likely internet sites of METROPOLITAN SAFE DEPOSITS LIMITED are www.metropolitansafedeposits.co.uk, and www.metropolitan-safe-deposits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Metropolitan Safe Deposits Limited is a Private Limited Company. The company registration number is 01734493. Metropolitan Safe Deposits Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Metropolitan Safe Deposits Limited is 5th Floor 89 New Bond Street London England W1s 1da. . BARROW, Christopher Colin is a Secretary of the company. BARROW, Christopher Colin is a Director of the company. MITCHELL, Colin John is a Director of the company. Secretary HAWKES, Leslie Clare has been resigned. Secretary MOTTRAM, John Michael has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BARROW, Charles Peter has been resigned. Director COOK, Nicholas James has been resigned. Director CROOKDAKE, Nicola has been resigned. Director GREEN, David Sebastian has been resigned. Director HAWKES, Ann Maureen Elizabeth has been resigned. Director HAWKES, Leslie Clare has been resigned. Director MOTTRAM, John Michael has been resigned. Director NEWMAN, Kenneth Leslie, Sir has been resigned. Director PEPPER, Donald John has been resigned. Director QUIRK, Jonathan Stuart has been resigned. Director SELWAY SWIFT, Paul Edward has been resigned. Director SKERRETT, Philip Edward has been resigned. Director SKERRETT, Philip Edward has been resigned. Director WATKINS, Lesley Susan has been resigned. Director WATTS, Stephen Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARROW, Christopher Colin
Appointed Date: 22 March 2007

Director
BARROW, Christopher Colin
Appointed Date: 22 March 2007
72 years old

Director
MITCHELL, Colin John
Appointed Date: 09 May 2003
64 years old

Resigned Directors

Secretary
HAWKES, Leslie Clare
Resigned: 03 May 1995

Secretary
MOTTRAM, John Michael
Resigned: 14 January 1997
Appointed Date: 05 July 1995

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 10 May 2002
Appointed Date: 14 January 1997

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 22 March 2007
Appointed Date: 10 May 2002

Director
BARROW, Charles Peter
Resigned: 02 February 2012
Appointed Date: 22 March 2007
74 years old

Director
COOK, Nicholas James
Resigned: 29 November 2004
95 years old

Director
CROOKDAKE, Nicola
Resigned: 18 October 2013
Appointed Date: 02 February 2012
59 years old

Director
GREEN, David Sebastian
Resigned: 02 December 2002
Appointed Date: 25 April 2001
57 years old

Director
HAWKES, Ann Maureen Elizabeth
Resigned: 26 July 2000
Appointed Date: 05 July 1995
86 years old

Director
HAWKES, Leslie Clare
Resigned: 03 May 1995
95 years old

Director
MOTTRAM, John Michael
Resigned: 22 March 2007
Appointed Date: 01 January 2005
84 years old

Director
NEWMAN, Kenneth Leslie, Sir
Resigned: 31 December 2002
99 years old

Director
PEPPER, Donald John
Resigned: 29 November 1996
104 years old

Director
QUIRK, Jonathan Stuart
Resigned: 02 February 2012
Appointed Date: 19 April 2007
73 years old

Director
SELWAY SWIFT, Paul Edward
Resigned: 02 February 2012
Appointed Date: 19 April 2007
81 years old

Director
SKERRETT, Philip Edward
Resigned: 22 March 2007
Appointed Date: 09 December 2005
82 years old

Director
SKERRETT, Philip Edward
Resigned: 09 December 2005
Appointed Date: 14 January 1997
82 years old

Director
WATKINS, Lesley Susan
Resigned: 01 November 2016
Appointed Date: 18 October 2013
66 years old

Director
WATTS, Stephen Michael
Resigned: 02 February 2012
Appointed Date: 01 July 2011
53 years old

METROPOLITAN SAFE DEPOSITS LIMITED Events

19 Jan 2017
Termination of appointment of Lesley Susan Watkins as a director on 1 November 2016
25 Nov 2016
Accounts for a small company made up to 30 June 2016
23 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000,000

04 Dec 2015
Accounts for a small company made up to 30 June 2015
30 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000,000

...
... and 157 more events
02 Oct 1986
Full accounts made up to 31 March 1984

02 Oct 1986
Full accounts made up to 31 March 1985

20 Aug 1986
Particulars of mortgage/charge
15 Feb 1985
Particulars of mortgage/charge
24 Jun 1983
Incorporation

METROPOLITAN SAFE DEPOSITS LIMITED Charges

2 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Investec Structured Products Calculus Vct PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Charge over deposit
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
22 March 2007
Mortgage debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3,5,7 and 9 chester mews, london t/n LN94568 and a fixed…
22 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 9 February 2012
Persons entitled: Aib Group (UK) PLC
Description: 3,5,7 and 9 chester mews, london t/n LN94568. By way of…
9 January 1996
Debenture
Delivered: 10 January 1996
Status: Satisfied on 18 May 2005
Persons entitled: Nicholas James Cook
Description: 3, 5, 7 and 9 chester mews london SW1, 140 brompton road…
29 January 1992
Debenture
Delivered: 6 February 1992
Status: Satisfied on 13 January 2007
Persons entitled: Barclays Bank PLC
Description: (Please see doc form M395 reference M497C for full…
15 August 1986
Legal mortgage
Delivered: 20 August 1986
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H 3, 5, 7 & 8 chester mews, westminster london, SW1 t/n…
30 January 1985
Charge over contract
Delivered: 15 February 1985
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: All the benefit of an agreement 3/8/82. see doc M24.
30 January 1985
Legal mortgage
Delivered: 15 February 1985
Status: Satisfied on 18 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a park of the ground & first floors of 9…