Metropolitan Development Services Limited

  • Active
  • Incorporated on 15 Nov 2005

Reg Address: The Grange, 100 High Street, London N14 6PW

Previous Names:
Clapham Park Development Limited - 19 Mar 2018
Stillness 823 Limited - 9 Feb 2006
Clapham Park Development Limited - 9 Feb 2006
Stillness 823 Limited - 15 Nov 2005


  • Summary The company with name "Metropolitan Development Services Limited" is a private limited company and located in The Grange, 100 High Street, London N14 6PW. Metropolitan Development Services Limited is currently in active status and it was incorporated on 15 Nov 2005 (18 years 10 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Metropolitan Development Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alykhan Alnoor Meghani Director 30 Jun 2021 British Active
2 Patricia Margaret Etter Secretary 20 Nov 2018 - Active
3 Jeremy Philip Hilton Vickers Director 21 Mar 2018 British Resigned
29 Jun 2021
4 Jeremy Philip Hilton Vickers Director 21 Mar 2018 British Active
5 Donald John Mckenzie Secretary 1 Aug 2017 - Resigned
20 Nov 2018
6 John Brian Hansen Johnson Director 1 Apr 2017 British Resigned
13 Jul 2017
7 Ian Roderick Johnson Director 1 Apr 2017 British Active
8 John Brian Hansen Johnson Director 1 Apr 2017 British Resigned
13 Jul 2017
9 Michael Edward Dunn Director 6 Mar 2014 British Resigned
1 Apr 2017
10 Michael Edward Dunn Director 6 Mar 2014 British Resigned
1 Apr 2017
11 Janet Dean Director 26 Sep 2013 British Resigned
24 Sep 2015
12 Janet Dean Director 26 Sep 2013 British Resigned
24 Sep 2015
13 Mary Keane Secretary 19 Sep 2013 - Resigned
31 Jul 2017
14 Stuart Robert Beevor Director 6 Feb 2013 British Resigned
1 Apr 2017
15 Clive Anthony George Deadman Director 6 Feb 2013 British Resigned
1 Apr 2017
16 Kristina Ann Ingate Secretary 5 Dec 2012 - Resigned
19 Sep 2013
17 Yvonne Dorothy Harrison Director 21 Jul 2010 British Resigned
6 Feb 2013
18 Donald John Mckenzie Director 21 Jul 2010 British Resigned
23 Jan 2018
19 Angela Ruth Epps Director 21 Jul 2010 British Resigned
30 Apr 2013
20 Barbara Maureen Roche Director 15 Sep 2009 British Resigned
6 Feb 2013
21 Caroline Mary Wilson Secretary 1 Jul 2008 - Resigned
20 Sep 2012
22 David Forrest Hoy Director 13 Feb 2008 British Resigned
26 Sep 2013
23 Graeme John Moran Director 11 May 2006 British Resigned
30 May 2010
24 Owen Owen Thompson Director 14 Feb 2006 British Resigned
8 Jul 2013
25 Jonathan Christian Wooles Director 14 Feb 2006 British Resigned
28 Sep 2007
26 Robert Joseph Bird Director 14 Feb 2006 British Resigned
16 Nov 2011
27 Richard Hewgill Director 14 Feb 2006 British Resigned
12 Jul 2006
28 Mark Lockhart Leffler Director 14 Feb 2006 British Resigned
20 Sep 2012
29 Lee Michael Rochford Director 14 Feb 2006 British Resigned
20 Sep 2012
30 Antony Charles Shoults Director 14 Feb 2006 British Resigned
11 May 2006
31 Roger Maurice Squire Director 14 Feb 2006 British Resigned
28 Sep 2012
32 Museji Ahmed Takolia Director 14 Feb 2006 British Resigned
15 Sep 2009
33 Mary Elizabeth Michelle Quinn Secretary 14 Feb 2006 - Resigned
30 Jun 2008
34 David Henderson Heppell Director 14 Feb 2006 British Resigned
13 Feb 2008
35 T&H SECRETARIAL SERVICES LIMITED Corporate Secretary 15 Nov 2005 - Resigned
14 Feb 2006
36 T&H DIRECTORS LIMITED Corporate Director 15 Nov 2005 - Resigned
14 Feb 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Metropolitan Housing Trust Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Metropolitan Development Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Nov 2022 Download PDF
3 Pages
2 Officers - Appoint Person Director Company With Name Date 5 Jul 2021 Download PDF
3 Officers - Termination Director Company With Name Termination Date 29 Jun 2021 Download PDF
4 Accounts - Dormant 6 Jan 2021 Download PDF
4 Pages
5 Confirmation Statement - No Updates 17 Nov 2020 Download PDF
3 Pages
6 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
7 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
8 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
9 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
10 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
11 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
12 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
13 Mortgage - Satisfy Charge Full 8 Jun 2020 Download PDF
4 Pages
14 Confirmation Statement - No Updates 21 Nov 2019 Download PDF
3 Pages
15 Accounts - Dormant 27 Sep 2019 Download PDF
4 Pages
16 Officers - Appoint Person Secretary Company With Name Date 20 Nov 2018 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 20 Nov 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 20 Nov 2018 Download PDF
3 Pages
19 Accounts - Dormant 24 Oct 2018 Download PDF
5 Pages
20 Officers - Appoint Person Director Company With Name Date 22 Mar 2018 Download PDF
2 Pages
21 Resolution 19 Mar 2018 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 23 Jan 2018 Download PDF
1 Pages
23 Confirmation Statement - Updates 17 Nov 2017 Download PDF
4 Pages
24 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 8 Aug 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 19 Jul 2017 Download PDF
1 Pages
27 Accounts - Full 10 Jul 2017 Download PDF
12 Pages
28 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 20 Apr 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 20 Apr 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 22 Nov 2016 Download PDF
5 Pages
34 Accounts - Full 14 Sep 2016 Download PDF
13 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
5 Pages
36 Accounts - Full 12 Oct 2015 Download PDF
13 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Oct 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2014 Download PDF
5 Pages
39 Accounts - Full 9 Oct 2014 Download PDF
13 Pages
40 Officers - Appoint Person Director Company With Name 31 Mar 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2013 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name 16 Oct 2013 Download PDF
2 Pages
43 Accounts - Full 9 Oct 2013 Download PDF
13 Pages
44 Officers - Termination Director Company With Name 4 Oct 2013 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name 20 Sep 2013 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 20 Sep 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 12 Jul 2013 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old 27 Jun 2013 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 30 Apr 2013 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 19 Feb 2013 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 19 Feb 2013 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 19 Feb 2013 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 19 Feb 2013 Download PDF
1 Pages
54 Accounts - Full 13 Dec 2012 Download PDF
13 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2012 Download PDF
7 Pages
56 Officers - Appoint Person Secretary Company With Name 10 Dec 2012 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 29 Nov 2012 Download PDF
1 Pages
58 Officers - Termination Secretary Company With Name 5 Nov 2012 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 24 Apr 2012 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2011 Download PDF
12 Pages
63 Officers - Termination Director Company With Name 17 Nov 2011 Download PDF
1 Pages
64 Accounts - Full 13 Oct 2011 Download PDF
14 Pages
65 Miscellaneous 24 May 2011 Download PDF
2 Pages
66 Mortgage - Legacy 31 Jan 2011 Download PDF
5 Pages
67 Mortgage - Legacy 28 Jan 2011 Download PDF
5 Pages
68 Mortgage - Legacy 28 Jan 2011 Download PDF
6 Pages
69 Mortgage - Legacy 28 Jan 2011 Download PDF
7 Pages
70 Mortgage - Legacy 28 Jan 2011 Download PDF
7 Pages
71 Mortgage - Legacy 28 Jan 2011 Download PDF
7 Pages
72 Accounts - Full 4 Jan 2011 Download PDF
11 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2010 Download PDF
13 Pages
74 Officers - Appoint Person Director Company With Name 14 Dec 2010 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 17 Nov 2010 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 17 Nov 2010 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 21 Sep 2010 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2009 Download PDF
8 Pages
82 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 26 Nov 2009 Download PDF
2 Pages
85 Accounts - Full 12 Oct 2009 Download PDF
11 Pages
86 Officers - Legacy 16 Sep 2009 Download PDF
1 Pages
87 Accounts - Full 17 Feb 2009 Download PDF
11 Pages
88 Annual Return - Legacy 8 Dec 2008 Download PDF
5 Pages
89 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
90 Officers - Legacy 1 Aug 2008 Download PDF
1 Pages
91 Officers - Legacy 18 Feb 2008 Download PDF
2 Pages
92 Officers - Legacy 18 Feb 2008 Download PDF
1 Pages
93 Annual Return - Legacy 13 Dec 2007 Download PDF
3 Pages
94 Officers - Legacy 13 Dec 2007 Download PDF
1 Pages
95 Officers - Legacy 28 Sep 2007 Download PDF
1 Pages
96 Accounts - Full 20 Aug 2007 Download PDF
11 Pages
97 Accounts - Dormant 6 Jan 2007 Download PDF
1 Pages
98 Annual Return - Legacy 10 Dec 2006 Download PDF
11 Pages
99 Officers - Legacy 9 Aug 2006 Download PDF
2 Pages
100 Mortgage - Legacy 13 Jul 2006 Download PDF
11 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Agape Limited
Mutual People: Ian Roderick Johnson
Active
2 Agape Ministries Limited
Mutual People: Ian Roderick Johnson
Active
3 Wquay Ltd
Mutual People: Ian Roderick Johnson
Liquidation
4 Norcote Consulting Ltd
Mutual People: Ian Roderick Johnson
Active
5 Norcote Management Limited
Mutual People: Ian Roderick Johnson
Active - Proposal To Strike Off
6 Mcbride Ce Holdings Limited
Mutual People: Ian Roderick Johnson
dissolved
7 Robert Mcbride Ltd
Mutual People: Ian Roderick Johnson
Active
8 Mcbride Plc
Mutual People: Ian Roderick Johnson
Active
9 Mcbride Holdings Limited
Mutual People: Ian Roderick Johnson
Active
10 Metropolitan Funding Plc
Mutual People: Ian Roderick Johnson
Active
11 Eds Process Plant Solutions Limited
Mutual People: Ian Roderick Johnson
Liquidation
12 Kitsons Group Limited
Mutual People: Ian Roderick Johnson
Liquidation
13 Fizzy Newco 1 Ltd
Mutual People: Ian Roderick Johnson
Active
14 Tvh Prs 2 Limited
Mutual People: Ian Roderick Johnson
Liquidation
15 Evolution (Woking) Holdings Limited
Mutual People: Ian Roderick Johnson
Active
16 Evolution (Woking) Limited
Mutual People: Ian Roderick Johnson
Active
17 Tvh Prs Holdings Limited
Mutual People: Ian Roderick Johnson
Liquidation
18 A.H. Allen Limited
Mutual People: Ian Roderick Johnson
dissolved
19 Silverdell (Uk) Limited
Mutual People: Ian Roderick Johnson
dissolved
20 Eds Mayer Parry Limited
Mutual People: Ian Roderick Johnson
dissolved
21 Silverdell Professional Services Limited
Mutual People: Ian Roderick Johnson
dissolved
22 Markhome Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
23 Montclare Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
24 Bronte Energy Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
25 Cabot Housing Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
26 Enfield (Jkl) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
27 Enfield (Mno) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
28 Fairview New Homes (Westminster Drive) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
29 Fairview New Homes (Colindale) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
30 Fairview New Homes (Developments) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
31 Fairview New Homes (Willow Way) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
32 Fairview New Homes Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
33 Fairview Ventures Crawley No. 1 Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
34 Brycken Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
35 Crossways Property Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
36 Fairview New Homes (Chequers Way) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
37 Fairview Land Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
38 Fairview Enfield Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
39 Fairview Holdings Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
40 Fairview Homes Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
41 Fairview New Homes (Beeston) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
42 Fairview New Homes (Chase Road) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
43 Fairview New Homes (Hindhead) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
44 Fairview New Homes (Hoddesdon) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
45 Fairview New Homes (Kingsley) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
46 Fairview New Homes (Lawn Road) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
47 Fairview New Homes (Management Company) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
48 Fairview New Homes (Northgate) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
49 Fairview Property Trading Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
50 Fairview Realty Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
51 Fairview Ventures Crawley No. 2 Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
52 Fairview Estates (Housing) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
53 Fairview Ventures Crawley No. 3 Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
54 Fairview Ventures Crawley No. 4 Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
55 Fairview New Homes (Properties) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
56 Fairview New Homes (Puckeridge) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
57 Fairview New Homes (South East) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
58 Fairview Ventures Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
59 Fairview Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
60 Okus Developments Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
61 Okus Properties Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
62 Westprize Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
63 Anglia Secure Homes (Developments) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
64 Anglia Secure Homes (Properties) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
65 Anglia Secure Homes (South East) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
66 Bencasco Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
67 Wg Fabrics Limited
Mutual People: Jeremy Philip Hilton Vickers
dissolved
68 Opus Trust Marketing Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
69 Envar Composting Group Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
70 Envar Recycling (Suffolk) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
71 Tamar Renewable Power (Essex) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
72 Tamar Composting (East Anglia) Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
73 The Beddingham Compost Company Ltd
Mutual People: Jeremy Philip Hilton Vickers
Active
74 Envar Organics Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
75 Envar Composting Services Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
76 West Hendon Service Charge Endowment C.I.C.
Mutual People: Jeremy Philip Hilton Vickers
Active
77 Killby & Gayford (Consolidation) Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
78 Killby & Gayford Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
79 Killby & Gayford (Holdings) Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
80 Killby & Gayford (Electrical & Mechanical) Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
81 Hv Contracts Limited
Mutual People: Jeremy Philip Hilton Vickers
Active
82 Killby & Gayford (Joinery & Security) Limited
Mutual People: Jeremy Philip Hilton Vickers
Liquidation
83 Redbourne (Queensbury) Limited
Mutual People: Jeremy Philip Hilton Vickers
Receivership