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.