Metropolitan Living Limited
- Active
- Incorporated on 28 Mar 2002
Reg Address: The Grange, 100 High Street, London N14 6PW
- Summary The company with name "Metropolitan Living Limited" is a ltd and located in The Grange, 100 High Street, London N14 6PW. Metropolitan Living Limited is currently in active status and it was incorporated on 28 Mar 2002 (22 years 5 months 25 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 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Metropolitan Living Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Guy John Burnett | Director | 19 Dec 2018 | British | Active |
2 | Patricia Margaret Etter | Secretary | 12 Nov 2018 | - | Active |
3 | Donald Mckenzie | Secretary | 1 Aug 2017 | - | Resigned 12 Nov 2018 |
4 | Michael Edward Dunn | Director | 6 Mar 2014 | British | Resigned 2 Nov 2018 |
5 | Michael Edward Dunn | Director | 6 Mar 2014 | British | Resigned 2 Nov 2018 |
6 | Janet Dean | Director | 26 Sep 2013 | British | Resigned 24 Sep 2015 |
7 | Janet Dean | Director | 26 Sep 2013 | British | Resigned 24 Sep 2015 |
8 | Mary Keane | Secretary | 19 Sep 2013 | - | Resigned 31 Jul 2017 |
9 | Clive Anthony George Deadman | Director | 28 Feb 2013 | British | Resigned 8 Oct 2018 |
10 | Stuart Robert Beevor | Director | 28 Feb 2013 | British | Resigned 2 Nov 2018 |
11 | Kristina Ann Ingate | Secretary | 5 Dec 2012 | - | Resigned 19 Sep 2013 |
12 | Yvonne Dorothy Harrison | Director | 14 Sep 2010 | British | Resigned 16 Jan 2013 |
13 | Donald John Mckenzie | Director | 15 Jun 2010 | British | Active |
14 | Angela Ruth Epps | Director | 15 Jun 2010 | British | Resigned 30 Apr 2013 |
15 | Donald John Mckenzie | Director | 15 Jun 2010 | British | Active |
16 | Barbara Maureen Roche | Director | 15 Sep 2009 | British | Resigned 16 Jan 2013 |
17 | Caroline Mary Wilson | Secretary | 1 Jul 2008 | - | Resigned 20 Sep 2012 |
18 | David Forrest Hoy | Director | 13 Feb 2008 | British | Resigned 26 Sep 2013 |
19 | Patrick David Shaw | Director | 25 Sep 2007 | - | Resigned 14 Dec 2007 |
20 | Graeme John Moran | Director | 12 Jul 2006 | British | Resigned 30 May 2010 |
21 | Owen Owen Thompson | Director | 14 Feb 2006 | British | Resigned 15 Oct 2010 |
22 | Roger Maurice Squire | Director | 28 Jun 2005 | British | Resigned 28 Sep 2012 |
23 | Richard Hewgill | Director | 20 Feb 2005 | British | Resigned 12 Jul 2006 |
24 | Museji Ahmed Takolia | Director | 6 Oct 2003 | British | Resigned 15 Sep 2009 |
25 | Mary Elizabeth Michelle Quinn | Secretary | 14 Apr 2003 | - | Resigned 1 Jul 2008 |
26 | David Henderson Heppell | Director | 14 Apr 2003 | British | Resigned 13 Feb 2008 |
27 | Mark Lockhart Leffler | Director | 14 Apr 2003 | British | Resigned 20 Sep 2012 |
28 | Mark Merrill | Director | 14 Apr 2003 | British | Resigned 30 Jan 2005 |
29 | Lee Michael Rochford | Director | 14 Apr 2003 | British | Resigned 16 Sep 2012 |
30 | Antony Charles Shoults | Director | 14 Apr 2003 | British | Resigned 11 May 2006 |
31 | Jonathan Christian Wooles | Director | 14 Apr 2003 | British | Resigned 28 Sep 2007 |
32 | Lydia Ruth Campbell | Director | 4 Apr 2003 | British | Resigned 14 Apr 2003 |
33 | T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 Mar 2002 | - | Resigned 14 Apr 2003 |
34 | Ian Timothy Dobinson | Director | 28 Mar 2002 | British | Resigned 4 Apr 2003 |
35 | Daniel Macsweeney | Director | 28 Mar 2002 | British | Resigned 14 Apr 2003 |
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 Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Metropolitan Living 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 Apr 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 27 Apr 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Apr 2021 | Download PDF 3 Pages |
4 | Accounts - Full | 25 Mar 2021 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 29 May 2020 | Download PDF 4 Pages |
6 | Confirmation Statement - No Updates | 1 Apr 2020 | Download PDF 3 Pages |
7 | Accounts - Full | 13 Sep 2019 | Download PDF 20 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Apr 2019 | Download PDF 17 Pages |
9 | Confirmation Statement - No Updates | 28 Mar 2019 | Download PDF 3 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2018 | Download PDF 2 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 12 Nov 2018 | Download PDF 1 Pages |
12 | Officers - Appoint Person Secretary Company With Name Date | 12 Nov 2018 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2018 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2018 | Download PDF 1 Pages |
16 | Accounts - Full | 11 Jul 2018 | Download PDF 18 Pages |
17 | Confirmation Statement - No Updates | 29 Mar 2018 | Download PDF 3 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Dec 2017 | Download PDF 18 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 8 Aug 2017 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
21 | Accounts - Full | 7 Jul 2017 | Download PDF 16 Pages |
22 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 5 Pages |
23 | Accounts - Full | 14 Sep 2016 | Download PDF 16 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2016 | Download PDF 5 Pages |
25 | Accounts - Full | 12 Oct 2015 | Download PDF 18 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 1 Oct 2015 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2015 | Download PDF 6 Pages |
28 | Accounts - Full | 9 Oct 2014 | Download PDF 18 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2014 | Download PDF 6 Pages |
30 | Officers - Appoint Person Director Company With Name | 31 Mar 2014 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name | 16 Oct 2013 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 16 Oct 2013 | Download PDF 1 Pages |
33 | Accounts - Full | 9 Oct 2013 | Download PDF 15 Pages |
34 | Officers - Termination Secretary Company With Name | 20 Sep 2013 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 20 Sep 2013 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old | 27 Jun 2013 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name | 30 Apr 2013 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2013 | Download PDF 6 Pages |
39 | Officers - Appoint Person Director Company With Name | 9 Apr 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
41 | Officers - Change Person Director Company With Change Date | 8 Apr 2013 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 8 Apr 2013 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 10 Dec 2012 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 29 Nov 2012 | Download PDF 1 Pages |
47 | Accounts - Full | 21 Nov 2012 | Download PDF 15 Pages |
48 | Officers - Termination Director Company With Name | 5 Nov 2012 | Download PDF 1 Pages |
49 | Officers - Termination Secretary Company With Name | 5 Nov 2012 | Download PDF 1 Pages |
50 | Mortgage - Legacy | 26 Jun 2012 | Download PDF 8 Pages |
51 | Mortgage - Legacy | 26 Jun 2012 | Download PDF 9 Pages |
52 | Officers - Change Person Director Company With Change Date | 24 Apr 2012 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 10 Pages |
54 | Accounts - Full | 13 Oct 2011 | Download PDF 14 Pages |
55 | Miscellaneous | 24 May 2011 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2011 | Download PDF 10 Pages |
57 | Accounts - Full | 4 Jan 2011 | Download PDF 16 Pages |
58 | Officers - Appoint Person Director Company With Name | 14 Dec 2010 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 18 Nov 2010 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 17 Nov 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 17 Nov 2010 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 17 Nov 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 21 Sep 2010 | Download PDF 1 Pages |
64 | Mortgage - Legacy | 30 Jul 2010 | Download PDF 3 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2010 | Download PDF 7 Pages |
66 | Officers - Appoint Person Director Company With Name | 26 Nov 2009 | Download PDF 2 Pages |
67 | Accounts - Full | 25 Sep 2009 | Download PDF 16 Pages |
68 | Officers - Legacy | 16 Sep 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 9 Apr 2009 | Download PDF 5 Pages |
70 | Accounts - Full | 17 Feb 2009 | Download PDF 15 Pages |
71 | Annual Return - Legacy | 10 Oct 2008 | Download PDF 5 Pages |
72 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 1 Aug 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 18 Feb 2008 | Download PDF 2 Pages |
75 | Officers - Legacy | 18 Feb 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 29 Nov 2007 | Download PDF 3 Pages |
78 | Mortgage - Legacy | 22 Nov 2007 | Download PDF 7 Pages |
79 | Officers - Legacy | 18 Oct 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
81 | Accounts - Full | 20 Aug 2007 | Download PDF 14 Pages |
82 | Annual Return - Legacy | 3 May 2007 | Download PDF 10 Pages |
83 | Officers - Legacy | 3 May 2007 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 13 Sep 2006 | Download PDF 5 Pages |
85 | Accounts - Full | 15 Aug 2006 | Download PDF 14 Pages |
86 | Officers - Legacy | 9 Aug 2006 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 5 Aug 2006 | Download PDF 2 Pages |
88 | Officers - Legacy | 4 Aug 2006 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 2 Jun 2006 | Download PDF 10 Pages |
90 | Officers - Legacy | 22 Mar 2006 | Download PDF 2 Pages |
91 | Accounts - Full | 23 Aug 2005 | Download PDF 13 Pages |
92 | Officers - Legacy | 19 Jul 2005 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 29 Mar 2005 | Download PDF 9 Pages |
94 | Officers - Legacy | 29 Mar 2005 | Download PDF 2 Pages |
95 | Officers - Legacy | 11 Mar 2005 | Download PDF 1 Pages |
96 | Accounts - Full | 31 Aug 2004 | Download PDF 13 Pages |
97 | Mortgage - Legacy | 23 Apr 2004 | Download PDF 5 Pages |
98 | Annual Return - Legacy | 15 Apr 2004 | Download PDF 9 Pages |
99 | Mortgage - Legacy | 25 Mar 2004 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 23 Mar 2004 | Download PDF 5 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 | Longsdale Limited Mutual People: Donald John Mckenzie | Active |
2 | Metropolitan Funding Plc Mutual People: Donald John Mckenzie | Active |
3 | Spiritagen Limited Mutual People: Donald John Mckenzie | Active |
4 | Metropolitan Development Services Limited Mutual People: Donald John Mckenzie | Active |
5 | West Hendon Service Charge Endowment C.I.C. Mutual People: Donald John Mckenzie | Active |
6 | Fizzy Newco 1 Ltd Mutual People: Guy John Burnett | Active |
7 | Tvh Prs 2 Limited Mutual People: Guy John Burnett | Liquidation |
8 | Tvh Prs Holdings Limited Mutual People: Guy John Burnett | Liquidation |
9 | Booze Club 24 Ltd Mutual People: Donald John Mckenzie | dissolved |
10 | Mobile Bredue Change Limited Mutual People: Donald John Mckenzie | dissolved |