METROBROOK INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03540474 |
Category | Private Limited Company |
Incorporated | 03 Apr 1998 |
Age | 26 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
METROBROOK INVESTMENTS LIMITED is an active private limited company with number 03540474. It was incorporated 26 years, 26 days ago, on 03 April 1998. The company address is Sterling House Fulbourne Road Sterling House Fulbourne Road, London, E17 4EE.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-22
Officer name: Jane Francis Mary Malabre
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: 35 Bruton Street London W1J 6QY
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035404740003
Documents
Mortgage satisfy charge full
Date: 20 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Legacy
Date: 19 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Second filing of form with form type made up date
Date: 12 Oct 2012
Action Date: 03 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-04-03
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 11 Oct 2012
Action Date: 03 Apr 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-04-03
Form type: AR01
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnold Gruber
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Arnold Gruber
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Michael Gruber
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/08; full list of members; amend
Documents
Accounts with accounts type small
Date: 30 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 998@1
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Certificate change of name company
Date: 20 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metrobrook (ryde) LIMITED\certificate issued on 20/06/06
Documents
Legacy
Date: 16 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 07/10/05 from: 13-14 new bond street london W1S 3SX
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: sterling house fulbourne road london E17 4EE
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 13/09/02 from: 13/14 new bond street london W1Y 9PF
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/99; full list of members
Documents
Legacy
Date: 20 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Legacy
Date: 01 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 1998
Category: Address
Type: 287
Description: Registered office changed on 05/05/98 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
DTM ENGINEERING SERVICES LIMITED
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 09307859 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL & DATA SOLUTIONS LIMITED
PARKGATES,MANCHESTER,M25 0JW
Number: | 07547421 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALY MANAGEMENT SERVICES LIMITED
38 WORCESTER CLOSE,READING,RG30 3BN
Number: | 09563034 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ASTON END ROAD,STEVENAGE,SG2 7EU
Number: | 10403627 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL LANE,ST. HELENS,WA11 8LP
Number: | 03646114 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS WESTON HOUSE KINGS WESTON LANE,BRISTOL,BS11 0UR
Number: | 11935717 |
Status: | ACTIVE |
Category: | Private Limited Company |