Metropolitan & District Securities Limited

General information

Name:

Metropolitan & District Securities Ltd

Office Address:

Regent House Theobald Street WD6 4RS Borehamwood

Number: 02719089

Incorporation date: 1992-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02719089 - registration number assigned to Metropolitan & District Securities Limited. This company was registered as a Private Limited Company on 1992/06/01. This company has been on the British market for the last thirty two years. This enterprise could be reached at Regent House Theobald Street in Borehamwood. The company's zip code assigned to this address is WD6 4RS. twenty six years ago the company switched its name from Edenhurst Services to Metropolitan & District Securities Limited. This business's registered with SIC code 41100, that means Development of building projects. The business latest accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-08-30.

Jeyachelvy B., Rameshchandra S. and David O. are the firm's directors and have been expanding the company since 2020/11/14.

Pratibha S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Metropolitan & District Securities Limited 1998-10-19
  • Edenhurst Services Limited 1992-06-01

Financial data based on annual reports

Company staff

Jeyachelvy B.

Role: Director

Appointed: 14 November 2020

Latest update: 13 February 2024

Rameshchandra S.

Role: Director

Appointed: 03 September 2019

Latest update: 13 February 2024

David O.

Role: Director

Appointed: 11 July 2006

Latest update: 13 February 2024

People with significant control

Pratibha S.
Notified on 3 September 2019
Nature of control:
over 3/4 of shares
Ramesh S.
Notified on 30 August 2019
Ceased on 3 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leeds Properties Limited
Address: Sommerville House Phillips Street, St. Helier, Jersey, Channel Islands, JE2 4SW, United Kingdom
Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey
Registration number 093302
Notified on 2 June 2016
Ceased on 30 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2013

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2014

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
31
Company Age

Closest Companies - by postcode