Company NameMetropolitan Capital Ltd
DirectorMartin David Flowers
Company StatusActive
Company Number02662103
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 6 months ago)
Previous NamesDoormace Properties Limited and Ash House Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin David Flowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(7 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Secretary NameMrs Wendy-Marie Flowers
NationalityBritish
StatusCurrent
Appointed26 June 1992(7 months, 2 weeks after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Stewart Road
Sheffield
S11 8XS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Martin D. Flowers
50.00%
Ordinary
1 at £1Metropolitan Homes LTD
50.00%
Ordinary

Accounts

Latest Accounts30 August 2023 (8 months, 1 week ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

23 April 1993Delivered on: 5 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d westbrook court shanowvale road sheffield, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 March 1993Delivered on: 7 April 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

11 April 2023Micro company accounts made up to 30 August 2022 (3 pages)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 August 2021 (3 pages)
11 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 August 2020 (3 pages)
16 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 September 2020Director's details changed for Mr Martin David Flowers on 17 September 2020 (2 pages)
17 September 2020Secretary's details changed for Mrs Wendy-Marie Flowers on 17 September 2020 (1 page)
14 May 2020Micro company accounts made up to 30 August 2019 (2 pages)
10 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
27 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 May 2018Unaudited abridged accounts made up to 30 August 2017 (6 pages)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (2 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (2 pages)
27 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
27 February 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 31 August 2015 (4 pages)
7 December 2015Total exemption full accounts made up to 31 August 2015 (4 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
11 January 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
11 January 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 July 2012Company name changed ash house LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Company name changed ash house LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
10 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
9 March 2011Total exemption full accounts made up to 31 August 2010 (4 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
25 November 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Martin David Flowers on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Martin David Flowers on 11 November 2009 (2 pages)
18 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 June 2009Return made up to 12/11/08; full list of members (3 pages)
15 June 2009Return made up to 12/11/08; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
12 February 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 12/11/07; full list of members (3 pages)
23 September 2008Return made up to 12/11/07; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
28 December 2006Return made up to 12/11/06; full list of members (2 pages)
28 December 2006Return made up to 12/11/06; full list of members (2 pages)
28 December 2005Return made up to 12/11/05; full list of members (2 pages)
28 December 2005Return made up to 12/11/05; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
21 December 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
20 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
4 January 2005Return made up to 12/11/04; full list of members (6 pages)
4 January 2005Return made up to 12/11/04; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 December 2003Return made up to 12/11/03; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
18 December 2003Return made up to 12/11/03; full list of members (6 pages)
16 April 2003Company name changed doormace properties LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed doormace properties LIMITED\certificate issued on 16/04/03 (2 pages)
30 December 2002Return made up to 12/11/02; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 December 2002Return made up to 12/11/02; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 January 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
29 January 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
26 January 2002Return made up to 12/11/01; full list of members (6 pages)
26 January 2002Return made up to 12/11/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
20 February 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Accounting reference date shortened from 30/11/00 to 30/08/00 (1 page)
25 August 2000Accounting reference date shortened from 30/11/00 to 30/08/00 (1 page)
20 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
20 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (3 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (3 pages)
18 November 1998Return made up to 12/10/98; full list of members (6 pages)
18 November 1998Return made up to 12/10/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 November 1997 (3 pages)
24 March 1998Accounts for a small company made up to 30 November 1997 (3 pages)
8 January 1998Return made up to 12/11/97; no change of members (4 pages)
8 January 1998Return made up to 12/11/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (1 page)
21 August 1997Accounts for a small company made up to 30 November 1996 (1 page)
2 January 1997Return made up to 12/11/96; no change of members (4 pages)
2 January 1997Return made up to 12/11/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
29 December 1995Return made up to 12/11/95; full list of members (6 pages)
29 December 1995Return made up to 12/11/95; full list of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: 38 furniss avenue dore sheffield S17 3QL (1 page)
16 May 1995Registered office changed on 16/05/95 from: 38 furniss avenue dore sheffield S17 3QL (1 page)
11 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)