Background WavePink WaveYellow Wave

METROPOLITAN FACTORY CONVERSIONS LIMITED (01100910)

METROPOLITAN FACTORY CONVERSIONS LIMITED (01100910) is an active UK company. incorporated on 9 March 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METROPOLITAN FACTORY CONVERSIONS LIMITED has been registered for 53 years. Current directors include MURPHY, James George, PETERSEN, Michael Peter, SLANE, Matthew Martin.

Company Number
01100910
Status
active
Type
ltd
Incorporated
9 March 1973
Age
53 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, PETERSEN, Michael Peter, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN FACTORY CONVERSIONS LIMITED

METROPOLITAN FACTORY CONVERSIONS LIMITED is an active company incorporated on 9 March 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METROPOLITAN FACTORY CONVERSIONS LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01100910

LTD Company

Age

53 Years

Incorporated 9 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

GROSVENOR SQUARE PROPERTIES (NO.1) LIMITED
From: 9 March 1973To: 31 December 1980
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 14 September 2012To: 5 August 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 14 September 2012To: 14 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 9 March 1973To: 14 September 2012
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

PETERSEN, Michael Peter

Active
Dollis Park, LondonN3 1HF
Born July 1942
Director
Appointed N/A

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed N/A
Resigned 09 Sept 2008

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 09 Sept 2008
Resigned 01 Sept 2014

MUIR, Stephen

Resigned
Woollas Hall, PershoreWR10 3DN
Born April 1943
Director
Appointed N/A
Resigned 01 Apr 2008

MUNRO, Paul Adrian

Resigned
50 Totteridge Common, LondonN20 8LZ
Born October 1945
Director
Appointed N/A
Resigned 22 Aug 1996

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

NOSWORTHY, George Edward

Resigned
Dollis Park, LondonN3 1HF
Born March 1943
Director
Appointed N/A
Resigned 05 Aug 2015

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
353353
Legacy
16 September 2009
190190
Legacy
16 September 2009
288cChange of Particulars
Legacy
27 May 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
403aParticulars of Charge Subject to s859A
Legacy
30 July 1999
403aParticulars of Charge Subject to s859A
Legacy
30 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
8 January 1993
363b363b
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Resolution
23 July 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
363b363b
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
363363
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1987
363363
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts