Background WavePink WaveYellow Wave

LONDON & METROPOLITAN ESTATES LIMITED (01496906)

LONDON & METROPOLITAN ESTATES LIMITED (01496906) is an active UK company. incorporated on 15 May 1980. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON & METROPOLITAN ESTATES LIMITED has been registered for 45 years. Current directors include CAIRNS, William Stephen, DUDGEON, James Alexander.

Company Number
01496906
Status
active
Type
ltd
Incorporated
15 May 1980
Age
45 years
Address
51 Marloes Road, London, W8 6LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIRNS, William Stephen, DUDGEON, James Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & METROPOLITAN ESTATES LIMITED

LONDON & METROPOLITAN ESTATES LIMITED is an active company incorporated on 15 May 1980 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON & METROPOLITAN ESTATES LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01496906

LTD Company

Age

45 Years

Incorporated 15 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ROGOS LIMITED
From: 15 May 1980To: 31 December 1981
Contact
Address

51 Marloes Road London, W8 6LA,

Previous Addresses

58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England
From: 11 November 2020To: 17 February 2021
58 Kensington Church Street London W8 4DB
From: 30 May 2019To: 11 November 2020
First Floor 15 Young Street London W8 5EH
From: 15 May 1980To: 30 May 2019
Timeline

No significant events found

Capital Table
People

Officers

19

3 Active
16 Resigned

DUDGEON, James Alexander

Active
Marloes Road, LondonW8 6LA
Secretary
Appointed 29 Sept 2001

CAIRNS, William Stephen

Active
Key West Doyle Road, GuernseyGY1 1RG
Born January 1949
Director
Appointed 28 Sept 2001

DUDGEON, James Alexander

Active
Marloes Road, LondonW8 6LA
Born September 1947
Director
Appointed 29 Sept 2001

AITON, John

Resigned
Burstall Hall, IpswichIP8 3DW
Secretary
Appointed 31 Jul 1998
Resigned 04 Aug 2000

HOLLOCKS, Ian Michael

Resigned
22 Fairholme Avenue, Gidea ParkRM2 5UU
Secretary
Appointed 04 Aug 2000
Resigned 29 Sept 2001

JONES, Gary Stanley

Resigned
Hawes Cottage 52 Hawes Lane, West WickhamBR4 0DB
Secretary
Appointed N/A
Resigned 31 Jul 1998

AITON, John

Resigned
Burstall Hall, IpswichIP8 3DW
Born July 1946
Director
Appointed N/A
Resigned 21 Sept 2001

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed N/A
Resigned 31 Jul 1998

EVANS, Christopher Mark Stephen

Resigned
12 Criffel Avenue, LondonSW2 4AZ
Born August 1965
Director
Appointed 03 Mar 1999
Resigned 29 Sept 2001

GIBBS, Roderick Vernon

Resigned
Fielders Cottage Common Road, High WycombeHP15 6EZ
Born November 1958
Director
Appointed N/A
Resigned 22 Jul 1996

HARRIS, Christopher Ian Knowles

Resigned
Church End Cottage, BledlowHP27 9PE
Born December 1952
Director
Appointed N/A
Resigned 21 Sept 2001

HEWSON, Andrew Nicholas

Resigned
Abesters, HaslemereGU27 3BS
Born March 1958
Director
Appointed 03 Mar 1999
Resigned 29 Sept 2001

HOLMES, John Mckean

Resigned
Elmbank Guildford Road, FarnhamGU10 1PG
Born June 1947
Director
Appointed 01 Feb 1994
Resigned 31 Jan 1996

HUBERMAN, Paul Laurence

Resigned
15 Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 11 Jul 2001
Resigned 29 Sept 2001

JONES, Gary Stanley

Resigned
Hawes Cottage 52 Hawes Lane, West WickhamBR4 0DB
Born December 1954
Director
Appointed 01 Feb 1994
Resigned 31 Jul 1998

REYNOLDS, Andrew John

Resigned
9 Quarry Road, LondonSW18 2QH
Born August 1958
Director
Appointed 01 Feb 1994
Resigned 21 Sept 2001

STEWART, John Lindsay

Resigned
1 Hurtmore Chase, GodalmingGU7 2RT
Born March 1949
Director
Appointed 01 May 1995
Resigned 21 Sept 2001

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 03 Mar 1999
Resigned 29 Sept 2001

WARMAN, John Albert

Resigned
32 Barns Dene, HarpendenAL5 2HQ
Born May 1939
Director
Appointed N/A
Resigned 21 Sept 2001

Persons with significant control

1

Mr William Stephen Cairns

Active
Young Street, LondonW8 5EH
Born January 1949

Nature of Control

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

Filing History

242

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Legacy
22 April 2002
287Change of Registered Office
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
15 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
30 March 2001
353353
Legacy
30 March 2001
363aAnnual Return
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 August 2000
288cChange of Particulars
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
363sAnnual Return (shuttle)
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 May 1998
AUDAUD
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
88(2)R88(2)R
Legacy
15 January 1998
123Notice of Increase in Nominal Capital
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
5 June 1997
403b403b
Legacy
10 April 1997
403aParticulars of Charge Subject to s859A
Legacy
10 April 1997
403aParticulars of Charge Subject to s859A
Legacy
24 March 1997
363aAnnual Return
Legacy
24 March 1997
288cChange of Particulars
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
15 March 1996
363x363x
Legacy
19 February 1996
288288
Legacy
15 February 1996
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
17 March 1995
288288
Legacy
13 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
16 March 1994
363x363x
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
15 March 1993
363x363x
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
11 March 1992
363x363x
Legacy
17 December 1991
353353
Legacy
17 December 1991
325325
Legacy
17 December 1991
287Change of Registered Office
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
14 May 1991
288288
Legacy
7 May 1991
403aParticulars of Charge Subject to s859A
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
288288
Legacy
25 February 1991
395Particulars of Mortgage or Charge
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
363363
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
288288
Legacy
9 March 1989
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
31 March 1988
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
29 July 1987
403aParticulars of Charge Subject to s859A
Resolution
14 July 1987
RESOLUTIONSResolutions
Legacy
14 July 1987
288288
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
403aParticulars of Charge Subject to s859A
Legacy
15 May 1987
395Particulars of Mortgage or Charge
Legacy
11 May 1987
403aParticulars of Charge Subject to s859A
Legacy
11 May 1987
403aParticulars of Charge Subject to s859A
Legacy
11 May 1987
403aParticulars of Charge Subject to s859A
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
4 November 1986
287Change of Registered Office
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Legacy
18 June 1986
288288
Certificate Change Of Name Company
21 May 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 May 1980
MISCMISC