Background WavePink WaveYellow Wave

METROPOLITAN SAFE DEPOSITS LIMITED (01734493)

METROPOLITAN SAFE DEPOSITS LIMITED (01734493) is an active UK company. incorporated on 24 June 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. METROPOLITAN SAFE DEPOSITS LIMITED has been registered for 42 years. Current directors include BARROW, Christopher Colin, MITCHELL, Colin John, WATTS, Stephen Michael.

Company Number
01734493
Status
active
Type
ltd
Incorporated
24 June 1983
Age
42 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARROW, Christopher Colin, MITCHELL, Colin John, WATTS, Stephen Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN SAFE DEPOSITS LIMITED

METROPOLITAN SAFE DEPOSITS LIMITED is an active company incorporated on 24 June 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. METROPOLITAN SAFE DEPOSITS LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01734493

LTD Company

Age

42 Years

Incorporated 24 June 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PACEWEST LIMITED
From: 24 June 1983To: 15 July 1983
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 4 July 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 4 July 2011
1 Conduit Street London W1S 2XA
From: 24 June 1983To: 2 June 2010
Timeline

16 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Jun 83
Capital Update
Feb 10
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 17
Director Joined
Nov 17
Share Issue
May 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BARROW, Christopher Colin

Active
Cheval Place, KnightsbridgeSW7 1EW
Secretary
Appointed 22 Mar 2007

BARROW, Christopher Colin

Active
Cheval Place, LondonSW7 1EW
Born April 1953
Director
Appointed 22 Mar 2007

MITCHELL, Colin John

Active
Cheval Place, LondonSW7 1EW
Born September 1961
Director
Appointed 09 May 2003

WATTS, Stephen Michael

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1971
Director
Appointed 30 Oct 2017

HAWKES, Leslie Clare

Resigned
Flat 4 Turners Reach House, LondonSW3 4LE
Secretary
Appointed N/A
Resigned 03 May 1995

MOTTRAM, John Michael

Resigned
Willand Cottage Broom Way, WeybridgeKT13 9TG
Secretary
Appointed 05 Jul 1995
Resigned 14 Jan 1997

CLP COMPANY SECRETARIAL LIMITED

Resigned
Fifth Floor, LondonEC1M 6NQ
Corporate secretary
Appointed 14 Jan 1997
Resigned 10 May 2002

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 10 May 2002
Resigned 22 Mar 2007

BARROW, Charles Peter

Resigned
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 22 Mar 2007
Resigned 02 Feb 2012

COOK, Nicholas James

Resigned
The Manor House, IlminsterTA19 0N
Born November 1929
Director
Appointed N/A
Resigned 29 Nov 2004

CROOKDAKE, Nicola

Resigned
89 New Bond Street, LondonW1S 1DA
Born July 1966
Director
Appointed 02 Feb 2012
Resigned 18 Oct 2013

GREEN, David Sebastian

Resigned
2 Sutherland Avenue, OrpingtonBR5 1QZ
Born July 1968
Director
Appointed 25 Apr 2001
Resigned 02 Dec 2002

HAWKES, Ann Maureen Elizabeth

Resigned
Turners Beach House 8 Chelsea Embankment, LondonSW3 4LE
Born July 1939
Director
Appointed 05 Jul 1995
Resigned 26 Jul 2000

HAWKES, Leslie Clare

Resigned
Flat 4 Turners Reach House, LondonSW3 4LE
Born July 1930
Director
Appointed N/A
Resigned 03 May 1995

MOTTRAM, John Michael

Resigned
Willand Cottage Broom Way, WeybridgeKT13 9TG
Born January 1941
Director
Appointed 01 Jan 2005
Resigned 22 Mar 2007

NEWMAN, Kenneth Leslie, Sir

Resigned
The Coppice, BrockenhurstSO42 7QZ
Born August 1926
Director
Appointed N/A
Resigned 31 Dec 2002

PEPPER, Donald John

Resigned
Hard Cottage, SouthamptonSO31 7EF
Born August 1921
Director
Appointed N/A
Resigned 29 Nov 1996

QUIRK, Jonathan Stuart

Resigned
13a Rosary Gardens, LondonSW7 4NN
Born December 1951
Director
Appointed 19 Apr 2007
Resigned 02 Feb 2012

SELWAY SWIFT, Paul Edward

Resigned
Old Rectory, MalvernWR1 3JP
Born May 1944
Director
Appointed 19 Apr 2007
Resigned 02 Feb 2012

SKERRETT, Philip Edward

Resigned
21 Rivermead, East MoleseyKT8 9AZ
Born August 1943
Director
Appointed 09 Dec 2005
Resigned 22 Mar 2007

SKERRETT, Philip Edward

Resigned
21 Rivermead, East MoleseyKT8 9AZ
Born August 1943
Director
Appointed 14 Jan 1997
Resigned 09 Dec 2005

WATKINS, Lesley Susan

Resigned
Park Street, LondonW1K 6NF
Born May 1959
Director
Appointed 18 Oct 2013
Resigned 01 Nov 2016

WATTS, Stephen Michael

Resigned
St Margarets Avenue, LondonN20 9LJ
Born November 1971
Director
Appointed 01 Jul 2011
Resigned 02 Feb 2012

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
7 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Resolution
15 February 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Legacy
14 February 2012
MG02MG02
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Legacy
2 February 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 February 2010
SH19Statement of Capital
Legacy
2 February 2010
CAP-SSCAP-SS
Resolution
2 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
353353
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
155(6)a155(6)a
Legacy
11 April 2007
287Change of Registered Office
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
363aAnnual Return
Legacy
30 June 2006
353353
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288cChange of Particulars
Legacy
26 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
24 January 2004
169169
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
173173
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
122122
Legacy
29 October 2002
169169
Legacy
30 August 2002
173173
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
122122
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
7 October 1999
169169
Legacy
23 July 1999
173173
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
23 July 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Legacy
17 August 1998
287Change of Registered Office
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1998
AAAnnual Accounts
Auditors Resignation Company
18 December 1997
AUDAUD
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363b363b
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
14 May 1993
288288
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Accounts Amended With Made Up Date
7 July 1992
AAMDAAMD
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Accounts With Accounts Type Full Group
29 May 1991
AAAnnual Accounts
Legacy
19 February 1991
123Notice of Increase in Nominal Capital
Resolution
19 February 1991
RESOLUTIONSResolutions
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
225(1)225(1)
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
25 May 1988
363363
Legacy
24 May 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Resolution
22 September 1987
RESOLUTIONSResolutions
Legacy
22 September 1987
288288
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
20 August 1986
395Particulars of Mortgage or Charge
Legacy
15 February 1985
395Particulars of Mortgage or Charge
Incorporation Company
24 June 1983
NEWINCIncorporation