Background WavePink WaveYellow Wave

LONDON & METROPOLITAN NORTHERN (02308870)

LONDON & METROPOLITAN NORTHERN (02308870) is an active UK company. incorporated on 26 October 1988. 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 NORTHERN has been registered for 37 years. Current directors include SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael.

Company Number
02308870
Status
active
Type
private-unlimited
Incorporated
26 October 1988
Age
37 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHARP, Richard Cameron, SHAW, Richard Geoffrey, WARREN, Joshua Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & METROPOLITAN NORTHERN

LONDON & METROPOLITAN NORTHERN is an active company incorporated on 26 October 1988 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 NORTHERN was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02308870

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 26 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

L & M CHESTERGATE LIMITED
From: 7 December 1988To: 15 May 1992
FUNDFORM LIMITED
From: 26 October 1988To: 7 December 1988
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 4 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 26 October 1988To: 4 June 2015
Timeline

13 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 23 Sept 2011

SHARP, Richard Cameron

Active
66 Seymour Street, LondonW1H 5BX
Born October 1975
Director
Appointed 27 Jul 2023

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 28 Apr 2023

WARREN, Joshua Michael

Active
66 Seymour Street, LondonW1H 5BX
Born February 1986
Director
Appointed 31 May 2023

AITON, John

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

HAYDON, Stuart John

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 23 Sept 2002
Resigned 22 Sept 2011

HOLLOCKS, Ian Michael

Resigned
22 Fairholme Avenue, Gidea ParkRM2 5UU
Secretary
Appointed 04 Aug 2000
Resigned 23 Sept 2002

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

ALFORD, Nicholas Brian Treseder

Resigned
The Pines, BerkhamstedHP4 3DX
Born September 1964
Director
Appointed 20 Nov 2001
Resigned 23 Sept 2002

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 28 Mar 2003
Resigned 20 Apr 2006

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 14 Oct 2011
Resigned 11 Nov 2021

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 23 Sept 2002
Resigned 20 Apr 2006

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 23 Sept 2002
Resigned 20 Apr 2006

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 23 Sept 2002
Resigned 20 Apr 2006

DAVIES, Stephen Jeremy

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

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 05 Oct 2020
Resigned 28 Apr 2023

DUNNING, Abigail Jane

Resigned
90 York Way, LondonN1 9GE
Born September 1975
Director
Appointed 11 Nov 2021
Resigned 15 Feb 2022

EVANS, Christopher Mark Stephen

Resigned
12 Criffel Avenue, LondonSW2 4AZ
Born August 1965
Director
Appointed 12 Mar 1999
Resigned 31 Mar 2002

GIBBS, Roderick Vernon

Resigned
31 Milton Court Carrara Wharf, LondonSW6 3UT
Born November 1958
Director
Appointed N/A
Resigned 11 Jan 1995

HARDIE, Nicholas Alan Scott

Resigned
Grosvenor Street, LondonW1K 4BJ
Born January 1955
Director
Appointed 23 Sept 2002
Resigned 14 Oct 2011

HARRIS, Bryan Lyndsey

Resigned
32 Castle Hill, BelperDE56 4EA
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 1995

HARRIS, Christopher Ian Knowles

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

HARRIS, Iain Farlane Sim

Resigned
1 Red Lion Cottages, AldenhamWD25 8BB
Born December 1962
Director
Appointed 23 Sept 2002
Resigned 21 Nov 2003

HEWSON, Andrew Nicholas

Resigned
Abesters, HaslemereGU27 3BS
Born March 1958
Director
Appointed 11 Jul 2001
Resigned 23 Sept 2002

HUBERMAN, Paul Laurence

Resigned
15 Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 11 Jul 2001
Resigned 23 Sept 2002

PAGE, Dominic Martin Etienne

Resigned
66 Seymour Street, LondonW1H 5BX
Born May 1968
Director
Appointed 15 Feb 2022
Resigned 31 May 2023

THOMASSON, Steven Mark

Resigned
Davenfield 6a Park Avenue, WilmslowSK9 2JG
Born June 1962
Director
Appointed 11 Jan 1995
Resigned 22 Jul 2002

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 12 Mar 1999
Resigned 23 Sept 2002

WARMAN, John Albert

Resigned
32 Barns Dene, HarpendenAL5 2HQ
Born May 1939
Director
Appointed 11 Jan 1995
Resigned 14 Oct 1999

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 23 Sept 2002
Resigned 20 Apr 2006

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

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

208

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
25 July 2006
169169
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
26 May 2006
CERT3CERT3
Re Registration Memorandum Articles
26 May 2006
MARMAR
Legacy
26 May 2006
49(8)(a)49(8)(a)
Legacy
26 May 2006
49(8)(b)49(8)(b)
Legacy
26 May 2006
49(1)49(1)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 November 2005
AAMDAAMD
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
225Change of Accounting Reference Date
Auditors Resignation Company
21 November 2002
AUDAUD
Legacy
1 November 2002
363aAnnual Return
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
155(6)a155(6)a
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363aAnnual Return
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Legacy
8 December 2000
363(190)363(190)
Legacy
16 November 2000
190190
Legacy
16 November 2000
353353
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
11 May 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
363aAnnual Return
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
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
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
4 June 1998
225Change of Accounting Reference Date
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
15 January 1998
88(2)R88(2)R
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
15 January 1998
123Notice of Increase in Nominal Capital
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
16 October 1996
363aAnnual Return
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
18 October 1995
363x363x
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
18 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
20 October 1993
363x363x
Legacy
10 June 1993
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
15 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1992
288288
Legacy
17 December 1991
353353
Legacy
17 December 1991
325325
Legacy
17 December 1991
287Change of Registered Office
Legacy
24 October 1991
363x363x
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
29 May 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
1 March 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
14 November 1990
363363
Legacy
22 August 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
288288
Legacy
18 January 1990
395Particulars of Mortgage or Charge
Legacy
23 November 1989
288288
Legacy
17 October 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
13 April 1989
224224
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Memorandum Articles
18 January 1989
MEM/ARTSMEM/ARTS
Legacy
18 January 1989
287Change of Registered Office
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 1988
NEWINCIncorporation