Background WavePink WaveYellow Wave

METROPOLE CONSTRUCTION LIMITED (03771686)

METROPOLE CONSTRUCTION LIMITED (03771686) is an active UK company. incorporated on 17 May 1999. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. METROPOLE CONSTRUCTION LIMITED has been registered for 26 years. Current directors include LEWIS, Richard Simon.

Company Number
03771686
Status
active
Type
ltd
Incorporated
17 May 1999
Age
26 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Richard Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLE CONSTRUCTION LIMITED

METROPOLE CONSTRUCTION LIMITED is an active company incorporated on 17 May 1999 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. METROPOLE CONSTRUCTION LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03771686

LTD Company

Age

26 Years

Incorporated 17 May 1999

Size

N/A

Accounts

ARD: 29/9

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 October 2023 - 29 September 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
From: 17 May 1999To: 11 October 2019
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEWIS, Richard Simon

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 25 Jun 2001

LEWIS, Rosalyn

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 18 May 1999
Resigned 18 May 2025

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 May 1999
Resigned 17 May 2000

LEWIS, Joshua Ephraim

Resigned
Byron Hill Road, MiddlesexHA2 0HY
Born August 1979
Director
Appointed 18 May 1999
Resigned 18 May 2025

LEWIS, Rosalyn

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1978
Director
Appointed 18 May 1999
Resigned 18 May 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 May 1999
Resigned 17 May 2000

Persons with significant control

2

Mrs Rosalyn Lewis

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Ephraim Lewis

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
287Change of Registered Office
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
287Change of Registered Office
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
288cChange of Particulars
Legacy
25 January 2000
288cChange of Particulars
Legacy
23 January 2000
88(2)R88(2)R
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Incorporation Company
17 May 1999
NEWINCIncorporation