Background WavePink WaveYellow Wave

METROPOLITAN LIVING LIMITED (04405968)

METROPOLITAN LIVING LIMITED (04405968) is an active UK company. incorporated on 28 March 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. METROPOLITAN LIVING LIMITED has been registered for 24 years. Current directors include BURNETT, Guy John, MCKENZIE, Donald John.

Company Number
04405968
Status
active
Type
ltd
Incorporated
28 March 2002
Age
24 years
Address
The Grange, London, N14 6PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNETT, Guy John, MCKENZIE, Donald John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN LIVING LIMITED

METROPOLITAN LIVING LIMITED is an active company incorporated on 28 March 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. METROPOLITAN LIVING LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04405968

LTD Company

Age

24 Years

Incorporated 28 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (2 months ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

The Grange 100 High Street London, N14 6PW,

Previous Addresses

109 Mayes Road London N22 6UR
From: 28 March 2002To: 27 June 2013
Timeline

27 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Sept 15
Loan Secured
Dec 17
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Secured
Apr 19
Loan Cleared
May 20
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ETTER, Patricia Margaret

Active
100 High Street, LondonN14 6PW
Secretary
Appointed 12 Nov 2018

BURNETT, Guy John

Active
100 High Street, LondonN14 6PW
Born August 1969
Director
Appointed 19 Dec 2018

MCKENZIE, Donald John

Active
100 High Street, LondonN14 6PW
Born September 1963
Director
Appointed 15 Jun 2010

INGATE, Kristina Ann

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 05 Dec 2012
Resigned 19 Sept 2013

KEANE, Mary

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 19 Sept 2013
Resigned 31 Jul 2017

MCKENZIE, Donald

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 01 Aug 2017
Resigned 12 Nov 2018

QUINN, Mary Elizabeth Michelle

Resigned
52 Halstead Road, EnfieldEN1 1QB
Secretary
Appointed 14 Apr 2003
Resigned 01 Jul 2008

WILSON, Caroline Mary

Resigned
Breakspears Mews, LondonSE4 1PY
Secretary
Appointed 01 Jul 2008
Resigned 20 Sept 2012

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 28 Mar 2002
Resigned 14 Apr 2003

BEEVOR, Stuart Robert Hartley

Resigned
100 High Street, LondonN14 6PW
Born January 1957
Director
Appointed 28 Feb 2013
Resigned 02 Nov 2018

CAMPBELL, Lydia Ruth

Resigned
Flat 2, West HampsteadNW6 2AN
Born January 1978
Director
Appointed 04 Apr 2003
Resigned 14 Apr 2003

DEADMAN, Clive Anthony George

Resigned
100 High Street, LondonN14 6PW
Born May 1960
Director
Appointed 28 Feb 2013
Resigned 08 Oct 2018

DEAN, Janet

Resigned
100 High Street, LondonN14 6PW
Born March 1956
Director
Appointed 26 Sept 2013
Resigned 24 Sept 2015

DOBINSON, Ian Timothy

Resigned
Flat 6, LondonSW11 6EL
Born March 1977
Director
Appointed 28 Mar 2002
Resigned 04 Apr 2003

DUNN, Michael Edward

Resigned
100 High Street, LondonN14 6PW
Born June 1968
Director
Appointed 06 Mar 2014
Resigned 02 Nov 2018

EPPS, Angela Ruth

Resigned
109 Mayes RoadN22 6UR
Born July 1963
Director
Appointed 15 Jun 2010
Resigned 30 Apr 2013

HARRISON, Yvonne Dorothy

Resigned
109 Mayes RoadN22 6UR
Born April 1961
Director
Appointed 14 Sept 2010
Resigned 16 Jan 2013

HEPPELL, David Henderson

Resigned
4 Hill Place, SloughSL2 3EW
Born May 1943
Director
Appointed 14 Apr 2003
Resigned 13 Feb 2008

HEWGILL, Richard

Resigned
22 Southsea Road, StevenageSG1 2PJ
Born September 1945
Director
Appointed 20 Feb 2005
Resigned 12 Jul 2006

HOY, David Forrest

Resigned
9 Heidegger Crescent, LondonSW13 8HA
Born April 1946
Director
Appointed 13 Feb 2008
Resigned 26 Sept 2013

LEFFLER, Mark Lockhart

Resigned
65 Crescent Lane, LondonSW4 9PT
Born January 1948
Director
Appointed 14 Apr 2003
Resigned 20 Sept 2012

MACSWEENEY, Daniel

Resigned
60b Lysia Street, LondonSW6 6NG
Born February 1974
Director
Appointed 28 Mar 2002
Resigned 14 Apr 2003

MERRILL, Mark

Resigned
23 Seymour Road, LondonSW18 5JB
Born January 1949
Director
Appointed 14 Apr 2003
Resigned 30 Jan 2005

MORAN, Graeme John

Resigned
Ynys Hir, AberaeronSA46 0HB
Born April 1963
Director
Appointed 12 Jul 2006
Resigned 30 May 2010

ROCHE, Barbara Maureen

Resigned
Muswell Road, LondonN10 2BS
Born April 1954
Director
Appointed 15 Sept 2009
Resigned 16 Jan 2013

ROCHFORD, Lee Michael

Resigned
13 Bernard Gardens, LondonSW19 7BE
Born January 1967
Director
Appointed 14 Apr 2003
Resigned 16 Sept 2012

SHAW, Patrick David

Resigned
Flat 1 98 New Dover Road, CanterburyCT1 3EH
Born November 1966
Director
Appointed 25 Sept 2007
Resigned 14 Dec 2007

SHOULTS, Antony Charles

Resigned
96 Buckingham Road, LondonN1 4JE
Born July 1943
Director
Appointed 14 Apr 2003
Resigned 11 May 2006

SQUIRE, Roger Maurice

Resigned
Glebe Street, LondonW4 2BE
Born August 1943
Director
Appointed 28 Jun 2005
Resigned 28 Sept 2012

TAKOLIA, Museji Ahmed

Resigned
200 Stroud Road, GloucesterGL1 5LA
Born December 1960
Director
Appointed 06 Oct 2003
Resigned 15 Sept 2009

THOMPSON, Owen Owen

Resigned
10 Brockley Rise, LondonSE23 1PR
Born May 1964
Director
Appointed 14 Feb 2006
Resigned 15 Oct 2010

WOOLES, Jonathan Christian

Resigned
1 The Close, Great DunmowCM6 1EW
Born February 1963
Director
Appointed 14 Apr 2003
Resigned 28 Sept 2007

Persons with significant control

1

100 High Street, LondonN14 6PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Auditors Resignation Company
14 November 2025
AUDAUD
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Legacy
26 June 2012
MG01MG01
Legacy
26 June 2012
MG01MG01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Miscellaneous
24 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Legacy
30 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288cChange of Particulars
Legacy
7 April 2003
288cChange of Particulars
Incorporation Company
28 March 2002
NEWINCIncorporation