Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METFIELD ESTATES LIMITED
Company Information for

METFIELD ESTATES LIMITED

LABS HAWLEY WHARF, WATER LANE, LONDON, NW1 8NZ,
Company Registration Number
02128089
Private Limited Company
Active

Company Overview

About Metfield Estates Ltd
METFIELD ESTATES LIMITED was founded on 1987-05-05 and has its registered office in London. The organisation's status is listed as "Active". Metfield Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
METFIELD ESTATES LIMITED
 
Legal Registered Office
LABS HAWLEY WHARF
WATER LANE
LONDON
NW1 8NZ
Other companies in N3
 
Filing Information
Company Number 02128089
Company ID Number 02128089
Date formed 1987-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-11-05 09:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METFIELD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METFIELD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE MITCHELL HARVEY
Company Secretary 2008-09-01
DANIEL PHILIP HARVEY
Director 2013-02-07
LAWRENCE MITCHELL HARVEY
Director 1992-12-31
REBECCA LOUISE HARVEY
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL JANE PIPER
Company Secretary 2007-12-31 2008-08-31
LAWRENCE MITCHELL HARVEY
Company Secretary 1994-10-14 2007-12-31
ANGIE MICHAEL DAVIES
Director 1992-12-31 2007-03-16
SHEENAGH EGAN
Director 1998-02-24 1999-01-21
ROBERT WILSON
Director 1994-02-14 1998-02-24
THOMAS TERENCE AUSTIN
Company Secretary 1992-12-31 1994-10-14
THOMAS TERENCE AUSTIN
Director 1992-12-31 1994-10-14
GARRY MACDONALD SHARP
Director 1992-12-31 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PHILIP HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
DANIEL PHILIP HARVEY 8 AINGER ROAD LTD Director 2016-02-28 CURRENT 1997-03-11 Active
DANIEL PHILIP HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
DANIEL PHILIP HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
DANIEL PHILIP HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 2014-04-07 CURRENT 1976-08-19 Active
DANIEL PHILIP HARVEY CAVALCADE PROPERTIES LIMITED Director 2014-04-07 CURRENT 1995-11-06 Active
LAWRENCE MITCHELL HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
LAWRENCE MITCHELL HARVEY 107 HAMILTON TERRACE COMPANY LIMITED Director 2011-05-27 CURRENT 2008-12-23 Active
LAWRENCE MITCHELL HARVEY PRINCE ALBERT COURT LIMITED Director 2009-08-04 CURRENT 2002-06-29 Active
LAWRENCE MITCHELL HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 1996-11-18 CURRENT 1996-11-18 Active
LAWRENCE MITCHELL HARVEY CAVALCADE PROPERTIES LIMITED Director 1996-01-09 CURRENT 1995-11-06 Active
LAWRENCE MITCHELL HARVEY L.M.H. PROPERTIES LIMITED Director 1991-12-31 CURRENT 1984-02-09 Active
LAWRENCE MITCHELL HARVEY DEALDANE DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1962-04-09 Active
LAWRENCE MITCHELL HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 1991-12-31 CURRENT 1976-08-19 Active
LAWRENCE MITCHELL HARVEY CAVALCADE INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1974-10-31 Active
REBECCA LOUISE HARVEY LITTLE CUBS ACADEMY LTD Director 2017-12-08 CURRENT 2017-12-08 Active
REBECCA LOUISE HARVEY 1 ELSWORTHY TERRACE FREEHOLD LTD Director 2017-04-05 CURRENT 2017-04-05 Active
REBECCA LOUISE HARVEY DEALDANE DEVELOPMENTS LIMITED Director 2014-04-07 CURRENT 1962-04-09 Active
REBECCA LOUISE HARVEY REALMPARK HEALTH CARE (PETWORTH) LIMITED Director 2014-04-07 CURRENT 1996-11-18 Active
REBECCA LOUISE HARVEY L.M.H. (MANAGEMENT SERVICES) LIMITED Director 2014-04-07 CURRENT 1976-08-19 Active
REBECCA LOUISE HARVEY CAVALCADE PROPERTIES LIMITED Director 2014-04-07 CURRENT 1995-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-28Unaudited abridged accounts made up to 2023-12-31
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES
2023-09-14Unaudited abridged accounts made up to 2022-12-31
2023-09-01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021280890033
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021280890033
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 314 Regents Park Road London N3 2JX United Kingdom
2019-11-13DISS40Compulsory strike-off action has been discontinued
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1660705
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2016-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2016-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2016-04-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021280890031
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1660705
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-02-03ANNOTATIONClarification
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1660705
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1660705
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AP01DIRECTOR APPOINTED REBECCA HARVEY
2013-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021280890030
2013-02-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED DANIEL PHILIP HARVEY
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/12/11 NO MEMBER LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0131/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, NORTHWAY HOUSE, 1379 HIGH ROAD WHETSTONE, LONDON, N20 9LP
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aSECRETARY APPOINTED MR. LAWRENCE MITCHELL HARVEY
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY CAROL PIPER
2008-02-07363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23AUDAUDITOR'S RESIGNATION
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 305 BALLARDS LANE LONDON N12 8NP
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 305 BALLARDS LANE, LONDON, N12 8NP
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-19RES13ACCTS/AUD/RES DIR 05/12/01
2001-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to METFIELD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METFIELD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-17 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-03-14 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE OVER CASH DEPOSITS 2003-03-10 ALL of the property or undertaking has been released from charge STANDARD CHARTERED BANK
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-06-26 ALL of the property or undertaking has been released from charge STANDARD CHARTERED BANK
LEGAL CHARGE 1998-07-24 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1998-04-17 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1998-02-10 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1997-01-09 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1995-12-07 Outstanding STANDARD CHARTERED BANK
DEBENTURE 1992-10-13 ALL of the property or undertaking has been released from charge STANDARD CHARTERED BANK
DEBENTURE 1992-09-15 ALL of the property or undertaking has been released from charge STANDARD CHARTERED BANK
LEGAL CHARGE 1989-07-28 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1989-02-28 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1989-01-13 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1989-01-06 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1988-12-29 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1988-12-29 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1988-08-11 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1988-07-21 ALL of the property or undertaking has been released from charge STANDARD CHARTERED BANK
SINGLE DEBENTURE 1987-10-13 Outstanding STANDARD CHARTERED BANK
LEGAL CHARGE 1987-09-30 Outstanding STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METFIELD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of METFIELD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METFIELD ESTATES LIMITED
Trademarks
We have not found any records of METFIELD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METFIELD ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-08-21 GBP £4,834 Interest Liability
Suffolk County Council 2013-08-21 GBP £4,834 S38/S278 cash deposits on lieu of Performance bond

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where METFIELD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METFIELD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METFIELD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.