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

SUSAN METCALFE LIMITED

10 HOLLYWOOD ROAD, CHELSEA, LONDON, SW10 9HY,
Company Registration Number
03302496
Private Limited Company
Active

Company Overview

About Susan Metcalfe Ltd
SUSAN METCALFE LIMITED was founded on 1997-01-15 and has its registered office in London. The organisation's status is listed as "Active". Susan Metcalfe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUSAN METCALFE LIMITED
 
Legal Registered Office
10 HOLLYWOOD ROAD
CHELSEA
LONDON
SW10 9HY
Other companies in SW3
 
Filing Information
Company Number 03302496
Company ID Number 03302496
Date formed 1997-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689790062  
Last Datalog update: 2024-04-06 16:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSAN METCALFE 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.
Companies with same name SUSAN METCALFE LIMITED
The following companies were found which have the same name as SUSAN METCALFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED 10 HOLLYWOOD ROAD CHELSEA LONDON SW10 9HY Active Company formed on the 2002-09-24
SUSAN METCALFE, LCSW LLC 10700 SW BEAVERTON HILLSDALE HWY STE 460 BEAVERTON OR 97005 Active Company formed on the 2020-12-03

Company Officers of SUSAN METCALFE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELISABETH METCALFE
Company Secretary 2012-02-02
SUSAN ELISABETH METCALFE
Director 1997-01-15
COLIN RUTHERFORD
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEREMY NICHOLAS HANDFORD ARNOLD
Director 2002-08-12 2013-12-31
DAVID BURGESS
Company Secretary 1999-02-12 2012-02-02
DAIRIN NANCY MOUKARZEL
Company Secretary 1997-01-15 1998-02-12
EL SERVICES LTD
Company Secretary 1997-01-15 1997-01-15
E L NOMINEES LIMITED
Director 1997-01-15 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELISABETH METCALFE MAIDS IN CHELSEA LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
SUSAN ELISABETH METCALFE SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED Director 2011-10-27 CURRENT 2002-09-24 Active
COLIN RUTHERFORD MEALLMORE LIMITED Director 2014-06-03 CURRENT 1986-07-21 Active
COLIN RUTHERFORD MITCHELLS & BUTLERS PLC Director 2013-04-22 CURRENT 2002-10-02 Active
COLIN RUTHERFORD TEACHERS MEDIA UK LIMITED Director 2012-10-01 CURRENT 2011-03-30 Active - Proposal to Strike off
COLIN RUTHERFORD BROOKGATE LIMITED Director 2009-12-08 CURRENT 2009-10-27 Active
COLIN RUTHERFORD VERITAS INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
COLIN RUTHERFORD ENSCO 219 LIMITED Director 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 217 LIMITED Director 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 218 LIMITED Director 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 212 LIMITED Director 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
COLIN RUTHERFORD CS RESIDENTIAL LIMITED Director 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
COLIN RUTHERFORD MALVERN LEISURE LIMITED Director 1997-06-05 CURRENT 1997-03-07 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
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CH01Director's details changed for Ms Susan Elisabeth Metcalfe on 2019-01-16
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1025
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 05/04/2016
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN ELISABETH METCALFE on 2016-04-05
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELISABETH METCALFE / 05/04/2016
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 55 Beauchamp Place Knightsbridge London SW3 1NY
2016-03-03AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11CH01Director's details changed for Miss Susan Elisabeth Metcalfe on 2015-05-08
2015-04-16AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1025
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1025
2014-01-16AR0115/01/14 ANNUAL RETURN FULL LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANDFORD ARNOLD
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AP03Appointment of Miss Susan Elisabeth Metcalfe as company secretary
2012-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BURGESS
2012-02-02AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-30SH0111/01/12 STATEMENT OF CAPITAL GBP 1025
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0115/01/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0115/01/10 FULL LIST
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN METCALFE / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY NICHOLAS HANDFORD ARNOLD / 01/01/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-04363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-12RES13SUBDIVIDED 12/08/02
2002-09-11128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-1188(2)RAD 12/08/02--------- £ SI 123@1=123 £ IC 2/125
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-11363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-29363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-06-02288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-26288bSECRETARY RESIGNED
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1998-02-19288bDIRECTOR RESIGNED
1998-02-19288bSECRETARY RESIGNED
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04353LOCATION OF REGISTER OF MEMBERS
1997-02-04225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-01-22288aNEW SECRETARY APPOINTED
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SUSAN METCALFE 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 SUSAN METCALFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-10 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-09-05 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-06-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-03-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SUSAN METCALFE LIMITED

Intangible Assets
Patents
We have not found any records of SUSAN METCALFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSAN METCALFE LIMITED
Trademarks
We have not found any records of SUSAN METCALFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSAN METCALFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SUSAN METCALFE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SUSAN METCALFE 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 SUSAN METCALFE 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 SUSAN METCALFE 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.