METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) - LONDON


Company Profile Company Filings

Overview

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) is a Private Unlimited Company from LONDON ENGLAND and has the status: Active.
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) was incorporated 90 years ago on 29/06/1933 and has the registered number: 00277350. The accounts status is SMALL.

METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022

Registered Office

SIXTH FLOOR, 150
LONDON
EC2V 6ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HERMES SECRETARIAT LIMITED Corporate Secretary 2018-01-31 CURRENT
PAUL JAMES CLIFFORD Jun 1980 British Director 2023-07-24 CURRENT
MR ADAM DAVID JACKSON Jan 1977 British Director 2023-07-17 CURRENT
MS KIRSTY ANN-MARIE WILMAN May 1980 British Director 2016-06-23 CURRENT
MR MATTHEW JAMES TORODE Nov 1984 British Director 2018-02-16 UNTIL 2019-08-23 RESIGNED
ROBERT THOMAS ERNEST WARE Sep 1959 British Director 2002-02-20 UNTIL 2003-06-30 RESIGNED
NATHAN JAMES THOMPSON Jun 1964 British Director 1997-10-22 UNTIL 2000-12-31 RESIGNED
MISS CAROL ANN STRATTON Aug 1960 British Director 2006-05-02 UNTIL 2006-09-29 RESIGNED
MR ANDREW JOHN SCRIVENER Apr 1965 British Director 2003-06-30 UNTIL 2004-04-30 RESIGNED
JOHN MAX USHER Jul 1945 British Secretary RESIGNED
MEPC SECRETARIES LIMITED Corporate Secretary 2001-12-31 UNTIL 2018-01-31 RESIGNED
JOHN PHILIP MACARTHUR LEE May 1946 Director RESIGNED
ALEXANDER DAVID LAWSON STOKOE Jul 1992 British Director 2021-01-01 UNTIL 2022-12-16 RESIGNED
MS RACHEL PAGE Dec 1966 British Director 2006-04-06 UNTIL 2008-09-03 RESIGNED
MRS JENNIFER ANNE LISBEY Aug 1979 British Director 2019-08-23 UNTIL 2020-02-28 RESIGNED
MR CHRISTOPHER MARIO MONIZ Jul 1949 British Director RESIGNED
KEVIN PETER MONAGHAN Dec 1957 British Director 1994-12-09 UNTIL 2000-11-30 RESIGNED
STEWART MCGARRITY Jun 1961 British Director 2000-11-30 UNTIL 2003-06-30 RESIGNED
MISS EMILY ANN MOUSLEY Sep 1968 British Director 2008-09-03 UNTIL 2016-06-30 RESIGNED
JOHN DEWI BRYCHAN PRICE Aug 1955 Director 1997-08-01 UNTIL 2001-12-31 RESIGNED
JOHN DEWI BRYCHAN PRICE Aug 1955 Secretary 1998-10-12 UNTIL 2001-12-31 RESIGNED
MR JAMES MICHAEL BRADY Jun 1953 British Director 2003-06-30 UNTIL 2006-09-29 RESIGNED
MR IAIN RUSSELL WATTERS Sep 1948 British Director RESIGNED
MR DAVID LEONARD GROSE Nov 1976 British Director 2008-09-03 UNTIL 2018-01-31 RESIGNED
MR STEPHEN JOHN EAST Mar 1958 British Director 1999-08-10 UNTIL 2003-09-30 RESIGNED
MISS DIANE DUNCAN Feb 1962 British Director 2020-02-28 UNTIL 2023-06-07 RESIGNED
MR RICHARD ARMAND DE BLABY Jan 1960 British Director 2006-04-06 UNTIL 2008-09-03 RESIGNED
TOBY AUGUSTINE COURTLAND Apr 1968 British Director 2000-12-31 UNTIL 2002-03-31 RESIGNED
MR SIMON ROBERT CUNNINGHAM Apr 1978 British Director 2018-02-16 UNTIL 2018-12-01 RESIGNED
DAVID WILLIAM BURROWES Jan 1965 British Director 2006-05-02 UNTIL 2008-01-31 RESIGNED
MR JAMES LANE TUCKEY Aug 1946 British Director RESIGNED
MR JAMES AITCHISON BEVERIDGE Jul 1948 British Director RESIGNED
MR PETER ANDREW BATCHELOR Jan 1963 British Director 2001-12-31 UNTIL 2003-09-30 RESIGNED
YAEL AMBER Sep 1978 British Director 2022-12-16 UNTIL 2023-07-24 RESIGNED
MR CHRISTIAN ROSS ST. JOHN JUDD Nov 1979 Irish Director 2018-12-01 UNTIL 2020-12-31 RESIGNED
RICHARD ANTHONY HARROLD Sep 1946 British Director 2003-06-30 UNTIL 2005-12-08 RESIGNED
MR GAVIN ANDREW LEWIS May 1974 British Director 2003-10-01 UNTIL 2006-05-02 RESIGNED
MR ALASDAIR DAVID EVANS Sep 1961 British Director 2008-01-31 UNTIL 2010-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mepc (1946) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISH PROPERTY CORPORATION SOUTHAMPTON Dissolved... DORMANT 68100 - Buying and selling of own real estate
ARGENT ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARGENT GROUP LIMITED LONDON Active GROUP 70100 - Activities of head offices
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ARGENT (KING'S CROSS) LIMITED LONDON Active FULL 41100 - Development of building projects
AIRPORT INDUSTRIAL GP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AIRPORT INDUSTRIAL NOMINEES LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
AIRPORT INDUSTRIAL NOMINEES B LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
LS OUTLETS NO 1 GP LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
LS OUTLETS NO 2 GP LIMITED LONDON ENGLAND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CASTLEFORD (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
HERMES CMK GENERAL PARTNER LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ARGENT KING'S CROSS NOMINEE LIMITED LONDON Active DORMANT 41100 - Development of building projects
AKXGP LIMITED LONDON Active SMALL 41100 - Development of building projects
ARGENT PROJECTS NO 4 GP LIMITED LONDON Active SMALL 41100 - Development of building projects
ARGENT NOMINEE 2 LIMITED LONDON Active DORMANT 41100 - Development of building projects
ARGENT NOMINEE 1 LIMITED LONDON Active DORMANT 41100 - Development of building projects
ARGENT PROJECTS NO 4 NOMINEE LIMITED LONDON Active DORMANT 41100 - Development of building projects
CLAIRE EVANS LIMITED ESHER Active MICRO ENTITY 90010 - Performing arts
INFLATION-LINKED GP LIMITED EDINBURGH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBANY COURTYARD INVESTMENTS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
HERMES ONE CENTENARY WAY GP ONE LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
HERMES ONE CENTENARY WAY GP TWO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HERMES WELLINGTON PLACE SITE 2 NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HERMES GPE INNOVATION FUND GP LLP LONDON Active SMALL None Supplied
HERMES GPE CORPORATE INVESTMENT LLP LONDON ENGLAND Active SMALL None Supplied
HERMES GPE HORIZON III GP LLP LONDON ENGLAND Active AUDIT EXEMPTION SUBSI None Supplied
FEDERATED HERMES DIVERSIFIED INFRASTRUCTURE GP LLP LONDON ENGLAND Active NO ACCOUNTS FILED None Supplied
UK NATURE IMPACT GP LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
BIG NATURE IMPACT GP LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied