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

LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED

THE OLD RECTORY, BRITWELL SALOME, WATLINGTON, OXFORDSHIRE, OX49 5LA,
Company Registration Number
02368297
Private Limited Company
Active

Company Overview

About London & Metropolitan International Developments Ltd
LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED was founded on 1989-04-04 and has its registered office in Watlington. The organisation's status is listed as "Active". London & Metropolitan International Developments Limited is a Private Limited Company registered in ENGLAND 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
LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED
 
Legal Registered Office
THE OLD RECTORY
BRITWELL SALOME
WATLINGTON
OXFORDSHIRE
OX49 5LA
Other companies in W1J
 
Previous Names
THE BICESTER PARK DEVELOPMENT COMPANY LIMITED09/12/2004
Filing Information
Company Number 02368297
Company ID Number 02368297
Date formed 1989-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815087334  
Last Datalog update: 2024-04-07 00:30:09
Primary Source:Companies House
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 LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN AITON
Company Secretary 1998-07-31
JOHN AITON
Director 1992-04-04
CHRISTOPHER IAN KNOWLES HARRIS
Director 1992-04-04
KEITH GRAHAM NETLEY
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINDSAY STEWART
Director 2006-10-31 2014-12-16
STEVEN MARK THOMASSON
Director 1998-07-31 2002-03-20
GARY STANLEY JONES
Company Secretary 1992-04-04 1998-07-31
STEPHEN JEREMY DAVIES
Director 1992-04-04 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN AITON DAPAUL SECURITIES LIMITED Company Secretary 2008-04-04 CURRENT 1964-01-22 Dissolved 2016-09-13
JOHN AITON HOWSMOOR DEVELOPMENTS LIMITED Company Secretary 2003-10-29 CURRENT 1986-09-03 Dissolved 2016-09-13
JOHN AITON LONDON & METROPOLITAN INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 1999-12-16 CURRENT 1999-06-08 Active
JOHN AITON LONDON & METROPOLITAN INTERNATIONAL LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-16 Active
JOHN AITON DAPAUL SECURITIES LIMITED Director 2008-04-04 CURRENT 1964-01-22 Dissolved 2016-09-13
JOHN AITON LONDON & METROPOLITAN INTERNATIONAL (HOLDINGS) LIMITED Director 2000-01-31 CURRENT 1999-06-08 Active
JOHN AITON LONDON & METROPOLITAN INTERNATIONAL LIMITED Director 2000-01-31 CURRENT 1999-09-16 Active
JOHN AITON HOWSMOOR DEVELOPMENTS LIMITED Director 1999-11-16 CURRENT 1986-09-03 Dissolved 2016-09-13
CHRISTOPHER IAN KNOWLES HARRIS LONDON & METROPOLITAN BLOODSTOCK LIMITED Director 2017-06-13 CURRENT 2017-03-08 Active
CHRISTOPHER IAN KNOWLES HARRIS DAPAUL SECURITIES LIMITED Director 2008-04-04 CURRENT 1964-01-22 Dissolved 2016-09-13
CHRISTOPHER IAN KNOWLES HARRIS HOWSMOOR DEVELOPMENTS LIMITED Director 2003-10-29 CURRENT 1986-09-03 Dissolved 2016-09-13
CHRISTOPHER IAN KNOWLES HARRIS JEEPDAWN LIMITED Director 2002-03-18 CURRENT 2001-12-13 Active
CHRISTOPHER IAN KNOWLES HARRIS LONDON & METROPOLITAN INTERNATIONAL (HOLDINGS) LIMITED Director 1999-12-16 CURRENT 1999-06-08 Active
CHRISTOPHER IAN KNOWLES HARRIS LONDON & METROPOLITAN INTERNATIONAL LIMITED Director 1999-09-30 CURRENT 1999-09-16 Active
KEITH GRAHAM NETLEY ELMER MEWS MANAGEMENT COMPANY LIMITED Director 2014-01-14 CURRENT 1987-11-10 Active
KEITH GRAHAM NETLEY LONDON & METROPOLITAN INTERNATIONAL LIMITED Director 2000-01-31 CURRENT 1999-09-16 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-09Change of details for London & Metropolitan International Limited as a person with significant control on 2016-04-06
2023-10-04Notification of London & Metropolitan International Limited as a person with significant control on 2016-04-06
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 42 Berkeley Square London W1J 5AW
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AITON on 2018-06-22
2019-10-07CH01Director's details changed for John Aiton on 2018-06-22
2019-10-07CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AITON on 2018-06-22
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-13AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08SH20Statement by Directors
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-08SH19Statement of capital on 2015-06-08 GBP 500,000
2015-06-08CAP-SSSolvency Statement dated 04/06/15
2015-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-02AUDAUDITOR'S RESIGNATION
2015-04-26AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDSAY STEWART
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2500000
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 24 BRUTON PLACE LONDON W1J 6NE
2013-04-23AR0131/03/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-04AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-04-28AR0131/03/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0131/03/11 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0131/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY STEWART / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN KNOWLES HARRIS / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM NETLEY / 31/03/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-1488(2)RAD 18/12/07--------- £ SI 2499000@1=2499000 £ IC 1000/2500000
2008-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-26CERT19REDUCTION OF SHARE PREMIUM
2007-04-18OCREDUCE SHARE PREM ACCOUNT
2007-04-03RES13PREM ACC REDUC 18767930 23/03/07
2007-02-2288(2)OAD 22/12/06--------- £ SI 899@1
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-2388(2)RAD 22/12/06--------- £ SI 899@1=899 £ IC 101/1000
2007-01-10400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-01-10400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-09CERTNMCOMPANY NAME CHANGED THE BICESTER PARK DEVELOPMENT CO MPANY LIMITED CERTIFICATE ISSUED ON 09/12/04
2004-10-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 58 DAVIES STREET LONDON W1K 5JF
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-13AUDAUDITOR'S RESIGNATION
2003-07-09225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-12288bDIRECTOR RESIGNED
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: BUCHANAN HOUSE 3 ST JAMES'S SQUARE LONDON SW1Y 4JU
2001-04-27363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-08363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-26363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-03288aNEW DIRECTOR APPOINTED
1998-09-01288aNEW SECRETARY APPOINTED
1998-08-21288bSECRETARY RESIGNED
1998-08-21288bDIRECTOR RESIGNED
1998-06-04225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS 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 LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-30 Outstanding BANK OF SCOTLAND
LEGAL CHARGE 1989-06-19 Outstanding GERALD ROLAND WALKER.
LEGAL CHARGE 1989-06-16 Outstanding M R. DEELEY
Intangible Assets
Patents
We have not found any records of LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS 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 LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS 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 LONDON & METROPOLITAN INTERNATIONAL DEVELOPMENTS 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.