CITY & METROPOLITAN GROUND RENTS LIMITED

Register to unlock more data on OkredoRegister

CITY & METROPOLITAN GROUND RENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02037725

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon09/07/2025
Application to strike the company off the register
dot icon30/06/2025
Satisfaction of charge 2 in full
dot icon30/06/2025
Satisfaction of charge 6 in full
dot icon30/06/2025
Satisfaction of charge 1 in full
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Previous accounting period extended from 2024-09-27 to 2025-03-27
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon14/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon14/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon13/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/07/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon05/07/2021
Appointment of Mr Doron Ilan Spiro as a director on 2021-07-05
dot icon05/07/2021
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2021-07-05
dot icon05/07/2021
Termination of appointment of Robin Myer Spiro as a director on 2021-03-13
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon01/04/2019
Appointment of Ma’Ayan Spiro as a secretary on 2019-04-01
dot icon01/04/2019
Termination of appointment of Liliana Ioana Roman as a secretary on 2019-04-01
dot icon14/12/2018
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2018-12-14
dot icon17/09/2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/08/2017
Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 2017-08-14
dot icon10/08/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 2017-08-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/05/2015
Director's details changed for Nitza Spiro on 2015-03-28
dot icon20/05/2015
Director's details changed for Mr Robin Myer Spiro on 2015-03-28
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Nitza Spiro on 2010-01-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 30/03/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/06/2008
Return made up to 30/03/08; full list of members
dot icon18/03/2008
Secretary appointed liliana ioana roman
dot icon18/03/2008
Appointment terminated secretary ana alexandrino robinson
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon05/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
New director appointed
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon31/01/2006
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon05/05/2005
Return made up to 30/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 30/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2003
Registered office changed on 05/09/03 from: c/o ramon lee & partners new roman house 10 east road london N1 6BG
dot icon04/04/2003
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2003
Return made up to 30/03/03; full list of members
dot icon26/03/2002
Return made up to 30/03/02; full list of members
dot icon01/05/2001
Return made up to 30/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Return made up to 30/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
New secretary appointed
dot icon09/05/1999
Return made up to 30/03/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/05/1998
Return made up to 30/03/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/05/1997
Return made up to 30/03/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/05/1996
Return made up to 30/03/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Accounts for a small company made up to 1994-03-31
dot icon20/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Return made up to 30/03/94; no change of members
dot icon11/02/1994
Full group accounts made up to 1993-03-31
dot icon11/08/1993
Particulars of mortgage/charge
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Declaration of satisfaction of mortgage/charge
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon31/03/1993
Return made up to 30/03/93; no change of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon05/02/1993
Registered office changed on 05/02/93 from: 124/130 seymour place london W1H 6AA
dot icon20/01/1993
Auditor's resignation
dot icon19/01/1993
Declaration of satisfaction of mortgage/charge
dot icon11/01/1993
Auditor's resignation
dot icon23/06/1992
Full group accounts made up to 1991-03-31
dot icon15/04/1992
Return made up to 30/03/92; full list of members
dot icon26/03/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon20/08/1991
Full accounts made up to 1990-03-31
dot icon13/05/1991
Return made up to 30/03/91; full list of members
dot icon24/01/1991
Full group accounts made up to 1989-03-31
dot icon14/11/1990
New secretary appointed
dot icon12/06/1990
Return made up to 30/03/90; full list of members
dot icon29/08/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon14/08/1989
Director resigned
dot icon03/08/1989
Return made up to 31/03/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-03-31
dot icon02/08/1989
Full accounts made up to 1987-03-31
dot icon02/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Particulars of mortgage/charge
dot icon06/07/1988
Return made up to 18/01/88; full list of members
dot icon18/02/1988
Wd 20/01/88 ad 07/08/86--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Registered office changed on 07/12/87 from: 1/3 leonard street london EC2A 4AQ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Certificate of change of name
dot icon16/07/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.39K
-
0.00
9.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Doron Ilan Spiro
Director
05/07/2021 - Present
23
Spiro, Maayan
Secretary
31/03/2019 - Present
4
Alexandrino Robinson, Ana Karenina
Secretary
30/11/2006 - 12/03/2008
-
Meyer, Deborah Flora
Secretary
19/05/1993 - 17/05/1994
1
Spiro, Leah Nitza
Secretary
14/04/1999 - 29/11/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & METROPOLITAN GROUND RENTS LIMITED

CITY & METROPOLITAN GROUND RENTS LIMITED is an(a) Dissolved company incorporated on 16/07/1986 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & METROPOLITAN GROUND RENTS LIMITED?

toggle

CITY & METROPOLITAN GROUND RENTS LIMITED is currently Dissolved. It was registered on 16/07/1986 and dissolved on 07/10/2025.

Where is CITY & METROPOLITAN GROUND RENTS LIMITED located?

toggle

CITY & METROPOLITAN GROUND RENTS LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CITY & METROPOLITAN GROUND RENTS LIMITED do?

toggle

CITY & METROPOLITAN GROUND RENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY & METROPOLITAN GROUND RENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.