Wellesley Grove
Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Metropolis International Group Ltd. 10th Floor Wellesley Grove Croydon CR0 1XG |
Director Name | Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Blencathra 13 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Dr Dermot Francis Smurfit |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 12 Gloucester Gate London NW1 4HG |
Director Name | Mr Patrick Mc Hale |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Role | Publisher |
Correspondence Address | 14 Knockackee Park Dalkey Co Dublin |
Secretary Name | Michael James Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | Blencathra 13 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Mrs Deborah Stassen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 4109 Lakeplace Lane Austin Texas 78746 |
Director Name | Elizabeth Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2000) |
Role | Group Advertisement Manager |
Correspondence Address | 29 Pepy's Way Girton Cambridge CB3 0PA |
Secretary Name | Mr Michael Thomas Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 February 2000) |
Role | Group Advertisement Manager |
Correspondence Address | 29 Pepy's Way Girton Cambridge CB3 0PA |
Director Name | Dr Fawzi Lazem |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2000) |
Role | Doctor |
Correspondence Address | 48 Ribchester Avenue Greenford Middlesex UB6 8TG |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2001) |
Role | Publisher |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Shamil Al Naher |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2000) |
Role | Economist |
Correspondence Address | 73 Neville Court Abbey Road London Nw8 |
Secretary Name | Mr Ian Michael Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Neil Russell Stiles |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Piermont House 32-34 High Street Tunbridge Wells Kent TN1 1XF |
Director Name | Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(29 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Clayton Road Chessington Surrey KT9 1NJ |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(34 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Website | iema.net |
---|---|
Email address | [email protected] |
Telephone | 01522 540069 |
Telephone region | Lincoln |
Registered Address | C/O Metropolis International Group Ltd. 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
9.8k at £0.1 | Metropolis Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 November 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 20 November 2017 (1 page) |
---|---|
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
6 June 2017 | Registration of charge 014682230004, created on 1 June 2017 (55 pages) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
12 January 2016 | Registration of charge 014682230003, created on 5 January 2016 (34 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Registration of charge 014682230002, created on 25 June 2014 (36 pages) |
16 June 2014 | Termination of appointment of Richard Hutchinson as a director (1 page) |
4 June 2014 | Appointment of Mr Richard Hutchinson as a director (2 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
6 February 2011 | Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS on 6 February 2011 (1 page) |
6 February 2011 | Termination of appointment of Ian Glencross as a secretary (1 page) |
6 February 2011 | Termination of appointment of Mark Kelsey as a director (1 page) |
6 February 2011 | Termination of appointment of Stuart Whayman as a director (1 page) |
6 February 2011 | Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS on 6 February 2011 (1 page) |
6 February 2011 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (19 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Director appointed stuart mark whayman (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
18 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (6 pages) |
12 May 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
9 April 2001 | Director resigned (1 page) |
11 December 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 December 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: third floor, 45 mortimer street, london, W1N 7TD (2 pages) |
5 March 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 31/10/99; full list of members (6 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 February 1996 | Return made up to 31/10/95; full list of members (8 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 4TH floor mappin house, 4 winsley street, london, W1N 7AR (1 page) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
7 February 1994 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 July 1993 | Return made up to 31/10/92; full list of members
|
30 January 1987 | Return made up to 06/01/87; full list of members (10 pages) |
26 February 1980 | Alter mem and arts (19 pages) |
21 December 1979 | Incorporation (19 pages) |