Company NameMetroline Travel Limited
Company StatusActive
Company Number02328401
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(16 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 February 2022(33 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Philip Sanders
StatusCurrent
Appointed16 December 2022(34 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 January 2024(35 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Michael John Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressAmberley
20 The Green
Epsom
Surrey
KT17 3JN
Director NameMr Declan Gerard O'Farrell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarr Farrington Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameGordon Tennant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Director NameMr John Ernest Ingleton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleManager
Correspondence Address16 Wickham Close
Haywards Heath
West Sussex
RH16 1UH
Director NameMr John Golledge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Secretary NameMr John Golledge
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1994)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 October 1994)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameAndrew John Whitley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Westbourne Park Villas
London
W2 5EB
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed21 July 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameKeith Anthony Moffatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleManaging Director London
Correspondence Address14 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameStephen James Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 May 2005)
RoleFinance Director London
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameMr Stephen Anthony McAleavy
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126 Braemar Road
Sutton Coldfield
West Midlands
B73 6LZ
Secretary NameStephen James Ellis
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2004(15 years, 9 months after company formation)
Appointment Duration14 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed25 May 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed09 June 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 12
24 Emperors Gate
South Kensington
SW7 4HS
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2012)
RoleFinance Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Ishai Eliezer Novick
StatusResigned
Appointed21 May 2012(23 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Ian Geoffrey Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 2022(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(34 years after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP

Contact

Websitemetroline.co.uk
Telephone020 83426900
Telephone regionLondon

Location

Registered AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.3m at £1Metroline LTD
100.00%
Ordinary

Financials

Year2014
Turnover£258,464,000
Gross Profit£45,812,000
Net Worth£57,412,000
Cash£3,018,000
Current Liabilities£55,499,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

6 August 2002Delivered on: 14 August 2002
Satisfied on: 14 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1994Delivered on: 17 February 2000
Satisfied on: 6 July 2006
Persons entitled: London Regional Transport

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a holloway garage pemberton garden holloway.
Fully Satisfied
4 February 1994Delivered on: 17 February 2000
Satisfied on: 6 July 2006
Persons entitled: London Regional Transport

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a potters bar garage high street potters bar.
Fully Satisfied
17 August 1998Delivered on: 19 August 1998
Satisfied on: 3 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1997Delivered on: 17 July 1997
Satisfied on: 23 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 October 1994Delivered on: 20 October 1994
Satisfied on: 2 July 1998
Persons entitled: Societe Generale , as Agent and Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 6 July 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a willesden garage, high road, willesden including the former total offices and all the right title and interest of the company to and in any proceeds of any insurance of the property. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 6 July 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a harrow weald garage, high road, harrow weald and all the right title and interest of the company to and in any proceeds of any insurance of the property. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 6 July 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a cricklewood garage, edgware road, cricklewood and all right title and interest of the company to and in any proceeds of any insurance of the property. See the mortgage charge document for full details.
Fully Satisfied
19 April 2013Delivered on: 1 May 2013
Persons entitled: Dbs Bank LTD.,London Branch

Classification: A registered charge
Particulars: LK62DMV YV3S4R123DA158450 D.deck volvo bus, LK62DTN YV3S4R120DA159152 D.deck volvo bus, LK62DSV YV3S4R122DA159251 D.deck volvo bus,LK62DTU YV3SR120DA159250 D.deck volvo bus,LK62DTZ YV3S4R125DA160023 D.deck volvo bus. Notification of addition to or amendment of charge.
Outstanding
21 February 2013Delivered on: 26 February 2013
Persons entitled: Dbs Bank LTD., London Branch

Classification: Mortgage supplement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest, created on or after the date of the mortgage supplement, in and to the additional vehicle in accordance with the terms of the mortgage agreement. Additional vehicle means: 1. LK62DAA, SFD8D1AR6CGY33122, single deck alexander dennis bus; 2. LK62DAO, SFD8D1AR6CGY33123, single deck alexander dennis bus; 3. LK62DBZ, SFD8D1AR6CGY33135, single deck alexander dennis bus; (for further details of property charged please see form MG01) see image for full details.
Outstanding
7 August 2012Delivered on: 14 August 2012
Persons entitled: Dbs Bank LTD., London Branch

Classification: Mortgage supplement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional vehicle being:LK12AHD YV3S4R124CA155877 double decker volvo bus;. LK12AHO YV3S4R124CA156012 double decker volvo bus:LK12AHU YV3S4R124CA156079 double decker volvo bus (for further details of the initial vehicles charged please refer to the form MG01) see image for full details.
Outstanding
21 June 2012Delivered on: 27 June 2012
Persons entitled: Dbs Bank LTD., London Branch

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial vehicles. LK12AAF YV3S4R12XCA154963 double decker volvo bus. LK12AAJ YV3S4R121CA154959 double decker volvo bus. LK12ABO YV3S4R12XCA154961 double decker volvo bus (for further details of the initial vehicles charged please refer to the form MG01) see image for full details.
Outstanding

Filing History

31 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (49 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages)
28 June 2023Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Philip Sanders as a secretary on 16 December 2022 (2 pages)
16 February 2023Appointment of Mr Damian John Rowbotham as a director on 1 January 2023 (2 pages)
23 January 2023Termination of appointment of Rudy Tan Lai Wah as a director on 16 December 2022 (1 page)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (50 pages)
5 August 2022Termination of appointment of Ishai Eliezer Novick as a secretary on 5 August 2022 (1 page)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 March 2022Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages)
20 January 2022Appointment of Mr Rudy Tan Lai Wah as a director on 14 January 2022 (2 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (46 pages)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Ian Geoffrey Foster on 15 March 2021 (2 pages)
1 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (45 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (39 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
14 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (38 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 September 2016Satisfaction of charge 023284010013 in full (4 pages)
17 September 2016Satisfaction of charge 10 in full (5 pages)
17 September 2016Satisfaction of charge 12 in full (5 pages)
17 September 2016Satisfaction of charge 11 in full (5 pages)
17 September 2016Satisfaction of charge 10 in full (5 pages)
17 September 2016Satisfaction of charge 12 in full (5 pages)
17 September 2016Satisfaction of charge 023284010013 in full (4 pages)
17 September 2016Satisfaction of charge 11 in full (5 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (40 pages)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (40 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,294,000
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,294,000
(4 pages)
12 October 2015Resolutions
  • RES13 ‐ Accounts approved, audit exemption 479A retained 11/03/2015
(1 page)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (32 pages)
9 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (32 pages)
1 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
1 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
1 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,294,000
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,294,000
(4 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (32 pages)
24 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (32 pages)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
12 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,294,000
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3,294,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registration of charge 023284010013 (8 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registration of charge 023284010013 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 September 2012Full accounts made up to 31 December 2011 (28 pages)
21 September 2012Full accounts made up to 31 December 2011 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
26 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
26 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (29 pages)
29 September 2011Full accounts made up to 31 December 2010 (29 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
2 October 2010Full accounts made up to 31 December 2009 (30 pages)
27 September 2010Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP England on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP England on 27 September 2010 (1 page)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 October 2009Full accounts made up to 31 December 2008 (35 pages)
12 October 2009Full accounts made up to 31 December 2008 (35 pages)
28 August 2009Appointment terminated director kah lee (1 page)
28 August 2009Appointment terminated director kah lee (1 page)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (29 pages)
29 October 2008Full accounts made up to 31 December 2007 (29 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (27 pages)
20 June 2007Full accounts made up to 31 December 2006 (27 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (27 pages)
31 July 2006Full accounts made up to 31 December 2005 (27 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Return made up to 10/04/06; full list of members (3 pages)
28 April 2006Return made up to 10/04/06; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
13 October 2005Full accounts made up to 31 December 2004 (27 pages)
13 October 2005Full accounts made up to 31 December 2004 (27 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
16 May 2005Return made up to 10/04/05; full list of members (3 pages)
16 May 2005Return made up to 10/04/05; full list of members (3 pages)
20 January 2005Declaration of mortgage charge released/ceased (1 page)
20 January 2005Declaration of mortgage charge released/ceased (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
30 October 2004Full accounts made up to 26 December 2003 (20 pages)
30 October 2004Full accounts made up to 26 December 2003 (20 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Full accounts made up to 31 December 2002 (23 pages)
18 October 2003Full accounts made up to 31 December 2002 (23 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 118-112 college road harrow middx HA1 1DB (1 page)
28 November 2002Registered office changed on 28/11/02 from: 118-112 college road harrow middx HA1 1DB (1 page)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (17 pages)
27 October 2001Full accounts made up to 31 December 2000 (17 pages)
15 June 2001Director resigned (1 page)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2001Director resigned (1 page)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
18 May 2001Accounting reference date extended from 14/10/00 to 31/12/00 (1 page)
18 May 2001Accounting reference date extended from 14/10/00 to 31/12/00 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Full accounts made up to 15 October 1999 (23 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Full accounts made up to 15 October 1999 (23 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
5 July 2000Return made up to 18/05/00; full list of members (7 pages)
5 July 2000Return made up to 18/05/00; full list of members (7 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
17 February 2000Particulars of property mortgage/charge (5 pages)
17 February 2000Particulars of property mortgage/charge (5 pages)
17 February 2000Particulars of property mortgage/charge (4 pages)
17 February 2000Particulars of property mortgage/charge (4 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
2 August 1999Full accounts made up to 9 October 1998 (16 pages)
2 August 1999Full accounts made up to 9 October 1998 (16 pages)
2 August 1999Full accounts made up to 9 October 1998 (16 pages)
8 July 1999Return made up to 18/05/99; full list of members (7 pages)
8 July 1999Return made up to 18/05/99; full list of members (7 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
16 November 1998Full accounts made up to 10 October 1997 (18 pages)
16 November 1998Full accounts made up to 10 October 1997 (18 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Return made up to 18/05/98; full list of members (7 pages)
4 June 1998Return made up to 18/05/98; full list of members (7 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
14 August 1997Full accounts made up to 11 October 1996 (17 pages)
14 August 1997Full accounts made up to 11 October 1996 (17 pages)
27 July 1997Memorandum and Articles of Association (5 pages)
27 July 1997Memorandum and Articles of Association (5 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 18/05/97; full list of members (7 pages)
23 May 1997Return made up to 18/05/97; full list of members (7 pages)
18 August 1996Return made up to 18/05/96; full list of members (7 pages)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Return made up to 18/05/96; full list of members (7 pages)
26 July 1996Full accounts made up to 13 October 1995 (18 pages)
26 July 1996Full accounts made up to 13 October 1995 (18 pages)
20 July 1995Return made up to 18/05/95; no change of members (6 pages)
20 July 1995Return made up to 18/05/95; no change of members (6 pages)
4 July 1995Full accounts made up to 14 October 1994 (19 pages)
4 July 1995Full accounts made up to 14 October 1994 (19 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
30 September 1994Memorandum and Articles of Association (1 page)
30 September 1994Memorandum and Articles of Association (1 page)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 1994Memorandum and Articles of Association (4 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 1994Memorandum and Articles of Association (4 pages)
14 December 1988Incorporation (17 pages)
14 December 1988Incorporation (17 pages)