Cricklewood
London
NW2 6JP
Director Name | Mr Siak Kian Cheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 February 2022(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Philip Sanders |
---|---|
Status | Current |
Appointed | 16 December 2022(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Edward Sabu Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 January 2024(35 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Amberley 20 The Green Epsom Surrey KT17 3JN |
Director Name | Mr Declan Gerard O'Farrell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farr Farrington Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | Gordon Tennant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Oaks Cross Oak Road Berkhamsted Hertfordshire HP4 3JN |
Director Name | Mr John Ernest Ingleton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | 16 Wickham Close Haywards Heath West Sussex RH16 1UH |
Director Name | Mr John Golledge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Missenden Road Great Kingshill High Wycombe Buckinghamshire HP15 6ED |
Secretary Name | Mr John Golledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Missenden Road Great Kingshill High Wycombe Buckinghamshire HP15 6ED |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1994) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 October 1994) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | Andrew John Whitley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Westbourne Park Villas London W2 5EB |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | William Norman Alexander |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Road Chiswick London W4 1AX |
Director Name | Keith Anthony Moffatt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | Managing Director London |
Correspondence Address | 14 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Stephen James Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2005) |
Role | Finance Director London |
Correspondence Address | 10 School Lane Lubenham Market Harborough Leicestershire LE16 9TW |
Director Name | Mr Stephen Anthony McAleavy |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 126 Braemar Road Sutton Coldfield West Midlands B73 6LZ |
Secretary Name | Stephen James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 10 School Lane Lubenham Market Harborough Leicestershire LE16 9TW |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 October 2004(15 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr David Thomas Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 June 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 12 24 Emperors Gate South Kensington SW7 4HS |
Secretary Name | Mr Damian Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2012) |
Role | Finance Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Ishai Eliezer Novick |
---|---|
Status | Resigned |
Appointed | 21 May 2012(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Ian Geoffrey Foster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(34 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Website | metroline.co.uk |
---|---|
Telephone | 020 83426900 |
Telephone region | London |
Registered Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.3m at £1 | Metroline LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £258,464,000 |
Gross Profit | £45,812,000 |
Net Worth | £57,412,000 |
Cash | £3,018,000 |
Current Liabilities | £55,499,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
6 August 2002 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
31 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (49 pages) |
---|---|
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages) |
28 June 2023 | Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page) |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mr Philip Sanders as a secretary on 16 December 2022 (2 pages) |
16 February 2023 | Appointment of Mr Damian John Rowbotham as a director on 1 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Rudy Tan Lai Wah as a director on 16 December 2022 (1 page) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (50 pages) |
5 August 2022 | Termination of appointment of Ishai Eliezer Novick as a secretary on 5 August 2022 (1 page) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages) |
20 January 2022 | Appointment of Mr Rudy Tan Lai Wah as a director on 14 January 2022 (2 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (46 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Ian Geoffrey Foster on 15 March 2021 (2 pages) |
1 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (45 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (39 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
14 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (38 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (38 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 September 2016 | Satisfaction of charge 023284010013 in full (4 pages) |
17 September 2016 | Satisfaction of charge 10 in full (5 pages) |
17 September 2016 | Satisfaction of charge 12 in full (5 pages) |
17 September 2016 | Satisfaction of charge 11 in full (5 pages) |
17 September 2016 | Satisfaction of charge 10 in full (5 pages) |
17 September 2016 | Satisfaction of charge 12 in full (5 pages) |
17 September 2016 | Satisfaction of charge 023284010013 in full (4 pages) |
17 September 2016 | Satisfaction of charge 11 in full (5 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (40 pages) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (40 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 October 2015 | Resolutions
|
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (32 pages) |
9 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (32 pages) |
1 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
1 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
1 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (32 pages) |
24 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (32 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
12 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registration of charge 023284010013 (8 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registration of charge 023284010013 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
29 June 2012 | Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
26 June 2012 | Appointment of Mr Ishai Eliezer Novick as a secretary (1 page) |
26 June 2012 | Appointment of Mr Ishai Eliezer Novick as a secretary (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
27 April 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
27 April 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page) |
6 May 2011 | Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
27 September 2010 | Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP England on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Comfortdelgro House Edgware Road Cricklewood London NW2 6JP England on 27 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (35 pages) |
28 August 2009 | Appointment terminated director kah lee (1 page) |
28 August 2009 | Appointment terminated director kah lee (1 page) |
29 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (27 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (27 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
20 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2005 | Declaration of mortgage charge released/ceased (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
30 October 2004 | Full accounts made up to 26 December 2003 (20 pages) |
30 October 2004 | Full accounts made up to 26 December 2003 (20 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
23 April 2003 | Return made up to 10/04/03; full list of members
|
23 April 2003 | Return made up to 10/04/03; full list of members
|
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 118-112 college road harrow middx HA1 1DB (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 118-112 college road harrow middx HA1 1DB (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 18/05/01; full list of members
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 18/05/01; full list of members
|
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
18 May 2001 | Accounting reference date extended from 14/10/00 to 31/12/00 (1 page) |
18 May 2001 | Accounting reference date extended from 14/10/00 to 31/12/00 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Full accounts made up to 15 October 1999 (23 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Full accounts made up to 15 October 1999 (23 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
17 February 2000 | Particulars of property mortgage/charge (5 pages) |
17 February 2000 | Particulars of property mortgage/charge (5 pages) |
17 February 2000 | Particulars of property mortgage/charge (4 pages) |
17 February 2000 | Particulars of property mortgage/charge (4 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
2 August 1999 | Full accounts made up to 9 October 1998 (16 pages) |
2 August 1999 | Full accounts made up to 9 October 1998 (16 pages) |
2 August 1999 | Full accounts made up to 9 October 1998 (16 pages) |
8 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
8 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
16 November 1998 | Full accounts made up to 10 October 1997 (18 pages) |
16 November 1998 | Full accounts made up to 10 October 1997 (18 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full accounts made up to 11 October 1996 (17 pages) |
14 August 1997 | Full accounts made up to 11 October 1996 (17 pages) |
27 July 1997 | Memorandum and Articles of Association (5 pages) |
27 July 1997 | Memorandum and Articles of Association (5 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (7 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (7 pages) |
18 August 1996 | Return made up to 18/05/96; full list of members (7 pages) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 18/05/96; full list of members (7 pages) |
26 July 1996 | Full accounts made up to 13 October 1995 (18 pages) |
26 July 1996 | Full accounts made up to 13 October 1995 (18 pages) |
20 July 1995 | Return made up to 18/05/95; no change of members (6 pages) |
20 July 1995 | Return made up to 18/05/95; no change of members (6 pages) |
4 July 1995 | Full accounts made up to 14 October 1994 (19 pages) |
4 July 1995 | Full accounts made up to 14 October 1994 (19 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
30 September 1994 | Memorandum and Articles of Association (1 page) |
30 September 1994 | Memorandum and Articles of Association (1 page) |
24 August 1994 | Resolutions
|
24 August 1994 | Memorandum and Articles of Association (4 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Memorandum and Articles of Association (4 pages) |
14 December 1988 | Incorporation (17 pages) |
14 December 1988 | Incorporation (17 pages) |