Company NameMetroline Limited
Company StatusActive
Company Number02826284
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Previous Names3

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
Appointed01 October 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Koh Thong Hean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Financial Officer
Country of ResidenceSingapore
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(28 years, 8 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(29 years, 6 months after company formation)
Appointment Duration1 year, 4 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)
NationalityAustralian
StatusCurrent
Appointed08 January 2024(30 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameMr Declan Gerard O'Farrell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 06 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarr Farrington Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameMr Michael John Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressAmberley
20 The Green
Epsom
Surrey
KT17 3JN
Director NameGordon Tennant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Director NameMr John Golledge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (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
Appointed27 September 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameChristopher Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 1998)
RoleInvestment Banker
Correspondence Address28 Leycroft Way
Harpenden
Hertfordshire
AL5 1JR
Director NamePaul Michael Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Albert Morris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge 74 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMr John Peter Piper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 April 2000)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 7 months 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
Appointed01 September 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 May 2003)
RoleChartered Accountant
Correspondence Address20 Hamilton Terrace
St John's Wood
London
NW8 9UG
Director NameTin How Phua
Date of BirthJune 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed20 April 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Grove Drive
Singapore 279043
Foreign
Director NameBoon Leong Ong
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed23 May 2000(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2007)
RoleChief Financial Officer
Correspondence Address79 Farrer Drive
11-04 Sommerville Park
Singapore City
259283
Foreign
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed21 July 2000(7 years, 1 month 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
Appointed11 July 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2003)
RoleManaging Director
Correspondence Address14 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameHung Siang Lim
Date of BirthMay 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2007)
RoleChief Executive Officer
Correspondence Address42 Everton Road
2204 Asia Garden
Singapore
575733
Director NameMr Hong Pak Kua
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 2002(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Muswell Hill
358416
Singapore
Foreign
Director NameMr Jit Poh Lim
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed30 December 2002(9 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameStephen James Ellis
NationalityBritish
StatusResigned
Appointed31 December 2003(10 years, 6 months 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(11 years, 3 months after company formation)
Appointment Duration14 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed25 May 2005(11 years, 11 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(12 years 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(14 years, 4 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(18 years, 11 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 Juay Kiat Gan
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed24 October 2018(25 years, 4 months after company formation)
Appointment Duration5 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceSingapore
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
Appointed05 February 2020(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
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
Appointed16 December 2022(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address25-31 Moorgate
London

Contact

Websitemetroline.co.uk
Telephone020 89023077
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 Matches4 other UK companies use this postal address

Shareholders

61m at £1Braddell LTD
100.00%
Ordinary

Financials

Year2014
Turnover£371,898,000
Gross Profit£60,778,000
Net Worth£81,581,000
Cash£10,836,000
Current Liabilities£61,805,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year 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
17 August 1998Delivered on: 19 August 1998
Satisfied on: 3 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or other security. See the mortgage charge document for full details.
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
17 November 1995Delivered on: 23 November 1995
Satisfied on: 2 July 1998
Persons entitled: Societe Generaleas Agent and Trustee for Itself and the Securedparties (As Therein Defined)

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined in a credit agreement dated 7 october 1994, as therein defined).
Particulars: Policy numbers 30069/c/r/ptd/d; 30070/c/r/ptd/d; 30068/c/r/ptd/d, and all monies thereby assured which may become payable thereunder and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 25 October 1994
Satisfied on: 2 July 1998
Persons entitled: London Regional Transport

Classification: Mortgage of securities
Secured details: All monies due or to become due from the company to the chargee under or in connection with a share clawback agreement dated 7TH october 1994.
Particulars: 3,293,000 ordinary shares of £1 each in metroline travel limited (the shares) & all other securities & all rights moneys (including without limitation dividends). See the mortgage charge document for full details.
Fully Satisfied
7 October 1994Delivered on: 20 October 1994
Satisfied on: 2 July 1998
Persons entitled: Societe Generaleas 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 the chargee under any 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

Filing History

3 October 2023Group of companies' accounts made up to 31 December 2022 (64 pages)
24 May 2023Termination of appointment of Jit Poh Lim as a director on 28 April 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 2023Termination of appointment of Ban Seng Yang as a director on 31 December 2022 (1 page)
23 January 2023Appointment of Mr Damian John Rowbotham as a director on 16 December 2022 (2 pages)
23 January 2023Termination of appointment of Rudy Tan Lai Wah as a director on 16 December 2022 (1 page)
24 September 2022Group of companies' accounts made up to 31 December 2021 (65 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)
3 January 2022Appointment of Mr Koh Thong Hean as a director on 1 January 2022 (2 pages)
13 September 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
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)
9 March 2021Director's details changed for Mr Jit Poh Lim on 9 March 2021 (2 pages)
18 August 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 (2 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Juay Kiat Gan as a director on 27 March 2019 (1 page)
6 November 2018Director's details changed for Mr Gan Juay Kiat on 24 October 2018 (2 pages)
5 November 2018Appointment of Mr Gan Juay Kiat as a director on 24 October 2018 (2 pages)
11 October 2018Appointment of Mr Sean Poul O'shea 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 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Hong Pak Kua as a director on 1 January 2018 (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (51 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (51 pages)
4 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
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)
22 September 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (56 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 61,002,000
(5 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 61,002,000
(5 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (37 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 61,002,000
(5 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 61,002,000
(5 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (65 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (65 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 61,002,000
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 61,002,000
(3 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (5 pages)
28 April 2014Consolidation of shares on 4 April 2014 (5 pages)
28 April 2014Consolidation of shares on 4 April 2014 (5 pages)
28 April 2014Consolidation of shares on 4 April 2014 (5 pages)
14 April 2014Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/05/2013 as it was not properly delivered.
(18 pages)
14 April 2014Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/05/2013 as it was not properly delivered.
(18 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/04/2014.
(6 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/04/2014.
(6 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (35 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 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 (6 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 (6 pages)
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 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
6 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
6 May 2011Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
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 Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page)
17 September 2010Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England 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 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (38 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 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (33 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)
4 September 2007Application for reregistration from PLC to private (1 page)
4 September 2007Re-registration of Memorandum and Articles (14 pages)
4 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2007Application for reregistration from PLC to private (1 page)
4 September 2007Re-registration of Memorandum and Articles (14 pages)
4 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2007Return made up to 10/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Return made up to 10/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
20 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
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)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2006Ad 01/06/06--------- £ si [email protected]=6000000 £ ic 15002001/21002001 (2 pages)
18 August 2006Nc inc already adjusted 01/06/06 (1 page)
18 August 2006Ad 01/06/06--------- £ si [email protected]=6000000 £ ic 15002001/21002001 (2 pages)
18 August 2006Nc inc already adjusted 01/06/06 (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
4 May 2006Return made up to 10/04/06; full list of members (3 pages)
4 May 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)
26 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (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)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
28 July 2004Group of companies' accounts made up to 26 December 2003 (32 pages)
28 July 2004Group of companies' accounts made up to 26 December 2003 (32 pages)
1 June 2004Return made up to 10/04/04; full list of members (8 pages)
1 June 2004Return made up to 10/04/04; full list of members (8 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
27 January 2004£ nc 2075000/15525000 26/12/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
27 January 2004£ nc 2075000/15525000 26/12/03 (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
9 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 118-122 college road, harrow, middlesex, HA1 1DB (1 page)
28 November 2002Registered office changed on 28/11/02 from: 118-122 college road, harrow, middlesex, HA1 1DB (1 page)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 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 (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
27 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
27 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
11 July 2001Return made up to 11/06/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2001Return made up to 11/06/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2001Accounting reference date extended from 13/10/00 to 31/12/00 (1 page)
15 May 2001Accounting reference date extended from 13/10/00 to 31/12/00 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
12 July 2000Return made up to 11/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 July 2000Return made up to 11/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 July 2000Ad 17/05/00--------- £ si [email protected]=15831 £ ic 1535893/1551724 (2 pages)
5 July 2000Ad 17/05/00--------- £ si [email protected]=15831 £ ic 1535893/1551724 (2 pages)
28 June 2000Full group accounts made up to 15 October 1999 (46 pages)
28 June 2000Full group accounts made up to 15 October 1999 (46 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
24 February 2000Memorandum and Articles of Association (76 pages)
24 February 2000Memorandum and Articles of Association (76 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
9 July 1999Return made up to 11/06/99; bulk list available separately (10 pages)
9 July 1999Return made up to 11/06/99; bulk list available separately (10 pages)
10 May 1999Full group accounts made up to 9 October 1998 (45 pages)
10 May 1999Full group accounts made up to 9 October 1998 (45 pages)
10 May 1999Full group accounts made up to 9 October 1998 (45 pages)
24 February 1999Memorandum and Articles of Association (76 pages)
24 February 1999Memorandum and Articles of Association (76 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 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)
17 September 1998Return made up to 11/06/98; bulk list available separately (10 pages)
17 September 1998Return made up to 11/06/98; bulk list available separately (10 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 July 1998Listing of particulars (67 pages)
9 July 1998Listing of particulars (67 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 June 1998£ ic 87705/59605 11/02/98 £ sr [email protected]=28100 (1 page)
18 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1998Memorandum and Articles of Association (76 pages)
18 June 1998£ nc 1500000/1400000 11/02/98 (1 page)
18 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1998£ nc 1500000/1400000 11/02/98 (1 page)
18 June 1998£ ic 87705/59605 11/02/98 £ sr [email protected]=28100 (1 page)
18 June 1998Memorandum and Articles of Association (76 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (3 pages)
27 March 1998Full group accounts made up to 10 October 1997 (42 pages)
27 March 1998Full group accounts made up to 10 October 1997 (42 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
2 October 1997£ ic 157705/87705 29/07/97 £ sr 70000@1=70000 (1 page)
2 October 1997£ ic 157705/87705 29/07/97 £ sr 70000@1=70000 (1 page)
2 October 1997Conve 29/07/97 (1 page)
2 October 1997Ad 28/07/97--------- £ si [email protected]=86705 £ ic 71000/157705 (12 pages)
2 October 1997Ad 28/07/97--------- £ si [email protected]=86705 £ ic 71000/157705 (12 pages)
2 October 1997Conve 29/07/97 (1 page)
4 September 1997£ ic 71281/71000 16/07/97 £ sr [email protected]=281 (1 page)
4 September 1997£ ic 71281/71000 16/07/97 £ sr [email protected]=281 (1 page)
28 August 1997£ nc 101331/1500000 26/06/97 (1 page)
28 August 1997£ nc 101331/1500000 26/06/97 (1 page)
4 August 1997Return made up to 11/06/97; full list of members (14 pages)
4 August 1997Return made up to 11/06/97; full list of members (14 pages)
31 July 1997Listing of particulars (75 pages)
31 July 1997Listing of particulars (75 pages)
21 July 1997Listing of particulars (75 pages)
21 July 1997Listing of particulars (75 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
30 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 June 1997Full group accounts made up to 11 October 1996 (24 pages)
30 June 1997Declaration on reregistration from private to PLC (1 page)
30 June 1997Auditor's statement (1 page)
30 June 1997Balance Sheet (1 page)
30 June 1997Auditor's statement (1 page)
30 June 1997Auditor's report (1 page)
30 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
30 June 1997Balance Sheet (1 page)
30 June 1997Declaration on reregistration from private to PLC (1 page)
30 June 1997Application for reregistration from private to PLC (1 page)
30 June 1997Auditor's report (1 page)
30 June 1997Re-registration of Memorandum and Articles (76 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
30 June 1997Full group accounts made up to 11 October 1996 (24 pages)
30 June 1997Re-registration of Memorandum and Articles (76 pages)
30 June 1997Application for reregistration from private to PLC (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 September 1996New director appointed (3 pages)
29 September 1996£ ic 86281/71281 13/09/96 £ sr 15000@1=15000 (1 page)
29 September 1996£ ic 86281/71281 13/09/96 £ sr 15000@1=15000 (1 page)
29 September 1996New director appointed (3 pages)
8 September 1996£ sr 15000@1 15/03/96 (1 page)
8 September 1996£ sr 15000@1 15/03/96 (1 page)
14 August 1996Return made up to 11/06/96; full list of members (15 pages)
14 August 1996Return made up to 11/06/96; full list of members (15 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
26 July 1996Full group accounts made up to 13 October 1995 (23 pages)
26 July 1996Full group accounts made up to 13 October 1995 (23 pages)
6 June 1996Accounting reference date extended from 30/09 to 13/10 (2 pages)
6 June 1996Accounting reference date extended from 30/09 to 13/10 (2 pages)
23 November 1995Particulars of mortgage/charge (8 pages)
23 November 1995Particulars of mortgage/charge (8 pages)
21 August 1995Return made up to 11/06/95; full list of members (30 pages)
21 August 1995Return made up to 11/06/95; full list of members (30 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Memorandum and Articles of Association (146 pages)
8 August 1995Memorandum and Articles of Association (146 pages)
29 March 1995Ad 07/10/94--------- £ si 100000@1=100000 £ si [email protected]=701 £ ic 299/101000 (2 pages)
29 March 1995Ad 07/10/94--------- £ si 100000@1=100000 £ si [email protected]=701 £ ic 299/101000 (2 pages)
2 March 1995Full accounts made up to 30 September 1994 (8 pages)
2 March 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
15 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 December 1994Company name changed gravitas 1058 LIMITED\certificate issued on 15/12/94 (3 pages)
14 December 1994Company name changed gravitas 1058 LIMITED\certificate issued on 15/12/94 (3 pages)
7 December 1994Memorandum and Articles of Association (61 pages)
7 December 1994Memorandum and Articles of Association (61 pages)
21 October 1994£ nc 100/101331 07/10/94 (1 page)
21 October 1994S-div conve 07/10/94 (1 page)
21 October 1994£ nc 100/101331 07/10/94 (1 page)
21 October 1994S-div conve 07/10/94 (1 page)
11 June 1993Incorporation (23 pages)
11 June 1993Incorporation (23 pages)