Cricklewood
London
NW2 6JP
Director Name | Mr Koh Thong Hean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 January 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road 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(28 years, 8 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(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 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 | Australian |
Status | Current |
Appointed | 08 January 2024(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | Mr Declan Gerard O'Farrell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farr Farrington Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Amberley 20 The Green Epsom Surrey KT17 3JN |
Director Name | Gordon Tennant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Oaks Cross Oak Road Berkhamsted Hertfordshire HP4 3JN |
Director Name | Mr John Golledge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (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 | 27 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Missenden Road Great Kingshill High Wycombe Buckinghamshire HP15 6ED |
Director Name | Christopher Harper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 1998) |
Role | Investment Banker |
Correspondence Address | 28 Leycroft Way Harpenden Hertfordshire AL5 1JR |
Director Name | Paul Michael Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Albert Morris |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge 74 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Mr John Peter Piper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 6 Sandown Close Tunbridge Wells Kent TN2 4RL |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 7 months 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 | 01 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Hamilton Terrace St John's Wood London NW8 9UG |
Director Name | Tin How Phua |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2 Grove Drive Singapore 279043 Foreign |
Director Name | Boon Leong Ong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | 79 Farrer Drive 11-04 Sommerville Park Singapore City 259283 Foreign |
Secretary Name | William Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(7 years, 1 month 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 | 11 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2003) |
Role | Managing Director |
Correspondence Address | 14 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Hung Siang Lim |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2007) |
Role | Chief Executive Officer |
Correspondence Address | 42 Everton Road 2204 Asia Garden Singapore 575733 |
Director Name | Mr Hong Pak Kua |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Muswell Hill 358416 Singapore Foreign |
Director Name | Mr Jit Poh Lim |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Stephen James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(10 years, 6 months 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(11 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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(11 years, 11 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(12 years 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(14 years, 4 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(18 years, 11 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 Juay Kiat Gan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
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 | 05 February 2020(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
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 | 16 December 2022(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
Website | metroline.co.uk |
---|---|
Telephone | 020 89023077 |
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 | 4 other UK companies use this postal address |
61m at £1 | Braddell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £371,898,000 |
Gross Profit | £60,778,000 |
Net Worth | £81,581,000 |
Cash | £10,836,000 |
Current Liabilities | £61,805,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year 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 |
---|---|
17 August 1998 | Delivered 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 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 |
17 November 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (64 pages) |
---|---|
24 May 2023 | Termination of appointment of Jit Poh Lim as a director on 28 April 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 | Termination of appointment of Ban Seng Yang as a director on 31 December 2022 (1 page) |
23 January 2023 | Appointment of Mr Damian John Rowbotham as a director on 16 December 2022 (2 pages) |
23 January 2023 | Termination of appointment of Rudy Tan Lai Wah as a director on 16 December 2022 (1 page) |
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (65 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) |
3 January 2022 | Appointment of Mr Koh Thong Hean as a director on 1 January 2022 (2 pages) |
13 September 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
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) |
9 March 2021 | Director's details changed for Mr Jit Poh Lim on 9 March 2021 (2 pages) |
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 (2 pages) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Juay Kiat Gan as a director on 27 March 2019 (1 page) |
6 November 2018 | Director's details changed for Mr Gan Juay Kiat on 24 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Gan Juay Kiat as a director on 24 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr Sean Poul O'shea 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 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Hong Pak Kua as a director on 1 January 2018 (1 page) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (51 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (51 pages) |
4 May 2017 | Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages) |
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) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (56 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (56 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
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 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
|
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (65 pages) |
11 September 2014 | Group of companies' accounts made up to 31 December 2013 (65 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
20 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Consolidation of shares on 4 April 2014 (5 pages) |
28 April 2014 | Consolidation of shares on 4 April 2014 (5 pages) |
28 April 2014 | Consolidation of shares on 4 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2013 with a full list of shareholders
|
14 April 2014 | Annual return made up to 10 April 2013 with a full list of shareholders
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 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 | 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 (6 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 (6 pages) |
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 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page) |
6 May 2011 | Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Jaspal Singh on 20 September 2010 (2 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
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 Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from , Comfortdelgro House Edgware Road, Cricklewood, London, NW2 6JP, England 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 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (38 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 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (33 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) |
4 September 2007 | Application for reregistration from PLC to private (1 page) |
4 September 2007 | Re-registration of Memorandum and Articles (14 pages) |
4 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2007 | Application for reregistration from PLC to private (1 page) |
4 September 2007 | Re-registration of Memorandum and Articles (14 pages) |
4 September 2007 | Resolutions
|
17 July 2007 | Return made up to 10/04/07; full list of members; amend
|
17 July 2007 | Return made up to 10/04/07; full list of members; amend
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
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) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Ad 01/06/06--------- £ si [email protected]=6000000 £ ic 15002001/21002001 (2 pages) |
18 August 2006 | Nc inc already adjusted 01/06/06 (1 page) |
18 August 2006 | Ad 01/06/06--------- £ si [email protected]=6000000 £ ic 15002001/21002001 (2 pages) |
18 August 2006 | Nc inc already adjusted 01/06/06 (1 page) |
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 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
4 May 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) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed (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) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
28 July 2004 | Group of companies' accounts made up to 26 December 2003 (32 pages) |
28 July 2004 | Group of companies' accounts made up to 26 December 2003 (32 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | £ nc 2075000/15525000 26/12/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | £ nc 2075000/15525000 26/12/03 (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
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
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
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) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 118-122 college road, harrow, middlesex, HA1 1DB (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 118-122 college road, harrow, middlesex, HA1 1DB (1 page) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 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 (8 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
27 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
27 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 11/06/01; no change of members
|
11 July 2001 | Return made up to 11/06/01; no change of members
|
15 May 2001 | Accounting reference date extended from 13/10/00 to 31/12/00 (1 page) |
15 May 2001 | Accounting reference date extended from 13/10/00 to 31/12/00 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
12 July 2000 | Return made up to 11/06/00; bulk list available separately
|
12 July 2000 | Return made up to 11/06/00; bulk list available separately
|
5 July 2000 | Ad 17/05/00--------- £ si [email protected]=15831 £ ic 1535893/1551724 (2 pages) |
5 July 2000 | Ad 17/05/00--------- £ si [email protected]=15831 £ ic 1535893/1551724 (2 pages) |
28 June 2000 | Full group accounts made up to 15 October 1999 (46 pages) |
28 June 2000 | Full group accounts made up to 15 October 1999 (46 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Memorandum and Articles of Association (76 pages) |
24 February 2000 | Memorandum and Articles of Association (76 pages) |
24 February 2000 | Resolutions
|
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
9 July 1999 | Return made up to 11/06/99; bulk list available separately (10 pages) |
9 July 1999 | Return made up to 11/06/99; bulk list available separately (10 pages) |
10 May 1999 | Full group accounts made up to 9 October 1998 (45 pages) |
10 May 1999 | Full group accounts made up to 9 October 1998 (45 pages) |
10 May 1999 | Full group accounts made up to 9 October 1998 (45 pages) |
24 February 1999 | Memorandum and Articles of Association (76 pages) |
24 February 1999 | Memorandum and Articles of Association (76 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
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) |
17 September 1998 | Return made up to 11/06/98; bulk list available separately (10 pages) |
17 September 1998 | Return made up to 11/06/98; bulk list available separately (10 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
9 July 1998 | Listing of particulars (67 pages) |
9 July 1998 | Listing of particulars (67 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | £ ic 87705/59605 11/02/98 £ sr [email protected]=28100 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (76 pages) |
18 June 1998 | £ nc 1500000/1400000 11/02/98 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
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 1998 | Memorandum and Articles of Association (76 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (3 pages) |
27 March 1998 | Full group accounts made up to 10 October 1997 (42 pages) |
27 March 1998 | Full group accounts made up to 10 October 1997 (42 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 (1 page) |
26 February 1998 | Secretary's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director'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 1997 | Conve 29/07/97 (1 page) |
2 October 1997 | Ad 28/07/97--------- £ si [email protected]=86705 £ ic 71000/157705 (12 pages) |
2 October 1997 | Ad 28/07/97--------- £ si [email protected]=86705 £ ic 71000/157705 (12 pages) |
2 October 1997 | Conve 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 1997 | Return made up to 11/06/97; full list of members (14 pages) |
4 August 1997 | Return made up to 11/06/97; full list of members (14 pages) |
31 July 1997 | Listing of particulars (75 pages) |
31 July 1997 | Listing of particulars (75 pages) |
21 July 1997 | Listing of particulars (75 pages) |
21 July 1997 | Listing of particulars (75 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
30 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 June 1997 | Full group accounts made up to 11 October 1996 (24 pages) |
30 June 1997 | Declaration on reregistration from private to PLC (1 page) |
30 June 1997 | Auditor's statement (1 page) |
30 June 1997 | Balance Sheet (1 page) |
30 June 1997 | Auditor's statement (1 page) |
30 June 1997 | Auditor's report (1 page) |
30 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Balance Sheet (1 page) |
30 June 1997 | Declaration on reregistration from private to PLC (1 page) |
30 June 1997 | Application for reregistration from private to PLC (1 page) |
30 June 1997 | Auditor's report (1 page) |
30 June 1997 | Re-registration of Memorandum and Articles (76 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Full group accounts made up to 11 October 1996 (24 pages) |
30 June 1997 | Re-registration of Memorandum and Articles (76 pages) |
30 June 1997 | Application for reregistration from private to PLC (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 September 1996 | New 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 1996 | New 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 1996 | Return made up to 11/06/96; full list of members (15 pages) |
14 August 1996 | Return made up to 11/06/96; full list of members (15 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
26 July 1996 | Full group accounts made up to 13 October 1995 (23 pages) |
26 July 1996 | Full group accounts made up to 13 October 1995 (23 pages) |
6 June 1996 | Accounting reference date extended from 30/09 to 13/10 (2 pages) |
6 June 1996 | Accounting reference date extended from 30/09 to 13/10 (2 pages) |
23 November 1995 | Particulars of mortgage/charge (8 pages) |
23 November 1995 | Particulars of mortgage/charge (8 pages) |
21 August 1995 | Return made up to 11/06/95; full list of members (30 pages) |
21 August 1995 | Return made up to 11/06/95; full list of members (30 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (146 pages) |
8 August 1995 | Memorandum and Articles of Association (146 pages) |
29 March 1995 | Ad 07/10/94--------- £ si 100000@1=100000 £ si [email protected]=701 £ ic 299/101000 (2 pages) |
29 March 1995 | Ad 07/10/94--------- £ si 100000@1=100000 £ si [email protected]=701 £ ic 299/101000 (2 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
14 December 1994 | Company name changed gravitas 1058 LIMITED\certificate issued on 15/12/94 (3 pages) |
14 December 1994 | Company name changed gravitas 1058 LIMITED\certificate issued on 15/12/94 (3 pages) |
7 December 1994 | Memorandum and Articles of Association (61 pages) |
7 December 1994 | Memorandum and Articles of Association (61 pages) |
21 October 1994 | £ nc 100/101331 07/10/94 (1 page) |
21 October 1994 | S-div conve 07/10/94 (1 page) |
21 October 1994 | £ nc 100/101331 07/10/94 (1 page) |
21 October 1994 | S-div conve 07/10/94 (1 page) |
11 June 1993 | Incorporation (23 pages) |
11 June 1993 | Incorporation (23 pages) |