Mostoles
Madrid
28935
Director Name | Mr Arsie Manantan Guanzon |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12 Kensington Church Street London W8 4EP |
Director Name | Ryan Oraa Imperial |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 July 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Bank Officer |
Country of Residence | Philippines |
Correspondence Address | 9999 Gs(103) Lavender Street Cedar Crest Bambang Taguig City Metro Manila Philippines |
Director Name | Antonio Santiago Jr Abacan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Bank Chairman |
Correspondence Address | 316 Madrigal Avenue Alyala Alabang Muntinlupa City 1780 Philippines |
Director Name | Theodosio Cajucam Sangil |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Philipino |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Bank Executive |
Correspondence Address | 33 Pelican Avenue St Francis Homes Meycauayan Bulacan Philippines |
Director Name | Arthur Vy Ty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Bank President |
Country of Residence | Philippines |
Correspondence Address | 62 Kawayan Road Corner Cambridge Circle North Forbes Park Makati City 1200 Philippines |
Director Name | Angelito Monzon Villanueva |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Bank Executive |
Correspondence Address | 31 Olivia Road Phase V Pilar Village Las Pinas City Philippines |
Director Name | Carmelita Araneta |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 316 Classica Manor Condominium Araullo Corner San Juan Merto Manila Foreign |
Director Name | Maria Rocha |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 44 East Road Bedfont Middlesex TW14 8DQ |
Director Name | Fernand Antonio Tansingco |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 28 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | No 534 Batulao Street Ayala Alabang Village Muntinlupa City Philippines |
Director Name | Richard Benedict Sha So |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 28 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2019) |
Role | Copmpany Director |
Country of Residence | Philippines |
Correspondence Address | 906 7th Street Patio Homes Posadas Avenue Cupang Muntinlupa City Philippines |
Secretary Name | Mr Andriy Yatsun |
---|---|
Status | Resigned |
Appointed | 08 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mr Simon Evans |
---|---|
Status | Resigned |
Appointed | 07 October 2011(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Henry Natividad |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Solon New Road London SW4 7PW |
Director Name | Mr Allen Alcantara |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2022) |
Role | Bank Senior Officer |
Country of Residence | Philippines |
Correspondence Address | Metrobank Centre International Offices & Subsidiar 19th Floor, 7th Ave Cor 35th Street Bgc Taguig 1630 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 November 2010) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | metrorem.co.uk |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
300k at £1 | Metropolitan Bank & Trust Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £592,569 |
Cash | £717,180 |
Current Liabilities | £207,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
30 June 2003 | Delivered on: 18 July 2003 Satisfied on: 13 April 2013 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the queen's most excellent majesty and her successors and the crown estate commissioners ("commissioners") on behalf of her majesty acting in exercise of the powers of the crown estate act 1961. Particulars: The company's interest in the interest earning deposit account in which the commissioners have placed the initial deposit of £17,535. see the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
---|---|
16 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
1 September 2022 | Director's details changed for Mr Walter Lim on 31 August 2022 (2 pages) |
1 July 2022 | Appointment of Ryan Oraa Imperial as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Allen Alcantara as a director on 1 July 2022 (1 page) |
26 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
22 September 2021 | Director's details changed for Mr Arsie Manantan Guanzon on 29 June 2021 (2 pages) |
22 October 2020 | Director's details changed for Mr Allen Alcantara on 20 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Arsie Manantan Guanzon on 20 October 2020 (2 pages) |
26 August 2020 | Termination of appointment of Henry Natividad as a director on 31 July 2020 (1 page) |
26 August 2020 | Appointment of Mr Arsie Manantan Guanzon as a director on 31 July 2020 (2 pages) |
26 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
5 September 2019 | Appointment of Mr Allen Alcantara as a director on 15 July 2019 (2 pages) |
4 September 2019 | Termination of appointment of Richard Benedict Sha So as a director on 15 July 2019 (1 page) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 December 2018 | Director's details changed for Mr Walter Lim on 1 August 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
10 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of Simon Evans as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Simon Evans as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Simon Evans as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Simon Evans as a secretary on 30 June 2017 (1 page) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
10 March 2017 | Termination of appointment of Maria Rocha as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Maria Rocha as a director on 28 February 2017 (1 page) |
10 January 2017 | Appointment of Mr Henry Natividad as a director on 16 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Henry Natividad as a director on 16 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Director's details changed for Mr Walter Lim on 25 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Walter Lim on 25 April 2016 (2 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Director's details changed for Mr Walter Lim on 16 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Walter Lim on 16 September 2013 (2 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 April 2013 | Satisfaction of charge 1 in full (6 pages) |
13 April 2013 | Satisfaction of charge 1 in full (6 pages) |
11 April 2013 | Appointment of Mr Walter Lim as a director (2 pages) |
11 April 2013 | Termination of appointment of Fernand Tansingco as a director (1 page) |
11 April 2013 | Termination of appointment of Fernand Tansingco as a director (1 page) |
11 April 2013 | Appointment of Mr Walter Lim as a director (2 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 October 2011 | Termination of appointment of Andriy Yatsun as a secretary (1 page) |
12 October 2011 | Termination of appointment of Andriy Yatsun as a secretary (1 page) |
12 October 2011 | Appointment of Mr Simon Evans as a secretary (2 pages) |
12 October 2011 | Appointment of Mr Simon Evans as a secretary (2 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 November 2010 | Appointment of Mr Andriy Yatsun as a secretary (1 page) |
8 November 2010 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
8 November 2010 | Appointment of Mr Andriy Yatsun as a secretary (1 page) |
8 November 2010 | Termination of appointment of Spw Secretaries Limited as a secretary (1 page) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Benedict Sha So on 3 August 2010 (2 pages) |
27 May 2010 | Appointment of Fernand Antonio Tansingco as a director (3 pages) |
27 May 2010 | Appointment of Fernand Antonio Tansingco as a director (3 pages) |
19 May 2010 | Appointment of Richard Benedict Sha So as a director (3 pages) |
19 May 2010 | Appointment of Richard Benedict Sha So as a director (3 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Termination of appointment of Arthur Ty as a director (1 page) |
12 May 2010 | Termination of appointment of Antonio Abacan as a director (1 page) |
12 May 2010 | Termination of appointment of Antonio Abacan as a director (1 page) |
12 May 2010 | Termination of appointment of Arthur Ty as a director (1 page) |
15 April 2010 | Director's details changed for Arthur Vy Ty on 13 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Arthur Vy Ty on 13 October 2009 (2 pages) |
24 February 2010 | Termination of appointment of Carmelita Araneta as a director (2 pages) |
24 February 2010 | Termination of appointment of Carmelita Araneta as a director (2 pages) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2008 | Appointment terminated director angelito villanueva (1 page) |
6 November 2008 | Appointment terminated director angelito villanueva (1 page) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
14 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
21 April 2005 | Ad 15/12/04--------- £ si 290000@1=290000 £ ic 10000/300000 (3 pages) |
21 April 2005 | £ nc 10000/300000 15/12/04 (1 page) |
21 April 2005 | Ad 15/12/04--------- £ si 290000@1=290000 £ ic 10000/300000 (3 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | £ nc 10000/300000 15/12/04 (1 page) |
21 April 2005 | Resolutions
|
14 April 2005 | Registered office changed on 14/04/05 from: 21 st thomas street bristol BS1 6JS (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 21 st thomas street bristol BS1 6JS (1 page) |
29 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
10 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
29 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
29 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 November 2002 | Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (17 pages) |
24 September 2002 | Incorporation (17 pages) |