Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(14 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(14 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Simon George Denison Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 days after company formation) |
Appointment Duration | 14 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 days after company formation) |
Appointment Duration | 14 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 days after company formation) |
Appointment Duration | 14 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | metropolis.co.uk |
---|---|
Telephone | 020 87528181 |
Telephone region | London |
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Metropolis International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,947,247 |
Cash | £282,372 |
Current Liabilities | £658,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 9 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2006 | Delivered on: 17 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the property and all rights relating to such property,the contracts,all the intellectual property,the plant and machinery. See the mortgage charge document for full details. Outstanding |
3 March 2004 | Delivered on: 16 March 2004 Satisfied on: 20 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
21 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Mr Richard Hutchinson on 1 October 2017 (2 pages) |
4 September 2020 | Director's details changed for Mr Robert Andrew Marr on 1 October 2017 (2 pages) |
4 September 2020 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 1 October 2017 (2 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 140 Wales Farm Road London W3 6UG to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 2 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 June 2017 | Registration of charge 046112360005, created on 1 June 2017 (55 pages) |
6 June 2017 | Registration of charge 046112360005, created on 1 June 2017 (55 pages) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
31 May 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
8 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages) |
8 January 2017 | Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (3 pages) |
7 January 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Simon George Denison Smith as a director on 20 December 2016 (2 pages) |
7 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages) |
7 January 2017 | Termination of appointment of Simon George Denison Smith as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 20 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages) |
7 January 2017 | Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (3 pages) |
7 January 2017 | Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (2 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (14 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (14 pages) |
12 January 2016 | Registration of charge 046112360004, created on 5 January 2016 (33 pages) |
12 January 2016 | Registration of charge 046112360004, created on 5 January 2016 (33 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
25 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
25 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 July 2014 | Registration of charge 046112360003, created on 25 June 2014 (36 pages) |
9 July 2014 | Registration of charge 046112360003, created on 25 June 2014 (36 pages) |
28 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
28 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 April 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
10 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
10 April 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 December 2010 | Director's details changed for Mr Edmund Alfred Lazarus on 31 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Jonathan George Mills on 31 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Jonathan George Mills on 31 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Richard Hutchinson on 31 October 2010 (1 page) |
1 December 2010 | Secretary's details changed for Richard Hutchinson on 31 October 2010 (1 page) |
1 December 2010 | Director's details changed for Simon George Denison Smith on 31 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Director's details changed for Simon George Denison Smith on 31 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Edmund Alfred Lazarus on 31 October 2010 (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 30/04/09; no change of members (5 pages) |
3 June 2009 | Return made up to 30/04/09; no change of members (5 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
31 January 2008 | £ ic 1080625/1080617 31/12/07 £ sr [email protected]=8 (1 page) |
31 January 2008 | £ ic 1080625/1080617 31/12/07 £ sr [email protected]=8 (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
10 January 2008 | Conso 07/01/08 (1 page) |
10 January 2008 | Conso 07/01/08 (1 page) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
11 January 2007 | Return made up to 31/10/06; no change of members (7 pages) |
11 January 2007 | Return made up to 31/10/06; no change of members (7 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (11 pages) |
17 May 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 16/11/04; no change of members
|
23 November 2004 | Return made up to 16/11/04; no change of members
|
23 November 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Ad 31/01/03--------- £ si 99@1 (2 pages) |
5 April 2004 | Ad 31/01/03--------- £ si 99@1 (2 pages) |
30 March 2004 | Ad 31/10/03-31/10/03 £ si [email protected] (2 pages) |
30 March 2004 | Ad 31/10/03-31/10/03 £ si [email protected] (2 pages) |
26 March 2004 | Return made up to 06/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 06/12/03; full list of members (7 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | £ nc 100/200 31/10/03 (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | £ nc 100/200 31/10/03 (2 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: units 224-226 222 kensal rd london W10 5BN (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: units 224-226 222 kensal rd london W10 5BN (1 page) |
31 January 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (16 pages) |
6 December 2002 | Incorporation (16 pages) |