Company NameMetroline West Limited
Company StatusActive
Company Number08401654
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Previous NameCentrewest (No.2) Limited

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
Appointed22 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 February 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Secretary NameMr Philip Sanders
StatusCurrent
Appointed16 December 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed08 January 2024(10 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Jim Dow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor B Block
Macmillan House Paddington Station
London
W2 1TY
Director NameMr Adrian Mark Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor B Block
Macmillan House Paddington Station
London
W2 1TY
Secretary NamePaul Michael Lewis
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed22 June 2013(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Secretary NameMr Ishai Eliezer Novick
StatusResigned
Appointed22 June 2013(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 05 August 2022)
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Ian Geoffrey Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 2022(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
London
NW2 6JP

Contact

Websitemetroline.co.uk
Telephone020 82188825
Telephone regionLondon

Location

Registered AddressComfortdelgro House
329 Edgware Road
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

57.5m at £1Metroline LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,650,000
Gross Profit£14,949,000
Net Worth£24,005,000
Cash£7,818,000
Current Liabilities£13,738,000

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

31 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (42 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 June 2023Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page)
6 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
23 January 2023Appointment of Mr Philip Sanders as a secretary 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)
23 January 2023Appointment of Mr Damian John Rowbotham as a director on 16 December 2022 (2 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (41 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 August 2022Termination of appointment of Ishai Eliezer Novick as a secretary on 5 August 2022 (1 page)
4 March 2022Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Rudy Tan Lai Wah as a director on 14 January 2022 (2 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (38 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 March 2021Director's details changed for Mr Ian Geoffrey Foster on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages)
23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (35 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Ian Geoffrey Foster 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 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
14 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 57,500,000
(4 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 57,500,000
(4 pages)
12 October 2015Resolutions
  • RES13 ‐ Accounts approved, exemption 479A retained 11/03/2015
(1 page)
9 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
9 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
1 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
1 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages)
1 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 57,500,000
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 57,500,000
(4 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 57,500,000
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 57,500,000
(3 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (4 pages)
5 March 2014Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page)
25 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 June 2013Termination of appointment of Jim Dow as a director (1 page)
24 June 2013Company name changed centrewest (no.2) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Termination of appointment of Jim Dow as a director (1 page)
24 June 2013Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 24 June 2013 (1 page)
24 June 2013Company name changed centrewest (no.2) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 24 June 2013 (1 page)
24 June 2013Appointment of Mr Sean Poul O'shea as a director (2 pages)
24 June 2013Termination of appointment of Paul Lewis as a secretary (1 page)
24 June 2013Appointment of Mr Sean Poul O'shea as a director (2 pages)
24 June 2013Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Paul Lewis as a secretary (1 page)
24 June 2013Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Adrian Jones as a director (1 page)
24 June 2013Appointment of Mr Jaspal Singh as a director (2 pages)
24 June 2013Appointment of Mr Jaspal Singh as a director (2 pages)
24 June 2013Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
24 June 2013Termination of appointment of Adrian Jones as a director (1 page)
24 June 2013Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
14 March 2013Termination of appointment of Nicholas Chevis as a director (1 page)
14 March 2013Termination of appointment of Nicholas Chevis as a director (1 page)
19 February 2013Appointment of Mr Nicholas Keith Chevis as a director (3 pages)
19 February 2013Appointment of Mr Nicholas Keith Chevis as a director (3 pages)
18 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Incorporation (16 pages)
13 February 2013Incorporation (16 pages)