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(9 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
Secretary Name | Mr Philip Sanders |
---|---|
Status | Current |
Appointed | 16 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road 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(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mr Adrian Mark Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 June 2013(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
Secretary Name | Mr Ishai Eliezer Novick |
---|---|
Status | Resigned |
Appointed | 22 June 2013(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
Director Name | Mr Ian Geoffrey Foster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 2022(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortdelgro House 329 Edgware Road 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(9 years, 10 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 London NW2 6JP |
Website | metroline.co.uk |
---|---|
Telephone | 020 82188825 |
Telephone region | London |
Registered Address | Comfortdelgro House 329 Edgware Road London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
57.5m at £1 | Metroline LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,650,000 |
Gross Profit | £14,949,000 |
Net Worth | £24,005,000 |
Cash | £7,818,000 |
Current Liabilities | £13,738,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
31 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (42 pages) |
---|---|
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (64 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 June 2023 | Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page) |
6 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
23 January 2023 | Appointment of Mr Philip Sanders as a secretary 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) |
23 January 2023 | Appointment of Mr Damian John Rowbotham as a director on 16 December 2022 (2 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (65 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (41 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 August 2022 | Termination of appointment of Ishai Eliezer Novick as a secretary on 5 August 2022 (1 page) |
4 March 2022 | Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Mr Rudy Tan Lai Wah as a director on 14 January 2022 (2 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (38 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 March 2021 | Director's details changed for Mr Ian Geoffrey Foster on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Sean Poul O'shea on 15 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
5 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (35 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Ian Geoffrey Foster 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages) |
14 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (52 pages) |
21 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (32 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 October 2015 | Resolutions
|
9 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
1 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
1 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
1 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 5 March 2014 (1 page) |
25 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 June 2013 | Termination of appointment of Jim Dow as a director (1 page) |
24 June 2013 | Company name changed centrewest (no.2) LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Termination of appointment of Jim Dow as a director (1 page) |
24 June 2013 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 24 June 2013 (1 page) |
24 June 2013 | Company name changed centrewest (no.2) LIMITED\certificate issued on 24/06/13
|
24 June 2013 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Appointment of Mr Sean Poul O'shea as a director (2 pages) |
24 June 2013 | Termination of appointment of Paul Lewis as a secretary (1 page) |
24 June 2013 | Appointment of Mr Sean Poul O'shea as a director (2 pages) |
24 June 2013 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Paul Lewis as a secretary (1 page) |
24 June 2013 | Registered office address changed from Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP England on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
24 June 2013 | Appointment of Mr Jaspal Singh as a director (2 pages) |
24 June 2013 | Appointment of Mr Jaspal Singh as a director (2 pages) |
24 June 2013 | Appointment of Mr Ishai Eliezer Novick as a secretary (1 page) |
24 June 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
24 June 2013 | Appointment of Mr Ishai Eliezer Novick as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nicholas Chevis as a director (1 page) |
14 March 2013 | Termination of appointment of Nicholas Chevis as a director (1 page) |
19 February 2013 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
19 February 2013 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
18 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2013 | Incorporation (16 pages) |
13 February 2013 | Incorporation (16 pages) |