Croydon
CR0 1XG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(4 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(4 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Simon George Denison Smith |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2017) |
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 | 17 May 2013(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bregal Capital 2nd Floor Lex House 17 Connaught Place London W2 2ES |
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
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 |
6.1m at £0.0001 | Jonathan Mills 63.30% Ordinary B |
---|---|
431.1k at £0.0001 | Jeremy Finsburgh 4.50% Ordinary A |
398.6k at £0.0001 | Metropolis Employee Benefit Trust 4.16% Ordinary C |
304.3k at £0.0001 | Simon Denison Smith 3.18% Ordinary A |
2m at £0.0001 | Edmund Lazarus 20.82% Ordinary A |
249.2k at £0.0001 | Jonathan Mills 2.60% Ordinary A |
53.7k at £0.0001 | Adrian Pritchard 0.56% Ordinary A |
41.8k at £0.0001 | Richard Hutchinson 0.44% Ordinary A |
40.6k at £0.0001 | Simon Salzedo 0.42% Ordinary A |
2.1k at £0.0001 | Vinay Bhardwaj 0.02% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £27,857,285 |
Gross Profit | £10,719,277 |
Net Worth | -£452,213 |
Cash | £1,919,377 |
Current Liabilities | £7,471,180 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month 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 |
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 April 2023 | Change of details for Metropolis Group Limited as a person with significant control on 2 September 2022 (2 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Mr Richard Hutchinson on 2 September 2022 (2 pages) |
2 September 2022 | Registered office address changed from 7th Floor, Vantage London Great West Road Brentford TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
26 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
22 May 2020 | Director's details changed for Mr Richard Hutchinson on 31 October 2017 (2 pages) |
22 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
22 May 2020 | Secretary's details changed for Richard Hutchinson on 4 March 2018 (1 page) |
21 May 2020 | Change of details for M New Holdings Limited as a person with significant control on 5 March 2020 (2 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
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 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 May 2018 | Confirmation statement made on 16 April 2018 with updates (9 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) |
26 September 2017 | Purchase of own shares.
|
26 September 2017 | Purchase of own shares.
|
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 June 2017 | Registration of charge 084905800003, created on 1 June 2017 (55 pages) |
6 June 2017 | Registration of charge 084905800003, created on 1 June 2017 (55 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (12 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (12 pages) |
4 May 2017 | Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Robert Andrew Marr as a director on 3 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Jonathan George Mills as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Simon George Denison Smith as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Simon George Denison Smith as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Jonathan George Mills as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Edmund Alfred Lazarus as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Richard Hutchinson as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Richard Hutchinson as a director on 3 May 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
14 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2017 | Purchase of own shares. (4 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Purchase of own shares. (4 pages) |
8 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
27 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 084905800001 (1 page) |
27 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 084905800001 (1 page) |
27 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 084905800002 (1 page) |
27 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 084905800002 (1 page) |
19 January 2017 | Purchase of own shares.
|
19 January 2017 | Purchase of own shares.
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 13 November 2015 (2 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Edmund Alfred Lazarus on 13 November 2015 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement by Directors (4 pages) |
15 March 2016 | Statement by Directors (4 pages) |
15 March 2016 | Resolutions
|
12 January 2016 | Registration of charge 084905800002, created on 5 January 2016 (33 pages) |
12 January 2016 | Registration of charge 084905800002, created on 5 January 2016 (33 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 February 2015 | Company name changed metropolis I g holdings LTD\certificate issued on 18/02/15
|
18 February 2015 | Change of name notice (2 pages) |
18 February 2015 | Company name changed metropolis I g holdings LTD\certificate issued on 18/02/15
|
18 February 2015 | Change of name notice (2 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
16 December 2014 | Cancellation of shares. Statement of capital on 21 November 2014
|
16 December 2014 | Cancellation of shares. Statement of capital on 21 November 2014
|
30 October 2014 | Memorandum and Articles of Association (25 pages) |
30 October 2014 | Directors statement and auditors report. Out of capital (2 pages) |
30 October 2014 | Directors statement and auditors report. Out of capital (2 pages) |
30 October 2014 | Memorandum and Articles of Association (25 pages) |
27 October 2014 | Resolutions
|
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
9 July 2014 | Registration of charge 084905800001, created on 25 June 2014 (36 pages) |
9 July 2014 | Registration of charge 084905800001, created on 25 June 2014 (36 pages) |
30 May 2014 | Termination of appointment of Richard Hutchinson as a director (1 page) |
30 May 2014 | Appointment of Mr Richard Hutchinson as a director (2 pages) |
30 May 2014 | Termination of appointment of Richard Hutchinson as a director (1 page) |
30 May 2014 | Appointment of Mr Richard Hutchinson as a director (2 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Resolutions
|
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
19 June 2013 | Appointment of Mr Edmund Alfred Lazarus as a director (3 pages) |
19 June 2013 | Appointment of Mr Edmund Alfred Lazarus as a director (3 pages) |
18 June 2013 | Appointment of Simon George Denison Smith as a director (3 pages) |
18 June 2013 | Appointment of Simon George Denison Smith as a director (3 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|