METROPOLITAN SUPPORT TRUST

Register to unlock more data on OkredoRegister

METROPOLITAN SUPPORT TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01993366

Incorporation date

26/02/1986

Size

Full

Contacts

Registered address

Registered address

The Grange, 100 High Street, London N14 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon24/11/2014
Miscellaneous
dot icon24/11/2014
Resolutions
dot icon02/11/2014
Annual return made up to 2014-11-03 no member list
dot icon21/09/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr Andy Gregg as a director on 2014-02-27
dot icon05/11/2013
Annual return made up to 2013-11-03 no member list
dot icon13/10/2013
Appointment of Mr Clive Anthony George Deadman as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon06/10/2013
Appointment of Mr Brian John Johnson as a director
dot icon01/10/2013
Termination of appointment of Willam Wallace as a director
dot icon01/10/2013
Termination of appointment of Aniekan Umoren as a director
dot icon01/10/2013
Termination of appointment of Elizabeth Hammond as a director
dot icon01/10/2013
Termination of appointment of Phillippa Marlowe-Hunt as a director
dot icon01/10/2013
Termination of appointment of Janet Dean as a director
dot icon19/09/2013
Appointment of Mrs Mary Keane as a secretary
dot icon19/09/2013
Termination of appointment of Kristina Ingate as a secretary
dot icon05/08/2013
Appointment of Mr Stephen Edward Spencer Stringer as a director
dot icon16/07/2013
Appointment of Mr Martin John Havelock as a director
dot icon26/06/2013
Registered office address changed from Cambridge House 109 Mayes Road London N22 6UR on 2013-06-27
dot icon23/02/2013
Appointment of Ms Rachel Mayman as a director
dot icon06/02/2013
Termination of appointment of Patrick Shaw as a director
dot icon15/11/2012
Statement of company's objects
dot icon15/11/2012
Resolutions
dot icon12/11/2012
Annual return made up to 2012-11-03 no member list
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Appointment of Mr Waheed Saleem as a director
dot icon30/10/2012
Appointment of Ms Janet Dean as a director
dot icon30/10/2012
Appointment of Mrs Kristina Ingate as a secretary
dot icon30/10/2012
Termination of appointment of Caroline Wilson as a secretary
dot icon30/10/2012
Termination of appointment of Peter Cleland as a director
dot icon29/10/2012
Termination of appointment of Dawn Stephenson as a director
dot icon29/10/2012
Termination of appointment of Michael Reardon Jp as a director
dot icon29/10/2012
Termination of appointment of Donald Douglas as a director
dot icon29/10/2012
Termination of appointment of Peter Cleland as a director
dot icon29/10/2012
Termination of appointment of Chris Birchall as a director
dot icon07/08/2012
Appointment of Mrs Elizabeth Hammond as a director
dot icon07/08/2012
Appointment of Mr Patrick David Shaw as a director
dot icon07/08/2012
Appointment of Mr Peter Anthony Cleland as a director
dot icon07/08/2012
Appointment of Ms Aniekan Umoren as a director
dot icon08/05/2012
Termination of appointment of Olani Nemera as a director
dot icon08/05/2012
Termination of appointment of Mark Austin as a director
dot icon17/11/2011
Annual return made up to 2011-11-03 no member list
dot icon17/11/2011
Termination of appointment of Sandra Malone as a director
dot icon17/11/2011
Termination of appointment of Maureen Dalziel as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Mr Willam Alan Patrick Wallace as a director
dot icon27/07/2011
Appointment of Dr Donald Graham as a director
dot icon23/05/2011
Miscellaneous
dot icon05/05/2011
Director's details changed for Mr Michael Reardon Jp on 2011-05-06
dot icon19/04/2011
Amended full accounts made up to 2010-03-31
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-03 no member list
dot icon29/11/2010
Appointment of Ms Sandra Emilie Malone as a director
dot icon22/11/2010
Termination of appointment of Eugene Johnson as a director
dot icon22/11/2010
Appointment of Mr Michael Reardon Jp as a director
dot icon06/12/2009
Annual return made up to 2009-11-03 no member list
dot icon06/12/2009
Director's details changed for Dawn Stephenson on 2009-10-01
dot icon06/12/2009
Director's details changed for Mr Mark Austin on 2009-10-01
dot icon06/12/2009
Director's details changed for Chris Birchall on 2009-10-01
dot icon06/12/2009
Director's details changed for Dr Eugene Johnson on 2009-10-01
dot icon06/12/2009
Director's details changed for Phillippa Marlowe-Hunt on 2009-10-01
dot icon06/12/2009
Director's details changed for Donald Douglas on 2009-10-01
dot icon06/12/2009
Director's details changed for Mr Olani Nemera on 2009-10-01
dot icon03/12/2009
Appointment of Mr Olani Nemera as a director
dot icon24/11/2009
Termination of appointment of Barbara Roche as a director
dot icon24/11/2009
Termination of appointment of Isabelle Mankenoa as a director
dot icon24/11/2009
Termination of appointment of William Wallace as a director
dot icon24/11/2009
Appointment of Mr Mark Austin as a director
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Appointment terminated director mark austin
dot icon28/07/2009
Appointment terminated director andrew brough
dot icon15/03/2009
Location of register of members
dot icon09/03/2009
Annual return made up to 03/11/08
dot icon05/03/2009
Full accounts made up to 2008-03-31
dot icon03/03/2009
Appointment terminated director ed chmara
dot icon15/02/2009
Director appointed phillippa marlowe-hunt
dot icon03/07/2008
Appointment terminated secretary mary quinn
dot icon03/07/2008
Secretary appointed caroline mary wilson
dot icon05/12/2007
Annual return made up to 03/11/07
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon25/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Registered office changed on 24/04/07 from: 467 garratt lane london SW18 4SN
dot icon23/04/2007
Resolutions
dot icon20/04/2007
New secretary appointed
dot icon17/04/2007
Certificate of change of name
dot icon22/11/2006
Annual return made up to 03/11/06
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon11/12/2005
Annual return made up to 03/11/05
dot icon11/12/2005
Full accounts made up to 2005-03-31
dot icon31/03/2005
Certificate of change of name
dot icon25/11/2004
Annual return made up to 03/11/04
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon07/01/2004
New director appointed
dot icon21/11/2003
Annual return made up to 12/11/03
dot icon13/10/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon15/12/2002
Full accounts made up to 2002-03-31
dot icon15/12/2002
Annual return made up to 12/11/02
dot icon21/05/2002
Resolutions
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon04/12/2001
Annual return made up to 12/11/01
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon01/01/2001
Annual return made up to 20/11/00
dot icon01/01/2001
New director appointed
dot icon28/02/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Annual return made up to 20/11/99
dot icon14/12/1998
Annual return made up to 20/11/98
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Annual return made up to 20/11/97
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
New director appointed
dot icon29/12/1996
Annual return made up to 20/11/96
dot icon22/09/1996
Full accounts made up to 1996-03-31
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Annual return made up to 20/11/95
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon18/12/1994
New director appointed
dot icon18/12/1994
New director appointed
dot icon30/11/1994
Annual return made up to 20/11/94
dot icon02/10/1994
Full accounts made up to 1994-03-31
dot icon14/03/1994
Auditor's resignation
dot icon16/02/1994
Particulars of mortgage/charge
dot icon16/02/1994
Particulars of mortgage/charge
dot icon10/01/1994
New director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
Annual return made up to 20/11/93
dot icon25/10/1993
Certificate of change of name
dot icon25/10/1993
Certificate of change of name
dot icon26/09/1993
Full accounts made up to 1993-03-31
dot icon14/12/1992
New director appointed
dot icon02/12/1992
Annual return made up to 20/11/92
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Annual return made up to 02/12/91
dot icon15/07/1991
Annual return made up to 06/12/90
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Annual return made up to 20/11/89
dot icon08/03/1989
Full accounts made up to 1988-03-31
dot icon18/01/1989
Annual return made up to 07/12/88
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Annual return made up to 09/11/87
dot icon30/10/1987
Memorandum and Articles of Association
dot icon13/08/1987
Company type changed from pri to PRI30
dot icon24/04/1987
Registered office changed on 25/04/87 from: 47 milman's street london SW10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julien, Carla
Director
25/03/1997 - 15/02/2005
1
Humphrey, Fiona
Director
27/11/2002 - 30/03/2007
2
Wallace, Willam Alan Patrick
Director
10/05/2011 - 26/09/2013
10
Marlowe-Hunt, Phillippa
Director
22/05/2008 - 26/09/2013
-
Mayman, Rachel
Director
15/02/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METROPOLITAN SUPPORT TRUST

METROPOLITAN SUPPORT TRUST is an(a) Converted / Closed company incorporated on 26/02/1986 with the registered office located at The Grange, 100 High Street, London N14 6PW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METROPOLITAN SUPPORT TRUST?

toggle

METROPOLITAN SUPPORT TRUST is currently Converted / Closed. It was registered on 26/02/1986 and dissolved on 24/11/2014.

Where is METROPOLITAN SUPPORT TRUST located?

toggle

METROPOLITAN SUPPORT TRUST is registered at The Grange, 100 High Street, London N14 6PW.

What does METROPOLITAN SUPPORT TRUST do?

toggle

METROPOLITAN SUPPORT TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for METROPOLITAN SUPPORT TRUST?

toggle

The latest filing was on 24/11/2014: Miscellaneous.