METROPOLITAN SUPPORT TRUST

METROPOLITAN SUPPORT TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMETROPOLITAN SUPPORT TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01993366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METROPOLITAN SUPPORT TRUST?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is METROPOLITAN SUPPORT TRUST located?

    Registered Office Address
    The Grange
    100 High Street
    N14 6PW London
    Undeliverable Registered Office AddressNo

    What were the previous names of METROPOLITAN SUPPORT TRUST?

    Previous Company Names
    Company NameFromUntil
    THRESHOLD SUPPORTApr 01, 2005Apr 01, 2005
    OPENDOOR HOUSING TRUSTOct 27, 1993Oct 27, 1993
    ST. GEORGE COMMUNITY TRUSTFeb 27, 1986Feb 27, 1986

    What are the latest accounts for METROPOLITAN SUPPORT TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for METROPOLITAN SUPPORT TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for METROPOLITAN SUPPORT TRUST?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 31/07/2014
    RES13

    Annual return made up to Nov 03, 2014 no member list

    6 pagesAR01

    Full accounts made up to Mar 31, 2014

    34 pagesAA

    Appointment of Mr Andy Gregg as a director on Feb 27, 2014

    2 pagesAP01

    Annual return made up to Nov 03, 2013 no member list

    5 pagesAR01

    Appointment of Mr Clive Anthony George Deadman as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    31 pagesAA

    Appointment of Mr Brian John Johnson as a director

    2 pagesAP01

    Termination of appointment of Willam Wallace as a director

    1 pagesTM01

    Termination of appointment of Aniekan Umoren as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Hammond as a director

    1 pagesTM01

    Termination of appointment of Phillippa Marlowe-Hunt as a director

    1 pagesTM01

    Termination of appointment of Janet Dean as a director

    1 pagesTM01

    Appointment of Mrs Mary Keane as a secretary

    1 pagesAP03

    Termination of appointment of Kristina Ingate as a secretary

    1 pagesTM02

    Appointment of Mr Stephen Edward Spencer Stringer as a director

    2 pagesAP01

    Appointment of Mr Martin John Havelock as a director

    2 pagesAP01

    Registered office address changed from * Cambridge House 109 Mayes Road London N22 6UR* on Jun 27, 2013

    1 pagesAD01

    Appointment of Ms Rachel Mayman as a director

    2 pagesAP01

    Termination of appointment of Patrick Shaw as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 03, 2012 no member list

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    30 pagesAA

    Who are the officers of METROPOLITAN SUPPORT TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Mary
    100 High Street
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    N14 6PW London
    The Grange
    England
    181489740001
    DEADMAN, Clive Anthony George
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishConsultant127115820001
    GRAHAM, Donald, Dr
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    United KingdomNorthern IrishChief Executive161936560001
    GREGG, Andrew Chanter
    100 High Street
    N14 6PW London
    The Grange
    Director
    100 High Street
    N14 6PW London
    The Grange
    EnglandBritishChief Executive Of Charity27737100002
    HAVELOCK, Martin John
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishConsultant155670260001
    JOHNSON, Brian John
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishChief Executive181881290001
    MAYMAN, Rachel
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishDirector176088520001
    SALEEM, Waheed
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishIndependent Management Consultant148947320001
    STRINGER, Stephen Edward Spencer
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishDeputy Director97225940001
    HEATH, Geoffrey
    21 Edburton Avenue
    BN1 6EJ Brighton
    Secretary
    21 Edburton Avenue
    BN1 6EJ Brighton
    British22003460002
    INGATE, Kristina
    100 High Street
    N14 6PW London
    The Grange
    England
    Secretary
    100 High Street
    N14 6PW London
    The Grange
    England
    173287200001
    QUINN, Mary Elizabeth Michelle
    52 Halstead Road
    EN1 1QB Enfield
    Middlesex
    Secretary
    52 Halstead Road
    EN1 1QB Enfield
    Middlesex
    BritishTreasury Director85199990003
    WILSON, Caroline Mary
    Breakspears Mews
    SE4 1PY London
    10
    Secretary
    Breakspears Mews
    SE4 1PY London
    10
    British131666050001
    ADAMS, John Dieter
    39 Scott Close
    Ditton
    ME20 6QP Aylesford
    Kent
    Director
    39 Scott Close
    Ditton
    ME20 6QP Aylesford
    Kent
    EnglandSouth AfricanAccountant86258970001
    ADDO, Nicholas Adotei
    7 Glenrosa Road
    RG30 6AN Reading
    Berkshire
    Director
    7 Glenrosa Road
    RG30 6AN Reading
    Berkshire
    EnglandBritishChartered Accountant86360020001
    AUSTIN, Mark
    Waller Road
    SE14 5LE London
    1
    London
    Director
    Waller Road
    SE14 5LE London
    1
    London
    Gb-EngBritishManaging Director122988360001
    AUSTIN, Mark
    1 Waller Road
    SE14 5LE London
    Director
    1 Waller Road
    SE14 5LE London
    Gb-EngBritishCheif Executive122988360001
    BARNISH, Mary
    67 Mervan Road
    SW2 1DR London
    Director
    67 Mervan Road
    SW2 1DR London
    BritishSenior Probation Officer37235980001
    BEGLEY, Stephen
    30 Pembroke Road
    E17 9PB London
    Director
    30 Pembroke Road
    E17 9PB London
    BritishFinanace Director61576300001
    BIRCHALL, Christopher John
    25 Marius Road
    Tooting
    SW17 7QU London
    Director
    25 Marius Road
    Tooting
    SW17 7QU London
    EnglandBritishRetired Accountant186359220001
    BREFO, Samuel
    44 Charmouth Road
    DA16 Welling
    Kent
    Director
    44 Charmouth Road
    DA16 Welling
    Kent
    AfricanAccountant38642410002
    BROOK, Richard Ralph
    Orchard Cottage,Shoreham Lane
    Saint Michaels
    TN30 6EH Tenterden
    Kent
    Director
    Orchard Cottage,Shoreham Lane
    Saint Michaels
    TN30 6EH Tenterden
    Kent
    BritishDirector85199550001
    BROUGH, Andrew Paul
    5 Waldemar Road
    SW19 7LJ London
    Director
    5 Waldemar Road
    SW19 7LJ London
    BritishDirector122215890001
    CHMARA, Ed Zbigniew
    Woodlands Park Avenue
    Plumtree Park
    NG12 5LU Nottingham
    Nottinghamshire
    Director
    Woodlands Park Avenue
    Plumtree Park
    NG12 5LU Nottingham
    Nottinghamshire
    BritishChartered Planner Economist122044440001
    CLELAND, Peter Anthony
    Cambridge House
    109 Mayes Road
    N22 6UR London
    Director
    Cambridge House
    109 Mayes Road
    N22 6UR London
    United KingdomBritishFinance Director172137000001
    COHEN, Norman Victor
    11 Clifton Avenue
    Finchley
    N3 1BN London
    Director
    11 Clifton Avenue
    Finchley
    N3 1BN London
    BritishRetired8614930001
    COLLINS, Sheila
    4 Lincoln Court
    226 Willesden Lane
    NW2 5RG London
    Director
    4 Lincoln Court
    226 Willesden Lane
    NW2 5RG London
    BritishInformation Services Manager41428950003
    CRAWFORD, David Leonard
    22 The Avenue
    Bickley
    BR1 2BT Bromley
    Kent
    Director
    22 The Avenue
    Bickley
    BR1 2BT Bromley
    Kent
    BritishArchitectural Journalist22003550001
    DALZIEL, Maureen, Dr
    86 City Harbour
    8 Selsdon Way
    E14 9GR London
    Director
    86 City Harbour
    8 Selsdon Way
    E14 9GR London
    United KingdomBritishPhysician58518610002
    DEAN, Janet
    100 High Street
    N14 6PW London
    The Grange
    England
    Director
    100 High Street
    N14 6PW London
    The Grange
    England
    EnglandBritishCompany Director82589680001
    DOUGLAS, Donald
    35 Northbrook Road
    CR0 2QL Croydon
    Director
    35 Northbrook Road
    CR0 2QL Croydon
    United KingdomBritishHousing75651710004
    EDWARDS, Andrew
    Chalk Spring Cottage
    BA12 6AY Mere
    Wiltshire
    Director
    Chalk Spring Cottage
    BA12 6AY Mere
    Wiltshire
    BritishFreelance Consultant73918350002
    FOGG, Nicholas John
    7 Oxford Street
    SN8 1AP Marlborough
    Wiltshire
    Director
    7 Oxford Street
    SN8 1AP Marlborough
    Wiltshire
    BritishSchoolmaster44504120001
    FORRESTER, Christine
    55 Richford Street
    W6 7HJ London
    Director
    55 Richford Street
    W6 7HJ London
    BritishDirector59611620001
    FRANCIS, John
    Flat 2 133 Deptford High Street
    Deptford
    SE8 4NS London
    Director
    Flat 2 133 Deptford High Street
    Deptford
    SE8 4NS London
    BritishHousing Manager39268420001

    Does METROPOLITAN SUPPORT TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 16 curtis road hounslow middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 43A hampton road teddington.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 59 lion road twickenham middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 18 langdon park teddington middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 12,14 and 16 langdon park teddington middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 131 kneller road whitton middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 45A hampton road teddington middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a rear of 183 hanworth road hampton middlesex.
    Persons Entitled
    • The Mayor & Burgesses of the London Borough of Richmond upon Thames
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Legal mortgage
    Created On Feb 11, 1994
    Delivered On Feb 17, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 18 delaford street, fulham, london t/no. LN221280 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    Legal mortgage
    Created On Feb 11, 1994
    Delivered On Feb 17, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 31 delaford street, fulham, london t/no. LN131217 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1994Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0