Company NameMetropolitan International Schools Limited
DirectorJaroslav Bradik
Company StatusLiquidation
Company Number02646404
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 6 months ago)
Previous NamesMetropolitan International Schools Limited and Metropolitan International College Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Jaroslav Bradik
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCzech
StatusCurrent
Appointed01 November 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr George Edward Butler
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnam House Old Main Road
Fleet Hargate, Holbeach
Spalding
Lincolnshire
PE12 8LL
Secretary NameMr George Fragner
NationalityCzech
StatusResigned
Appointed17 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address345 Dunstable Road
Luton
Bedfordshire
LU4 8BX
Secretary NameMr Robert Lloyd
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 August 1993)
RoleEducational Consultant
Correspondence Address22 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SQ
Director NameMalcolm John Martin Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2000)
RoleBusiness Consultant
Correspondence AddressIvy Lodge High Street
Stotfold
Hitchin
Hertfordshire
SG5 4LD
Secretary NameMalcolm John Martin Smith
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2000)
RoleBusiness Consultant
Correspondence AddressIvy Lodge High Street
Stotfold
Hitchin
Hertfordshire
SG5 4LD
Secretary NamePeter Neville Barrett
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address23 Richmond Court
Richmond Hill
Luton
Bedfordshire
LU2 7JJ
Secretary NameMr Jaroslav Bradik
NationalityCzech
StatusResigned
Appointed01 November 2005(14 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameNatcom Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address28 Kings Parade
Soham
Ely
Cambridgeshire
CB7 5AR

Contact

Websiteskills-train.co.uk

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

3k at £1Mr G.e. Butler
100.00%
Ordinary

Financials

Year2014
Turnover£15,133,567
Gross Profit£13,432,455
Net Worth£1,861,664
Cash£38,396
Current Liabilities£18,789,195

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 September 2022 (1 year, 6 months ago)
Next Return Due21 September 2023 (overdue)

Charges

21 January 2014Delivered on: 6 February 2014
Persons entitled: Radio Tatry International S.R.O

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 2001Delivered on: 28 March 2001
Satisfied on: 10 March 2005
Persons entitled: Associates Capital Corporation PLC

Classification: Charge over deposit in bank account
Secured details: All monies due or to become due from the company to the chargee under an agreement of even date.
Particulars: All monies standing to the credit of the interest bearing account to be opened by the chargor at lloyds tsb bank PLC or such other bank with all entitlements to interest and other rights/benefits thereon.
Fully Satisfied
9 March 2001Delivered on: 10 March 2001
Satisfied on: 28 March 2001
Persons entitled: Associates Capital Corporation PLC

Classification: Charge over deposit in bank account
Secured details: All obligations and liabilities due or to become due from the company to the chargee under an agreement of even date.
Particulars: All moneys now or at any time hereafter standing to the credit of the interest bearing account to be opened by the chargor at lloyds tsb PLC or such other bank as associates may appoint from time to time such account being in the name of the chargor and shall include any renewal redesignation or account opened in substitution for it and shall include all entitlements to interest and other rights and benefits accruing to or arising in connection with such moneys and all interest paid or payable on such interest.
Fully Satisfied
24 May 2000Delivered on: 26 May 2000
Satisfied on: 18 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest and numbered 7319349 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
16 August 1995Delivered on: 25 August 1995
Satisfied on: 13 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Full accounts made up to 31 March 2016 (28 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Auditor's resignation (1 page)
20 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3,000
(4 pages)
14 January 2015Full accounts made up to 31 March 2014 (20 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3,000
(4 pages)
6 February 2014Registration of charge 026464040005 (58 pages)
3 December 2013Full accounts made up to 31 March 2013 (18 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(4 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
21 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 211 Piccadilly London W1J 9HF on 21 November 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (22 pages)
9 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
13 January 2011Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
7 July 2010Director's details changed for Mr Jaroslav Bradik on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr George Edward Butler on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr George Edward Butler on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Jaroslav Bradik on 7 July 2010 (2 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 May 2009Director appointed george edward butler (2 pages)
5 February 2009Appointment terminated director george butler (1 page)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
12 November 2008Return made up to 17/09/08; full list of members (3 pages)
29 October 2008Director's change of particulars / george butler / 01/04/2008 (1 page)
2 April 2008Full accounts made up to 31 March 2007 (17 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 March 2006 (15 pages)
20 October 2006Return made up to 17/09/06; full list of members (2 pages)
12 July 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Return made up to 17/09/05; full list of members (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
23 November 2004Return made up to 17/09/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
10 September 2003Return made up to 17/09/03; full list of members (6 pages)
27 August 2003Registered office changed on 27/08/03 from: 500 chesham house 150 regent street london W1R 5QZ (1 page)
17 March 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
11 February 2003Director's particulars changed (1 page)
18 September 2002Return made up to 17/09/02; full list of members (6 pages)
13 June 2002Company name changed metropolitan international colle ge LIMITED\certificate issued on 13/06/02 (2 pages)
13 March 2002Company name changed metropolitan international schoo ls LIMITED\certificate issued on 13/03/02 (2 pages)
22 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
30 October 2001Return made up to 17/09/01; full list of members (6 pages)
16 June 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
30 May 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
1 October 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
14 September 1999Return made up to 17/09/99; no change of members (4 pages)
23 February 1999Accounts for a medium company made up to 31 March 1997 (18 pages)
17 November 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1998Return made up to 17/09/97; no change of members (4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1996Return made up to 17/09/96; full list of members (6 pages)
21 May 1996Return made up to 17/09/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 30 September 1994 (6 pages)
25 August 1995Particulars of mortgage/charge (6 pages)
23 March 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
17 September 1991Incorporation (22 pages)