Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO CENTRE LTD
Company Information for

METRO CENTRE LTD

FIRST FLOOR, EQUITABLE HOUSE, 7, GENERAL GORDON SQUARE, LONDON, SE18 6FH,
Company Registration Number
02716101
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Metro Centre Ltd
METRO CENTRE LTD was founded on 1992-05-19 and has its registered office in London. The organisation's status is listed as "Active". Metro Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
METRO CENTRE LTD
 
Legal Registered Office
FIRST FLOOR, EQUITABLE HOUSE
7, GENERAL GORDON SQUARE
LONDON
SE18 6FH
Other companies in SE10
 
Charity Registration
Charity Number 1070582
Charity Address THE METRO CENTRE LTD, 110-114 NORMAN ROAD, LONDON, SE10 9QJ
Charter METRO CENTRE BELIEVES THAT EVERYONE HAS THE RIGHT TO HAVE THEIR SEXUALITY AND IDENTITY RESPECTED, PROVIDING SERVICES TO ALL PEOPLE REGARDING SEXUALITY, IDENTITY, GENDER AND DIVERSITY. WE PROVIDE ADVICE, INFORMATION, EDUCATION, TRAINING, SEXUAL & MENTAL HEALTH, HIV PREVENTION & SUPPORT TO EMPOWER THE INDIVIDUAL & THE COMMUNITY. WE CHALLENGE HETEROSEXISM, HOMOPHOBIA & OTHER FORMS OF DISCRIMINATION.
Filing Information
Company Number 02716101
Company ID Number 02716101
Date formed 1992-05-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB230438242  
Last Datalog update: 2024-04-07 02:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METRO CENTRE LTD
The following companies were found which have the same name as METRO CENTRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METRO CENTRE NORTH LIMITED 59 FITZWILLIAM SQUARE DUBLIN 2. Dissolved Company formed on the 2007-09-13
METRO CENTRE NEWS LIMITED UNIT 7 ADDISON IND EST BLAYDON-ON-TYNE ENGLAND NE21 4TE Dissolved Company formed on the 2015-06-10
METRO CENTRE, INC. 1485 S COLORADO BLVD STE 300 Denver CO 80222 Delinquent Company formed on the 1991-03-15
METRO CENTREPOINT ORCHARD ROAD Singapore 238843 Dissolved Company formed on the 2014-05-17
METRO CENTRE, LP 679 COUNTY ROAD 404 GAINESVILLE TX 76240 Active Company formed on the 2004-10-15
METRO CENTRE OFFICE PARK LLC Delaware Unknown
METRO CENTRE INC Delaware Unknown
METRO CENTRE ASSOCIATION California Unknown
METRO CENTRE DEVELOPMENT LLC Michigan UNKNOWN
METRO CENTRE LASER MEDICAL CORPORATION California Unknown
Metro Centre Of Indianapolis LLC Indiana Unknown
Metro Centre Garage Ii Ltd Maryland Unknown
Metro Centre Limited Partnership Maryland Unknown
METRO CENTRE DEVELOPMENT CORPORATION Tennessee Unknown
METRO CENTRE HEALTH CLINIC L.L.C Arkansas Unknown

Company Officers of METRO CENTRE LTD

Current Directors
Officer Role Date Appointed
DAWN BROWN
Director 2018-01-11
GWEN BRYAN
Director 2016-05-01
DAVID JOHN BURGESS
Director 2011-06-06
CAROLINE PILLAY
Director 2016-05-01
ADAM MARK REEVES
Director 2016-01-10
SHAUN WALLER
Director 2015-04-23
RICHARD WALTON
Director 2014-05-22
ALISON WHITE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTEN CARDINAL
Director 2013-04-08 2013-07-31
MARGARET JEAN ALLEN
Director 2010-01-12 2011-05-10
SIMON BRAMMER
Director 2009-07-16 2011-01-11
GAVIN NICHOLAS HOSE
Company Secretary 2007-09-07 2008-01-08
GARY PUNT
Company Secretary 2006-02-07 2007-09-07
GARY PUNT
Company Secretary 2002-12-04 2005-01-25
SIMON BRAMMER
Director 2002-01-21 2004-07-13
KAREN MICHELLE ANGUS
Company Secretary 2002-01-21 2003-02-19
KAREN MICHELLE ANGUS
Director 1999-11-04 2003-02-19
ANDREW BECKINGHAM
Director 2001-01-15 2002-01-21
VICTOR ABAH
Director 1999-11-04 2001-09-17
CLIVE THOMAS BOYD
Director 1998-02-26 2000-06-12
FRANCES BIRD
Director 1997-02-27 2000-04-17
CLIVE BOYD
Company Secretary 1999-03-15 1999-11-04
ANDREW JOHN BROADLEY
Director 1998-05-21 1999-11-04
JIM GLENNON
Company Secretary 1998-02-26 1999-03-15
PATRICIA ANN GONSALVES
Company Secretary 1997-02-27 1998-02-26
NIC ALDERSON
Director 1997-02-27 1998-02-26
KATHERINE ANNE SARAH BAKER
Director 1995-12-12 1998-02-26
JULIAN ROY BEARDMORE
Director 1997-02-27 1998-02-26
PATRICIA ANN GONSALVES
Company Secretary 1996-07-27 1997-02-27
NICOLA ALDERSON
Director 1995-12-12 1997-02-27
JULIAN ROY BEARDMORE
Director 1995-12-12 1997-02-27
JULIAN VINCENT HOWS
Company Secretary 1994-12-08 1996-07-27
RICHARD MARK SUMNER
Company Secretary 1993-11-25 1994-09-09
KEITH JAMES TROTMAN
Company Secretary 1992-05-19 1993-09-30
LOUISE ALGER
Director 1992-05-19 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN BROWN MOTHERS AID MMH SUPPORT C.I.C. Director 2014-06-02 CURRENT 2012-05-09 Active - Proposal to Strike off
GWEN BRYAN POSITIVE PARTNERS LIMITED Director 2009-10-13 CURRENT 1989-11-03 Active - Proposal to Strike off
GWEN BRYAN GB CONSULTANTS (LONDON) LTD Director 2006-11-24 CURRENT 2006-07-12 Active
ADAM MARK REEVES METRO INSIGHT COMMUNITY INTEREST COMPANY Director 2018-02-01 CURRENT 2012-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MISS JOANNA WEBLEY-BROWN
2023-05-24APPOINTMENT TERMINATED, DIRECTOR BARRY BLAKELOCK
2023-05-24APPOINTMENT TERMINATED, DIRECTOR GWEN BRYAN
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURGESS
2023-05-24APPOINTMENT TERMINATED, DIRECTOR SIMON NIGEL HALL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLIN SEABROOK
2023-05-23DIRECTOR APPOINTED MS DEBBIE SOLOMON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BARBARA PAMELA GRAY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR BARBARA PAMELA GRAY
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITE
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-03DIRECTOR APPOINTED MR BARRY BLAKELOCK
2022-05-03AP01DIRECTOR APPOINTED MR BARRY BLAKELOCK
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027161010002
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027161010001
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AP01DIRECTOR APPOINTED MISS BARBARA PAMELA GRAY
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WALLER
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23CH01Director's details changed for Mr David John Burgess on 2019-09-23
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR RAYMOND COLIN SEABROOK
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTON
2019-04-10AP01DIRECTOR APPOINTED MR SIMON NIGEL HALL
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22CH01Director's details changed for Mr David John Burgess on 2018-11-15
2018-11-22AP01DIRECTOR APPOINTED MR JONATHAN PETER MCCLELLAND
2018-07-18AD02Register inspection address changed from N206 Westminster Business Square Durham Street London SE11 5JH England to First Floor, Equitable House 7 General Gordon Square London SE18 6FH
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MS DAWN BROWN
2018-01-24AP01DIRECTOR APPOINTED MS ALISON WHITE
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 141 Greenwich High Road London SE10 8JA
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAN MCDONALD
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24PSC08Notification of a person with significant control statement
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ENA MARGARET FRY
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08AR0109/06/16 ANNUAL RETURN FULL LIST
2016-08-08AP01DIRECTOR APPOINTED GWEN BRYAN
2016-08-08AP01DIRECTOR APPOINTED CAROLINE PILLAY
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TIM FRANKS
2016-08-05AP01DIRECTOR APPOINTED ADAM REEVES
2016-08-05AP01DIRECTOR APPOINTED ENA MARGARET FRY
2016-01-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-08AR0109/06/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR SHAUN WALLER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY LONG
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY LONG
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON WEST
2014-06-26AR0109/06/14 NO MEMBER LIST
2014-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC
2014-06-25AD02SAIL ADDRESS CREATED
2014-06-23AP01DIRECTOR APPOINTED MR DAN MCDONALD
2014-06-23AP01DIRECTOR APPOINTED MS BRYONY LONG
2014-06-09AP01DIRECTOR APPOINTED MR TIM FRANKS
2014-06-09AP01DIRECTOR APPOINTED MR RICHARD WALTON
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM MILLER
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALICE DOYLE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DALE COOPER
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN CARDINAL
2013-07-04AR0109/06/13 NO MEMBER LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH-LOWE
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH-LOWE
2013-05-14AP01DIRECTOR APPOINTED MS ALICE DOYLE
2013-05-14AP01DIRECTOR APPOINTED DR. KRISTEN CARDINAL
2013-05-14AP01DIRECTOR APPOINTED MR RICHARD JOHN FRENCH-LOWE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAMS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MURAT SONCUL
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM NORMAN HOUSE 110 - 114 NORMAN ROAD LONDON SE10 9QJ
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0109/06/12 NO MEMBER LIST
2012-07-03AP01DIRECTOR APPOINTED MR SHANNON WEST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AP01DIRECTOR APPOINTED MR DAVID BURGESS
2011-06-15AR0109/06/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITELEY
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY RUSSELL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRAMMER
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED MR JULIAN VAUGHAN WILLIAMS
2010-05-20AR0119/05/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELEY / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MURAT SONCUL / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM MILLER / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE PETER COOPER / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRAMMER / 19/05/2010
2010-05-19AP01DIRECTOR APPOINTED MS MARY LOUISE RUSSELL
2010-03-08AP01DIRECTOR APPOINTED MISS MARGARET JEAN ALLEN
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2009-10-05AP01DIRECTOR APPOINTED MS KIM MILLER
2009-09-22288aDIRECTOR APPOINTED MR SIMON BRAMMER
2009-07-31363aANNUAL RETURN MADE UP TO 19/05/09
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES FIELD
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HARRIS-CARTWRIGHT
2008-08-07MEM/ARTSARTICLES OF ASSOCIATION
2008-08-07RES01ALTER ARTICLES 12/05/2008
2008-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-01363aANNUAL RETURN MADE UP TO 19/05/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR GARY PUNT
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR GAVIN HOSE
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD PEREIRA
2008-07-02288aDIRECTOR APPOINTED JAMES WILLIAM FIELD
2008-05-06288bAPPOINTMENT TERMINATE, DIRECTOR ADAM LOTT LOGGED FORM
2008-04-02288aDIRECTOR APPOINTED CHRISTOPHER WHITELEY
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to METRO CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of METRO CENTRE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of METRO CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METRO CENTRE LTD
Trademarks
We have not found any records of METRO CENTRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with METRO CENTRE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-12 GBP £8,793 LGBTQ Youth
London Borough of Bexley 2016-7 GBP £3,282 LGBTQ Youth
London Borough of Bexley 2016-5 GBP £28,941 LGBTQ Youth
London Borough of Bexley 2015-7 GBP £8,462
London Borough of Bexley 2015-4 GBP £7,073 Contraception
London Borough of Bexley 2015-1 GBP £14,146 Advice prevention and promotion
London Borough of Bexley 2014-10 GBP £3,212
London Borough of Bexley 2014-7 GBP £6,424
London Borough of Bexley 2014-4 GBP £3,924
Wandsworth Council 2014-4 GBP £8,260
London Borough of Wandsworth 2014-4 GBP £8,260 INSTRUCTION FEES
Wandsworth Council 2014-3 GBP £6,611
London Borough of Wandsworth 2014-3 GBP £6,611 CONDOM CARD SCHEME
London Borough of Bexley 2014-3 GBP £3,861
Wandsworth Council 2014-2 GBP £6,611
London Borough of Wandsworth 2014-2 GBP £6,611 CONDOM CARD SCHEME
London Borough of Bexley 2014-1 GBP £5,823
London Borough of Bexley 2013-11 GBP £12,178
Wandsworth Council 2013-10 GBP £6,611
London Borough of Wandsworth 2013-10 GBP £6,611 CONDOM CARD SCHEME
London Borough of Bexley 2013-10 GBP £1,962
London Borough of Bexley 2013-9 GBP £3,861
London Borough of Bexley 2013-8 GBP £1,962
Wandsworth Council 2013-7 GBP £6,611
London Borough of Bexley 2013-5 GBP £12,500
London Borough of Bexley 2012-12 GBP £12,911
London Borough of Bexley 2012-8 GBP £12,911
London Borough of Bexley 2011-12 GBP £700
London Borough of Bexley 2011-11 GBP £6,257
London Borough of Bexley 2011-7 GBP £6,257
Royal Borough of Greenwich 2011-2 GBP £27,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where METRO CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METRO CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.