Metropolitan International Schools Limited LONDON


Metropolitan International Schools started in year 1991 as Private Limited Company with registration number 02646404. The Metropolitan International Schools company has been functioning successfully for thirty three years now and its status is liquidation. The firm's office is based in London at Quadrant House 4. Postal code: E1W 1YW. Since Thu, 13th Jun 2002 Metropolitan International Schools Limited is no longer carrying the name Metropolitan International College.

Metropolitan International Schools Limited Address / Contact

Office Address Quadrant House 4
Office Address2 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646404
Date of Incorporation Tue, 17th Sep 1991
Industry General secondary education
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 33 years old
Account next due date Fri, 30th Jun 2023 (298 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 21st Sep 2023 (2023-09-21)
Last confirmation statement dated Wed, 7th Sep 2022

Company staff

Jaroslav B.

Position: Director

Appointed: 01 November 2005

George B.

Position: Director

Appointed: 01 April 2009

Resigned: 25 November 2021

Jaroslav B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 October 2020

Peter B.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 November 2005

Malcolm S.

Position: Secretary

Appointed: 27 August 1993

Resigned: 01 July 2000

Malcolm S.

Position: Director

Appointed: 27 August 1993

Resigned: 01 July 2000

Robert L.

Position: Secretary

Appointed: 21 October 1992

Resigned: 27 August 1993

George B.

Position: Director

Appointed: 17 September 1991

Resigned: 31 January 2009

Natcom Nominees Limited

Position: Corporate Secretary

Appointed: 17 September 1991

Resigned: 02 September 1992

George F.

Position: Secretary

Appointed: 17 September 1991

Resigned: 21 October 1992

People with significant control

Richard B.

Notified on 1 September 2021
Nature of control: significiant influence or control

Jaroslav B.

Notified on 1 May 2016
Ceased on 2 September 2021
Nature of control: significiant influence or control

Company previous names

Metropolitan International College June 13, 2002
Metropolitan International Schools March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-30
Balance Sheet
Cash Bank On Hand6 817437 9832 758
Current Assets29 097 35812 459 69910 927 567
Debtors15 426 60612 021 71610 924 809
Net Assets Liabilities-1 966 275-2 770 159-2 296 022
Other Debtors1 243 8641 499 973 
Property Plant Equipment63 20427 88713 107
Other
Audit Fees Expenses28 05022 150 
Accrued Liabilities Deferred Income3 965 10459 515 
Accumulated Depreciation Impairment Property Plant Equipment307 692343 009357 789
Administrative Expenses6 886 3227 305 375 
Average Number Employees During Period222
Cash Cash Equivalents Cash Flow Value6 817437 983 
Comprehensive Income Expense-1 781 557-803 884 
Corporation Tax Recoverable4 6024 602 
Cost Sales4 783 0872 899 695 
Creditors27 155 36015 198 23013 236 696
Deferred Income13 491 2653 771 153 
Deferred Tax Asset Debtors887 409946 581 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-392 722-65 545 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-392 722-65 545 
Depreciation Expense Property Plant Equipment34 83935 317 
Depreciation Impairment Expense Property Plant Equipment34 83935 317 
Fixed Assets 27 88713 107
Further Item Tax Increase Decrease Component Adjusting Items6 619-2 200 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss843  
Gain Loss On Disposals Property Plant Equipment-32 047  
Gross Profit Loss7 758 2928 549 876 
Income Taxes Paid Refund Classified As Operating Activities-65 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods64 608  
Increase From Depreciation Charge For Year Property Plant Equipment 35 31714 780
Interest Expense On Debt Securities In Issue Other Similar Loans2 981 6412 113 930 
Interest Payable Similar Charges Finance Costs2 981 6412 113 930 
Net Cash Flows From Used In Operating Activities-22 790-431 166 
Net Cash Generated From Operations-3 069 431-2 545 096 
Net Current Assets Liabilities1 941 998-2 738 531-2 309 129
Net Interest Paid Received Classified As Operating Activities-2 981 641-2 113 930 
Operating Profit Loss871 9701 244 501 
Other Creditors266 955214 782 
Other Taxation Social Security Payable2 14182 904 
Pension Other Post-employment Benefit Costs Other Pension Costs2 2105 474 
Prepayments Accrued Income1 938 158476 513 
Proceeds From Sales Property Plant Equipment-1 000  
Profit Loss-1 781 557-803 884 
Profit Loss On Ordinary Activities Before Tax-2 109 671-869 429 
Property Plant Equipment Gross Cost370 896370 896370 896
Purchase Property Plant Equipment-19 414  
Social Security Costs4 39812 595 
Staff Costs Employee Benefits Expense79 722175 379 
Taxation Including Deferred Taxation Balance Sheet Subtotal6 373  
Tax Expense Credit Applicable Tax Rate-400 837-165 192 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 11011 855 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward390 034148 827 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-328 114-65 545 
Total Assets Less Current Liabilities2 005 202-2 710 644-2 296 022
Trade Creditors Trade Payables2 198 906271 465 
Trade Debtors Trade Receivables10 838 3686 729 488 
Turnover Revenue12 541 37911 449 571 
Wages Salaries73 114157 310 
Director Remuneration46 50069 750 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 17th, December 2021
Free Download (28 pages)

Company search