Prince Consort Road
London
SW7 2BE
Director Name | Mr Salim Gedeon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 August 2016(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ghassan John Bitar |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Timber Merchant |
Correspondence Address | 24 Cathcart Road London SW10 9NN |
Director Name | John Rachid Bitar |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 April 2012) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Albert Court Prince Consort Road London SW7 2BE |
Director Name | Paul Leslie Butcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brecon Way Sleaford Lincolnshire NG34 7UN |
Secretary Name | Paul Leslie Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 18 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Secretary Name | Evelyn Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Flat 18 25 Porchester Place London W2 2PE |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
81k at £1 | Megawood LTD 90.00% Ordinary |
---|---|
9k at £1 | P.l. Butcher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £889,979 |
Cash | £18,046 |
Current Liabilities | £1,807,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
15 April 1991 | Delivered on: 16 April 1991 Persons entitled: Byblos Bank Sal Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Documentary letters of credit opened in favour the company and in respect of which the bank has at the request of and on behalf of the company opened documentary letters of credit on similar terms. Outstanding |
---|---|
13 November 1990 | Delivered on: 14 November 1990 Satisfied on: 27 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
7 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
6 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
13 January 2021 | Registered office address changed from 14 Smiths Yard London SW18 4HR to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 13 January 2021 (1 page) |
30 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
14 March 2019 | Cessation of Ghassan John Bitar as a person with significant control on 1 February 2019 (1 page) |
14 March 2019 | Notification of Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 August 2018 | Cessation of Megawood Ltd as a person with significant control on 11 July 2018 (1 page) |
1 August 2018 | Notification of Ghassan John Bitar as a person with significant control on 11 July 2018 (2 pages) |
12 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 August 2016 | Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages) |
7 August 2016 | Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page) |
7 August 2016 | Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages) |
7 August 2016 | Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Registered office address changed from Suite 2 Mogul House 116-118 Ewell Road Surbiton Surrey KT6 6HA on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Suite 2 Mogul House 116-118 Ewell Road Surbiton Surrey KT6 6HA on 28 October 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Termination of appointment of John Bitar as a director (1 page) |
18 September 2013 | Termination of appointment of John Bitar as a director (1 page) |
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
12 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page) |
6 September 2010 | Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page) |
6 September 2010 | Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 September 2003 | Return made up to 17/08/03; full list of members
|
22 September 2003 | Return made up to 17/08/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Return made up to 17/08/02; full list of members
|
5 September 2002 | Return made up to 17/08/02; full list of members
|
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: unit 8,granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: unit 8,granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
13 September 2001 | Return made up to 17/08/01; full list of members
|
13 September 2001 | Return made up to 17/08/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 September 1999 | Return made up to 17/08/99; full list of members
|
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Return made up to 17/08/99; full list of members
|
10 September 1999 | New secretary appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 September 1995 | Return made up to 17/08/95; no change of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
29 May 1985 | Incorporation (18 pages) |
29 May 1985 | Incorporation (18 pages) |