Company NameTimber And Trading Agency (International) Limited
DirectorSalim Gedeon
Company StatusActive
Company Number01917332
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)
Previous NameChantrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMye Houweling Bitar
NationalityBritish
StatusCurrent
Appointed01 August 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address3b Albert Court
Prince Consort Road
London
SW7 2BE
Director NameMr Salim Gedeon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityLebanese
StatusCurrent
Appointed01 August 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameGhassan John Bitar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityLebanese
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleTimber Merchant
Correspondence Address24 Cathcart Road
London
SW10 9NN
Director NameJohn Rachid Bitar
Date of BirthDecember 1918 (Born 105 years ago)
NationalityLebanese
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 April 2012)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address38 Albert Court
Prince Consort Road
London
SW7 2BE
Director NamePaul Leslie Butcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brecon Way
Sleaford
Lincolnshire
NG34 7UN
Secretary NamePaul Leslie Butcher
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address18 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Secretary NameEvelyn Maguire
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFlat 18
25 Porchester Place
London
W2 2PE

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

81k at £1Megawood LTD
90.00%
Ordinary
9k at £1P.l. Butcher
10.00%
Ordinary

Financials

Year2014
Net Worth£889,979
Cash£18,046
Current Liabilities£1,807,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

15 April 1991Delivered 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 1990Delivered 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

Filing History

7 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
6 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 January 2021Registered 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 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Cessation of Ghassan John Bitar as a person with significant control on 1 February 2019 (1 page)
14 March 2019Notification of Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages)
5 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 August 2018Cessation of Megawood Ltd as a person with significant control on 11 July 2018 (1 page)
1 August 2018Notification of Ghassan John Bitar as a person with significant control on 11 July 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 August 2016Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages)
7 August 2016Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page)
7 August 2016Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages)
7 August 2016Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 90,000
(4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 90,000
(4 pages)
30 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 90,000
(4 pages)
30 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 90,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Registered office address changed from Suite 2 Mogul House 116-118 Ewell Road Surbiton Surrey KT6 6HA on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Suite 2 Mogul House 116-118 Ewell Road Surbiton Surrey KT6 6HA on 28 October 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Termination of appointment of John Bitar as a director (1 page)
18 September 2013Termination of appointment of John Bitar as a director (1 page)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 90,000
(5 pages)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 90,000
(5 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page)
6 September 2010Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page)
6 September 2010Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mye Houweling Bitar on 1 October 2009 (1 page)
6 September 2010Director's details changed for John Rachid Bitar on 1 October 2009 (2 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Return made up to 17/08/07; no change of members (7 pages)
15 September 2007Return made up to 17/08/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 17/08/05; full list of members (7 pages)
14 September 2005Return made up to 17/08/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 September 2004Return made up to 17/08/04; full list of members (7 pages)
17 September 2004Return made up to 17/08/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: unit 8,granard business centre bunns lane mill hill london NW7 2DQ (1 page)
13 September 2001Registered office changed on 13/09/01 from: unit 8,granard business centre bunns lane mill hill london NW7 2DQ (1 page)
13 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 September 2001New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Return made up to 17/08/00; full list of members (6 pages)
12 September 2000Return made up to 17/08/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1999New secretary appointed (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 17/08/98; no change of members (4 pages)
8 October 1998Return made up to 17/08/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
11 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1995Full accounts made up to 31 March 1995 (9 pages)
11 September 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
29 May 1985Incorporation (18 pages)
29 May 1985Incorporation (18 pages)