Company NameMunro Brice & Co. Limited
DirectorSalim Gedeon
Company StatusActive
Company Number02593411
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Salim Gedeon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityLebanese
StatusCurrent
Appointed01 August 2016(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Peter Jeremy Colson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 weeks after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleTimber Agent
Correspondence Address33 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB
Secretary NameMrs Patricia Olive Colson
NationalityBritish
StatusResigned
Appointed11 April 1991(3 weeks after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address33 Purcell Cole
Writtle
Chelmsford
Essex
CM1 3NB
Director NamePaul Leslie Butcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameIsabelle Jeanne Butcher
NationalityFrench
StatusResigned
Appointed30 April 1996(5 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84450965
Telephone regionLondon

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

900 at £1Megawood LTD
90.00%
Ordinary
99 at £1Paul Leslie Butcher
9.90%
Ordinary
1 at £1Isabelle Jeanne Butcher
0.10%
Ordinary

Financials

Year2014
Net Worth£1,803
Cash£227,090
Current Liabilities£1,051,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

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

Charges

7 June 1991Delivered on: 17 June 1991
Persons entitled: Byblos Bank Sal

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash collateral deposit for $28,600 held in the account of munro brice LTD with the chargee under a letter of credit issued for $26,000 under ref N0. 91LI11783.
Outstanding

Filing History

31 August 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)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
9 March 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 March 2019Change of details for Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages)
14 March 2019Notification of Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
13 March 2019Cessation of Ghassan John Bitar as a person with significant control on 1 February 2019 (1 page)
5 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
1 August 2018Notification of Ghassan John Bitar as a person with significant control on 11 July 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
21 July 2018Cessation of Megawood Ltd as a person with significant control on 11 July 2018 (1 page)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 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)
19 June 2017Termination of appointment of Isabelle Jeanne Butcher as a secretary on 1 August 2016 (1 page)
19 June 2017Termination of appointment of Isabelle Jeanne Butcher as a secretary on 1 August 2016 (1 page)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 August 2016Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages)
7 August 2016Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 March 2016Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages)
27 March 2016Secretary's details changed for Isabelle Jeanne Butcher on 1 October 2009 (1 page)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(3 pages)
27 March 2016Secretary's details changed for Isabelle Jeanne Butcher on 1 October 2009 (1 page)
27 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(3 pages)
27 March 2016Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
12 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 December 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 29 December 2009 (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Return made up to 20/03/09; full list of members (3 pages)
7 June 2009Return made up to 20/03/09; full list of members (3 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)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 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)
4 May 2006Return made up to 20/03/06; full list of members (2 pages)
4 May 2006Return made up to 20/03/06; full list of members (2 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)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Return made up to 20/03/05; full list of members (3 pages)
20 April 2005Return made up to 20/03/05; full list of members (3 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)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 April 2003Return made up to 20/03/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
11 March 2002Registered office changed on 11/03/02 from: 18 owl way hartford huntingdon cambridgeshire PE29 1YZ (1 page)
11 March 2002Registered office changed on 11/03/02 from: 18 owl way hartford huntingdon cambridgeshire PE29 1YZ (1 page)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(353) ‐ Location of register of members address changed
(6 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)
13 June 2000Auditor's resignation (1 page)
13 June 2000Auditor's resignation (1 page)
17 April 2000Return made up to 20/03/00; full list of members (6 pages)
17 April 2000Return made up to 20/03/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
12 May 1998Return made up to 20/03/98; full list of members (6 pages)
12 May 1998Return made up to 20/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1997Return made up to 20/03/97; change of members (6 pages)
9 April 1997Return made up to 20/03/97; change of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 33 purcell cole writtle essex CM1 3NB (1 page)
19 June 1996Registered office changed on 19/06/96 from: 33 purcell cole writtle essex CM1 3NB (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996Secretary resigned (1 page)
11 March 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1995Full accounts made up to 31 March 1995 (9 pages)
31 July 1995Full accounts made up to 31 March 1995 (9 pages)
2 May 1995Return made up to 23/03/95; full list of members (12 pages)
2 May 1995Return made up to 23/03/95; full list of members (12 pages)
24 March 1995Return made up to 20/03/95; no change of members (4 pages)
24 March 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)