Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Peter Jeremy Colson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Timber Agent |
Correspondence Address | 33 Purcell Cole Writtle Chelmsford Essex CM1 3NB |
Secretary Name | Mrs Patricia Olive Colson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 33 Purcell Cole Writtle Chelmsford Essex CM1 3NB |
Director Name | Paul Leslie Butcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Isabelle Jeanne Butcher |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 April 1996(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 84450965 |
---|---|
Telephone region | London |
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 |
900 at £1 | Megawood LTD 90.00% Ordinary |
---|---|
99 at £1 | Paul Leslie Butcher 9.90% Ordinary |
1 at £1 | Isabelle Jeanne Butcher 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,803 |
Cash | £227,090 |
Current Liabilities | £1,051,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
7 June 1991 | Delivered 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 |
---|
31 August 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) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
9 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 March 2019 | Change of details for Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages) |
14 March 2019 | Notification of Total Wood S.A.L. as a person with significant control on 1 February 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
13 March 2019 | Cessation of Ghassan John Bitar as a person with significant control on 1 February 2019 (1 page) |
5 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 August 2018 | Registered 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 2018 | Notification of Ghassan John Bitar as a person with significant control on 11 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
21 July 2018 | Cessation of Megawood Ltd as a person with significant control on 11 July 2018 (1 page) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 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) |
19 June 2017 | Termination of appointment of Isabelle Jeanne Butcher as a secretary on 1 August 2016 (1 page) |
19 June 2017 | Termination of appointment of Isabelle Jeanne Butcher as a secretary on 1 August 2016 (1 page) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 August 2016 | Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages) |
7 August 2016 | Appointment of Mr Salim Gedeon as a director on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 March 2016 | Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages) |
27 March 2016 | Secretary's details changed for Isabelle Jeanne Butcher on 1 October 2009 (1 page) |
27 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Secretary's details changed for Isabelle Jeanne Butcher on 1 October 2009 (1 page) |
27 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Paul Leslie Butcher on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 29 December 2009 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
7 June 2009 | Return made up to 20/03/09; full list of members (3 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) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (2 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) |
4 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (2 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) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (3 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) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
6 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
6 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members
|
12 April 2002 | Return made up to 20/03/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: 18 owl way hartford huntingdon cambridgeshire PE29 1YZ (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 18 owl way hartford huntingdon cambridgeshire PE29 1YZ (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members
|
6 April 2001 | Return made up to 20/03/01; full list of members
|
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) |
13 June 2000 | Auditor's resignation (1 page) |
13 June 2000 | Auditor's resignation (1 page) |
17 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
12 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
12 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 April 1997 | Return made up to 20/03/97; change of members (6 pages) |
9 April 1997 | Return made up to 20/03/97; change of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 33 purcell cole writtle essex CM1 3NB (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 33 purcell cole writtle essex CM1 3NB (1 page) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
11 March 1996 | Return made up to 20/03/96; no change of members
|
11 March 1996 | Return made up to 20/03/96; no change of members
|
31 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 May 1995 | Return made up to 23/03/95; full list of members (12 pages) |
2 May 1995 | Return made up to 23/03/95; full list of members (12 pages) |
24 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |