Company NameMetawoods Limited
DirectorAnit Laxman Derodra
Company StatusActive
Company Number05089788
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Anit Laxman Derodra
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressDs House 306 High Street
Croydon
CR0 1NG
Secretary NameHasmita Derodra
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House, 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameParul Derodra
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Callow Field
Purley
Surrey
CR8 4DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressD S House, 306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anit Laxman Derodra
25.00%
Ordinary
100 at £1Kishor Laxman Derodra
25.00%
Ordinary
100 at £1Raju Laxman Derodra
25.00%
Ordinary
100 at £1Vinod Laxman Derodra
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,207
Cash£17,390
Current Liabilities£151,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

27 June 2005Delivered on: 6 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 346 sutton common road, sutton SM3 9NQ t/n SY76500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 348 & 350 sutton common road sutton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2004Delivered on: 27 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Anit Laxman Derodra on 19 May 2020 (2 pages)
19 May 2020Secretary's details changed for Hasmita Derodra on 19 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 400
(4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 400
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400
(4 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(4 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Anit Laxman Derodra on 6 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 September 2009Appointment terminated secretary parul derodra (1 page)
22 September 2009Appointment terminated secretary parul derodra (1 page)
22 September 2009Secretary appointed hasmita derodra (1 page)
22 September 2009Secretary appointed hasmita derodra (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Return made up to 31/03/06; full list of members (7 pages)
30 June 2006Return made up to 31/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
26 May 2005Ad 31/03/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
26 May 2005Ad 31/03/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
31 March 2004Incorporation (18 pages)
31 March 2004Incorporation (18 pages)