Company NameAzzwood (Investments & Developments) Limited
Company StatusActive
Company Number01067625
CategoryPrivate Limited Company
Incorporation Date24 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(33 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(33 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(37 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(51 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Gordon Archibald Mason
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 November 2004)
RoleRetired
Correspondence Address74 Moulsham Street
Chelmsford
Essex
CM2 0RF
Director NameChristopher William Jose Semprini
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address31 Highfield Avenue
Aldershot
Hampshire
GU11 3BZ
Secretary NameChristopher William Jose Semprini
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address31 Highfield Avenue
Aldershot
Hampshire
GU11 3BZ
Secretary NameJohn Raymond Cave
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2004)
RoleSurveyor
Correspondence Address15 Tenter Piece
Lavenham
Suffolk
CO10 9RZ
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed11 November 2004(32 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 February 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Westone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,983
Cash£16,252
Current Liabilities£7,549

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

6 April 1990Delivered on: 24 April 1990
Satisfied on: 1 March 1994
Persons entitled: Walthamstow Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 203 cranbrook road ilford.
Fully Satisfied
17 January 1989Delivered on: 3 February 1989
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, flat no. 18, oakmead chelmsford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1989Delivered on: 3 February 1989
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, flat no.15, Oakmead chelmsford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1988Delivered on: 21 April 1988
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from macaw limited. To the chargee on any account whatsoever.
Particulars: 320A mare street london borough of hackney title no:- egl 190691 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 23 January 1986
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 moulsham street chelmsford, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1985Delivered on: 28 February 1985
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 313/313A, romford rd, forest gate, london E7 T.N. rgl 75879 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1985Delivered on: 28 February 1985
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201, 203, 205, cranbrook rd., Ilford, essex. T.N. egl 2927 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1981Delivered on: 21 August 1981
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 April 1990Delivered on: 24 April 1990
Persons entitled: Walthamstow Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 74 moulsham street chelmsford, essex.
Outstanding

Filing History

16 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
23 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
23 January 2019Director's details changed for Leanne Michelle Mattey on 23 January 2019 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Director's details changed for Leanne Michelle Mattey on 30 January 2017 (2 pages)
3 February 2017Director's details changed for Mr Steven Mattey on 30 January 2017 (2 pages)
3 February 2017Director's details changed for Leanne Michelle Mattey on 30 January 2017 (2 pages)
3 February 2017Director's details changed for Mr David Gary Mattey on 30 January 2017 (3 pages)
3 February 2017Director's details changed for Mr David Gary Mattey on 30 January 2017 (3 pages)
3 February 2017Director's details changed for Mr Steven Mattey on 30 January 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
25 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 March 2007Return made up to 31/01/07; full list of members (2 pages)
23 March 2007Return made up to 31/01/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
24 May 2006Return made up to 31/01/06; full list of members (2 pages)
24 May 2006Return made up to 31/01/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 May 2005Return made up to 31/01/05; full list of members (6 pages)
3 May 2005Return made up to 31/01/05; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: 74 moulsham street chelmsford essex CM2 0RF (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 74 moulsham street chelmsford essex CM2 0RF (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
29 December 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
29 December 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
12 October 2004Amended accounts made up to 31 August 2002 (5 pages)
12 October 2004Amended accounts made up to 31 August 2002 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
18 March 2002Return made up to 31/01/02; full list of members (6 pages)
18 March 2002Return made up to 31/01/02; full list of members (6 pages)
22 June 2001Full accounts made up to 31 August 2000 (8 pages)
22 June 2001Full accounts made up to 31 August 2000 (8 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 August 1999 (8 pages)
27 September 2000Full accounts made up to 31 August 1999 (8 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 June 1999Full accounts made up to 31 August 1998 (8 pages)
16 June 1999Full accounts made up to 31 August 1998 (8 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 July 1997Full accounts made up to 31 August 1996 (8 pages)
11 July 1997Full accounts made up to 31 August 1996 (8 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 August 1995 (11 pages)
13 June 1996Full accounts made up to 31 August 1995 (11 pages)
20 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
18 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
24 August 1972Certificate of incorporation (1 page)
24 August 1972Certificate of incorporation (1 page)