Company NameMedwood Limited
DirectorMazin Hussien Farhan Alanie
Company StatusActive
Company Number04222867
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Mazin Hussien Farhan Alanie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 May 2001(5 days after company formation)
Appointment Duration22 years, 10 months
RoleDoctor Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchorscross
Dunblane
Perthshire
FK15 9JP
Scotland
Secretary NameFirdos K Shihab Alobaidi
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address1 Anchorscross
Dunblane
Perthshire
FK15 9JP
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mazin Hussien Farhan-alanie
100.00%
Ordinary

Financials

Year2014
Net Worth£259,288
Cash£297,471
Current Liabilities£38,291

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

22 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
3 July 2017Notification of Mazin Hussien Farhan Alanie as a person with significant control on 10 April 2017 (2 pages)
1 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 June 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 24 Holborn Viaduct London EC1A 2BN on 6 June 2017 (1 page)
13 April 2017Amended total exemption small company accounts made up to 30 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
6 April 2016Registered office address changed from 145-157 st.John Street London EC1V 4PW to 27 Old Gloucester Street London WC1N 3AX on 6 April 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
24 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
25 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 December 2013Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
7 January 2013Termination of appointment of Firdos Alobaidi as a secretary (1 page)
4 January 2013Termination of appointment of Firdos Alobaidi as a secretary (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Registered office address changed from 49 Guildford Park Road Guildford Surrey GU2 5ND on 10 August 2012 (1 page)
4 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Director's details changed for Dr Mazin Hussien Farhan Alanie on 22 May 2010 (2 pages)
10 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Return made up to 24/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Location of debenture register (1 page)
26 June 2006Return made up to 24/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 24/05/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: suite 27305 72 new bond street london W1S 1RR (1 page)
1 June 2001Director resigned (1 page)
24 May 2001Incorporation (31 pages)