Watford
Hertfordshire
WD24 6PE
Director Name | Mr Mohammad Tadayyon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 278 St Albans Road Watford Hertfordshire WD24 6PE |
Secretary Name | Mrs Forogh Fadavi Tadayyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 278 St Albans Road Watford Hertfordshire WD24 6PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.northwooduk.com |
---|---|
Telephone | 01392 435130 |
Telephone region | Exeter |
Registered Address | 278 St Albans Road St Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£57,574 |
Cash | £18,557 |
Current Liabilities | £21,970 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
21 March 2006 | Delivered on: 25 March 2006 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 |
---|
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 November 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 278 st Albans Road St Albans Road Watford Hertfordshire WD24 6PE on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 278 st Albans Road St Albans Road Watford Hertfordshire WD24 6PE on 14 November 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 March 2009 | Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages) |
12 March 2009 | Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages) |
12 March 2009 | Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages) |
12 March 2009 | Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / mohammad tadayyon / 12/12/2008 (1 page) |
9 March 2009 | Director's change of particulars / mohammad tadayyon / 12/12/2008 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: mercer & hole chartered accountants gloucester house 72 london road st albans hertfordshire AL1 1NS (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: mercer & hole chartered accountants gloucester house 72 london road st albans hertfordshire AL1 1NS (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Location of register of members (1 page) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
29 March 2007 | Return made up to 20/01/07; full list of members
|
29 March 2007 | Return made up to 20/01/07; full list of members
|
16 March 2007 | Registered office changed on 16/03/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: gloucester house 72 london road st. Albans AL1 1NS (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: gloucester house 72 london road st. Albans AL1 1NS (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |