Company NameNorthwood Watford Ltd
DirectorsForogh Fadavi Tadayyon and Mohammad Tadayyon
Company StatusActive
Company Number05682058
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Forogh Fadavi Tadayyon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address278 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMr Mohammad Tadayyon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address278 St Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameMrs Forogh Fadavi Tadayyon
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address278 St Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.northwooduk.com
Telephone01392 435130
Telephone regionExeter

Location

Registered Address278 St Albans Road St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth-£57,574
Cash£18,557
Current Liabilities£21,970

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

21 March 2006Delivered 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

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
14 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mrs Forogh Fadavi Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mohammad Tadayyon on 8 January 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 March 2009Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages)
12 March 2009Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages)
12 March 2009Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages)
12 March 2009Director and secretary's change of particulars / forogh tadayyon / 12/11/2008 (2 pages)
10 March 2009Return made up to 20/01/09; full list of members (3 pages)
10 March 2009Return made up to 20/01/09; full list of members (3 pages)
9 March 2009Director's change of particulars / mohammad tadayyon / 12/12/2008 (1 page)
9 March 2009Director's change of particulars / mohammad tadayyon / 12/12/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Registered 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 2008Registered 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 2008Location of register of members (1 page)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
21 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
29 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2007Registered office changed on 16/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
16 March 2007Registered office changed on 16/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: gloucester house 72 london road st. Albans AL1 1NS (1 page)
9 March 2006Registered office changed on 09/03/06 from: gloucester house 72 london road st. Albans AL1 1NS (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (2 pages)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)