Company NameKulwin Limited
DirectorsKamran Fardshisheh and Kamyar Fardshisheh
Company StatusActive
Company Number02793048
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKamran Fardshisheh
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Kamyar Fardshisheh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2012(19 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameMaliheh Tolou Aftab
NationalityBritish
StatusResigned
Appointed12 March 1993(2 weeks, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Correspondence AddressP.O Box 19395/1164
Tajrish
Tehram
19
Secretary NameKamyar Fardshisheh
NationalityAmerican
StatusResigned
Appointed03 September 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 October 2012)
RoleCompany Director
Correspondence Address2290 Ne Westwood Drive Aptment O-201
Pullman
99163-5189 Wa
United States
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitenewnutrition.biz

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Kamran Fardshisheh
99.00%
Ordinary
1 at £1Kamyar Fardshisheh
1.00%
Ordinary

Financials

Year2014
Net Worth£1,122,693
Cash£36,993
Current Liabilities£10,480

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
27 March 2023Director's details changed for Kamran Fardshisheh on 22 December 2022 (2 pages)
27 March 2023Change of details for Kamran Fardshisheh as a person with significant control on 22 December 2022 (2 pages)
27 March 2023Director's details changed for Mr Kamyar Fardshisheh on 22 December 2022 (2 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
6 April 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
11 January 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
29 October 2021Change of details for Kamran Fardshisheh as a person with significant control on 2 May 2021 (2 pages)
29 October 2021Director's details changed for Kamran Fardshisheh on 2 May 2021 (2 pages)
29 October 2021Director's details changed for Mr Kamyar Fardshisheh on 2 May 2021 (2 pages)
16 April 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 April 2018Change of details for Kamran Fardshisheh as a person with significant control on 19 July 2017 (2 pages)
12 April 2018Change of details for Kamran Fardshisheh as a person with significant control on 19 July 2017 (2 pages)
12 April 2018Director's details changed for Kamran Fardshisheh on 19 July 2017 (2 pages)
12 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 June 2016Director's details changed for Kamran Fardshisheh on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Kamran Fardshisheh on 14 June 2016 (2 pages)
18 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 October 2012Appointment of Mr Kamyar Fardshisheh as a director (2 pages)
24 October 2012Appointment of Mr Kamyar Fardshisheh as a director (2 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
11 October 2012Termination of appointment of Kamyar Fardshisheh as a secretary (1 page)
11 October 2012Termination of appointment of Kamyar Fardshisheh as a secretary (1 page)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Director's details changed for Kamran Fardshisheh on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Kamran Fardshisheh on 30 March 2011 (2 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Director's details changed for Kamran Fardshisheh on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Kamran Fardshisheh on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kamran Fardshisheh on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 September 2008Secretary appointed kamyar fardshisheh (3 pages)
11 September 2008Secretary appointed kamyar fardshisheh (3 pages)
11 September 2008Appointment terminated secretary maliheh tolou aftab (2 pages)
11 September 2008Appointment terminated secretary maliheh tolou aftab (2 pages)
16 April 2008Return made up to 23/02/08; full list of members (3 pages)
16 April 2008Return made up to 23/02/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: flat 69 regency lodge adelaide road swiss cottage london NW3 5ED (1 page)
18 February 2008Registered office changed on 18/02/08 from: flat 69 regency lodge adelaide road swiss cottage london NW3 5ED (1 page)
6 November 2007Registered office changed on 06/11/07 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 April 2007Return made up to 23/02/07; full list of members (6 pages)
25 April 2007Return made up to 23/02/07; full list of members (6 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
11 April 2006Return made up to 23/02/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Return made up to 23/02/05; full list of members (7 pages)
10 August 2005Return made up to 23/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 March 2004Return made up to 23/02/04; full list of members (5 pages)
9 March 2004Return made up to 23/02/04; full list of members (5 pages)
15 September 2003Return made up to 23/02/03; full list of members (5 pages)
15 September 2003Return made up to 23/02/03; full list of members (5 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
4 April 2002Return made up to 23/02/02; full list of members (5 pages)
4 April 2002Return made up to 23/02/02; full list of members (5 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
21 June 2001Return made up to 23/02/01; full list of members (5 pages)
21 June 2001Return made up to 23/02/01; full list of members (5 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
7 August 2000Return made up to 23/02/00; full list of members (6 pages)
7 August 2000Return made up to 23/02/00; full list of members (6 pages)
3 February 2000Return made up to 23/02/99; no change of members (4 pages)
3 February 2000Return made up to 23/02/99; no change of members (4 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
30 April 1997Return made up to 23/02/97; full list of members (6 pages)
30 April 1997Return made up to 23/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
9 April 1996Return made up to 23/02/96; no change of members (4 pages)
9 April 1996Return made up to 23/02/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
15 March 1995Accounts for a small company made up to 28 February 1994 (6 pages)
15 March 1995Return made up to 23/02/95; no change of members (4 pages)
15 March 1995Return made up to 23/02/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 28 February 1994 (6 pages)
23 February 1993Incorporation (14 pages)
23 February 1993Incorporation (14 pages)