Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mr James Benjamin Squirrell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Parisa Ettehadi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2017) |
Role | Immunologist |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2020) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
51 at £1 | Nader Farahati 51.00% Ordinary |
---|---|
49 at £1 | Parisa Ettehadi 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£291,521 |
Cash | £35,583 |
Current Liabilities | £12,363 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
2 March 2017 | Delivered on: 2 March 2017 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Outstanding |
---|---|
2 March 2017 | Delivered on: 2 March 2017 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: All that leasehold property known as flat a, 127 ebury street, london SW1W 9QU registered at the land registry with title numbers NGL801210, NGL783040 and NGL944623. Outstanding |
18 May 2016 | Delivered on: 7 June 2016 Persons entitled: Martin's Properties (Chelsea) Limited Classification: A registered charge Particulars: F/H flat a 127 ebury street london t/no's NGL783040, NGL944623 and NGL801210. Outstanding |
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: Martin's Properties (Chelsea) Limited Classification: A registered charge Particulars: F/H flat a 127 ebury street london t/no's NGL783040, NGL944623 and NGL801210. Outstanding |
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: Martin's Properties (Chelsea) Limited Classification: A registered charge Particulars: None. Outstanding |
18 March 2015 | Delivered on: 7 April 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold land situate at and known as flat a, 127 ebury street, london SW1W 9QU as the same is registered at h m land registry under title numbers NGL783040, NGL944623 and NGL801210. Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat a, 127 ebury street london SW1W 9QU as reflected on title nos. NGL783040 and NGL801210. Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat a, 127 ebury street london SW1W 9QU as reflected on title nos. NGL783040 and NGL801210. Outstanding |
6 April 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
1 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
19 March 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
21 May 2020 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 May 2020 (1 page) |
21 May 2020 | Change of details for Dr Nader Farahati as a person with significant control on 21 May 2020 (2 pages) |
18 May 2020 | Satisfaction of charge 089042710008 in full (1 page) |
18 May 2020 | Satisfaction of charge 089042710007 in full (1 page) |
14 May 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
1 May 2020 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
21 April 2020 | Change of details for Dr Nader Farahati as a person with significant control on 21 February 2019 (2 pages) |
21 April 2020 | Director's details changed for Dr Nader Farahati on 21 February 2019 (2 pages) |
31 January 2020 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 (1 page) |
19 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 July 2017 | Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017 (1 page) |
2 March 2017 | Registration of charge 089042710007, created on 2 March 2017 (36 pages) |
2 March 2017 | Registration of charge 089042710007, created on 2 March 2017 (36 pages) |
2 March 2017 | Registration of charge 089042710008, created on 2 March 2017 (15 pages) |
2 March 2017 | Registration of charge 089042710008, created on 2 March 2017 (15 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
9 February 2017 | Satisfaction of charge 089042710005 in full (1 page) |
9 February 2017 | Satisfaction of charge 089042710004 in full (1 page) |
9 February 2017 | Satisfaction of charge 089042710004 in full (1 page) |
9 February 2017 | Satisfaction of charge 089042710005 in full (1 page) |
9 February 2017 | Satisfaction of charge 089042710006 in full (1 page) |
9 February 2017 | Satisfaction of charge 089042710006 in full (1 page) |
12 January 2017 | Termination of appointment of Parisa Ettehadi as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Parisa Ettehadi as a director on 12 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 June 2016 | Registration of charge 089042710006, created on 18 May 2016
|
7 June 2016 | Registration of charge 089042710006, created on 18 May 2016
|
27 May 2016 | Registration of charge 089042710004, created on 18 May 2016 (24 pages) |
27 May 2016 | Registration of charge 089042710005, created on 18 May 2016 (33 pages) |
27 May 2016 | Registration of charge 089042710005, created on 18 May 2016 (33 pages) |
27 May 2016 | Registration of charge 089042710004, created on 18 May 2016 (24 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 February 2016 | Satisfaction of charge 089042710001 in full (4 pages) |
18 February 2016 | Satisfaction of charge 089042710001 in full (4 pages) |
18 February 2016 | Satisfaction of charge 089042710002 in full (4 pages) |
18 February 2016 | Satisfaction of charge 089042710002 in full (4 pages) |
18 February 2016 | Satisfaction of charge 089042710003 in full (4 pages) |
18 February 2016 | Satisfaction of charge 089042710003 in full (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (2 pages) |
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 April 2015 | Registration of charge 089042710003, created on 18 March 2015 (5 pages) |
7 April 2015 | Registration of charge 089042710003, created on 18 March 2015 (5 pages) |
1 August 2014 | Registration of charge 089042710002, created on 31 July 2014 (21 pages) |
1 August 2014 | Registration of charge 089042710001, created on 31 July 2014 (21 pages) |
1 August 2014 | Registration of charge 089042710001, created on 31 July 2014 (21 pages) |
1 August 2014 | Registration of charge 089042710002, created on 31 July 2014 (21 pages) |
8 May 2014 | Company name changed burrows wood wentworth LTD\certificate issued on 08/05/14
|
8 May 2014 | Company name changed burrows wood wentworth LTD\certificate issued on 08/05/14
|
7 May 2014 | Appointment of Nader Farahati as a director (2 pages) |
7 May 2014 | Appointment of Parisa Ettehadi as a director (2 pages) |
7 May 2014 | Appointment of Parisa Ettehadi as a director (2 pages) |
7 May 2014 | Appointment of Nader Farahati as a director (2 pages) |
11 March 2014 | Company name changed spare 101 LTD\certificate issued on 11/03/14
|
11 March 2014 | Company name changed spare 101 LTD\certificate issued on 11/03/14
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|