Company Name127 Ebury Street Development Ltd
DirectorNader Farahati
Company StatusActive
Company Number08904271
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 1 month ago)
Previous NamesSpare 101 Ltd and Burrows Wood Wentworth Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Nader Farahati
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(2 months after company formation)
Appointment Duration9 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr James Benjamin Squirrell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameParisa Ettehadi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2017)
RoleImmunologist
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed20 August 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2020)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

51 at £1Nader Farahati
51.00%
Ordinary
49 at £1Parisa Ettehadi
49.00%
Ordinary

Financials

Year2014
Net Worth-£291,521
Cash£35,583
Current Liabilities£12,363

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 Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

2 March 2017Delivered on: 2 March 2017
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Outstanding
2 March 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 27 May 2016
Persons entitled: Martin's Properties (Chelsea) Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 March 2015Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

6 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
21 May 2020Registered 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 2020Change of details for Dr Nader Farahati as a person with significant control on 21 May 2020 (2 pages)
18 May 2020Satisfaction of charge 089042710008 in full (1 page)
18 May 2020Satisfaction of charge 089042710007 in full (1 page)
14 May 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
1 May 2020Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 May 2020 (1 page)
21 April 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
21 April 2020Change of details for Dr Nader Farahati as a person with significant control on 21 February 2019 (2 pages)
21 April 2020Director's details changed for Dr Nader Farahati on 21 February 2019 (2 pages)
31 January 2020Registered 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 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 July 2017Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017 (1 page)
2 March 2017Registration of charge 089042710007, created on 2 March 2017 (36 pages)
2 March 2017Registration of charge 089042710007, created on 2 March 2017 (36 pages)
2 March 2017Registration of charge 089042710008, created on 2 March 2017 (15 pages)
2 March 2017Registration of charge 089042710008, created on 2 March 2017 (15 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
9 February 2017Satisfaction of charge 089042710005 in full (1 page)
9 February 2017Satisfaction of charge 089042710004 in full (1 page)
9 February 2017Satisfaction of charge 089042710004 in full (1 page)
9 February 2017Satisfaction of charge 089042710005 in full (1 page)
9 February 2017Satisfaction of charge 089042710006 in full (1 page)
9 February 2017Satisfaction of charge 089042710006 in full (1 page)
12 January 2017Termination of appointment of Parisa Ettehadi as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Parisa Ettehadi as a director on 12 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 June 2016Registration of charge 089042710006, created on 18 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
7 June 2016Registration of charge 089042710006, created on 18 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
27 May 2016Registration of charge 089042710004, created on 18 May 2016 (24 pages)
27 May 2016Registration of charge 089042710005, created on 18 May 2016 (33 pages)
27 May 2016Registration of charge 089042710005, created on 18 May 2016 (33 pages)
27 May 2016Registration of charge 089042710004, created on 18 May 2016 (24 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
18 February 2016Satisfaction of charge 089042710001 in full (4 pages)
18 February 2016Satisfaction of charge 089042710001 in full (4 pages)
18 February 2016Satisfaction of charge 089042710002 in full (4 pages)
18 February 2016Satisfaction of charge 089042710002 in full (4 pages)
18 February 2016Satisfaction of charge 089042710003 in full (4 pages)
18 February 2016Satisfaction of charge 089042710003 in full (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (2 pages)
20 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 20 August 2015 (2 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
7 April 2015Registration of charge 089042710003, created on 18 March 2015 (5 pages)
7 April 2015Registration of charge 089042710003, created on 18 March 2015 (5 pages)
1 August 2014Registration of charge 089042710002, created on 31 July 2014 (21 pages)
1 August 2014Registration of charge 089042710001, created on 31 July 2014 (21 pages)
1 August 2014Registration of charge 089042710001, created on 31 July 2014 (21 pages)
1 August 2014Registration of charge 089042710002, created on 31 July 2014 (21 pages)
8 May 2014Company name changed burrows wood wentworth LTD\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Company name changed burrows wood wentworth LTD\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Appointment of Nader Farahati as a director (2 pages)
7 May 2014Appointment of Parisa Ettehadi as a director (2 pages)
7 May 2014Appointment of Parisa Ettehadi as a director (2 pages)
7 May 2014Appointment of Nader Farahati as a director (2 pages)
11 March 2014Company name changed spare 101 LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed spare 101 LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(33 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(33 pages)