Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mrs Parisa Ettehadi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Immunologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road 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 | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2020) |
Correspondence Address | Albany House Claremont Lane Esher Surrey KT10 9FQ |
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 |
1 at £1 | Nader Farahati 50.00% Ordinary |
---|---|
1 at £1 | Parisa Ettehadi 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
20 March 2019 | Delivered on: 25 March 2019 Persons entitled: Tandem Bank Limited Classification: A registered charge Particulars: Avondale, 3 torland drive, oxshott, leatherhead, KT22 0SA. Outstanding |
---|---|
14 July 2015 | Delivered on: 20 July 2015 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 20 November 2014 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 19 November 2014 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: Freehold property know as 3 torland drive, oxshott, surrey, KT22 0SA as same is registered at the land registry under title number SY524220. Outstanding |
6 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
30 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Parisa Ettehadi on 15 April 2020 (2 pages) |
30 April 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 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Change of details for Dr Nader Farahati as a person with significant control on 15 April 2020 (2 pages) |
30 April 2020 | Change of details for Parisa Ettehadi as a person with significant control on 15 April 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Wellco Secretaries Ltd on 29 April 2020 (1 page) |
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) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 089985350004, created on 20 March 2019 (30 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 December 2018 | Termination of appointment of James Benjamin Squirrell as a director on 20 December 2018 (1 page) |
21 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr James Benjamin Squirrell on 6 April 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages) |
20 July 2015 | Registration of charge 089985350003, created on 14 July 2015 (29 pages) |
20 July 2015 | Registration of charge 089985350003, created on 14 July 2015 (29 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 November 2014 | Registration of charge 089985350002, created on 11 November 2014 (35 pages) |
20 November 2014 | Registration of charge 089985350002, created on 11 November 2014 (35 pages) |
19 November 2014 | Registration of charge 089985350001, created on 11 November 2014 (37 pages) |
19 November 2014 | Registration of charge 089985350001, created on 11 November 2014 (37 pages) |
31 August 2014 | Appointment of Parisa Ettehadi as a director on 14 August 2014 (2 pages) |
31 August 2014 | Appointment of Parisa Ettehadi as a director on 14 August 2014 (2 pages) |
28 July 2014 | Appointment of Nader Farahati as a director on 22 July 2014 (2 pages) |
28 July 2014 | Appointment of Nader Farahati as a director on 22 July 2014 (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|