Company Name3 Torland Drive Ltd
DirectorsNader Farahati and Parisa Ettehadi
Company StatusActive
Company Number08998535
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

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
Appointed22 July 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Parisa Ettehadi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(4 months after company formation)
Appointment Duration9 years, 8 months
RoleImmunologist
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
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed21 August 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2020)
Correspondence AddressAlbany House Claremont Lane
Esher
Surrey
KT10 9FQ

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

1 at £1Nader Farahati
50.00%
Ordinary
1 at £1Parisa Ettehadi
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

20 March 2019Delivered 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 2015Delivered on: 20 July 2015
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 20 November 2014
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
11 November 2014Delivered 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

Filing History

6 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 April 2020Director's details changed for Parisa Ettehadi on 15 April 2020 (2 pages)
30 April 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 30 April 2020 (1 page)
30 April 2020Termination of appointment of Wellco Secretaries Ltd as a secretary on 30 April 2020 (1 page)
30 April 2020Change of details for Dr Nader Farahati as a person with significant control on 15 April 2020 (2 pages)
30 April 2020Change of details for Parisa Ettehadi as a person with significant control on 15 April 2020 (2 pages)
29 April 2020Secretary's details changed for Wellco Secretaries Ltd on 29 April 2020 (1 page)
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)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 March 2019Registration of charge 089985350004, created on 20 March 2019 (30 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Termination of appointment of James Benjamin Squirrell as a director on 20 December 2018 (1 page)
21 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr James Benjamin Squirrell on 6 April 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages)
21 August 2015Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages)
20 July 2015Registration of charge 089985350003, created on 14 July 2015 (29 pages)
20 July 2015Registration of charge 089985350003, created on 14 July 2015 (29 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
20 November 2014Registration of charge 089985350002, created on 11 November 2014 (35 pages)
20 November 2014Registration of charge 089985350002, created on 11 November 2014 (35 pages)
19 November 2014Registration of charge 089985350001, created on 11 November 2014 (37 pages)
19 November 2014Registration of charge 089985350001, created on 11 November 2014 (37 pages)
31 August 2014Appointment of Parisa Ettehadi as a director on 14 August 2014 (2 pages)
31 August 2014Appointment of Parisa Ettehadi as a director on 14 August 2014 (2 pages)
28 July 2014Appointment of Nader Farahati as a director on 22 July 2014 (2 pages)
28 July 2014Appointment of Nader Farahati as a director on 22 July 2014 (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)