127 EBURY STREET DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

127 EBURY STREET DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904271

Incorporation date

20/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon17/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-02-28
dot icon21/02/2024
Director's details changed for Dr Nader Farahati on 2024-02-20
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon21/05/2020
Change of details for Dr Nader Farahati as a person with significant control on 2020-05-21
dot icon21/05/2020
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 2020-05-21
dot icon18/05/2020
Satisfaction of charge 089042710008 in full
dot icon18/05/2020
Satisfaction of charge 089042710007 in full
dot icon14/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon01/05/2020
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2020-05-01
dot icon21/04/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/04/2020
Change of details for Dr Nader Farahati as a person with significant control on 2019-02-21
dot icon21/04/2020
Director's details changed for Dr Nader Farahati on 2019-02-21
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon19/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/07/2017
Termination of appointment of James Benjamin Squirrell as a director on 2017-07-11
dot icon02/03/2017
Registration of charge 089042710007, created on 2017-03-02
dot icon02/03/2017
Registration of charge 089042710008, created on 2017-03-02
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon09/02/2017
Satisfaction of charge 089042710004 in full
dot icon09/02/2017
Satisfaction of charge 089042710005 in full
dot icon09/02/2017
Satisfaction of charge 089042710006 in full
dot icon12/01/2017
Termination of appointment of Parisa Ettehadi as a director on 2017-01-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/06/2016
Registration of charge 089042710006, created on 2016-05-18
dot icon27/05/2016
Registration of charge 089042710005, created on 2016-05-18
dot icon27/05/2016
Registration of charge 089042710004, created on 2016-05-18
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon18/02/2016
Satisfaction of charge 089042710002 in full
dot icon18/02/2016
Satisfaction of charge 089042710003 in full
dot icon18/02/2016
Satisfaction of charge 089042710001 in full
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/08/2015
Appointment of Wellco Secretaries Ltd as a secretary on 2015-08-20
dot icon14/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon07/04/2015
Registration of charge 089042710003, created on 2015-03-18
dot icon01/08/2014
Registration of charge 089042710001, created on 2014-07-31
dot icon01/08/2014
Registration of charge 089042710002, created on 2014-07-31
dot icon08/05/2014
Certificate of change of name
dot icon07/05/2014
Appointment of Parisa Ettehadi as a director
dot icon07/05/2014
Appointment of Nader Farahati as a director
dot icon11/03/2014
Certificate of change of name
dot icon20/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
36.68K
-
0.00
19.57K
-
2023
1
44.58K
-
0.00
15.84K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Nader Farahati
Director
28/04/2014 - Present
11
Ettehadi, Parisa
Director
28/04/2014 - 12/01/2017
8
Squirrell, James Benjamin
Director
20/02/2014 - 11/07/2017
72
WELLCO SECRETARIES LTD
Corporate Secretary
20/08/2015 - 01/05/2020
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 127 EBURY STREET DEVELOPMENT LTD

127 EBURY STREET DEVELOPMENT LTD is an(a) Active company incorporated on 20/02/2014 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 127 EBURY STREET DEVELOPMENT LTD?

toggle

127 EBURY STREET DEVELOPMENT LTD is currently Active. It was registered on 20/02/2014 .

Where is 127 EBURY STREET DEVELOPMENT LTD located?

toggle

127 EBURY STREET DEVELOPMENT LTD is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does 127 EBURY STREET DEVELOPMENT LTD do?

toggle

127 EBURY STREET DEVELOPMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 127 EBURY STREET DEVELOPMENT LTD?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2026-02-28.