| Date | Description |
| 2025-08-27 |
delete address 43 Upper Grosvenor Street, London, W1K 2NJ |
| 2025-08-27 |
delete source_ip 82.196.242.117 |
| 2025-08-27 |
insert address 50 Pall Mall, London, SW1Y 5JH |
| 2025-08-27 |
insert source_ip 157.96.80.47 |
| 2025-07-26 |
delete address 25 Park Lane, London, W1K 1RA |
| 2025-07-26 |
insert address 21 Arlington Street, London, SW1A 1RD |
| 2025-06-25 |
delete address 10 Portman Square, London, W1H 6AZ |
| 2025-06-25 |
delete address Smithson Plaza,, London, SW1A 1HA |
| 2025-06-25 |
insert address 25 Park Lane, London, W1K 1RA |
| 2025-06-25 |
insert address 33 Great Portland Street, London, W1W 8QG |
| 2025-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/25, NO UPDATES |
| 2025-03-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2025-02-19 |
delete address 25 Park Lane, London, W1K 1RA |
| 2025-02-19 |
insert address 1 James Street, London, W1U 1DR |
| 2025-01-18 |
delete address 11-12 St James Square, London, SW1Y 4LB |
| 2025-01-18 |
insert address 25 Park Lane, London, W1K 1RA |
| 2024-12-17 |
delete address 32-33 St James's Place, London, SW1A 1NR |
| 2024-12-17 |
delete alias Mellersh and Harding LLP |
| 2024-12-17 |
insert address 2nd Floor, 1-3 Upper James Street, London, W1F 9DF |
| 2024-12-17 |
update primary_contact 32-33 St James`s Place
London
SW1A 1NR => 2nd Floor, 1-3 Upper James Street
London
W1F 9DF |
| 2024-10-15 |
delete address 25 Park Lane, London, W1K 1RA |
| 2024-10-15 |
insert address 10 Portman Square, London, W1H 6AZ |
| 2024-10-15 |
insert address Smithson Plaza,, London, SW1A 1HA |
| 2024-09-14 |
delete address 11 Bressenden Place, London, SW1E 5BY |
| 2024-09-14 |
delete email pb..@mellersh.co.uk |
| 2024-08-13 |
delete address 10 Charles II Street, London, SW1Y 4AA |
| 2024-08-13 |
insert address 25 Park Lane, London, W1K 1RA |
| 2024-08-13 |
insert index_pages_linkeddomain rapleys.com |
| 2024-07-25 |
update statutory_documents COMPANY NAME CHANGED MELLERSH & HARDING LLP
CERTIFICATE ISSUED ON 25/07/24 |
| 2024-06-08 |
delete address 27 St. James Place, London, SW1A 1NR |
| 2024-06-08 |
insert address 11-12 St James Square, London, SW1Y 4LB |
| 2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
| 2024-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2024-04-13 |
delete address 33 Great Portland Street, London, W1W 8QG |
| 2024-04-13 |
delete address 50 Pall Mall, London, SW1Y 5JH |
| 2024-04-13 |
delete address 9 Berkeley Street, London, W1J 8DW |
| 2024-04-13 |
insert address 11 Bressenden Place, London, SW1E 5BY |
| 2024-04-13 |
insert address 27 St. James Place, London, SW1A 1NR |
| 2024-04-13 |
insert address 43 Upper Grosvenor Street, London, W1K 2NJ |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-07-16 |
delete address 25 Park Lane, London, W1K 1RA |
| 2023-07-16 |
insert address 33 Great Portland Street, London, W1W 8QG |
| 2023-07-16 |
update person_title Andrew Widdup: Consultant => Consultant - Professional & Valuation; Consultant |
| 2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
| 2023-05-04 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW WIDDUP |
| 2023-05-01 |
delete email ah..@mellersh.co.uk |
| 2023-05-01 |
delete person Alastair Hilton |
| 2023-05-01 |
update person_description Jonathan Stern => Jonathan Stern |
| 2023-05-01 |
update person_title Andrew Widdup: Partner - Professional & Valuation; Partner => Consultant |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2023-02-27 |
delete address 10 Argyll Street, London, W1F 7TQ |
| 2023-01-26 |
delete address 1-2 Castle Ln, London, SW1E 6DR |
| 2023-01-26 |
delete address Featured Properties
Mayfair, London, W1K 1RA |
| 2023-01-26 |
insert address 9 Berkeley Street, London, W1J 8DW |
| 2022-12-25 |
delete address 1 Hobart Place, London, SW1W 0HU |
| 2022-12-25 |
insert address 1-2 Castle Ln, London, SW1E 6DR |
| 2022-11-23 |
delete address 4 Mandeville Place, London, W1U 2BG |
| 2022-11-23 |
insert address Featured Properties
Mayfair, London, W1K 1RA |
| 2022-10-22 |
delete address 1-2 Castle Ln, London, SW1E 6DR |
| 2022-10-22 |
delete address 30 Park Street, London Bridge, London, SE1 9EQ |
| 2022-10-22 |
insert address 10 Argyll Street, London, W1F 7TQ |
| 2022-10-22 |
insert address 82 Wigmore Street, London, W1U 2SN |
| 2022-10-22 |
insert email hf..@mellersh.co.uk |
| 2022-10-22 |
insert person Henry Frisby |
| 2022-09-20 |
insert office_emails sc..@ico.org.uk |
| 2022-09-20 |
insert office_emails wa..@ico.org.uk |
| 2022-09-20 |
delete address 19 West Eaton Place, Belgravia, London, SW1X 8LT |
| 2022-09-20 |
delete alias The MELLERSH & HARDING LLP |
| 2022-09-20 |
insert address 2nd Floor, Churchill House, Churchill Way, Cardiff, CF10 2HH |
| 2022-09-20 |
insert address 3rd floor, 14 Cromac Place, Belfast BT7 2JB |
| 2022-09-20 |
insert address 4 Mandeville Place, London, W1U 2BG |
| 2022-09-20 |
insert address Commissioners Office 45 Melville Street, Edinburgh EH3 7HL |
| 2022-09-20 |
insert address Errwood House, 212 Moss Lane, Bramhall, Cheshire, SK7 1BD |
| 2022-09-20 |
insert address Wycliffe House, Water Lane, Wilmslow SK9 5AF |
| 2022-09-20 |
insert email ca..@ico.org.uk |
| 2022-09-20 |
insert email ni@ico.org.uk |
| 2022-09-20 |
insert email sc..@ico.org.uk |
| 2022-09-20 |
insert email wa..@ico.org.uk |
| 2022-09-20 |
insert phone 0131 244 9001 |
| 2022-09-20 |
insert phone 02890278757 |
| 2022-09-20 |
insert phone 0292678400 |
| 2022-09-20 |
insert phone 0303 123 1113 |
| 2022-09-20 |
insert terms_pages_linkeddomain datpro.co.uk |
| 2022-09-20 |
insert terms_pages_linkeddomain mailchimp.com |
| 2022-07-19 |
delete address 14-15 Belgrave Square, Belgravia, London, SW1X 8PS |
| 2022-07-19 |
insert address 1 Hobart Place, London, SW1W 0HU |
| 2022-07-19 |
insert address 1-2 Castle Ln, London, SW1E 6DR |
| 2022-06-18 |
delete address 10-11 Park Place, St James's, London, SW1A 1LP |
| 2022-06-18 |
delete address 12 Berkeley Street, Mayfair, London, W1J 8DT |
| 2022-06-18 |
insert address 14-15 Belgrave Square, Belgravia, London, SW1X 8PS |
| 2022-05-18 |
delete address 341-349 Oxford Street, Mayfair, London, W1C 2JE |
| 2022-05-18 |
insert address 19 West Eaton Place, Belgravia, London, SW1X 8LT |
| 2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
| 2022-04-17 |
delete email tg..@mellersh.co.uk |
| 2022-04-17 |
delete person TERESA GORSKI |
| 2022-04-17 |
insert address 32-33 St James's Place, London, SW1A 1NR |
| 2022-04-17 |
insert email ms..@mellersh.co.uk |
| 2022-04-17 |
insert person MEGAN SCOTT |
| 2022-04-17 |
update person_title Jeremy Waterworth: Associate - Investment Department => Associate Partner - Investment Department; Associate - Investment Department |
| 2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
| 2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2022-02-06 |
delete address 10 New Burlington Street, Mayfair, London, W1S 3BE |
| 2022-02-06 |
delete address Sentinel House, Marylebone, London, W1H 4AD |
| 2022-02-06 |
delete email sc..@mellersh.co.uk |
| 2022-02-06 |
delete person SAMMY CONWAY |
| 2022-02-06 |
insert address 12 Berkeley Street, Mayfair, London, W1J 8DT |
| 2022-02-06 |
insert address 30 Park Street, London Bridge, London, SE1 9EQ |
| 2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
| 2021-12-01 |
delete address 19 West Eaton Place, Belgravia, London, SW1X 8LT |
| 2021-12-01 |
insert address 10-11 Park Place, St James's, London, SW1A 1LP |
| 2021-09-03 |
delete address 14-15 Belgrave Square, Belgravia, London, SW1X 8PS |
| 2021-09-03 |
delete address 15 King Street, St James's, London, SW1Y 6QU |
| 2021-09-03 |
delete address 15 Sloane Square, Chelsea, London, SW1W 8ER |
| 2021-09-03 |
insert address 10 New Burlington Street, Mayfair, London, W1S 3BE |
| 2021-09-03 |
insert address 341-349 Oxford Street, Mayfair, London, W1C 2JE |
| 2021-09-03 |
insert address Sentinel House, Marylebone, London, W1H 4AD |
| 2021-07-28 |
delete address 10 New Burlington Street, Mayfair, London, W1S 3BE |
| 2021-07-28 |
insert address 14-15 Belgrave Square, Belgravia, London, SW1X 8PS |
| 2021-07-28 |
update person_title JEREMY WATERWORTH: Surveyor - Investment Department => Associate - Investment Department |
| 2021-07-28 |
update person_title SAMMY CONWAY: Senior Surveyor - Office Agency Department => Associate - Office Agency Department |
| 2021-06-26 |
delete email je..@gmail.com |
| 2021-06-26 |
delete person JOHN BODIE |
| 2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
| 2021-04-10 |
update person_title Alastair Hilton: Partner - Office Agency; Partner; Specialist => Partner - Investment; Partner; Specialist |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-02-15 |
insert email ah..@mellersh.co.uk |
| 2021-02-15 |
insert person Alastair Hilton |
| 2021-02-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2021-01-16 |
insert address 10 New Burlington Street, Mayfair, London |
| 2021-01-16 |
insert address 15 King Street, St James's, London |
| 2021-01-16 |
insert address 15 Sloane Square, Chelsea, London |
| 2021-01-16 |
update person_title David Dundas: Assistant Management Surveyor => Surveyor - Management Department |
| 2020-07-27 |
delete address 14-15, Belgrave Square, Belgravia, London |
| 2020-07-27 |
delete address 30, Park St, London Bridge , London |
| 2020-07-27 |
delete address 33, Great Portland Street , Marylebone, London |
| 2020-07-27 |
delete address Barratt House , 341-349 Oxford Street, Mayfair, London |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 2020-04-26 |
delete address 11A, West Halkin Street, Belgravia, Greater London, GB |
| 2020-04-26 |
insert address 33, Great Portland Street , Marylebone, London |
| 2020-03-27 |
delete source_ip 185.26.148.100 |
| 2020-03-27 |
insert source_ip 82.196.242.117 |
| 2020-03-27 |
update website_status FlippedRobots => OK |
| 2020-03-20 |
update website_status OK => FlippedRobots |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-12-13 |
delete address 90, Jermyn St, St. James's, London |
| 2019-12-13 |
delete address 91, Jermyn St, St. James's, London |
| 2019-12-13 |
insert address 14-15, Belgrave Square, Belgravia, London |
| 2019-12-13 |
insert address 30, Park St, London Bridge , London |
| 2019-07-14 |
delete email e...@gmail.com |
| 2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 2019-04-30 |
insert address 11A, West Halkin Street, Belgravia, Greater London, GB |
| 2019-01-12 |
delete source_ip 185.43.77.30 |
| 2019-01-12 |
insert source_ip 185.26.148.100 |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-12-03 |
delete address 2, Park Street, Mayfair, London |
| 2018-12-03 |
insert address 50, Pall Mall, St James's , London |
| 2018-09-12 |
delete address 33, Great Portland Street , Marylebone, London |
| 2018-09-12 |
delete address 91, Jermyn St, St. James's, London |
| 2018-09-12 |
delete address The Lightwell , 12-16 Laystall Street , Farringdon, London , EC1R 4PF |
| 2018-09-12 |
insert address 161, Brompton Rd, Knightsbridge, London, SW3 1EX |
| 2018-09-12 |
insert address 2, Park Street, Mayfair, London |
| 2018-09-12 |
insert address 90, Jermyn St, St. James's, London |
| 2018-07-26 |
delete address 6, Queen Street, Mayfair, London |
| 2018-07-26 |
insert address 91, Jermyn St, St. James's, London |
| 2018-07-26 |
insert email sc..@mellersh.co.uk |
| 2018-07-26 |
insert person ANA MOMTAZIAN |
| 2018-07-26 |
insert person SAMMY CONWAY |
| 2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 2018-04-23 |
update person_title Jeremy Waterworth: Graduate Surveyor - Investment Department => Surveyor - Investment Department |
| 2018-03-28 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES WIDDUP / 28/03/2018 |
| 2018-03-16 |
delete address 15, King Street , St. James's, London |
| 2018-03-16 |
insert address 6, Queen Street, Mayfair, London |
| 2018-03-16 |
update person_description Jeremy Waterworth => Jeremy Waterworth |
| 2018-03-16 |
update person_title George Reynolds: Associate; Associate - Office Agency => Associate |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-12-22 |
delete address Latest Deal - Loftus House, Colima Avenue, Sunderland Enterprise Park West, Sunderland SR5 3XB |
| 2017-12-22 |
delete email cg..@mellersh.co.uk |
| 2017-12-22 |
delete person CHARLOTTE GUTHRIE |
| 2017-11-15 |
delete address 66, St James's Street, St. James's, London, SW1A 1NE |
| 2017-11-15 |
insert address 33, Great Portland Street , Marylebone, London |
| 2017-10-14 |
insert address Latest Deal - Loftus House, Colima Avenue, Sunderland Enterprise Park West, Sunderland SR5 3XB |
| 2017-09-01 |
delete address 3, Duke of York Street , St. James's, London, SW1Y 6JP |
| 2017-09-01 |
delete address Unit 38/39 Chelsea Wharf, Chelsea Wharf , Lots Road, London, SW10
2,629 sq ft (244 sq m) approx |
| 2017-09-01 |
insert address The Lightwell , 12-16 Laystall Street , Farringdon, London , EC1R 4PF |
| 2017-07-26 |
delete address 12, St James's Place , St. James's, London |
| 2017-07-26 |
delete address 23, Buckingham Gate, Westminster, London |
| 2017-07-26 |
insert address 66, St James's Street, St. James's, London, SW1A 1NE |
| 2017-07-26 |
insert address Unit 38/39 Chelsea Wharf, Chelsea Wharf , Lots Road, London, SW10
2,629 sq ft (244 sq m) approx |
| 2017-06-23 |
delete address 12, Berkeley Street , Mayfair, London |
| 2017-06-23 |
delete address 15, Sloane Square , Chelsea, London, SW1W 8ER |
| 2017-06-23 |
delete address 68, Pall Mall, St. James's, London, SW1Y 5ES |
| 2017-06-23 |
insert address 15, King Street , St. James's, London |
| 2017-06-23 |
insert address 23, Buckingham Gate, Westminster, London |
| 2017-06-23 |
insert address 3, Duke of York Street , St. James's, London, SW1Y 6JP |
| 2017-06-23 |
insert email aw..@mellersh.co.uk |
| 2017-06-23 |
insert email cg..@mellersh.co.uk |
| 2017-06-23 |
insert email dd..@mellersh.co.uk |
| 2017-06-23 |
insert email dm..@mellersh.co.uk |
| 2017-06-23 |
insert email gr..@mellersh.co.uk |
| 2017-06-23 |
insert email je..@gmail.com |
| 2017-06-23 |
insert email jl..@mellersh.co.uk |
| 2017-06-23 |
insert email js..@mellersh.co.uk |
| 2017-06-23 |
insert email jw..@mellersh.co.uk |
| 2017-06-23 |
insert email pb..@mellersh.co.uk |
| 2017-06-23 |
insert email pp..@mellersh.co.uk |
| 2017-06-23 |
insert email pt..@mellersh.co.uk |
| 2017-06-23 |
insert email rh..@mellersh.co.uk |
| 2017-06-23 |
insert email tg..@mellersh.co.uk |
| 2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 2017-05-08 |
delete address 1, Castle Lane, Westminster, London |
| 2017-05-08 |
delete address 15, Sloane Square , London, England, SW1W 8ER |
| 2017-05-08 |
delete address 598-608, Chiswick High Road, London, W4 5RT |
| 2017-05-08 |
insert address 12, St James's Place , St. James's, London |
| 2017-05-08 |
insert address 15, Sloane Square , Chelsea, London, SW1W 8ER |
| 2017-05-08 |
insert address 68, Pall Mall, St. James's, London, SW1Y 5ES |
| 2017-05-08 |
insert person DAVID DUNDAS |
| 2017-03-06 |
delete address 13 - 15 , Canfield Place, Camden, London |
| 2017-03-06 |
delete address 42, Berkeley Square, Mayfair , London |
| 2017-03-06 |
delete address Latest Deal - GRANGE HOUSE, GEDDINGS ROAD, HODDESDON, HERTFORDSHIRE EN11 0NT |
| 2017-03-06 |
delete person JON HICKMAN |
| 2017-03-06 |
insert address 12, Berkeley Street, Mayfair, London |
| 2017-03-06 |
insert address 15, Sloane Square , London, England, SW1W 8ER |
| 2017-03-06 |
insert address 598-608, Chiswick High Road, London, W4 5RT |
| 2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-01-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2017-01-12 |
delete address 81, Southwark Street, Southwark, London, SE1 0HX |
| 2017-01-12 |
delete address Unit A8, Riverview, Embankment Business Park, Stockport, SK4 3GN |
| 2017-01-12 |
insert address 1, Castle Lane, Westminster, London |
| 2017-01-12 |
insert address Latest Deal - GRANGE HOUSE, GEDDINGS ROAD, HODDESDON, HERTFORDSHIRE EN11 0NT |
| 2016-12-10 |
delete address 12, Berkeley Street, Mayfair, London, W1J 8DT |
| 2016-12-10 |
insert address 13 - 15 , Canfield Place, Camden, London |
| 2016-12-10 |
insert address 42, Berkeley Square, Mayfair , London |
| 2016-12-10 |
insert address Unit A8, Riverview, Embankment Business Park, Stockport, SK4 3GN |
| 2016-10-17 |
delete address 75, Wells Street, Fitzrovia, London, W1T 3QH |
| 2016-10-17 |
insert address 81, Southwark Street, Southwark, London, SE1 0HX |
| 2016-09-19 |
delete person RINA FALDU |
| 2016-09-19 |
insert person RINA HANCE |
| 2016-09-19 |
update person_title JEREMY WATERWORTH: Investment Surveyor => Graduate Surveyor - Investment Department |
| 2016-08-15 |
delete phone 020 7555 8500 |
| 2016-07-13 |
delete address 1, Catherine Place, Victoria, London, SW1E 6DX |
| 2016-07-13 |
delete address 11, Stanhope Gate, Mayfair, London, W1K 1AN |
| 2016-07-13 |
delete address 140, Buckingham Palace Road, Victoria, London |
| 2016-07-13 |
delete address 16 - 17 , Pall Mall, St. James's, London, SW1Y 5LU |
| 2016-07-13 |
delete address 200, Aldersgate , City of London , London |
| 2016-07-13 |
delete address 25, Berkeley Square, Mayfair, London, W1J 6HN |
| 2016-07-13 |
delete address 81, Southwark Street, Southwark, London, SE1 0HX |
| 2016-07-13 |
delete address 99, Gower Street, Fitzrovia, London, WC1E 6AA |
| 2016-07-13 |
delete address Chiswick Gate , 598-608, Chiswick High Road, London, W4 5RT |
| 2016-07-13 |
delete address Harcourt House, 19 and 19a Cavendish Square, Noho, London, SW1W 0EB |
| 2016-07-13 |
delete address Kingsbury House
15-17 King Street
London, SW1Y 6QU |
| 2016-07-13 |
delete address Loftus House, 3 Colima Avenue, Sunderland SR5 3XB |
| 2016-07-13 |
delete address One Croydon, 12 - 16 Addiscombe Road, Croydon, Surrey, CR9 6DS |
| 2016-07-13 |
delete address Thavies Inn House , 3-4 Holborn Circus, Mid-Town, London |
| 2016-07-13 |
insert address 12, Berkeley Street, Mayfair, London, W1J 8DT |
| 2016-07-13 |
insert address 68 Pall Mall, London, SW1Y 5ES |
| 2016-07-13 |
update primary_contact Kingsbury House
15-17 King Street
London
SW1Y 6QU => 68 Pall Mall
London
SW1Y 5ES |
| 2016-06-08 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
| 2016-06-08 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
| 2016-05-20 |
delete address 13, Charles II Street, St. James's, London |
| 2016-05-20 |
delete address 17, Waterloo Place, St. James's, London, SW1Y 4AR |
| 2016-05-20 |
insert address 10, Whitfield Street, Fitzrovia, London, W1T 2RE |
| 2016-05-20 |
insert address 16 - 17 , Pall Mall, St. James's, London, SW1Y 5LU |
| 2016-05-20 |
insert address 200, Aldersgate , City of London , London |
| 2016-05-20 |
insert address 99, Gower Street, Fitzrovia, London, WC1E 6AA |
| 2016-05-20 |
insert address Loftus House, 3 Colima Avenue, Sunderland SR5 3XB |
| 2016-05-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/16 |
| 2016-03-09 |
delete address 14 - 15 BELGRAVE SQUARE, LONDON SW1
Part First Floor Disposal
54 PONT STREET, LONDON SW1 |
| 2016-03-09 |
delete address 14-15 , Belgrave Square, Belgravia, London, SW1X 8PS |
| 2016-03-09 |
delete address 17, Hill Street, Mayfair, London, W1J 5LJ |
| 2016-03-09 |
delete address Chiswick Gate , Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT |
| 2016-03-09 |
insert address 13, Charles II Street, St. James's, London |
| 2016-03-09 |
insert address 140, Buckingham Palace Road, Victoria, London |
| 2016-03-09 |
insert address One Croydon, 12 - 16 Addiscombe Road, Croydon, Surrey, CR9 6DS |
| 2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-02-10 |
delete address 54, Pont Street , Knightsbridge , London, SW1X 0AE |
| 2016-02-10 |
delete address Byron House, 7 - 9 St James's Street, St. James's, London, SW1A 1EF |
| 2016-02-10 |
insert address 14 - 15 BELGRAVE SQUARE, LONDON SW1
Part First Floor Disposal
54 PONT STREET, LONDON SW1 |
| 2016-02-10 |
insert address Chiswick Gate , Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT |
| 2016-02-10 |
insert address Thavies Inn House , 3-4 Holborn Circus, Mid-Town, London |
| 2016-01-13 |
delete address 100, Pall Mall, St. James's, London, SW1Y 5NQ |
| 2016-01-13 |
delete address 12, Berkeley Street, Mayfair, London |
| 2016-01-13 |
delete address 28, Austin Friars, The City, London , EC2N 2HG |
| 2016-01-13 |
delete address 28-30, Grosvenor Gardens, Victoria, London |
| 2016-01-13 |
delete address 4, Mandeville Place, Marylebone, London, W1U 2BF |
| 2016-01-13 |
delete address 40, Park Street, Mayfair, London |
| 2016-01-13 |
delete address 5 , St James's Place, St. James's, London |
| 2016-01-13 |
delete address 8, Headfort Place, Belgravia, London |
| 2016-01-13 |
delete address 9-11, Grosvenor Gardens, Victoria, London, SW1W 0BD |
| 2016-01-13 |
insert address 17, Hill Street, Mayfair, London, W1J 5LJ |
| 2016-01-13 |
insert address 25, Berkeley Square, Mayfair, London, W1J 6HN |
| 2016-01-13 |
insert address 75, Wells Street, Fitzrovia, London, W1T 3QH |
| 2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-10-24 |
delete address 33, Great Portland Street, Marylebone, London |
| 2015-10-24 |
delete address Harcourt House, 19 and 19a Cavendish Square, Marylebone, London, SW1W 0EB |
| 2015-10-24 |
insert address Harcourt House, 19 and 19a Cavendish Square, Noho, London, SW1W 0EB |
| 2015-10-24 |
insert address Quadrant House, Pall Mall, St. James's, London, SW1Y
2,537 sq ft (236 sq m) approx |
| 2015-09-26 |
delete address 1, Kingsway, Covent Garden , London |
| 2015-09-26 |
insert address 33, Great Portland Street, Marylebone, London |
| 2015-09-26 |
insert address 81, Southwark Street, Southwark, London, SE1 0HX |
| 2015-08-29 |
insert address 100, Brompton Road, Knightsbridge, London, SW3 1ER |
| 2015-08-29 |
insert address Byron House, 7 - 9 St James's Street, St. James's, London, SW1A 1EF |
| 2015-08-29 |
update robots_txt_status www.mellersh.co.uk: 404 => 200 |
| 2015-08-29 |
update website_status FlippedRobots => OK |
| 2015-08-09 |
update website_status OK => FlippedRobots |
| 2015-07-12 |
delete address 3, Gough Square , Midtown, London , EC4A 3DG |
| 2015-07-12 |
insert address 28, Austin Friars, The City, London , EC2N 2HG |
| 2015-06-13 |
delete address 1, Castle Lane, Westminster, London |
| 2015-06-13 |
delete address 115, Park Street, Mayfair, London |
| 2015-06-13 |
delete address 15, Bedford Street, Covent Garden, London, WC2E 9HE |
| 2015-06-13 |
delete address 18, Fitzhardinge Street, Marylebone, London, W1H 6EQ |
| 2015-06-13 |
delete address 33, Chester Street, Belgravia, London, SW1X 7BH |
| 2015-06-13 |
delete address 38, Queen Anne Street, Marylebone, London |
| 2015-06-13 |
delete address 83, Marylebone High Street, Marylebone, London, W1U 4QW |
| 2015-06-13 |
delete address Montpelier House, 106 Brompton Road, Knightsbridge, London, SW3 1JJ |
| 2015-06-13 |
delete address Samuel House, 6 St Alban's Street , St. James's, London, England |
| 2015-06-13 |
delete address The Economist Plaza Parking, 25 St. James's Street, St. James's, London |
| 2015-06-13 |
insert address 17, Waterloo Place, St. James's, London, SW1Y 4AR |
| 2015-06-13 |
insert address 4, Mandeville Place, Marylebone, London, W1U 2BF |
| 2015-06-08 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
| 2015-06-08 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
| 2015-05-16 |
delete address 4th Floor Letting, 9 - 11 Grosvenor Gardens, Victoria, London |
| 2015-05-16 |
delete address Byron House, 7 - 9 St James's Street, St. James's, London, SW1A 1EF |
| 2015-05-16 |
insert address 100, Pall Mall, St. James's, London, SW1Y 5NQ |
| 2015-05-16 |
insert address 3, Gough Square , Midtown, London , EC4A 3DG |
| 2015-05-16 |
insert address 5 , St James's Place, St. James's, London |
| 2015-05-16 |
insert address 8, Headfort Place, Belgravia, London |
| 2015-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/15 |
| 2015-04-13 |
delete address 14-16, Charles II Street, St James's, London, SW1Y 4QU |
| 2015-04-13 |
delete address 75, Wells Street, Noho, London, W1T 3QH |
| 2015-04-13 |
insert address 54, Pont Street , Knightsbridge , London, SW1X 0AE |
| 2015-03-16 |
insert address 4th Floor Letting, 9 - 11 Grosvenor Gardens, Victoria, London |
| 2015-02-14 |
delete address Samuel House, 14 St. Alban's Street , St. James's, London, SW1Y 4SG |
| 2015-02-14 |
insert address 1, Castle Lane, Westminster, London |
| 2015-02-14 |
insert address 1, Kingsway, Covent Garden , London |
| 2015-02-14 |
insert address 18, Fitzhardinge Street, Marylebone, London, W1H 6EQ |
| 2015-02-14 |
insert address Samuel House, 6 St Alban's Street , St. James's, London, England |
| 2015-02-14 |
insert client_pages_linkeddomain google.com |
| 2015-02-14 |
insert contact_pages_linkeddomain google.com |
| 2015-02-14 |
insert index_pages_linkeddomain google.com |
| 2015-02-14 |
insert management_pages_linkeddomain google.com |
| 2015-01-13 |
delete address 20, Orange Street, London, Greater London, WC2 7EF |
| 2015-01-13 |
delete address 33, Charlotte Street, Noho, London, W1T 1RR |
| 2015-01-13 |
delete address 33, Cork Street, Mayfair, London, W1S 3NQ |
| 2015-01-13 |
delete address 38, Queen Anne Street, Marylebone, London, England |
| 2015-01-13 |
delete address 6, St. James's Place, St. James's , London, SW1A 1NP |
| 2015-01-13 |
insert address 11, Stanhope Gate, Mayfair, London, W1K 1AN |
| 2015-01-13 |
insert address 12, Berkeley Street, Mayfair, London |
| 2015-01-13 |
insert address 40, Park Street, Mayfair, London |
| 2015-01-13 |
insert address 9-11, Grosvenor Gardens, Victoria, London, SW1W 0BD |
| 2015-01-13 |
insert address Byron House, 7 - 9 St James's Street, St. James's, London, SW1A 1EF |
| 2015-01-13 |
insert address Samuel House, 14 St. Alban's Street , St. James's, London, SW1Y 4SG |
| 2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-10-26 |
delete address Dukes Court - Last Floor Available, 32 Duke Street St. James's, St. James's, City of Westminster, London |
| 2014-10-26 |
delete source_ip 31.193.142.182 |
| 2014-10-26 |
insert address 15, Bedford Street, Covent Garden, London, WC2E 9HE |
| 2014-10-26 |
insert address 75, Wells Street, Noho, London, W1T 3QH |
| 2014-10-26 |
insert address Harcourt House, 19 and 19a Cavendish Square, Marylebone, London, SW1W 0EB |
| 2014-10-26 |
insert address Montpelier House, 106 Brompton Road, Knightsbridge, London, SW3 1JJ |
| 2014-10-26 |
insert source_ip 185.43.77.30 |
| 2014-09-27 |
delete address The Economist Building, 25 St James's Street, St James's , London, SW1A 1HG |
| 2014-09-27 |
insert address 20, Orange Street, London, Greater London, WC2 7EF |
| 2014-09-27 |
insert address 28-30, Grosvenor Gardens, Victoria, London |
| 2014-09-27 |
insert address 33, Cork Street, Mayfair, London, W1S 3NQ |
| 2014-09-27 |
insert address 38, Queen Anne Street, Marylebone, London, England |
| 2014-09-27 |
insert address 6, St. James's Place, St. James's , London, SW1A 1NP |
| 2014-09-27 |
insert address Dukes Court - Last Floor Available, 32 Duke Street St. James's, St. James's, City of Westminster, London |
| 2014-09-27 |
insert address The Economist Plaza Parking, 25 St. James's Street, St. James's, London |
| 2014-07-15 |
insert address 83, Marylebone High Street, Marylebone, London, W1U 4QW |
| 2014-07-07 |
delete address 83 CAMBRIDGE STREET PIMLICO LONDON ENGLAND SW1V 4PS |
| 2014-07-07 |
insert address 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
| 2014-07-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
| 2014-06-18 |
update statutory_documents LLP MEMBER APPOINTED MR JULIAN ANDREW LEECH |
| 2014-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/14 |
| 2014-06-05 |
delete address 105, Wigmore Street, Mayfair, London, W1U 1QY |
| 2014-06-05 |
delete address 11-12 Queen Square, Bristol BS1 4NT |
| 2014-06-05 |
delete address 180 , Albany Street, Regent's Park, London, NW1 4AW |
| 2014-06-05 |
delete address Heathcoat House, 20 Savile Row, Mayfair, London |
| 2014-06-05 |
insert address 115, Park Street, Mayfair, London |
| 2014-06-05 |
insert address 14 - 15 , Belgrave Square , Belgravia , London, SW1X 8PS |
| 2014-06-05 |
insert address 33, Charlotte Street, Noho, London, W1T 1RR |
| 2014-06-05 |
update person_description George Reynolds => George Reynolds |
| 2014-06-05 |
update person_title George Reynolds: Surveyor / Office Agency => Chartered Surveyor / Office Agency |
| 2014-04-24 |
delete address 150, Buckingham Palace Road, Victoria, London |
| 2014-04-24 |
delete address 75, Wells Street, Noho, London, W1T 3QH |
| 2014-04-24 |
insert address 11-12 Queen Square, Bristol BS1 4NT |
| 2014-03-26 |
delete address 14-16, Charles II Street, St James's, GB, SW1Y 4QU |
| 2014-03-26 |
delete email mm..@mellersh.co.uk |
| 2014-03-26 |
insert address 1, Catherine Place, Victoria, London, SW1E 6DX |
| 2014-03-26 |
insert address 14-16, Charles II Street, St James's, London, SW1Y 4QU |
| 2014-03-26 |
insert address Heathcoat House, 20 Savile Row, Mayfair, London |
| 2014-03-26 |
insert address The Economist Building, 25 St James's Street, St James's , London, SW1A 1HG |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-12 |
delete address 105, Wigmore St, London, GB, W1U 1QY |
| 2013-12-12 |
delete address 115, Park St, City of Westminster, England, London |
| 2013-12-12 |
delete address 14-16, Charles II St, London, GB, SW1Y 4QU |
| 2013-12-12 |
delete address 180 , Albany Street, London, Regent's Park, NW1 4AW |
| 2013-12-12 |
delete address 33, Chester St, London, GB, SW1X 7BH |
| 2013-12-12 |
delete address 40, St. James's Pl, London, St. James's , SW1A 1NS |
| 2013-12-12 |
delete address 75, Wells St, London, Greater London , W1T 3QH |
| 2013-12-12 |
insert address 105, Wigmore Street, Mayfair, London, W1U 1QY |
| 2013-12-12 |
insert address 14-16, Charles II Street, St James's, GB, SW1Y 4QU |
| 2013-12-12 |
insert address 150, Buckingham Palace Road, Victoria, London |
| 2013-12-12 |
insert address 180 , Albany Street, Regent's Park, London, NW1 4AW |
| 2013-12-12 |
insert address 33, Chester Street, Belgravia, London, SW1X 7BH |
| 2013-12-12 |
insert address 75, Wells Street, Noho, London, W1T 3QH |
| 2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-11-20 |
delete address 1 Grace House, Harrovian Business Park, Bessborough Road, Harrow, HA1 3EX |
| 2013-11-20 |
delete address 1, Catherine Place, Victoria, London, SW1E 6DX |
| 2013-11-20 |
delete address 14-15 , Belgrave Square, Belgravia, London, SW1X 8PS |
| 2013-11-20 |
delete address 8-10, Grosvenor Gardens, Victoria, London, SW1W 0DH |
| 2013-11-20 |
delete address 9-11, Grosvenor Gardens, London, Victoria, SW1W 0BD |
| 2013-11-20 |
insert address 105, Wigmore St, London, GB, W1U 1QY |
| 2013-11-20 |
insert address 14-16, Charles II St, London, GB, SW1Y 4QU |
| 2013-11-20 |
insert address 75, Wells St, London, Greater London , W1T 3QH |
| 2013-11-04 |
delete address 30B, Roxborough Park, Harrow, Greater London , HA1 3EX |
| 2013-11-04 |
insert address 1 Grace House, Harrovian Business Park, Bessborough Road, Harrow, HA1 3EX |
| 2013-11-04 |
insert address 115, Park St, City of Westminster, England, London |
| 2013-11-04 |
insert address 33, Chester St, London, GB, SW1X 7BH |
| 2013-10-27 |
delete client Alegro Capital Advisors |
| 2013-10-27 |
delete client Andrew Barton Salons |
| 2013-10-27 |
delete client Arab British Chamber of Commerce |
| 2013-10-27 |
delete client Arik Airlines |
| 2013-10-27 |
delete client Aspect Capital UK |
| 2013-10-27 |
delete client Atkin Chambers |
| 2013-10-27 |
delete client Atlas Capital Ltd |
| 2013-10-27 |
delete client Azimut-Benetti SPA |
| 2013-10-27 |
delete client Backes & Strauss Limited |
| 2013-10-27 |
delete client Bahamas Maritime Authority |
| 2013-10-27 |
delete client Barclays Bank PLC |
| 2013-10-27 |
delete client Barrow Cadbury Trust |
| 2013-10-27 |
delete client Berger Group of Properties |
| 2013-10-27 |
delete client Bernard Quaritch |
| 2013-10-27 |
delete client Blue Rubicon |
| 2013-10-27 |
delete client Brevan Howard Asset Management |
| 2013-10-27 |
delete client British Steel Pension Fund |
| 2013-10-27 |
delete client Centre for Economic Policy Research |
| 2013-10-27 |
delete client College of Estate Management |
| 2013-10-27 |
delete client Consolidated Contractors Company |
| 2013-10-27 |
delete client Creata Promotions |
| 2013-10-27 |
delete client Cryogenic Ltd |
| 2013-10-27 |
delete client Drambuie Liquor Company |
| 2013-10-27 |
delete client Economist/Ryder Street Properties |
| 2013-10-27 |
delete client Edwin Coe |
| 2013-10-27 |
delete client Emirates Airlines |
| 2013-10-27 |
delete client Ethel Austin Properties |
| 2013-10-27 |
delete client F&C REIT Asset Management |
| 2013-10-27 |
delete client Fraser Yachts |
| 2013-10-27 |
delete client HSBC Bank PLC |
| 2013-10-27 |
delete client Heesen Yachts |
| 2013-10-27 |
delete client High Commission of the Republic of Uganda |
| 2013-10-27 |
delete client Hunter Boots Limited |
| 2013-10-27 |
delete client Institute of Practitioners in Advertising |
| 2013-10-27 |
delete client Keltbray Group (Holdings) Ltd |
| 2013-10-27 |
delete client League of Arab States |
| 2013-10-27 |
delete client Lloyds TSB PLC |
| 2013-10-27 |
delete client Matlin Patterson LLP |
| 2013-10-27 |
delete client National Friendly |
| 2013-10-27 |
delete client Nigel Burgess |
| 2013-10-27 |
delete client Novatis |
| 2013-10-27 |
delete client OISE Ltd |
| 2013-10-27 |
delete client Peter Hambro Mining PLC |
| 2013-10-27 |
delete client Petrobras Europe |
| 2013-10-27 |
delete client Price Forbes |
| 2013-10-27 |
delete client Royal Institute of International Affairs |
| 2013-10-27 |
delete client Society of Chemical Industry |
| 2013-10-27 |
delete client St Modwen Properties PLC |
| 2013-10-27 |
delete client Sulzer (UK) Limited |
| 2013-10-27 |
delete client The Academy of Medical Sciences |
| 2013-10-27 |
delete client The Tonstate Group |
| 2013-10-27 |
delete client Thring Townsend Lee and Pembertons |
| 2013-10-27 |
delete client Trafalgar Capital Management |
| 2013-10-27 |
delete client Union Banque Privee |
| 2013-10-27 |
delete client Westport Petroleum Inc |
| 2013-10-27 |
delete client Windsor Life Assurance Company Limited |
| 2013-10-27 |
insert address 1, Catherine Place, Victoria, London, SW1E 6DX |
| 2013-10-27 |
insert address 14-15 , Belgrave Square, Belgravia, London, SW1X 8PS |
| 2013-10-27 |
insert address 180 , Albany Street, London, Regent's Park, NW1 4AW |
| 2013-10-27 |
insert address 30B, Roxborough Park, Harrow, Greater London , HA1 3EX |
| 2013-10-27 |
insert address 40, St. James's Pl, London, St. James's , SW1A 1NS |
| 2013-10-27 |
insert address 8-10, Grosvenor Gardens, Victoria, London, SW1W 0DH |
| 2013-10-27 |
insert address 9-11, Grosvenor Gardens, London, Victoria, SW1W 0BD |
| 2013-10-27 |
insert client_pages_linkeddomain d2i.co |
| 2013-10-27 |
insert contact_pages_linkeddomain d2i.co |
| 2013-10-27 |
insert email gr..@mellersh.co.uk |
| 2013-10-27 |
insert email jl..@mellersh.co.uk |
| 2013-10-27 |
insert email pb..@mellersh.co.uk |
| 2013-10-27 |
insert index_pages_linkeddomain d2i.co |
| 2013-10-27 |
insert management_pages_linkeddomain d2i.co |
| 2013-10-27 |
insert person George Reynolds |
| 2013-10-27 |
insert person Julian Leech |
| 2013-10-27 |
insert person Paul Brewster |
| 2013-10-27 |
insert phone +44 (0)20 7522 8500 |
| 2013-08-29 |
insert email mm..@mellersh.co.uk |
| 2013-08-29 |
insert email rf..@mellersh.co.uk |
| 2013-08-29 |
insert email tg..@mellersh.co.uk |
| 2013-08-29 |
insert person Rina Faldu |
| 2013-08-29 |
insert person Teresa Gorski |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
| 2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-04 |
delete email jr..@mellersh.co.uk |
| 2013-06-04 |
delete phone 020 7522 8543 |
| 2013-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/13 |
| 2012-12-17 |
delete address 32 St James's Street
London
SW1A 1HD |
| 2012-12-17 |
delete email cc..@mellersh.co.uk |
| 2012-12-17 |
delete email dh..@mellersh.co.uk |
| 2012-12-17 |
delete email ed..@mellersh.co.uk |
| 2012-12-17 |
delete email je..@mellersh.co.uk |
| 2012-12-17 |
delete email sd..@mellersh.co.uk |
| 2012-12-17 |
delete person Claire Cook |
| 2012-12-17 |
delete person David Hudek |
| 2012-12-17 |
delete person Emma Davies |
| 2012-12-17 |
delete person John Evans |
| 2012-12-17 |
delete person Sarah Dudley |
| 2012-12-17 |
insert address Kingsbury House
15-17 King Street
London
SW1Y 6QU |
| 2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-10-24 |
delete email cc..@mellersh.co.uk |
| 2012-10-24 |
delete person Claire Cadbury |
| 2012-10-24 |
delete phone 020 7522 8542 |
| 2012-05-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/12 |
| 2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-06-15 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES WIDDUP / 14/06/2011 |
| 2011-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/11 |
| 2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
9TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET
LONDON
SW1Y 4TQ |
| 2010-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/10 |
| 2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD SCOTT |
| 2009-12-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/09 |
| 2009-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF |
| 2009-04-14 |
update statutory_documents MEMBER'S PARTICULARS DAVID JOHN MUNDY LOGGED FORM |
| 2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-09-19 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008 |
| 2008-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/05/08 |
| 2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-05-02 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |