EDWARD CHARLES & PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 delete company_previous_name E C P FACILITIES LLP
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CLIVE OKIN / 28/03/2023
2023-03-27 delete email jr..@edwardcharles.co.uk
2023-03-27 delete person Jonathan Roth
2023-03-27 insert email tp..@edwardcharles.co.uk
2023-03-27 insert person Ted Polkey
2023-03-27 update person_title Ian Bradshaw: Associate; Partner => Partner
2023-03-27 update person_title Sean Cunningham: Associate; Partner => Partner
2023-02-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-22 delete address 101 New Cavendish Street Fitzrovia, London W1W 6XH
2021-12-22 delete address 6 Agar Street Covent Garden, London WC2N 4HN
2021-12-22 delete address 71 Moscow Road Notting Hill, London W2 4LA
2021-12-22 insert contact_pages_linkeddomain google.com
2021-12-22 insert contact_pages_linkeddomain instagram.com
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 delete address 116 Brompton Road Knightsbridge, London SW3 1JJ
2021-01-29 delete address 210 Euston Road 210 Euston Road
2021-01-29 delete address 242 Marylebone Road Marylebone NW1 6JQ
2021-01-29 insert address 101 New Cavendish Street Fitzrovia, London W1W 6XH
2021-01-29 insert address 6 Agar Street Covent Garden, London WC2N 4HN
2021-01-29 insert address 71 Moscow Road Notting Hill, London W2 4LA
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-05-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMIE ROBERT SHUTTLE / 19/05/2020
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-01 delete address 101 New Cavendish Street Fitzrovia, London W1W 6XH
2020-01-31 delete email ad..@edwardcharles.co.uk
2020-01-31 delete person Annabel Davies
2019-11-28 insert address 116 Brompton Road Knightsbridge, London SW3 1JJ
2019-10-28 delete address 25 Berkeley Square Mayfair, London
2019-10-28 delete address 30 Cleveland Street Fitzrovia, London
2019-10-28 insert address 101 New Cavendish Street Fitzrovia, London W1W 6XH
2019-10-28 insert address 242 Marylebone Road Marylebone NW1 6JQ
2019-09-28 delete address 7-8 Midford Place London, W1T 5BG
2019-09-28 insert address 25 Berkeley Square Mayfair, London
2019-08-12 update statutory_documents LLP MEMBER APPOINTED MR CRAIG NORTON
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANTONY PARRACK
2019-07-30 delete source_ip 162.243.62.145
2019-07-30 insert source_ip 151.101.130.159
2019-04-26 delete address 13 Bedford Square London WC1B 8RA
2019-04-26 update person_description Katie Dart => Katie Dart
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-03 insert email cn..@edwardcharles.co.uk
2018-12-03 update person_description Andrew Okin => Andrew Okin
2018-10-26 insert email jr..@edwardcharles.co.uk
2018-10-26 insert person Jonathan Roth
2018-10-26 update person_title Ian Bradshaw: Associate Partner at Edward Charles => Associate; Associate Partner at Edward Charles; Partner
2018-10-26 update person_title Sean Cunningham: null => Associate; Partner
2018-10-26 update person_title Tony Parrack: Equity Partner => Partner
2018-08-19 insert address 13 Bedford Square London WC1B 8RA
2018-08-19 insert address 20 Rathbone Place London, W1 ACCOMMODATION 4th Floor - 5,932 sq ft 3rd Floor - 6,076 sq ft
2018-08-19 insert address 210 Euston Road 210 Euston Road
2018-08-19 insert address 7-8 Midford Place London, W1T 5BG
2018-07-10 insert address 30 Cleveland Street Fitzrovia, London
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE ROBERT SHUTTLE / 02/07/2018
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-05-23 delete client_pages_linkeddomain wholegraindigital.com
2018-05-23 delete contact_pages_linkeddomain wholegraindigital.com
2018-05-23 delete index_pages_linkeddomain wholegraindigital.com
2018-05-23 delete management_pages_linkeddomain wholegraindigital.com
2018-04-03 delete address 12 Cock Lane London EC1A 9BU
2018-04-03 delete address Jamestown Wharf, 32 Jamestown Road Jamestown Wharf 32 Jamestown Road
2018-04-03 delete email ak..@edwardcharles.co.uk
2018-04-03 delete person Alex Kim
2018-04-03 update person_description Ian Bradshaw => Ian Bradshaw
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 insert address Jamestown Wharf, 32 Jamestown Road Jamestown Wharf 32 Jamestown Road
2018-01-25 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-01 update description
2017-10-31 update person_description Tony Parrack => Tony Parrack
2017-07-13 delete email mv..@edwardcharles.co.uk
2017-07-13 delete person Matthew Vickers
2017-07-13 insert address 12 Cock Lane London EC1A 9BU
2017-07-13 insert address 30 Cleveland Street 30 Cleveland Street London
2017-07-13 update description
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/06/2016
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-31 insert email ck..@edwardcharles.co.uk
2016-12-31 insert person Charlie Killen
2016-11-24 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER FRANCIS FRYMAN
2016-10-21 update person_title Alex Kim: Associate Partner of EC & P => Associate; Associate Partner of EC & P; Partner
2016-10-21 update person_title David Fryman: Equity Partner => Partner
2016-09-23 delete address 44 Whitfield Street 44 Whitfield Street London WT 2RJ
2016-09-23 insert email nj..@edwardcharles.co.uk
2016-09-23 insert person Nick Jones
2016-08-26 delete address 1 Chapel Place London W1G 0BG
2016-08-26 delete address 1-7 Stucley Place London NW1 8NS
2016-08-26 insert email kd..@edwardcharles.co.uk
2016-08-26 insert person Katie Dart
2016-08-26 update person_description Ian Bradshaw => Ian Bradshaw
2016-07-07 update returns_last_madeup_date 2015-07-09 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-08-06 => 2017-07-25
2016-06-28 delete address The Heals Building Phase Two The Heals Building (Phase 2) 1 Alfred Mews London WC1
2016-06-28 insert address 1 Chapel Place London W1G 0BG
2016-06-28 insert address 44 Whitfield Street 44 Whitfield Street London WT 2RJ
2016-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/16
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES OKIN / 11/03/2016
2016-03-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES OKIN / 11/03/2016
2016-01-30 delete address 91 Wimpole Street 91 Wimpole Street London
2016-01-30 insert address 1-7 Stucley Place London NW1 8NS
2015-11-04 delete index_pages_linkeddomain flywheelsites.com
2015-11-04 insert index_pages_linkeddomain linkedin.com
2015-09-09 delete address 100 New Oxford Street Phase II Phase II of 100 New Oxford Street developed by Tishman Speyer
2015-08-11 insert email ib..@edwardcharles.co.uk
2015-08-11 insert person Ian Bradshaw
2015-08-11 update person_description Alex Kim => Alex Kim
2015-08-09 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-09 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/15
2015-06-28 update person_description Matthew Vickers => Matthew Vickers
2015-04-05 update website_status FlippedRobots => OK
2015-04-05 delete source_ip 46.38.185.151
2015-04-05 insert address 100 New Oxford Street Phase II Phase II of 100 New Oxford Street developed by Tishman Speyer
2015-04-05 insert address 44-46 Whitfield Street 12,000 sq ft by DTZ Investors
2015-04-05 insert address 91 Wimpole Street 91 Wimpole Street London
2015-04-05 insert client_pages_linkeddomain wholegraindigital.com
2015-04-05 insert index_pages_linkeddomain flywheelsites.com
2015-04-05 insert index_pages_linkeddomain wholegraindigital.com
2015-04-05 insert management_pages_linkeddomain wholegraindigital.com
2015-04-05 insert source_ip 162.243.62.145
2015-04-05 update person_description Alex Kim => Alex Kim
2015-04-05 update person_description Andrew Okin => Andrew Okin
2015-04-05 update person_description Charles Okin => Charles Okin
2015-04-05 update person_description David Fryman => David Fryman
2015-04-05 update person_description Jamie Shuttle => Jamie Shuttle Equity
2015-04-05 update person_description Mark Phillips => Mark Phillips
2015-04-05 update person_description Matthew Vickers => Matthew Vickers
2015-04-05 update person_description Sean Cunningham => Sean Cunningham
2015-04-05 update person_description Tony Parrack => Tony Parrack
2015-04-05 update person_title Matthew Vickers: Associate => Associate; Partner
2015-03-17 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-17 update website_status FlippedRobots => OK
2014-10-17 update description
2014-10-17 update robots_txt_status www.edwardcharles.co.uk: 404 => 200
2014-09-22 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/14
2014-07-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY WILLIAM PARRACK / 10/07/2013
2014-07-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER EDWARD LESLEY
2014-05-28 delete person Jim Ovenell
2014-05-28 update person_description Andrew Okin => Andrew Okin
2014-05-28 update person_description David Fryman => David Fryman
2014-05-28 update person_description Eddie Lesley => Eddie Lesley
2014-05-28 update person_description Mark Phillips => Mark Phillips
2014-05-28 update person_description Tony Parrack => Tony Parrack
2014-05-28 update person_title Andrew Okin: Partner => Equity Partner
2014-05-28 update person_title Charles Okin: Partner => Equity Partner
2014-05-28 update person_title David Fryman: Board Member of London; Partner => Equity Partner
2014-05-28 update person_title Eddie Lesley: Partner => Consultant
2014-05-28 update person_title Jamie Shuttle: Partner => Staff Member
2014-05-28 update person_title Mark Phillips: Partner => Equity Partner
2014-05-28 update person_title Tony Parrack: Partner => Equity Partner
2014-04-21 insert email ak..@edwardcharles.co.uk
2014-04-21 insert person Alex Kim
2014-03-09 update person_title Matthew Vickers: Staff Member => Associate
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-28 delete email ew..@edwardcharles.co.uk
2014-01-28 delete person Ed Watkins
2013-11-19 insert person Sean Cunningham
2013-11-05 delete email rj..@edwardcharles.co.uk
2013-11-05 delete email wf..@edwardcharles.co.uk
2013-11-05 delete person Ross Jacobson
2013-11-05 delete person Will Foster
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-23 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/13
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-03-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email jk..@edwardcharles.co.uk
2012-10-24 delete person Jack Knivett
2012-10-24 insert email ew..@edwardcharles.co.uk
2012-10-24 insert person Ed Watkins
2012-10-24 insert email rj..@edwardcharles.co.uk
2012-10-24 insert person Ross Jacobson
2012-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/12
2012-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES OKIN / 09/07/2012
2012-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY WILLIAM PARRACK / 09/07/2012
2012-07-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS DAVID FRYMAN / 09/07/2012
2011-11-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/11
2011-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CLIVE OKIN / 04/03/2011
2011-01-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents LLP MEMBER APPOINTED ANDREW JAMES OKIN
2010-12-29 update statutory_documents LLP MEMBER APPOINTED JAMIE ROBERT SHUTTLE
2010-09-01 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/10
2010-08-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY WILLIAM PARRACK / 01/07/2010
2010-08-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CLIVE OKIN / 01/07/2010
2010-08-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD GEORGE LESLEY / 01/07/2010
2010-08-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS DAVID FRYMAN / 01/07/2010
2010-08-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARK PHILLIPS / 01/07/2010
2010-03-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents MEMBER'S PARTICULARS FRANCIS FRYMAN
2009-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/09
2008-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-15 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/08
2008-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/07
2008-05-06 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-11 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/06
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/05
2004-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 11/06/04
2004-10-18 update statutory_documents NEW MEMBER APPOINTED
2004-10-18 update statutory_documents NEW MEMBER APPOINTED
2004-10-18 update statutory_documents NEW MEMBER APPOINTED
2003-07-01 update statutory_documents COMPANY NAME CHANGED E C P FACILITIES LLP CERTIFICATE ISSUED ON 01/07/03
2003-06-11 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION