Date | Description |
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 |