Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES |
2023-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CITY & ST JAMES PROPERTY HOLDINGS LIMITED / 13/06/2023 |
2023-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE AARON SHAHMOON / 27/04/2023 |
2023-04-07 |
delete address 2 MILL STREET LONDON UNITED KINGDOM W1S 2AT |
2023-04-07 |
insert address 285 LONDON ROAD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE7 0LD |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ESTEE SHAHMOON / 02/03/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ESTEE SHAHMOON / 16/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GABBAY / 16/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 16/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE AARON SHAHMOON / 16/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JILL DALAH / 16/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HANOUKA / 16/01/2023 |
2022-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2022 FROM
2 MILL STREET
LONDON
W1S 2AT
UNITED KINGDOM |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES |
2022-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE AARON SHAHMOON / 08/06/2022 |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS |
2022-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GABBAY / 28/02/2022 |
2022-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARREN LYONS / 10/03/2022 |
2022-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 28/02/2022 |
2022-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE AARON SHAHMOON / 28/02/2022 |
2021-12-07 |
update account_category SMALL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ESTEE SHAHMOON / 13/10/2021 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 01/04/2021 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANNETTE JILL DALAH |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MISS LAUREN ESTEE SHAHMOON |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ALLEN |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DEE-SHAPLAND |
2019-02-08 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE HANOUKA |
2019-02-07 |
delete address 25-28 OLD BURLINGTON STREET LONDON W1S 3AN |
2019-02-07 |
insert address 2 MILL STREET LONDON UNITED KINGDOM W1S 2AT |
2019-02-07 |
update registered_address |
2019-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2019 FROM
25-28 OLD BURLINGTON STREET
LONDON
W1S 3AN |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE AARON SHAHMOON / 22/06/2016 |
2016-06-28 |
update statutory_documents 13/06/16 FULL LIST |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 21/06/2016 |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 2 => 3 |
2016-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GABBAY |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON VIRGINIA ALLEN |
2016-01-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WARREN LYONS |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-08-10 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-10 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-30 |
update statutory_documents 13/06/15 FULL LIST |
2015-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REAVELL |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-14 |
update statutory_documents 13/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-06-18 |
update statutory_documents 13/06/13 FULL LIST |
2012-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-06-19 |
update statutory_documents 13/06/12 FULL LIST |
2011-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 05/09/2011 |
2011-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-15 |
update statutory_documents 13/06/11 FULL LIST |
2010-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-06-15 |
update statutory_documents 13/06/10 FULL LIST |
2010-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM SAMRA |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON |
2010-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2010 FROM
11-14 GRAFTON STREET
LONDON
W1S 4EW |
2009-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/08 |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 16/09/2008 |
2008-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DEE-SHAPLAND / 11/06/2008 |
2008-09-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 01/09/2008 |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED DAVID REAVELL |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED PETER DEE-SHAPLAND |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED SAM SAMRA |
2008-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 18/06/2008 |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
180 BROMPTON ROAD
LONDON
SW3 1HQ |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04 |
2003-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-06-30 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/02 |
2003-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/99 FROM:
BEAZER HOUSE
LOWER BRISTOL ROAD
BATH
BA2 3EY |
1999-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-24 |
update statutory_documents SECRETARY RESIGNED |
1998-09-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 18/03/99 TO 31/08/98 |
1998-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/03/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/98 |
1998-04-15 |
update statutory_documents SECTION 95 18/03/98 |
1998-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 18/03/98 |
1998-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
1997-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-03-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS |
1995-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS |
1995-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/95 FROM:
PO BOX 244
UPTON ROAD
BRISTOL
BS99 7UJ |
1995-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
1993-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS |
1993-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 |
1992-06-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-06-17 |
update statutory_documents RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 |
1991-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 |
1991-05-22 |
update statutory_documents S252 DISP LAYING ACC 08/05/91 |
1990-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/90 FROM:
HARTCLIFFE
BRISTOL
BS99 7AB |
1990-06-22 |
update statutory_documents RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS |
1990-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-06-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/06/90 |
1989-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/88 |
1988-09-19 |
update statutory_documents ALTER MEM AND ARTS 230888 |
1988-06-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-12 |
update statutory_documents RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS |
1988-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/87 |
1988-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-12-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/12/87 |
1987-12-14 |
update statutory_documents COMPANY NAME CHANGED
IMPERIAL TOBACCO OVERSEAS LIMITE
D
CERTIFICATE ISSUED ON 11/12/87 |
1987-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/86 |
1987-07-10 |
update statutory_documents RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
1986-09-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09 |
1911-03-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/03/11 |
1911-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1911-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION |