Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-03-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 25/03/2021 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH EVETT |
2019-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HEMPSTEAD |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEARDSWORTH / 27/03/2019 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA HEMPSTEAD / 27/03/2019 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DIANE EVETT / 27/03/2019 |
2019-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JENNINGS / 25/03/2019 |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADITYA MUKHERJEE |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2017-08-07 |
delete address MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ |
2017-08-07 |
insert address C/O JFM BLOCK AND ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-07 |
update registered_address |
2017-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2017 FROM
MIDDLESEX HOUSE 130 COLLEGE ROAD
HARROW
HA1 1BQ
ENGLAND |
2017-07-07 |
delete address 272 FIELD END ROAD FIELD END ROAD RUISLIP ENGLAND HA4 9NA |
2017-07-07 |
insert address MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ |
2017-07-07 |
update reg_address_care_of JFM BLOCK & ESTATE MANAGEMENT LLP => null |
2017-07-07 |
update registered_address |
2017-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2017 FROM
C/O JFM BLOCK & ESTATE MANAGEMENT LLP
272 FIELD END ROAD FIELD END ROAD
RUISLIP
HA4 9NA
ENGLAND |
2017-06-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 29/06/2017 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MELVILLE |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN DEADMAN |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO GUARNIERI |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO GUARNIERI |
2017-01-07 |
delete address UNIT 5A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE UNITED KINGDOM HX5 9DE |
2017-01-07 |
insert address 272 FIELD END ROAD FIELD END ROAD RUISLIP ENGLAND HA4 9NA |
2017-01-07 |
update reg_address_care_of null => JFM BLOCK & ESTATE MANAGEMENT LLP |
2017-01-07 |
update registered_address |
2016-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2016 FROM
272 FIELD END ROAD FIELD END ROAD
RUISLIP
HA4 9NA
ENGLAND |
2016-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2016 FROM
UNIT 5A OLD POWER WAY LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9DE
UNITED KINGDOM |
2016-12-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP |
2016-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DICKINSON HARRISON (RBM) LIMITED |
2016-10-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED DICKINSON HARRISON (RBM) LIMITED |
2016-09-07 |
delete address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ |
2016-09-07 |
insert address UNIT 5A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE UNITED KINGDOM HX5 9DE |
2016-09-07 |
update registered_address |
2016-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
GREYTOWN HOUSE
221-227 HIGH STREET ORPINGTON
KENT
BR6 0NZ |
2016-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY W.K. CORPORATE SERVICES LTD |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JENNINGS / 01/04/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-12 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-22 |
update statutory_documents 28/03/16 NO MEMBER LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-04-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-03-30 |
update statutory_documents 28/03/15 NO MEMBER LIST |
2014-07-28 |
update statutory_documents DIRECTOR APPOINTED MR MARIO GUARNIERI |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN BEARDSWORTH |
2014-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE MURPHY |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-03 |
update statutory_documents 28/03/14 NO MEMBER LIST |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN JENNINGS / 01/02/2014 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-10 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-28 |
update statutory_documents 28/03/13 NO MEMBER LIST |
2013-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN SANDERS |
2012-07-10 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 28/03/12 NO MEMBER LIST |
2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DIANE EVETT / 22/02/2012 |
2011-06-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 28/03/11 NO MEMBER LIST |
2011-03-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
237 CAMBERWELL NEW ROAD
LONDON
SE5 0TH
UNITED KINGDOM |
2010-05-13 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents 28/03/10 NO MEMBER LIST |
2010-04-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM |
2010-04-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-06-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/09 |
2008-11-18 |
update statutory_documents SECRETARY APPOINTED W.K. CORPORATE SERVICES LTD |
2008-11-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER BARTON |
2008-07-14 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/08 |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/07 |
2007-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/06 |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/05 |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/04 |
2003-07-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/03 FROM:
6 GROVELANDS CLOSE
LONDON
SE5 8JN |
2003-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/03 |
2002-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-15 |
update statutory_documents SECRETARY RESIGNED |
2002-06-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/02 |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/01 |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/00 |
1999-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/99 FROM:
15 GROVELANDS CLOSE
CAMBERWELL
LONDON
SE5 8JN |
1999-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/99 |
1999-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/98 |
1998-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/96 |
1997-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/97 |
1997-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents SECRETARY RESIGNED |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-04-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/95 |
1995-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1994-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/94 FROM:
27 GROVELANDS CLOSE,
LONDON.
SE5 8JN |
1994-04-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/03/94 |
1993-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/93 |
1993-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/92 |
1992-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/91 |
1991-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1990-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/90 FROM:
43 GROVELANDS CLOSE
CAMBERWELL LONDON SE5 8JN |
1990-04-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/90 |
1990-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1990-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1989-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/89 FROM:
10 GROVELANDS CLOSE
CAMBERWELL GROVE
LONDON
SE5 8JN |
1989-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/05/89 |
1987-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/87 FROM:
MITCHAM HOUSE
681 MITCHAM ROAD
CROYDON
SURREY CR9 3AP |
1987-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86 |
1987-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1987-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/85 |
1984-08-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |