Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-07 |
delete address 12 DORRINGTON STREET LONDON ENGLAND EC1N 7TB |
2023-08-07 |
insert address UNIT 1 STATUS BUSINESS PARK GANNAWAY LANE TEWKESBURY ENGLAND GL20 8FD |
2023-08-07 |
update registered_address |
2023-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 07/07/2023 |
2023-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELENI LIONAKI / 07/07/2023 |
2023-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM
12 DORRINGTON STREET
LONDON
EC1N 7TB
ENGLAND |
2023-06-07 |
delete address WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA |
2023-06-07 |
insert address 12 DORRINGTON STREET LONDON ENGLAND EC1N 7TB |
2023-06-07 |
update registered_address |
2023-04-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED INTERAX ACCOUNTANCY SERVICES LTD |
2023-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2023 FROM
WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET
LONDON
W2 3RA
ENGLAND |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WESTBOURNE BLOCK MANAGEMENT LIMITED |
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 |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE BLOCK MANAGEMENT LIMITED / 17/05/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
2021-02-07 |
delete address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG |
2021-02-07 |
insert address WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update registered_address |
2021-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM
WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE
LONDON
W2 6LG |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILMOT |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
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 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WHITE |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-03 |
update statutory_documents 01/05/16 FULL LIST |
2016-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG |
2015-06-07 |
insert address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-07 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-06 |
update statutory_documents 01/05/15 FULL LIST |
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 |
2014-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
delete address 120 WESTBOURNE GROVE LONDON W11 2RR |
2014-09-07 |
insert address WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG |
2014-09-07 |
update registered_address |
2014-08-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE ESTATES / 01/07/2014 |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
120 WESTBOURNE GROVE
LONDON
W11 2RR |
2014-06-07 |
delete address 120 WESTBOURNE GROVE LONDON ENGLAND W11 2RR |
2014-06-07 |
insert address 120 WESTBOURNE GROVE LONDON W11 2RR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-02 |
update statutory_documents 01/05/14 FULL LIST |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYNALD BRULOTTE |
2013-10-07 |
delete address UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2013-10-07 |
insert address 120 WESTBOURNE GROVE LONDON ENGLAND W11 2RR |
2013-10-07 |
update registered_address |
2013-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
ENGLAND |
2013-09-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED WESTBOURNE ESTATES |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
delete sic_code 74990 - Non-trading company |
2013-06-26 |
insert sic_code 98000 - Residents property management |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-05-01 |
update statutory_documents 01/05/13 FULL LIST |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART |
2012-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MS ELENI LIONAKI |
2012-05-04 |
update statutory_documents 01/05/12 FULL LIST |
2012-03-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-12-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 28/12/2011 |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
ASTRA HOUSE EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
ENGLAND |
2011-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
36 GREENWAY, HARLOW BUSINESS PARK
HARLOW
ESSEX
CM19 5QE
UNITED KINGDOM |
2011-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
ASTRA HOUSE EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
ENGLAND |
2011-09-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HART / 28/09/2011 |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILMOT / 28/09/2011 |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYNALD BRULOTTE / 28/09/2011 |
2011-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONELLA SANTINI / 28/09/2011 |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILMOT |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
FLAT1
105 BROADHURST GARDENS
LONDON
NW6 3BJ |
2011-05-13 |
update statutory_documents 01/05/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HART / 01/05/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYNALD BRULOTTE / 01/05/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents DIRECTOR APPOINTED MR RAYNALD BRULOTTE |
2009-02-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILMOT / 01/05/2007 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
FLAT 1
37 BRISTOL GARDENS
LONDON
W9 2JQ |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/03 FROM:
22 CLIFTON ROAD
LONDON
W9 1ST |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
1 BICKENHALL MANSIONS
BICKENHALL STREET
LONDON
W1H 3LF |
2002-02-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-07-29 |
update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/00 FROM:
FLAT 1 175-177 SUTHERLAND AVENUE
LONDON
W9 1ET |
2000-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-11 |
update statutory_documents SECRETARY RESIGNED |
1999-05-23 |
update statutory_documents RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS |
1999-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/99 FROM:
2ND FLOO 30 ST JOHNS LANE
LONDON
EC1M 4BJ |
1999-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-12-14 |
update statutory_documents SECRETARY RESIGNED |
1998-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/98 FROM:
DRURY HOUSE (3RD FLOOR)
34-43 RUSSELL STREET
LONDON
WC2B 5HA |
1998-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-30 |
update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
1998-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/98 FROM:
HENRIETTA HOUSE
17-18 HENRIETTA STREET
LONDON
WC2E 8QX |
1998-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
1997-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS |
1996-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-06-23 |
update statutory_documents RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS |
1995-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
11-15 ARLINGTON STREET
ST JAMES'S
LONDON
SW1A 1RD |
1994-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-04 |
update statutory_documents RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS |
1994-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS |
1993-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-05-06 |
update statutory_documents RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS |
1991-06-15 |
update statutory_documents ADOPT MEM AND ARTS 30/05/91 |
1991-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-05-29 |
update statutory_documents RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS |
1991-05-28 |
update statutory_documents COMPANY NAME CHANGED
HERALDCROWN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 29/05/91 |
1991-05-28 |
update statutory_documents S386 DISP APP AUDS 01/03/91 |
1991-05-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/03/91 |
1991-03-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/91 FROM:
17-18 HENRIETTA STREET
COVENT GARDEN
LONDON
WC2E 8QX |
1991-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/90 FROM:
CANNONS
11-15 ARLINGTON STREET
LONDON
SW1A 1RD |
1990-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
50 OLD STREET
LONDON
EC1V 9AQ |
1990-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |