Date | Description |
2023-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-LOUISE BROWN / 13/09/2023 |
2023-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES BROWN / 13/09/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
delete address 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA |
2023-04-07 |
insert address SECOND FLOOR FRONT SUITE 29-30 WATLING STREET CANTERBURY ENGLAND CT1 2UD |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
2ND FLOOR 168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
UNITED KINGDOM |
2022-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-07 |
delete address 3RD FLOOR, 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX |
2021-07-07 |
insert address 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA |
2021-07-07 |
update registered_address |
2021-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM
3RD FLOOR, 24 CHISWELL STREET
LONDON
EC1Y 4YX
ENGLAND |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MARTIN |
2019-01-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-01-23 |
update statutory_documents ADOPT ARTICLES 17/12/2018 |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATHAM TRUST LIMITED |
2019-01-16 |
update statutory_documents CESSATION OF THE CHANDLER CORPORATION LIMITED AS A PSC |
2018-10-08 |
update statutory_documents CESSATION OF KENNETH JAMES BROWN AS A PSC |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-28 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER ELIZABETH MARTIN |
2017-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BUTTERFIELD |
2017-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE BROWN |
2016-12-20 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2016-12-20 |
insert address 3RD FLOOR, 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX |
2016-12-20 |
update registered_address |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
4TH FLOOR 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-01 |
update statutory_documents 31/05/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-08 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2015-07-08 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-01 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-07 |
delete address 19 FITZROY SQUARE LONDON W1T 6EQ |
2015-05-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2015-05-07 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-09 |
update statutory_documents 31/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-06-26 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-06-28 |
2013-05-31 |
update statutory_documents 31/05/13 FULL LIST |
2012-10-30 |
update statutory_documents SECRETARY APPOINTED MARK BUTTERFIELD |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE BROWN |
2012-06-14 |
update statutory_documents 31/05/12 FULL LIST |
2012-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-06-23 |
update statutory_documents 18/06/11 FULL LIST |
2011-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN |
2010-08-03 |
update statutory_documents 18/06/10 FULL LIST |
2010-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES |
2008-11-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 4 CHARGES |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
178-202 GREAT PORTLAND STREET
LONDON
W1W 5QD |
2004-11-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2003-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/01 FROM:
NEWMAN PETERS
SUITE 3 CAVENDISH COURT
11-15 WIGMORE STREET
LONDON WC1H 0JX |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/01 FROM:
46-47,CHANCERY LANE
LONDON
WC2A 1BA |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
2000-02-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
1999-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS |
1998-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-18 |
update statutory_documents RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS |
1995-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-20 |
update statutory_documents RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS |
1993-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-24 |
update statutory_documents S386 DISP APP AUDS 11/01/93 |
1993-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS |
1992-09-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-28 |
update statutory_documents RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS |
1992-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-11-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-16 |
update statutory_documents RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS |
1990-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/90 FROM:
173-176 SLOANE STREET
KNIGHTSBRIDGE
LONDON
SW1X 9QG |
1990-11-05 |
update statutory_documents COMPANY NAME CHANGED
SECUREFACTOR LIMITED
CERTIFICATE ISSUED ON 06/11/90 |
1990-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-05-21 |
update statutory_documents ALTER MEM AND ARTS 30/04/90 |
1990-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |