Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 18/07/2022 |
2022-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-08-07 |
update account_category FULL => SMALL |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD ALAN PEARLMAN |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 68 => 69 |
2016-12-19 |
update num_mort_outstanding 66 => 67 |
2016-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027976910070 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-17 |
update statutory_documents 09/03/16 FULL LIST |
2015-11-07 |
update num_mort_charges 61 => 68 |
2015-11-07 |
update num_mort_outstanding 59 => 66 |
2015-10-16 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027976910069 |
2015-10-09 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:65 |
2015-10-05 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027976910065 |
2015-10-05 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027976910066 |
2015-10-05 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027976910067 |
2015-10-05 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027976910068 |
2015-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027976910063 |
2015-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027976910064 |
2015-09-25 |
update statutory_documents SECRETARY APPOINTED MR HOWARD ALAN PEARLMAN |
2015-08-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-31 |
update statutory_documents 09/03/15 FULL LIST |
2015-03-07 |
update num_mort_charges 59 => 61 |
2015-03-07 |
update num_mort_outstanding 57 => 59 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027976910062 |
2015-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027976910061 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-05-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-24 |
update statutory_documents 09/03/14 FULL LIST |
2014-04-07 |
delete company_previous_name ENFRANCHISE ONE HUNDRED AND FORTY LIMITED |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-15 |
update statutory_documents 09/03/13 FULL LIST |
2012-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-04-03 |
update statutory_documents 09/03/12 FULL LIST |
2011-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-04-15 |
update statutory_documents 09/03/11 FULL LIST |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COLVIN |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN |
2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-03-31 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGER |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009 |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009 |
2009-10-21 |
update statutory_documents DIRECTOR APPOINTED JONATHAN HAGER |
2009-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
QUADRANT HOUSE, FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW |
2009-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-03-29 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
4TH FLOOR ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH |
2007-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-02 |
update statutory_documents S366A DISP HOLDING AGM 28/07/05 |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents RE SECTION 394 |
2003-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/03 FROM:
NARROW QUAY HOUSE
NARROW QUAY
BRISTOL
BS1 4AH |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-14 |
update statutory_documents RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
1999-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS |
1999-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/99 FROM:
NARROW QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4AH |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS |
1998-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS |
1996-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-18 |
update statutory_documents RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS |
1996-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS |
1995-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS |
1994-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/94 FROM:
43 NORTH AUDLEY STREET
GROSVENOR SQUARE
LONDON
W1Y 2AQ |
1994-03-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-03-15 |
update statutory_documents ALTER MEM AND ARTS 04/03/94 |
1994-03-08 |
update statutory_documents COMPANY NAME CHANGED
ENFRANCHISE ONE HUNDRED AND FORT
Y LIMITED
CERTIFICATE ISSUED ON 09/03/94 |
1994-03-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/94 FROM:
SECOND FLOOR
DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON EC2M 1PE |
1993-11-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |