HERCZEL & FREEDS LTD - History of Changes


DateDescription
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-07 update account_ref_day 5 => 3
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-10-05 => 2024-10-03
2023-02-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-04 update statutory_documents CURRSHO FROM 04/01/2022 TO 03/01/2022
2022-10-04 update statutory_documents PREVSHO FROM 05/01/2022 TO 04/01/2022
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-07-07 update num_mort_charges 11 => 12
2022-07-07 update num_mort_outstanding 4 => 5
2022-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032227960012
2022-06-07 update num_mort_charges 9 => 11
2022-06-07 update num_mort_outstanding 2 => 4
2022-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032227960010
2022-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032227960011
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2022-01-06 => 2022-10-05
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 6 => 5
2021-12-07 update accounts_next_due_date 2021-10-06 => 2022-01-06
2021-10-06 update statutory_documents PREVSHO FROM 06/01/2021 TO 05/01/2021
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2021-01-06 => 2021-10-06
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-06 => 2021-01-06
2020-01-07 update account_ref_day 7 => 6
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-10-06
2019-12-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-23 update statutory_documents PREVSHO FROM 07/01/2019 TO 06/01/2019
2019-10-07 update account_ref_day 24 => 7
2019-10-07 update account_ref_month 12 => 1
2019-10-07 update accounts_next_due_date 2019-09-24 => 2019-12-24
2019-09-25 update statutory_documents PREVSHO FROM 08/01/2019 TO 07/01/2019
2019-09-24 update statutory_documents PREVEXT FROM 24/12/2018 TO 08/01/2019
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-23 => 2019-09-24
2018-12-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 25 => 24
2018-10-07 update accounts_next_due_date 2018-09-25 => 2018-12-23
2018-09-23 update statutory_documents PREVSHO FROM 25/12/2017 TO 24/12/2017
2018-08-08 update num_mort_charges 7 => 9
2018-08-08 update num_mort_outstanding 0 => 2
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032227960008
2018-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032227960009
2018-07-07 update num_mort_outstanding 2 => 0
2018-07-07 update num_mort_satisfied 5 => 7
2018-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 4 => 5
2018-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-12-26 => 2018-09-25
2017-10-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 26 => 25
2017-10-07 update accounts_next_due_date 2017-09-26 => 2017-12-26
2017-09-26 update statutory_documents PREVSHO FROM 26/12/2016 TO 25/12/2016
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-01-07 update account_ref_day 27 => 26
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-12-28 => 2017-09-26
2016-12-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents PREVSHO FROM 27/12/2015 TO 26/12/2015
2016-10-07 update account_ref_day 28 => 27
2016-10-07 update accounts_next_due_date 2016-09-28 => 2016-12-28
2016-09-28 update statutory_documents PREVSHO FROM 28/12/2015 TO 27/12/2015
2016-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-12-25 => 2016-09-28
2015-12-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 29 => 28
2015-10-07 update accounts_next_due_date 2015-09-29 => 2015-12-25
2015-10-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-10-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-09-25 update statutory_documents PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-09-11 update statutory_documents 10/07/15 FULL LIST
2015-09-07 update num_mort_outstanding 6 => 3
2015-09-07 update num_mort_satisfied 1 => 4
2015-08-28 update statutory_documents DIRECTOR APPOINTED MR ELIEZER HERCZL
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOISHE HERCZEL
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL HERCZEL
2014-11-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-11-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-29 => 2015-09-29
2014-10-02 update statutory_documents 10/07/14 FULL LIST
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-29 => 2014-09-29
2013-10-07 update num_mort_outstanding 7 => 6
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-06 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-09-06 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-08-13 update statutory_documents 10/07/13 FULL LIST
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update account_ref_day 30 => 29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-29
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents PREVSHO FROM 30/12/2011 TO 29/12/2011
2012-09-21 update statutory_documents 10/07/12 FULL LIST
2011-09-28 update statutory_documents 10/07/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 10/07/10 FULL LIST
2010-09-29 update statutory_documents PREVSHO FROM 31/12/2009 TO 30/12/2009
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2007-01-18 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-06 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents NEW SECRETARY APPOINTED
2005-09-27 update statutory_documents DIRECTOR RESIGNED
2005-09-27 update statutory_documents SECRETARY RESIGNED
2005-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-10 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-16 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-09-03 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-08 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2002-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 146 NEW CAVENDISH STREET LONDON W1M 7FG
2001-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2000-07-31 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents DIRECTOR RESIGNED
1999-07-12 update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-14 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 149 CLEVELAND ROAD LONDON WIP 5AH
1997-10-06 update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1996-11-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1996-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1996-09-18 update statutory_documents DIRECTOR RESIGNED
1996-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-18 update statutory_documents SECRETARY RESIGNED
1996-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION