Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
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 num_mort_charges 32 => 33 |
2023-04-07 |
update num_mort_outstanding 5 => 6 |
2023-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200034 |
2022-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-07 |
update num_mort_outstanding 7 => 5 |
2022-09-07 |
update num_mort_satisfied 25 => 27 |
2022-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033859200027 |
2022-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033859200029 |
2022-07-27 |
update statutory_documents SECRETARY APPOINTED KIRSTIE SWEET |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY KIRBY |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-05-07 |
update num_mort_charges 29 => 32 |
2022-05-07 |
update num_mort_outstanding 4 => 7 |
2022-04-07 |
update num_mort_charges 28 => 29 |
2022-04-07 |
update num_mort_outstanding 3 => 4 |
2022-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200032 |
2022-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200033 |
2022-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200031 |
2022-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200030 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRADLEY TODD / 17/02/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-07 |
update num_mort_charges 27 => 28 |
2018-08-07 |
update num_mort_outstanding 2 => 3 |
2018-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200029 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENCHLEVEL PROPERTIES LIMITED |
2017-08-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-08-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-20 |
update statutory_documents 12/06/16 FULL LIST |
2016-06-07 |
update num_mort_outstanding 4 => 2 |
2016-06-07 |
update num_mort_satisfied 23 => 25 |
2016-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2016-03-07 |
update num_mort_charges 26 => 27 |
2016-03-07 |
update num_mort_outstanding 3 => 4 |
2016-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200028 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-07 |
delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-08-07 |
insert address 30 CITY ROAD LONDON EC1Y 2AB |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-01 |
update statutory_documents 12/06/15 FULL LIST |
2015-06-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-07 |
delete address 58-60 BERNERS STREET LONDON W1T 3JS |
2015-06-07 |
insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-06-07 |
update registered_address |
2015-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS |
2014-11-07 |
update account_category FULL => SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-19 |
update statutory_documents 12/06/14 FULL LIST |
2014-02-07 |
update num_mort_charges 25 => 26 |
2014-02-07 |
update num_mort_outstanding 7 => 3 |
2014-02-07 |
update num_mort_satisfied 18 => 23 |
2014-01-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033859200027 |
2013-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2013-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2013-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2013-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2013-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2013-12-19 |
update statutory_documents ALTER ARTICLES 28/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update num_mort_outstanding 9 => 7 |
2013-11-07 |
update num_mort_satisfied 16 => 18 |
2013-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2013-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2013-07-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-23 |
update account_category SMALL => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-18 |
update statutory_documents 12/06/13 FULL LIST |
2013-05-16 |
update statutory_documents SECRETARY APPOINTED MRS WENDY KIRBY |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WARREN TODD |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-18 |
update statutory_documents 12/06/12 FULL LIST |
2011-10-20 |
update statutory_documents APPROVES TRANSACTIONS GUARANTEE/CHARGE/LOAN AGREMENTS 13/10/2011 |
2011-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 |
2011-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2011-06-23 |
update statutory_documents 12/06/11 FULL LIST |
2011-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 |
2011-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 |
2011-01-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 |
2010-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 |
2010-10-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2010-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-10-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-07-28 |
update statutory_documents 12/06/10 FULL LIST |
2009-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2009-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WARREN TODD / 28/02/2009 |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2008-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2008-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2008-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2008-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-07-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2008-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2005-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
58-60 BERNERS STREET
LONDON
W1P 4JS |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
2 LANSDOWNE ROAD
LONDON
W11 3LW |
2000-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
28 GROSVENOR GARDENS MEWS NORTH
LONDON
SW1W 0JP |
1999-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS |
1999-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/99 FROM:
2 MELBURY ROAD
LONDON
W14 8LP |
1999-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1998-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-17 |
update statutory_documents SECRETARY RESIGNED |
1997-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |