Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MS NAOMI RACHEL TESTLER |
2023-07-07 |
delete address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2023-07-07 |
insert address CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3BT |
2023-07-07 |
update registered_address |
2023-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM
24 OLD BOND STREET
LONDON
W1S 4AP
UNITED KINGDOM |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TESTLER |
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 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS |
2020-10-30 |
insert address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2020-10-30 |
update registered_address |
2020-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2020 FROM
DASHWOOD HOUSE 7TH FLOOR
69 OLD BROAD STREET
LONDON
EC2M 1QS |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANN |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MILES |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HANN |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 20/04/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 20/04/2018 |
2018-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 20/04/2018 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 20/04/2018 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-05-14 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-04-27 |
update statutory_documents 20/04/16 FULL LIST |
2016-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS RUTH SALLY TESTLER |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS |
2015-05-08 |
insert address DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-20 |
update statutory_documents 20/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA |
2014-11-07 |
insert address DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS |
2014-11-07 |
update registered_address |
2014-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
3RD FLOOR
167 FLEET STREET
LONDON
EC4A 2EA |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-30 |
update statutory_documents 20/04/14 FULL LIST |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
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 |
2013-06-21 |
update returns_last_madeup_date 2011-04-20 => 2012-04-20 |
2013-06-21 |
update returns_next_due_date 2012-05-18 => 2013-05-18 |
2013-05-29 |
update statutory_documents 20/04/13 FULL LIST |
2012-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-06-01 |
update statutory_documents 20/04/12 FULL LIST |
2011-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-07-18 |
update statutory_documents 20/04/11 FULL LIST |
2010-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-06-14 |
update statutory_documents 20/04/10 FULL LIST |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SHIRAZI |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
120 BAKER STREET
LONDON
W1U 6TU |
2007-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2007-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
22 NEW QUEBEC STREET
LONDON
W1H 7SB |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1999-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents SECRETARY RESIGNED |
1999-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |