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 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address CLEEVE HOUES LEDBOROUGH GATE BEACONSFIELD ENGLAND HP9 2DQ |
2022-06-07 |
insert address CLEEVE HOUSE LEDBOROUGH GATE BEACONSFIELD ENGLAND HP9 2DQ |
2022-06-07 |
update registered_address |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM
CLEEVE HOUES LEDBOROUGH GATE
BEACONSFIELD
HP9 2DQ
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address CLEEVE HOUSE LEDBOROUGH GATE LEDBOROUGH GATE BEACONSFIELD BUCKINGHAMSHIRE ENGLAND HP9 2DQ |
2020-10-30 |
insert address CLEEVE HOUES LEDBOROUGH GATE BEACONSFIELD ENGLAND HP9 2DQ |
2020-10-30 |
update registered_address |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
PO BOX HP9 2DQ
CLEEVE HOUSE LEDBOROUGH GATE
LEDBOROUGH GATE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2DQ
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABEL FAZL ATASHROO / 22/05/2019 |
2019-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOSSEIN ALI ATASHROO / 22/05/2019 |
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 |
2018-09-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-10 |
delete address 196 WEST END LANE LONDON NW6 1SG |
2018-08-10 |
insert address CLEEVE HOUSE LEDBOROUGH GATE LEDBOROUGH GATE BEACONSFIELD BUCKINGHAMSHIRE ENGLAND HP9 2DQ |
2018-08-10 |
update num_mort_outstanding 5 => 0 |
2018-08-10 |
update num_mort_satisfied 1 => 6 |
2018-08-10 |
update registered_address |
2018-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM
196 WEST END LANE
LONDON
NW6 1SG |
2018-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEMATOLLAH ROHANI-NAJAFABADI / 12/12/2017 |
2017-09-08 |
insert company_previous_name WG PROPERTIES LIMITED |
2017-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-09-08 |
update company_status Active - Proposal to Strike off => Active |
2017-09-08 |
update name WG PROPERTIES LIMITED => WG PROPERTIES LONDON LIMITED |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEL FAZI ATASHROO |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSSEIN ALI ATASHROO |
2017-08-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-08-03 |
update statutory_documents COMPANY NAME CHANGED WG PROPERTIES
CERTIFICATE ISSUED ON 03/08/17 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-08-03 |
update statutory_documents COMPANY RESTORED ON 03/08/2017 |
2017-05-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
2017-03-14 |
update statutory_documents FIRST GAZETTE |
2016-06-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-25 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABEL FAZL ATASHROO / 25/05/2016 |
2016-03-13 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2016-12-31 |
2016-02-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-02-29 |
2015-10-09 |
update account_ref_month 12 => 3 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-09-30 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-08-13 |
delete address 196 WEST END LANE LONDON ENGLAND NW6 1SG |
2015-08-13 |
insert address 196 WEST END LANE LONDON NW6 1SG |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-08-13 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-07-01 |
update statutory_documents 18/05/15 FULL LIST |
2015-04-08 |
delete address 55 CULMINGTON ROAD LONDON ENGLAND W13 9NJ |
2015-04-08 |
insert address 196 WEST END LANE LONDON ENGLAND NW6 1SG |
2015-04-08 |
update registered_address |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 55 CULMINGTON ROAD, LONDON, W13 9NJ, ENGLAND |
2015-03-07 |
delete address 31-33 SUNBEAM ROAD LONDON NW10 6JR |
2015-03-07 |
insert address 55 CULMINGTON ROAD LONDON ENGLAND W13 9NJ |
2015-03-07 |
update registered_address |
2015-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, 31-33 SUNBEAM ROAD, LONDON, NW10 6JR |
2015-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, 55 CULMINGTON ROAD, LONDON 55 CULMINGTON ROAD, LONDON, W13 9NJ, ENGLAND |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-27 |
update statutory_documents 18/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE ATASHROO |
2013-07-02 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-02 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
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 => 2013-09-30 |
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 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-06-03 |
update statutory_documents 18/05/13 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 18/05/12 FULL LIST |
2011-10-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 18/05/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-17 |
update statutory_documents 18/05/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEMATOLLAH ROHANI-NAJAFABADI / 01/01/2010 |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-22 |
update statutory_documents DIRECTOR APPOINTED MR NEMATOLLAH ROHANI-NAJAFABADI |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NEMATOLLAH ROHHANI-NAJAFABADI |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
2008-07-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
2006-11-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-02 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00 |
1999-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-23 |
update statutory_documents SECRETARY RESIGNED |
1999-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |