Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALI REZA FAGHINI NARAGHI / 18/11/2016 |
2023-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSEN / 18/11/2016 |
2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SALLY ANNE GREENE / 18/11/2016 |
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 |
2022-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVIES / 25/08/2022 |
2022-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY GREENE |
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 |
2021-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/10/2019 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-10-30 |
delete address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH |
2020-10-30 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2020-10-30 |
update registered_address |
2020-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALI REZA FAGHINI NARAGHI / 22/10/2020 |
2020-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSEN / 22/10/2020 |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
EDELMAN HOUSE 1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH
UNITED KINGDOM |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents CESSATION OF MICHAEL HESELTINE WATT AS A PSC |
2019-12-04 |
update statutory_documents SUB-DIVISION
22/11/19 |
2019-12-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-12-03 |
update statutory_documents ADOPT ARTICLES 22/11/2019 |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED SANG XUAN BUI |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 |
2017-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 |
2017-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 |
2017-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 |
2017-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GREENE / 24/01/2017 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-08 |
delete address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT |
2016-07-08 |
insert address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH |
2016-07-08 |
update registered_address |
2016-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/07/2016 |
2016-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
PARK HOUSE 26 NORTH END ROAD
LONDON
NW11 7PT |
2016-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-08 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2016-01-08 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-12-02 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-01-07 |
delete address PARK HOUSE 26 NORTH END ROAD LONDON ENGLAND NW11 7PT |
2015-01-07 |
insert address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-01-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-12-07 |
delete address HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW |
2014-12-07 |
insert address PARK HOUSE 26 NORTH END ROAD LONDON ENGLAND NW11 7PT |
2014-12-07 |
update registered_address |
2014-12-02 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
HARCOURT HOUSE
19 CAVENDISH SQUARE
LONDON
W1A 2AW |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BUCKS |
2014-09-07 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HESELTINE WATT |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN |
2014-01-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-01-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-12-04 |
update statutory_documents 19/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-22 |
update account_category FULL => GROUP |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-19 |
update statutory_documents 19/11/12 FULL LIST |
2012-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-06-22 |
update statutory_documents SECTION 519 |
2012-01-26 |
update statutory_documents 17/12/11 FULL LIST |
2011-12-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-07-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-07-11 |
update statutory_documents ADOPT ARTICLES 30/06/2011 |
2011-07-11 |
update statutory_documents SUB-DIVISION
30/06/11 |
2011-04-13 |
update statutory_documents 17/12/10 FULL LIST |
2010-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2010-01-19 |
update statutory_documents 19/11/09 FULL LIST |
2009-02-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS |
2007-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents S-DIV
14/03/06 |
2006-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-24 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents COMPANY NAME CHANGED
WESTFORT LIMITED
CERTIFICATE ISSUED ON 03/09/04 |
2004-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-14 |
update statutory_documents SECRETARY RESIGNED |
2003-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/03 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2003-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |