Date | Description |
2024-04-07 |
insert company_previous_name SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED |
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 |
2024-04-07 |
update name SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED => 5 HERTFORD STREET (TRADING) LIMITED |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2023-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH 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 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-02-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-08 |
update statutory_documents 17/05/22 STATEMENT OF CAPITAL GBP 67342.67 |
2022-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072191620003 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
delete address YORK HOUSE 1 SEAGRAVE ROAD LONDON ENGLAND SW6 1RP |
2020-06-08 |
insert address 10 NORWICH STREET LONDON UNITED KINGDOM EC4A 1BD |
2020-06-08 |
update registered_address |
2020-05-06 |
update statutory_documents SECRETARY APPOINTED MS BIBI RAHIMA ALLY |
2020-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM
YORK HOUSE 1 SEAGRAVE ROAD
LONDON
SW6 1RP
ENGLAND |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FULHAM MANAGEMENT LIMITED |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2019-11-07 |
update account_category FULL => SMALL |
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 |
2019-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-08 |
delete address 10 NORWICH STREET LONDON EC4A 1BD |
2019-07-08 |
insert address YORK HOUSE 1 SEAGRAVE ROAD LONDON ENGLAND SW6 1RP |
2019-07-08 |
update registered_address |
2019-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM
10 NORWICH STREET
LONDON
EC4A 1BD |
2019-05-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED FULHAM MANAGEMENT LIMITED |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIBI ALLY |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072191620002 |
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 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-09-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-08 |
update company_status Active => Active - Proposal to Strike off |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2016-08-07 |
update company_category Public Limited Company => Private Limited Company |
2016-08-07 |
update name SPECIAL EVENTS AT 5 HERTFORD STREET PLC => SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED |
2016-07-18 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-07-18 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-07-18 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:13/07/2016 |
2016-07-18 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2016-06-08 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-08 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-25 |
update statutory_documents 09/04/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-08 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-08 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-22 |
update statutory_documents 09/04/15 FULL LIST |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARCUS BIRLEY / 24/03/2015 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-22 |
update statutory_documents 09/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-23 |
update account_ref_month 8 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2013-06-30 |
2013-04-29 |
update statutory_documents 09/04/13 FULL LIST |
2012-10-30 |
update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012 |
2012-05-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-08 |
update statutory_documents 11/04/12 STATEMENT OF CAPITAL GBP 66752.51 |
2012-04-26 |
update statutory_documents 09/04/12 FULL LIST |
2012-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-01-17 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 66590.02 |
2012-01-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-01-12 |
update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 65790.10 |
2012-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-28 |
update statutory_documents 26/08/11 STATEMENT OF CAPITAL GBP 65665.10 |
2011-06-27 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 65365.13 |
2011-04-18 |
update statutory_documents 09/04/11 FULL LIST |
2011-04-07 |
update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 63431.99 |
2011-03-22 |
update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 64065.26 |
2011-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-12-30 |
update statutory_documents PREVSHO FROM 30/04/2011 TO 31/08/2010 |
2010-04-22 |
update statutory_documents CORPORATE DIRECTOR APPOINTED 5 HERTFORD STREET LIMITED |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON |
2010-04-13 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2010-04-13 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2010-04-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |