HANOVER RESIDENTIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-31 delete general_emails he..@hanover-residential.co.uk
2024-03-31 insert otherexecutives Pierce Cooper-Smith
2024-03-31 delete about_pages_linkeddomain splendid-web.uk
2024-03-31 delete address Abbey Lodge, Park Road, NW8 6 4 discover more
2024-03-31 delete address Avenue Road, London, NW8 3 3 discover more
2024-03-31 delete address Belsize Square, London, NW3 2 1 discover more
2024-03-31 delete contact_pages_linkeddomain splendid-web.uk
2024-03-31 delete email he..@hanover-residential.co.uk
2024-03-31 delete index_pages_linkeddomain splendid-web.uk
2024-03-31 delete source_ip 185.199.220.49
2024-03-31 delete terms_pages_linkeddomain splendid-web.uk
2024-03-31 insert about_pages_linkeddomain splendid-websites.com
2024-03-31 insert address Avenue Road, London, NW8 4 4 discover more
2024-03-31 insert address Chandos Way, Golders Hill, NW11 5 3 discover more
2024-03-31 insert address Manor Mews, Abbey Road, NW8 3 3 discover more
2024-03-31 insert address Marylebone Square, Moxon Street, W1U 1 1 discover more
2024-03-31 insert address South Lodge, Circus Road, NW8 4 3 discover more
2024-03-31 insert contact_pages_linkeddomain splendid-websites.com
2024-03-31 insert email pi..@hanover-residential.com
2024-03-31 insert index_pages_linkeddomain splendid-websites.com
2024-03-31 insert person Pierce Cooper-Smith
2024-03-31 insert phone +44 (0)7562 943 927
2024-03-31 insert source_ip 185.199.220.110
2024-03-31 insert terms_pages_linkeddomain splendid-websites.com
2024-03-31 update person_description Charlie Kibblewhite => Charlie Kibblewhite
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-27 delete address 102 St John's Wood Terrace St John's Wood London NW8 6PL
2022-12-27 delete index_pages_linkeddomain apple.com
2022-12-27 delete index_pages_linkeddomain starberry.tv
2022-12-27 delete source_ip 159.65.214.119
2022-12-27 insert address 102 St John's Wood Terrace, London, NW8 6PL
2022-12-27 insert address Abbey Lodge, Park Road, NW8 6 4 discover more
2022-12-27 insert address Avenue Road, London, NW8 3 3 discover more
2022-12-27 insert address Belsize Square, London, NW3 2 1 discover more
2022-12-27 insert address Harley Road, London, NW3 4 4 discover more
2022-12-27 insert index_pages_linkeddomain goo.gl
2022-12-27 insert index_pages_linkeddomain google.com
2022-12-27 insert index_pages_linkeddomain instagram.com
2022-12-27 insert index_pages_linkeddomain splendid-web.uk
2022-12-27 insert source_ip 185.199.220.49
2022-12-27 update person_description Charlie Kibblewhite => Charlie Kibblewhite
2022-12-27 update primary_contact 102 St John's Wood Terrace St John's Wood London NW8 6PL => 102 St John's Wood Terrace, London, NW8 6PL
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-25 delete person Circus Lodge
2022-04-19 insert otherexecutives Richard Chandler
2022-04-19 insert otherexecutives Senan Jumah
2022-04-19 update person_title Charlie Kibblewhite: Sales => Assistant Sales Manager
2022-04-19 update person_title Maud Eaves-Walton: Sales Administrator / Instructions Manager => Administrator
2022-04-19 update person_title Richard Chandler: Sales => Associate Director
2022-04-19 update person_title Senan Jumah: Sales => Associate Director
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GOLDSTONE / 10/02/2021
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON GOLDSTONE / 10/02/2021
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-09-21 delete phone 07802 884 789
2020-09-21 insert person Maud Eaves-Walton
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-11 delete source_ip 162.13.60.125
2020-05-11 insert source_ip 159.65.214.119
2020-04-09 delete phone 07435 296 851
2020-04-09 update person_title James Aspinall: Sales => Staff Member
2020-03-10 insert person Sam Jones
2020-03-10 update person_title Olly Goodman: Head of Lettings => Staff Member
2020-01-09 update person_title Sian Stevens: Administrator / PA to Director => Senior Administrator / PA to Director
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-08 insert person Bernadette Pal
2019-11-08 insert phone 07802 884 789
2019-10-09 delete person Lydia Koushi
2019-10-09 delete phone 07802 884 789
2019-07-09 insert person Lydia Koushi
2019-07-09 insert phone 07802 884 789
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-09 delete address Kings College Court, Primrose Hill Road, NW3 £875,000
2019-04-09 insert address Kings College Court, Primrose Hill Road, NW3 £875,000
2018-12-25 delete person Max Heath
2018-12-25 delete phone 07802 884 789
2018-12-25 insert person Charlie Kibblewhite
2018-12-25 insert person Senan Jumah
2018-12-25 insert phone 07525 106 630
2018-12-25 insert phone 07739 638 343
2018-12-25 update person_title Courtney Freeman: Residential => null
2018-12-25 update person_title James Aspinall: Residential Sales => Sales
2018-12-25 update person_title Olly Goodman: Residential => Head of Lettings
2018-12-25 update person_title Richard Chandler: Residential Sales => Sales
2018-12-25 update person_title Sian Stevens: Office Administrator => Administrator / PA to Director
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-04 delete person Oliver Fish
2018-11-04 delete phone 07525 106 630
2018-11-04 update person_title Max Heath: Residential Sales => Residential
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 delete address London House, 7-9 Avenue Road, NW8
2018-05-08 delete person Jon Wall
2018-05-08 delete phone 07739 638 343
2018-02-04 delete person Monique Tapal
2018-02-04 insert person James Aspinall
2018-02-04 insert person Max Heath
2018-02-04 insert phone 07435 296 851
2017-12-26 delete otherexecutives Alex Bourne
2017-12-26 delete otherexecutives Richard Douglas
2017-12-26 insert general_emails in..@hanover-residential.com
2017-12-26 delete person Alex Bourne
2017-12-26 delete person Katy Bower
2017-12-26 delete person Richard Douglas
2017-12-26 delete person William Fattal
2017-12-26 delete phone +44 (0)20 7486 9665
2017-12-26 delete phone 020 7486 9665
2017-12-26 delete phone 07598 231 985
2017-12-26 delete phone 07715 638 397
2017-12-26 delete phone 07786 262 395
2017-12-26 insert address London House, 7-9 Avenue Road, NW8
2017-12-26 insert email in..@hanover-residential.com
2017-11-16 insert person Courtney Freeman
2017-11-16 insert person Jacob Webb
2017-11-16 insert phone 07525 106 625
2017-11-16 update person_title Jon Wall: Residential => Residential Lettings Manager
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-11 delete person Daniel Harris
2017-06-11 delete phone 07525 114 877
2017-04-30 delete person Katarina Fields
2017-04-30 delete person Stuart Hawes
2017-04-30 delete phone 07525 106 625
2017-04-30 insert person William Fattal
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-11-06 insert person Olly Goodman
2016-11-06 insert person Stuart Hawes
2016-11-06 insert phone 07525 106 625
2016-11-06 insert phone 07525 115 160
2016-09-10 delete person Ben Anders
2016-09-10 delete person Francesca Fox
2016-09-10 delete person Jonathan Winton
2016-09-10 delete phone 07525 106 625
2016-09-10 delete phone 07525 115 157
2016-09-10 delete phone 07525 115 160
2016-08-13 delete otherexecutives Jeremy Rosenblatt
2016-08-13 delete person Damian Jacobs
2016-08-13 delete person Jennifer Davis
2016-08-13 delete person Jeremy Rosenblatt
2016-08-13 delete phone 07736 159 931
2016-08-13 delete phone 07966 544 004
2016-08-13 insert person Daniel Harris
2016-08-13 insert person Jon Wall
2016-08-13 insert phone 07739 638 343
2016-08-07 update num_mort_outstanding 1 => 0
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSENBLATT
2016-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY ROSENBLATT
2016-07-13 delete phone 07904 475 704
2016-07-13 insert phone 07802 884 789
2016-07-13 update person_description Monique Tapal => Monique Tapal
2016-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19 insert website_emails ad..@hanover-residential.com
2016-05-19 delete address West End Estate Agents 49 Welbeck Street Marylebone London W1G 9XN
2016-05-19 insert address West End Estate Agents 65 Weymouth Street Marylebone London W1G 8NU
2016-05-19 insert email ad..@hanover-residential.com
2016-05-19 insert email al..@hanover-residential.com
2016-05-19 insert email da..@hanover-residential.com
2016-05-19 insert email fr..@hanover-residential.com
2016-05-19 insert email ja..@hanover-residential.com
2016-05-19 insert email je..@hanover-residential.com
2016-05-19 insert email je..@hanover-residential.com
2016-05-19 insert email jo..@hanover-residential.com
2016-05-19 insert email ka..@hanover-residential.com
2016-05-19 insert email ka..@hanover-residential.com
2016-05-19 insert email mo..@hanover-residential.com
2016-05-19 insert email ol..@hanover-residential.com
2016-05-19 insert email ri..@hanover-residential.com
2016-05-19 insert person Ben Anders
2016-05-19 insert person Richard Chandler
2016-05-19 insert phone 07525 106 625
2016-05-19 insert phone 07802 884 532
2016-05-19 update person_description Alex Bourne => Alex Bourne
2016-05-19 update person_description Damian Jacobs => Damian Jacobs
2016-05-19 update person_description Francesca Fox => Francesca Fox
2016-05-19 update person_description Jason Goldstone => Jason Goldstone
2016-05-19 update person_description Jennifer Davis => Jennifer Davis
2016-05-19 update person_description Jeremy Rosenblatt => Jeremy Rosenblatt
2016-05-19 update person_description Jonathan Winton => Jonathan Winton
2016-05-19 update person_description Katarina Fields => Katarina Fields
2016-05-19 update person_description Katy Bower => Katy Bower
2016-05-19 update person_description Monique Tapal => Monique Tapal
2016-05-19 update person_description Oliver Fish => Oliver Fish
2016-05-19 update person_description Richard Douglas => Richard Douglas
2016-02-09 delete person Tasja Turner-Legallienne
2016-02-09 delete phone 07739 638 343
2016-02-09 insert person Katarina Fields
2016-02-09 insert phone 07715 638 397
2016-01-12 delete person Dean Edwards
2016-01-12 delete person Francesca Esqulant
2016-01-12 delete phone 07525 106 625
2016-01-12 delete phone 07539 645 428
2016-01-12 insert person Jennifer Davis
2016-01-12 insert person Sian Stevens
2016-01-12 insert phone 07736 159 931
2016-01-12 update person_title Katy Bower: Sales Administrator => Residential
2016-01-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-03 update statutory_documents 14/11/15 FULL LIST
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
2015-10-31 delete alias Belsize Park
2015-10-31 delete alias Regents Park
2015-10-31 delete index_pages_linkeddomain technicweb.com
2015-10-31 delete source_ip 89.234.59.244
2015-10-31 insert index_pages_linkeddomain apple.com
2015-10-31 insert index_pages_linkeddomain linkedin.com
2015-10-31 insert source_ip 162.13.60.125
2015-10-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-04 delete finance_emails ac..@hanover-residential.com
2015-09-04 delete address 31a Thayer Street Marylebone London W1U 2QS
2015-09-04 delete address 31a Thayer Street, London, W1U 2QS
2015-09-04 delete email ac..@hanover-residential.com
2015-09-04 delete email ik..@hanover-residential.com
2015-09-04 delete email ju..@hanover-residential.com
2015-09-04 delete email ma..@hanover-residential.com
2015-09-04 delete email ol..@hanover-residential.com
2015-09-04 delete person Durga Patel
2015-09-04 delete person Ikki Sato
2015-09-04 delete person Marc Feigenbaum
2015-09-04 delete person Oliver Levy
2015-09-04 delete phone +44 (0)20 3540 5990
2015-09-04 delete phone 020 3540 5990
2015-09-04 insert address 49 Welbeck Street London W1G 9XN
2015-09-04 insert address 49 Welbeck Street, Marylebone, London, W1G 9XN
2015-09-04 insert address Eyre Court, 3-21 Finchley Road, NW8
2015-09-04 insert email fr..@hanover-residential.com
2015-09-04 insert email fr..@hanover-residential.com
2015-09-04 insert email ka..@hanover-residential.com
2015-09-04 insert email ta..@hanover-residential.com
2015-09-04 insert industry_tag estate and letting
2015-09-04 insert person Francesca Esqulant
2015-09-04 insert person Francesca Fox
2015-09-04 insert person Katy Bower
2015-09-04 insert person Tasja Turner-Legallienne
2015-09-04 insert phone +44 (0)20 7486 9665
2015-09-04 insert phone 020 7486 9665
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-06 update statutory_documents 14/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-19 insert address 31a Thayer Street, London, W1U 2QS
2014-03-27 delete person Justyna Kardas
2014-03-13 delete email da..@hanover-residential.com
2014-03-13 delete person David Levy
2014-03-13 insert email da..@hanover-residential.com
2014-03-13 insert person Damian Jacobs
2014-03-13 update person_title Marc Feigenbaum: Sales Manager => Residential Sales - Manager
2014-03-13 update person_title Oliver Levy: Sales Department => Residential Sales
2014-02-05 insert email je..@hanover-residential.com
2014-02-05 insert phone +44 (0)20 3540 5990
2014-02-05 insert phone +44 (0)20 7722 2223
2014-01-07 delete address 201 HAVERSTOCK HILL LONDON UNITED KINGDOM NW3 4QG
2014-01-07 insert address 201 HAVERSTOCK HILL LONDON NW3 4QG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-21 insert finance_emails ac..@hanover-residential.com
2013-12-21 insert general_emails en..@hanover-residential.com
2013-12-21 insert otherexecutives Alex Bourne
2013-12-21 insert otherexecutives Richard Douglas
2013-12-21 delete email je..@hanover-residential.com
2013-12-21 delete fax 020 7722 6679
2013-12-21 insert address 31a Thayer Street Marylebone London W1U 2QS
2013-12-21 insert email ac..@hanover-residential.com
2013-12-21 insert email al..@hanover-residential.com
2013-12-21 insert email en..@hanover-residential.com
2013-12-21 insert email ik..@hanover-residential.com
2013-12-21 insert email je..@hanover-residenrtial.com
2013-12-21 insert email mo..@hanover-residential.com
2013-12-21 insert email ri..@hanover-residential.com
2013-12-21 insert person Alex Bourne
2013-12-21 insert person Durga Patel
2013-12-21 insert person Ikki Sato
2013-12-21 insert person Richard Douglas
2013-12-21 insert phone 020 3540 5990
2013-12-21 update person_title Justyna Kardas: Lettings Negotiator => Lettings Manager
2013-12-21 update person_title Oliver Levy: Sales Negotiator => Sales Department
2013-12-21 update primary_contact 102 St John's Wood Terrace St Johns Wood London NW8 6PL => 102 St John's Wood Terrace St John's Wood London NW8 6PL
2013-12-10 update statutory_documents 14/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON GOLDSTONE / 31/03/2013
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE ROSENBLATT / 31/03/2013
2013-12-05 delete email ca..@hanover-residential.com
2013-12-05 delete person Camilla Kaye
2013-10-25 update website_status DomainNotFound => OK
2013-10-25 delete email ci..@hanover-residential.com
2013-10-25 delete phone 020 8299 8111
2013-10-25 delete phone 020 8299 8112
2013-10-25 delete phone 020 8299 8113
2013-10-25 insert alias Belsize Park
2013-10-25 insert alias Maida Vale
2013-10-25 insert alias Marylebone
2013-10-25 insert alias Primrose Hill
2013-10-25 insert alias Regents Park
2013-10-25 insert alias South Hampstead
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
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
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
2013-05-19 delete email le..@hanover-residential.com
2013-05-19 delete person Leigh Brown
2013-04-17 delete email le..@hanover-residential.co
2013-03-10 delete person Justyna Kardis
2013-03-10 insert email ci..@hanover-residential.com
2013-03-10 insert email le..@hanover-residential.co
2013-03-10 insert person Justyna Kardas
2013-02-21 insert email ca..@hanover-residential.com
2013-02-21 insert email ju..@hanover-residential.com
2013-02-21 insert person Camilla Kaye
2013-02-21 insert person Justyna Kardis
2013-02-21 update founded_year 2006
2013-01-29 update website_status OK
2013-01-29 delete email ma..@hanover-residential.com
2013-01-29 delete person Max Martin
2013-01-29 update person_title Leigh Brown
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 delete email li..@hanover-residential.com
2013-01-11 delete person Lisa Mammon
2013-01-11 update person_title Marc Feigenbaum
2012-12-17 insert person Lisa Mammon
2012-12-04 update statutory_documents 14/11/12 FULL LIST
2012-11-25 delete person Lisa Benson
2012-11-05 delete email lu..@hanover-residential.com
2012-11-05 delete person Luisa Simpson
2012-10-27 insert email li..@hanover-residential.com
2012-10-27 insert email ma..@hanover-residential.com
2012-10-27 insert person Lisa Benson
2012-10-27 insert person Max Martin
2012-10-24 delete email ca..@hanover-residential.co.uk
2012-10-24 delete email de..@hanover-residential.co.uk
2012-10-24 delete person Callum Hogarth
2012-10-24 delete person Debbie Williams
2012-10-24 insert email le..@hanover-residential.co.uk
2012-10-24 insert person Leigh Brown
2012-10-24 delete email ja..@hanover-residential.co.uk
2012-10-24 delete email je..@hanover-residential.co.uk
2012-10-24 delete email le..@hanover-residential.co.uk
2012-10-24 delete email lu..@hanover-residential.co.uk
2012-10-24 delete email ma..@hanover-residential.co.uk
2012-10-24 delete email ol..@hanover-residential.co.uk
2012-10-24 insert email da..@hanover-residential.com
2012-10-24 insert email ja..@hanover-residential.com
2012-10-24 insert email je..@hanover-residential.com
2012-10-24 insert email le..@hanover-residential.com
2012-10-24 insert email lu..@hanover-residential.com
2012-10-24 insert email ma..@hanover-residential.com
2012-10-24 insert email ol..@hanover-residential.com
2012-10-24 insert person David Levy
2012-10-24 update person_title Leigh Brown
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 14/11/11 FULL LIST
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JEREMY ROSENBLATT / 30/06/2011
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 14/11/10 FULL LIST
2010-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM ALEXANDER EDWARD LEE CHARTERED ACCOUNTANTS 201 HAVERSTOCK HILL LONDON NW3 4QG
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDSTONE / 31/03/2010
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSENBLATT / 03/09/2010
2009-12-24 update statutory_documents 14/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDSTONE / 01/10/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSENBLATT / 01/10/2009
2009-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY ROSENBLATT / 21/07/2008
2008-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDSTONE / 21/07/2008
2008-03-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-11 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION