Date | Description |
2024-05-22 |
update statutory_documents DIRECTOR APPOINTED MR MAHENDRA MULJI VEKARIYA |
2024-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHENDRA VEKARIYA |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-04-04 |
update statutory_documents DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY |
2024-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS SONYA WEBLEY |
2024-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY |
2023-12-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060011 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-28 |
delete source_ip 160.153.138.217 |
2023-08-28 |
insert source_ip 160.153.0.64 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO 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 |
2023-03-30 |
delete source_ip 18.130.103.11 |
2023-03-30 |
insert source_ip 160.153.138.217 |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-03-30 |
update statutory_documents DIRECTOR APPOINTED MS SONYA WEBLEY |
2021-12-13 |
delete address 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ |
2021-12-13 |
insert address Stanley House, 14 Falcon Business Centre, Ashton Road, Romford, RM3 8UR |
2021-12-13 |
update primary_contact 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ => Stanley House, 14 Falcon Business Centre, Ashton Road, Romford, RM3 8UR |
2021-10-07 |
delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH |
2021-10-07 |
insert address 3 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
UNITED KINGDOM |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-04-07 |
delete address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ |
2021-04-07 |
insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH |
2021-04-07 |
update registered_address |
2021-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-09-28 |
delete address 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ |
2020-09-28 |
insert address 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ |
2020-09-28 |
update primary_contact 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ => 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ |
2020-08-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGMA SECURITY MANAGEMENT LIMITED |
2020-08-28 |
update statutory_documents CESSATION OF ENIGMA GROUP HOLDINGS LIMITED AS A PSC |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 31/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-15 |
delete source_ip 92.63.128.231 |
2019-11-15 |
insert source_ip 18.130.103.11 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-07 |
delete address SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2019-09-07 |
insert address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ |
2019-09-07 |
update registered_address |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM
SHELLEY STOCK HUTTER 1ST FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2019-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 13/08/2019 |
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 |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2017-12-07 |
update num_mort_outstanding 4 => 3 |
2017-12-07 |
update num_mort_satisfied 5 => 6 |
2017-11-07 |
update num_mort_charges 8 => 9 |
2017-11-07 |
update num_mort_outstanding 3 => 4 |
2017-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060007 |
2017-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060010 |
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 |
2017-10-07 |
update num_mort_charges 7 => 8 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060009 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-07-07 |
update num_mort_charges 6 => 7 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060008 |
2016-12-20 |
update account_category FULL => SMALL |
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 |
2016-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-10-07 |
update num_mort_outstanding 2 => 1 |
2016-10-07 |
update num_mort_satisfied 4 => 5 |
2016-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060006 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-11 |
insert address 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ |
2016-07-11 |
insert registration_number 5524406 |
2016-07-11 |
update primary_contact null => 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ |
2016-05-12 |
insert alias Enigma Security Solutions Limited |
2016-05-12 |
update num_mort_charges 5 => 6 |
2016-05-12 |
update num_mort_satisfied 3 => 4 |
2016-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060007 |
2016-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-02-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-01-29 |
delete source_ip 94.76.215.33 |
2016-01-29 |
insert source_ip 92.63.128.231 |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-12-07 |
delete sic_code 80100 - Private security activities |
2015-12-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2015-12-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-12-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-11-02 |
update statutory_documents 01/08/15 FULL LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-28 |
update statutory_documents 01/08/14 FULL LIST |
2014-04-21 |
delete about_pages_linkeddomain mobile.ae.org |
2014-04-21 |
delete terms_pages_linkeddomain blackjack-ruby.co.uk |
2014-03-22 |
insert about_pages_linkeddomain mobile.ae.org |
2014-03-22 |
insert terms_pages_linkeddomain blackjack-ruby.co.uk |
2014-03-05 |
delete address Armstrong House
Armstrong
Washington
Tyne and Wear
NE37 1PR |
2014-03-05 |
delete address One Fetter Lane
London
EC4A 1AL |
2014-03-05 |
insert address Crimewatch House
Southerby Road
Middlesbrough
TS3 8BT |
2014-03-05 |
insert address Suite 408
107-111 Fleet Street
London
EC4A 2AL |
2014-01-07 |
update num_mort_charges 4 => 5 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060006 |
2013-11-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2013-08-01 => 2013-08-04 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-26 |
update statutory_documents 04/08/13 FULL LIST |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NASH |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-13 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7460 - Investigation & security |
2013-06-22 |
insert sic_code 80100 - Private security activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
update account_ref_month 8 => 12 |
2013-06-21 |
update accounts_next_due_date 2013-05-31 => 2013-09-30 |
2013-05-12 |
update website_status OK => ServerDown |
2013-04-05 |
delete alias Enigma Security Solutions Ltd |
2013-02-14 |
insert alias Enigma Security Solutions Ltd |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL NASH |
2012-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY |
2012-08-28 |
update statutory_documents 01/08/12 FULL LIST |
2012-06-20 |
update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012 |
2012-05-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-23 |
update statutory_documents DIRECTOR APPOINTED MR MAHENDRA VEKARIYA |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 20/04/2012 |
2012-04-17 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents 01/08/11 FULL LIST |
2011-08-23 |
update statutory_documents SECRETARY APPOINTED MR MAHENDRA VEKARIYA |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-09-01 |
update statutory_documents 01/08/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 01/10/2009 |
2010-09-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER REGISTRARS LIMITED / 01/10/2009 |
2010-05-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-01-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-03-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents COMPANY NAME CHANGED ENIGMA RESIDENTIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 18/09/08 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-04-11 |
update statutory_documents COMPANY NAME CHANGED ESSENTIAL NANNYING LIMITED
CERTIFICATE ISSUED ON 15/04/08 |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-09-01 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents COMPANY NAME CHANGED
S & P ANGELS LIMITED
CERTIFICATE ISSUED ON 24/07/06 |
2006-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
C/O SHELLEY STOCK HUTTER, 2ND
FLOOR, 45 MORTIMER STREET
LONDON
W1W 8HJ |
2006-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-19 |
update statutory_documents SECRETARY RESIGNED |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |