MAISON MOTI - History of Changes


DateDescription
2024-05-23 delete source_ip 77.72.4.162
2024-05-23 insert source_ip 185.199.220.62
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-07 update num_mort_charges 21 => 24
2023-09-07 update num_mort_outstanding 17 => 20
2023-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550024
2023-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550022
2023-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550023
2023-08-06 delete source_ip 46.32.228.188
2023-08-06 insert source_ip 77.72.4.162
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-17 delete address Moti Place 17 Engel Park London NW7 2HE
2023-04-17 insert address Moti Place 57 Selborne Gardens London NW4 4SH
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 19 => 21
2023-04-07 update num_mort_outstanding 15 => 17
2022-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550020
2022-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550021
2022-06-09 delete service_pages_linkeddomain cqc.org.uk
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-04-07 update num_mort_charges 17 => 19
2022-04-07 update num_mort_outstanding 13 => 15
2022-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550019
2022-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550018
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-08-09 delete address 4 Canonbury Road Enfield London EN1 3LN
2021-08-09 delete address 42 Sydney Avenue London EN1 3LN
2021-08-09 delete address 44 Long Lane Finchley London N14 5QH
2021-08-09 delete address 78 Nursery Road Southgate London N14 5QH
2021-08-09 delete address Maison Moti CH 200 Chase Side Southgate London N14 4PH
2021-08-09 delete address Moti Villa 7 The Ridgeway Enfield London EN2 8NX
2021-08-09 insert address 1 Watling Street Radlett WD7 7NG
2021-08-09 insert address 200 Chase Side London N14 4PH
2021-08-09 insert address 4 Canonbury Road Enfield EN1 3LN
2021-08-09 insert address 44 Long Lane London N3 2PU
2021-08-09 insert address 5 Glendale Avenue London N22 5AH
2021-08-09 insert address 52 Southfields London NW4 4NB
2021-08-09 insert address 78 Nursery Road London N14 5QH
2021-08-09 insert address Moti Place 17 Engel Park London NW7 2HE
2021-08-09 insert address Moti Villa 7 The Ridgeway Enfield EN2 8NX
2021-08-09 insert phone 0192 385 7460
2021-08-09 insert phone 0208 888 6971
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-04-13 insert address Team Building 2015 19 Images
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-01-13 delete address Team Building 2015 19 Images
2021-01-13 delete email ca..@maisonmoti.co.uk
2021-01-13 delete email ch..@maisonmoti.co.uk
2021-01-13 delete email ma..@maisonmoti.co.uk
2021-01-13 delete email mo..@maisonmoti.co.uk
2021-01-13 delete email mo..@maisonmoti.co.uk
2021-01-13 delete email st..@maisonmoti.co.uk
2021-01-13 delete fax 0208 245 7977
2021-01-13 delete fax 0208 441 7378
2020-12-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-19 update statutory_documents ADOPT ARTICLES 02/12/2020
2020-12-07 update num_mort_charges 16 => 17
2020-12-07 update num_mort_outstanding 12 => 13
2020-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550017
2020-08-09 update num_mort_charges 15 => 16
2020-08-09 update num_mort_outstanding 11 => 12
2020-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550016
2020-07-16 delete otherexecutives Olajide Ogundimu
2020-07-16 delete person Jason Lennox
2020-07-16 delete person Olajide Ogundimu
2020-07-16 delete person Toni-Jaie Neal
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 14 => 15
2020-07-07 update num_mort_outstanding 10 => 11
2020-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550015
2020-06-15 delete person Donna Christie
2020-06-15 insert person Toni-Jaie Neal
2020-03-16 delete person John Eliott
2020-03-16 insert person John Elliott
2020-03-16 update person_description Ozge Coktas => Ozge Coktas
2020-02-15 insert otherexecutives Olajide Ogundimu
2020-02-15 insert person Olajide Ogundimu
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-10-11 delete person Mick Burling
2019-10-11 delete person Nadia Cherkaoui
2019-07-12 insert person John Eliott
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAK AHMED / 17/06/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-05-04 insert cfo Shafi Syed
2019-05-04 update person_title Shafi Syed: Finance; Contracts Manager => Finance Director
2019-04-04 delete source_ip 79.170.40.225
2019-04-04 delete source_ip 79.170.40.228
2019-04-04 insert source_ip 46.32.228.188
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-07-15 delete about_pages_linkeddomain londondigital.media
2017-07-15 delete career_pages_linkeddomain londondigital.media
2017-07-15 delete contact_pages_linkeddomain londondigital.media
2017-07-15 delete index_pages_linkeddomain londondigital.media
2017-07-15 delete management_pages_linkeddomain londondigital.media
2017-07-15 delete service_pages_linkeddomain londondigital.media
2017-07-15 insert about_pages_linkeddomain candesco.co.uk
2017-07-15 insert career_pages_linkeddomain candesco.co.uk
2017-07-15 insert contact_pages_linkeddomain candesco.co.uk
2017-07-15 insert index_pages_linkeddomain candesco.co.uk
2017-07-15 insert management_pages_linkeddomain candesco.co.uk
2017-07-15 insert service_pages_linkeddomain candesco.co.uk
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 delete address Team Building Party 2013 17 Images
2017-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-11-26 delete person Eszter Csurgo
2016-11-26 insert person Elisa Tomaso
2016-08-07 update website_status DomainNotFound => OK
2016-08-07 insert service_pages_linkeddomain cqc.org.uk
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-28 update statutory_documents 01/06/16 FULL LIST
2016-05-12 update website_status OK => DomainNotFound
2016-02-04 insert address Team Building 2015 19 Images
2015-12-07 update num_mort_charges 13 => 14
2015-12-07 update num_mort_outstanding 9 => 10
2015-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550014
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-16 update statutory_documents 01/06/15 FULL LIST
2015-06-03 insert coo Oxana Melnikova
2015-06-03 update person_title Oxana Melnikova: Service Manager => Director of Operations
2015-04-07 update num_mort_charges 12 => 13
2015-04-07 update num_mort_outstanding 8 => 9
2015-03-16 update statutory_documents AUDITOR'S RESIGNATION
2015-03-03 update statutory_documents AUDITOR'S RESIGNATION
2015-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550013
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-04 delete address Maison Moti 8A Southbury Rd, Enfield Middlesex EN1 1YT United Kingdom
2015-01-04 delete index_pages_linkeddomain archipelago.co.uk
2015-01-04 insert address 8A Southbury Road Enfield Middlesex EN1 1YT
2015-01-04 insert address Team Building Party 2013 17 Images
2015-01-04 insert index_pages_linkeddomain facebook.com
2015-01-04 insert index_pages_linkeddomain twitter.com
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANEETA PINHEIRO
2014-06-18 update statutory_documents 01/06/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA CHRISTIE
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update num_mort_outstanding 9 => 8
2013-06-25 update num_mort_satisfied 3 => 4
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update num_mort_charges 9 => 12
2013-06-24 update num_mort_satisfied 0 => 3
2013-06-23 update num_mort_charges 8 => 9
2013-06-23 update num_mort_outstanding 8 => 9
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 update num_mort_charges 7 => 8
2013-06-21 update num_mort_outstanding 7 => 8
2013-06-06 update statutory_documents DIRECTOR APPOINTED MR VINOD MAHTANI
2013-06-06 update statutory_documents 01/06/13 FULL LIST
2013-02-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-03 update statutory_documents SECRETARY APPOINTED MRS DONNA CHRISTIE
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIA CHERKAOUI
2012-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-12 update statutory_documents 01/06/12 FULL LIST
2012-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-24 update statutory_documents 01/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAK AHMED / 29/05/2011
2011-06-24 update statutory_documents SECTION 519
2011-06-06 update statutory_documents AUDITOR'S RESIGNATION
2011-03-04 update statutory_documents SECRETARY APPOINTED MS NADIA CHERKAOUI
2011-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCY D'AIRE
2011-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOSTAK AHMED / 20/11/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANEETA MAHTANI PINHEIRO / 01/08/2010
2010-06-08 update statutory_documents 01/06/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAYA MAHTANI / 01/06/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOSTAK AHMED / 01/06/2010
2010-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARCY D'AIRE / 01/06/2010
2010-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-18 update statutory_documents 01/06/06 NO CHANGES AMEND
2010-01-18 update statutory_documents 01/06/07 NO CHANGES AMEND
2010-01-18 update statutory_documents 01/06/08 FULL LIST AMEND
2010-01-18 update statutory_documents 31/10/05 FULL LIST
2009-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUES DE COCK
2009-08-07 update statutory_documents SECRETARY APPOINTED MISS MARCY D'AIRE
2009-07-08 update statutory_documents DIRECTOR APPOINTED JACQUES JEAN DE COCK
2009-06-15 update statutory_documents DIRECTOR APPOINTED VANEETA MAHTANI PINHEIRO
2009-06-10 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents NC DEC ALREADY ADJUSTED 17/04/09
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANOJ MAHTANI
2009-04-22 update statutory_documents ADOPT ARTICLES 17/04/2009
2009-04-22 update statutory_documents PAYMENTS UPON RESIGNATION 17/04/2009
2009-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN PLAYFAIR ASSOCIATES
2009-02-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PLAYFAIR
2008-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLAYFAIR / 01/01/2008
2008-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ MAHTANI / 01/10/2008
2008-11-07 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED
2007-11-06 update statutory_documents SECRETARY RESIGNED
2007-07-22 update statutory_documents RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-07-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2006-06-26 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 200 CHASE SIDE SOUTHGATE LONDON N14 4PH
2005-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-02 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-18 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-10-24 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-10-29 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2000-10-27 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
2000-03-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-11-15 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-06 update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97
1997-11-24 update statutory_documents NEW SECRETARY APPOINTED
1997-11-24 update statutory_documents SECRETARY RESIGNED
1997-11-24 update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 49 DAWS LANE MILL HILL LONDON NW7 4SD
1997-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-08 update statutory_documents DIRECTOR RESIGNED
1996-11-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97
1996-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION