Date | Description |
2024-04-04 |
delete source_ip 83.223.106.15 |
2024-04-04 |
insert source_ip 172.67.196.30 |
2024-04-04 |
insert source_ip 104.21.74.31 |
2023-10-01 |
update website_status InternalTimeout => OK |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-30 |
update website_status OK => InternalTimeout |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-03-18 |
delete source_ip 194.163.153.149 |
2023-03-18 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-03-18 |
insert about_pages_linkeddomain erjjiostudios.com |
2023-03-18 |
insert about_pages_linkeddomain instagram.com |
2023-03-18 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-03-18 |
insert index_pages_linkeddomain erjjiostudios.com |
2023-03-18 |
insert index_pages_linkeddomain instagram.com |
2023-03-18 |
insert source_ip 83.223.106.15 |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2021-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER TONGE |
2021-12-07 |
delete person Mr. John McHugo |
2021-12-07 |
delete source_ip 195.154.29.238 |
2021-12-07 |
insert person Mr. Michael Kenny |
2021-12-07 |
insert person Mr. Sarkis Nehme |
2021-12-07 |
insert source_ip 194.163.153.149 |
2021-09-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW KENNY |
2021-08-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents DIRECTOR APPOINTED BARONESS JENNIFER LOUISE TONGE |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANAN AL AFIFI / 11/06/2021 |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA SAMIR HELOU / 11/06/2021 |
2021-06-08 |
update robots_txt_status www.welfareassociation.org.uk: 0 => 200 |
2021-05-26 |
update statutory_documents DIRECTOR APPOINTED MR SARKIS NEHME |
2021-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCHUGO |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-01-19 |
update robots_txt_status www.welfareassociation.org.uk: 200 => 0 |
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 |
2020-08-06 |
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 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-18 |
delete person Rt. Hon. Clare Short |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE SHORT |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-03-05 |
delete person Baroness Tonge |
2019-03-05 |
delete person Mr. Shrenik Davda |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER TONGE |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHRENIK DAVDA |
2018-11-08 |
delete index_pages_linkeddomain youtube.com |
2018-11-08 |
insert person Mr. Andrew Karney |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LUMSDAINE KARNEY |
2018-10-07 |
update account_category FULL => SMALL |
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 |
2018-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-18 |
insert person Mr. Martin Linton |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-03-02 |
delete source_ip 31.132.7.210 |
2018-03-02 |
insert source_ip 195.154.29.238 |
2018-02-28 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN LINTON |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
insert index_pages_linkeddomain youtube.com |
2017-05-06 |
insert address Ramadan Appeal 2017 - Gaza |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update website_status InternalTimeout => OK |
2016-08-23 |
delete person Ms. Mona Mohtasseb |
2016-08-23 |
insert person Mr. Shrenik Davda |
2016-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR SHRENIK DAVDA |
2016-07-26 |
update website_status OK => InternalTimeout |
2016-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONA MOHTASSEB |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-19 |
update statutory_documents 13/04/16 NO MEMBER LIST |
2016-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JENNIFER LOUISE TONGE / 01/01/2015 |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WASSEEM EL-SARRAJ |
2016-03-04 |
update robots_txt_status www.welfareassociation.org.uk: 404 => 200 |
2016-01-24 |
delete source_ip 87.117.239.120 |
2016-01-24 |
insert source_ip 31.132.7.210 |
2016-01-24 |
update robots_txt_status www.welfareassociation.org.uk: 200 => 404 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
insert person Dr. Louise Arimatsu |
2015-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED DR LOUISE ARIMATSU |
2015-05-08 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-05-08 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-04-28 |
update statutory_documents 13/04/15 NO MEMBER LIST |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR WASSEEM EL-SARRAJ |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address TOWER HOUSE 226 CROMWELL ROAD LONDON ENGLAND SW5 0SW |
2014-05-07 |
insert address TOWER HOUSE 226 CROMWELL ROAD LONDON SW5 0SW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-05-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-04-24 |
update statutory_documents 13/04/14 NO MEMBER LIST |
2014-04-02 |
delete person Ms. Mona Elisa |
2014-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONA ELISA |
2014-02-09 |
delete person Mr. David Freeman |
2014-01-23 |
update statutory_documents SECRETARY APPOINTED MRS JULIA SAMIR HELOU |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FREEMAN |
2014-01-14 |
update website_status FlippedRobots => OK |
2014-01-14 |
delete index_pages_linkeddomain cafonline.org |
2014-01-14 |
delete source_ip 83.223.106.8 |
2014-01-14 |
insert source_ip 87.117.239.120 |
2014-01-14 |
update founded_year 1968 => null |
2014-01-14 |
update robots_txt_status www.welfareassociation.org.uk: 404 => 200 |
2013-12-26 |
update website_status OK => FlippedRobots |
2013-12-11 |
delete source_ip 79.171.35.189 |
2013-12-11 |
insert source_ip 83.223.106.8 |
2013-11-27 |
update website_status IndexPageFetchError => OK |
2013-11-13 |
update website_status OK => IndexPageFetchError |
2013-10-22 |
insert person Mr. John McHugo |
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 |
2013-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-27 |
update founded_year 2011 => 1968 |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HERBERT AUGUSTINE MCHUGO |
2013-06-25 |
delete address TOWER HOUSE 226 COMWELL ROAD LONDON SW5 0SR |
2013-06-25 |
insert address TOWER HOUSE 226 CROMWELL ROAD LONDON ENGLAND SW5 0SW |
2013-06-25 |
update reg_address_care_of null => MRS. CAROLINE QUTTENEH |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-25 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
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 |
2013-05-13 |
delete person Mr. Christopher Elias |
2013-05-13 |
delete person Ms. Valerie Yorke |
2013-04-17 |
update statutory_documents 13/04/13 NO MEMBER LIST |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
TOWER HOUSE 226 COMWELL ROAD
LONDON
SW5 0SR |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELIAS |
2013-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE YORKE |
2012-12-15 |
delete address Tower House
226 Cromwell Road
London, SW5 0SR |
2012-12-15 |
delete email lo..@welfareassociation.org.uk |
2012-12-15 |
insert address Tower House
226 Cromwell Road
London, SW5 0SW |
2012-10-24 |
insert email lo..@welfareassociation.org.uk |
2012-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-19 |
update statutory_documents 13/04/12 NO MEMBER LIST |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAZEN MASRI |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MRS MONA MOHTASSEB |
2011-04-13 |
update statutory_documents 13/04/11 NO MEMBER LIST |
2011-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ELIAS / 13/04/2011 |
2011-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RT HON CLARE SHORT / 13/04/2011 |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR AL QATTAN |
2011-03-02 |
update statutory_documents DIRECTOR APPOINTED MISS MONA ELISA |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-22 |
update statutory_documents 13/04/10 NO MEMBER LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JENNIFER LOUISE TONGE / 13/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ELIAS / 13/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANAN AL AFIFI / 13/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA SAMIR HELOU / 13/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAZEN MASRI / 13/04/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET BERRIDGE YORKE / 13/04/2010 |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN KEALY |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED CLARE SHORT |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/09 |
2008-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2008 FROM
11TH FLOOR
76 SHOE LANE
LONDON
EC4A 3JB |
2008-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/08 |
2007-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/07 |
2007-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/06 |
2006-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/05 |
2005-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/04 |
2004-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/04 FROM:
76 SHOE LANE
LONDON
EC4A 3JB |
2003-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/03 |
2003-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/02 |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/02 FROM:
HAMILTON HOUSE
1 TEMPLE AVENUE
LONDON
EC4Y 0HA |
2002-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/01 |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/00 |
2000-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/99 |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1998-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/98 |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
1 PEMBERTON ROW
FETTER LANE
LONDON
EC4A 3EX |
1997-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/97 |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/96 |
1995-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/95 FROM:
HAMILTON HOUSE
1 TEMPLE AVE
LONDON
EC4Y 0HA |
1995-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/95 |
1994-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/04/94 |
1994-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |