Date | Description |
2025-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, WITH UPDATES |
2024-11-04 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-09-20 |
delete source_ip 172.67.74.137 |
2024-09-20 |
delete source_ip 104.26.0.110 |
2024-09-20 |
delete source_ip 104.26.1.110 |
2024-09-20 |
insert source_ip 172.67.14.81 |
2024-09-20 |
insert source_ip 104.22.4.98 |
2024-09-20 |
insert source_ip 104.22.5.98 |
2024-07-17 |
delete source_ip 31.222.144.104 |
2024-07-17 |
insert source_ip 172.67.74.137 |
2024-07-17 |
insert source_ip 104.26.0.110 |
2024-07-17 |
insert source_ip 104.26.1.110 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES |
2024-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDRA GOTTLIEB / 07/03/2024 |
2024-03-16 |
insert address 6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR |
2024-03-16 |
insert registration_number 02356337 |
2024-02-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ALEXANDER GOTTLIEB / 22/02/2024 |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE PATRICIA GRAHAM-WOOD / 22/02/2024 |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDRA GOTTLIEB / 22/02/2024 |
2024-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOCHSTILL LIMITED / 22/02/2024 |
2023-06-16 |
delete address Fitzgeorge Avenue, London, W14 |
2023-06-16 |
delete address Glazbury Road, London, W14 |
2023-06-16 |
delete address North End House, Fitzjames Avenue, London, W14 |
2023-06-16 |
delete address North End House, Fitzjames Avenue, W14 |
2023-06-16 |
delete alias Tates (Agents) Ltd. |
2023-06-16 |
insert industry_tag sales and letting |
2023-04-07 |
delete address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2023-04-07 |
insert address 6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-04-05 |
delete address Eagle House, Blythe Road, London, W14 |
2023-04-05 |
insert address North End House, Fitzjames Avenue, W14 |
2023-04-05 |
insert address Windsor Way, Brook Green, London, W14 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET
LONDON
WC2B 4AS
UNITED KINGDOM |
2022-12-31 |
insert address Colet Gardens, St Pauls Court, London, W14 |
2022-12-31 |
insert address Eagle House, Blythe Road, London, W14 |
2022-12-31 |
insert address Lily Close, St Paul's Court, London, W14 |
2022-12-08 |
update statutory_documents DIRECTOR APPOINTED MS ANNETTE PATRICIA GRAHAM-WOOD |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WEBB |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GODFREY |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ALEXANDER GOTTLIEB / 31/10/2022 |
2022-10-28 |
delete address Knoyle House, Russell Road, London, W14 |
2022-08-23 |
delete address Avonmore Road, London, W14 |
2022-08-23 |
insert address Fitzgeorge Avenue, London, W14 |
2022-07-24 |
delete address Fitzgeorge Avenue, London, W14 |
2022-06-23 |
delete address Windsor Way, Brook Green, London, W14 |
2022-05-23 |
delete address Mornington Avenue, London, W14 |
2022-05-23 |
insert address Fitzgeorge Avenue, London, W14 |
2022-05-23 |
insert address Windsor Way, Brook Green, London, W14 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-21 |
delete address Barons Keep, Gliddon Road, London, W14 |
2022-04-21 |
insert address Knoyle House, Russell Road, London, W14 |
2022-04-21 |
insert address Mornington Avenue, London, W14 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-07 |
delete sic_code 41100 - Development of building projects |
2021-05-07 |
insert sic_code 68310 - Real estate agencies |
2021-05-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM ALEXANDER GOTTLIEB / 07/03/2021 |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDRA GOTTLIEB / 07/03/2021 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2021-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOCHSTILL LIMITED |
2021-04-27 |
update statutory_documents CESSATION OF LONDON & BATH ESTATES GROUP LIMITED AS A PSC |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 12 => 6 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED ADAM WEBB |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED KEVIN GODFREY |
2020-09-23 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICHOLAS |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
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 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN NICHOLAS / 01/03/2019 |
2018-11-07 |
delete address 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN |
2018-11-07 |
insert address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2018-11-07 |
update registered_address |
2018-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM
4TH FLOOR
IMPERIAL HOUSE,15 KINGSWAY
LONDON
WC2B 6UN |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LONDON & BATH ESTATES GROUP LIMITED / 07/03/2017 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, 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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXANDER GOTTLIEB / 13/03/2016 |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDRA GOTTLIEB / 13/03/2016 |
2016-03-08 |
update statutory_documents 07/03/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-05-08 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-27 |
update statutory_documents 07/03/15 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 |
2014-05-07 |
delete address 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON UNITED KINGDOM WC2B 6UN |
2014-05-07 |
insert address 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-05-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-04-16 |
update statutory_documents 07/03/14 FULL LIST |
2013-10-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete company_previous_name TATES COMMERCIAL LIMITED |
2013-04-02 |
update statutory_documents 07/03/13 FULL LIST |
2012-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-27 |
update statutory_documents SECOND FILING WITH MUD 07/03/11 FOR FORM AR01 |
2012-05-31 |
update statutory_documents 07/03/12 FULL LIST |
2012-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, SUITE 2 6TH FLOOR CONGRESS HOUSE, 14 LYON ROAD, HARROW, MIDDLESEX, HA1 2EN |
2011-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY KIENER |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY KIENER |
2011-05-09 |
update statutory_documents 07/03/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXANDER GOTTLIEB / 08/03/2010 |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-21 |
update statutory_documents 07/03/10 FULL LIST |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUDHADEVI ANDREWS |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM GOTTLIEB / 06/03/2008 |
2008-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GOTTLIEB / 06/03/2008 |
2008-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-29 |
update statutory_documents SECRETARY RESIGNED |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-21 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET, LONDON, W1M 0HB |
2001-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-22 |
update statutory_documents RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1998-04-17 |
update statutory_documents RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS |
1997-05-28 |
update statutory_documents RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS |
1997-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/97 FROM:
145/157 ST. JOHN STREET, LONDON, EC1V 4PY |
1997-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS |
1995-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-16 |
update statutory_documents RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS |
1994-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-05 |
update statutory_documents ALTER MEM AND ARTS 22/04/94 |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS |
1993-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-04-02 |
update statutory_documents RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-11 |
update statutory_documents COMPANY NAME CHANGED
TATES COMMERCIAL LIMITED
CERTIFICATE ISSUED ON 14/09/92 |
1992-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-11 |
update statutory_documents RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-16 |
update statutory_documents RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS |
1991-03-21 |
update statutory_documents RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS |
1991-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/91 FROM:
14-18 HIGH HOLBORN, LONDON, WC1V 6DB |
1990-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-07-26 |
update statutory_documents ALTER MEM AND ARTS 160689 |
1989-06-14 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-06-01 |
update statutory_documents COMPANY NAME CHANGED
BESTSTIR LIMITED
CERTIFICATE ISSUED ON 02/06/89 |
1989-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/89 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1989-05-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |