Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
insert address 1 - 3 The Bridge, Harrow & Wealdstone, HA3 5AB |
2024-03-24 |
insert address 1 Highgrove Way, Ruislip, HA4 8DY |
2024-03-24 |
insert address 1 Marlborough Hill, Harrow, Middlesex, Middlesex, HA1 1UX |
2024-03-24 |
insert address 106 - 108 Woodlands, Harrow, HA2 6EW |
2024-03-24 |
insert address 122-124 Field End Road, Pinner, HA5 1RL |
2024-03-24 |
insert address 154 Watford Road, Rickmansworth, WD3 3BZ |
2024-03-24 |
insert address 17 Quad Road, Wembley, HA9 7NA |
2024-03-24 |
insert address 1C Textile House, London, N11 2LX |
2024-03-24 |
insert address 2 Lumen Road, Wembley, HA9 7RE |
2024-03-24 |
insert address 215 Marsh Road, Pinner, Middlesex, Pinner, HA5 5NE |
2024-03-24 |
insert address 23/25 Bridge Street, Pinner, Middlesex, Pinner, HA5 3HR |
2024-03-24 |
insert address 265 The Ridgeway, Harrow, HA2 7DA |
2024-03-24 |
insert address 3 Quad Road, Wembley, HA9 7NA |
2024-03-24 |
insert address 4, 6 & 6a Village Way East, Harrow, HA2 7LU |
2024-03-24 |
insert address 429-433 Pinner Road, Pinner, HA1 4HN |
2024-03-24 |
insert address 5 Warner House, Harrow, HA1 3EX |
2024-03-24 |
insert address 661 Uxbridge Road, Pinner, HA5 3LW |
2024-03-24 |
insert address 77-79 High Street, Watford, WD17 2DN |
2024-03-24 |
insert address 80 Scrubs Lane, London, NW10 6RF |
2024-03-24 |
insert address 9G2 Osram Road, Wembley, HA9 7NA |
2024-03-24 |
insert address Albro House, Harrow, HA3 7RR |
2024-03-24 |
insert address Apex Industrial Estate, Hythe Road, London, London, NW10 6RT |
2024-03-24 |
insert address Armada Way, London, E6 7FB |
2024-03-24 |
insert address Artesian Industrial Estate, London, London, NW10 8RW |
2024-03-24 |
insert address Bedfont, Middlesex, Middlesex, TW14 9QS |
2024-03-24 |
insert address Brentfield Road, London, NW10 8RW |
2024-03-24 |
insert address Cadogan House, London, NW10 6RS |
2024-03-24 |
insert address Canal Way, London, W10 5AZ |
2024-03-24 |
insert address Chantry Place, Harrow, Middlesex, Middlesex, HA3 6NY |
2024-03-24 |
insert address Chiltern Hill, Gerrards Cross, Buckinghamshire, SL9 9FG |
2024-03-24 |
insert address Compound 15 Magnet Road, Wembley, HA9 7NA |
2024-03-24 |
insert address Concord Road, London, London, W3 0SE |
2024-03-24 |
insert address Cromwell Road, Wisbech, PE14 0RG |
2024-03-24 |
insert address East Lane Business Park, Wembley, HA9 7NA |
2024-03-24 |
insert address East Lane, Harrow, HA9 7UR |
2024-03-24 |
insert address East Lane, Harrow, Middlesex, Middlesex, HA9 7UR |
2024-03-24 |
insert address Elthorne Gate, Pinner, HA5 5QA |
2024-03-24 |
insert address Floor 2, London, N11 2LX |
2024-03-24 |
insert address Fourth Way, Wembley, Middlesex, Middlesex, HA9 0HQ |
2024-03-24 |
insert address Gerrards Cross, Buckinghamshire, Buckinghamshire, SL9 9FG |
2024-03-24 |
insert address Harrow, Middlesex, Middlesex, HA2 0HY |
2024-03-24 |
insert address Harrow, Middlesex, Middlesex, HA3 5AB |
2024-03-24 |
insert address Harrow, Middlesex, Middlesex, HA3 5DL |
2024-03-24 |
insert address Harrow, Middlesex, Middlesex, HA3 7AF |
2024-03-24 |
insert address Lexus House, Harrow, HA1 2RZ |
2024-03-24 |
insert address London, W1T 5NP & 331 Euston Road, London, London, W1T 5NP |
2024-03-24 |
insert address M S P Business Centre, Wembley, HA9 0HQ |
2024-03-24 |
insert address Milton Road, Uxbridge, UB10 8PU |
2024-03-24 |
insert address Park Place, Newdigate Road, Newdigate Road, UB9 6EJ |
2024-03-24 |
insert address Pickwick Walk, Pinner, HA5 4HS |
2024-03-24 |
insert address Pinner, Middlesex, Pinner, HA5 5PJ |
2024-03-24 |
insert address Pinner,, Pinner, HA5 3HR |
2024-03-24 |
insert address Rama House, Harrow, HA1 1JU |
2024-03-24 |
insert address Rear of 78-80 Station Road, Harrow, HA1 2RX |
2024-03-24 |
insert address Station Road, Harrow, Middlesex, Middlesex, HA2 7SA |
2024-03-24 |
insert address The Transport Yard, Northolt, UB5 4QH |
2024-03-24 |
insert address Unit 1 Rutland Studios, White City, NW10 6RA |
2024-03-24 |
insert address Unit 13, Harrow, HA3 5TJ |
2024-03-24 |
insert address Unit 1A & 1B Chantry Place, Harrow, HA3 6NY |
2024-03-24 |
insert address Unit 1C Chantry Place, Harrow, HA3 6NY |
2024-03-24 |
insert address Unit 1D & E Chantry Place, Harrow, HA3 6NY |
2024-03-24 |
insert address Unit 36, London, W3 0TH |
2024-03-24 |
insert address Unit 4, London, W3 0RU |
2024-03-24 |
insert address Unit 5, Chapmans Park Industrial Estate, London, NW10 2DY |
2024-03-24 |
insert address Unit 5, London, NW10 6RE |
2024-03-24 |
insert address Unit 5, Park Royal, NW10 6RJ |
2024-03-24 |
insert address Unit 5C, London, W3 0RA |
2024-03-24 |
insert address Unit 6, London, W3 0RU |
2024-03-24 |
insert address Uxbridge, Greater London, Greater London, UB9 4AF |
2024-03-24 |
insert address Way, London, NW10 6UG |
2024-03-24 |
insert address Westbury House, Pinner, HA5 3HR |
2024-03-24 |
insert address Wolsey Business Park, Tolpits Lane, Rickmansworth, Rickmansworth, WD18 9BL |
2024-03-24 |
insert address Wraysbury, Staines, TW19 5HF |
2023-10-15 |
delete client Private & Commercial Finance Group Plc |
2023-10-15 |
delete fax 020 8868 2600 |
2023-10-15 |
delete phone 020 8868 2600 |
2023-10-15 |
insert contact_pages_linkeddomain onbrand.co.uk |
2023-10-15 |
insert index_pages_linkeddomain onbrand.co.uk |
2023-10-15 |
insert person Jessica Domingos |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-14 |
delete index_pages_linkeddomain t.co |
2023-01-14 |
insert management_pages_linkeddomain t.co |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-12 |
delete source_ip 35.197.246.150 |
2022-11-12 |
insert source_ip 94.237.121.66 |
2022-11-12 |
update robots_txt_status www.davidcharles.co.uk: 404 => 200 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-13 |
update robots_txt_status www.davidcharles.co.uk: 200 => 404 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-04-16 |
delete address Unit 3 Wolsey Business Park, Tolpits Lane, WD18 9BL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update person_description George Moriarty => George Moriarty |
2021-01-20 |
insert address Unit 3 Wolsey Business Park, Tolpits Lane, WD18 9BL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-04 |
insert email jo..@davidcharles.co.uk |
2019-11-04 |
insert person Joel Barnett |
2019-10-05 |
delete email la..@davidcharles.co.uk |
2019-10-05 |
delete person Laura Lover |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-06 |
delete email be..@davidcharles.co.uk |
2019-07-06 |
delete person Beverley Leonard |
2019-04-06 |
delete email wa..@davidcharles.co.uk |
2019-04-06 |
delete person Wayne Peart |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-24 |
update person_title Gary Blatt: Property Manager => Senior Property Manager |
2018-06-07 |
delete address 52 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL |
2018-06-07 |
insert address 8 PETERBOROUGH ROAD HARROW ENGLAND HA1 2BQ |
2018-06-07 |
update registered_address |
2018-05-29 |
delete email ra..@davidcharles.co.uk |
2018-05-29 |
delete person Rachel Rooker |
2018-05-29 |
update person_description George Moriarty => George Moriarty |
2018-05-29 |
update person_description Laura Lover => Laura Lover |
2018-05-29 |
update person_description Peter Amstell => Peter Amstell |
2018-05-29 |
update person_description Wayne Peart => Wayne Peart |
2018-05-29 |
update person_title Diana Rubin: Accounts Administrator => Senior Accounts Administrator |
2018-05-29 |
update person_title Gary Blatt: Department & Property Manager => Property Manager |
2018-05-29 |
update person_title Laura Lover: Administrator => Departmental Assistant - Residential Management Department |
2018-05-29 |
update person_title Wayne Peart: Senior Property Manager => Property Manager |
2018-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM
52 HIGH STREET
HARROW ON THE HILL
MIDDLESEX
HA1 3LL |
2018-04-07 |
insert about_pages_linkeddomain rics.org |
2018-04-07 |
insert email wa..@davidcharles.co.uk |
2018-04-07 |
insert person Wayne Peart |
2018-01-09 |
update website_status FlippedRobots => OK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update website_status OK => FlippedRobots |
2017-11-08 |
delete email ch..@davidcharles.co.uk |
2017-11-08 |
delete person Charlotte Winny |
2017-11-08 |
insert email la..@davidcharles.co.uk |
2017-11-08 |
insert person Laura Lover |
2017-10-09 |
delete source_ip 134.213.48.219 |
2017-10-09 |
insert source_ip 35.197.246.150 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-05-16 |
delete associated_investor Asset Management Company |
2017-05-16 |
update person_description Beverley Leonard => Beverley Leonard |
2017-05-16 |
update person_description Carole Boyle => Carole Boyle |
2017-05-16 |
update person_description Diana Rubin => Diana Rubin |
2017-05-16 |
update person_description Gary Blatt => Gary Blatt |
2017-05-16 |
update person_description George Moriarty => George Moriarty |
2017-05-16 |
update person_description Peter Amstell => Peter Amstell |
2017-05-16 |
update person_description Sabra Sweeney => Sabra Sweeney |
2017-05-16 |
update person_title Beverley Leonard: null => DCPC As a Property Manager; Senior Property Manager |
2017-05-16 |
update person_title Carole Boyle: null => Head of Accounts Department |
2017-05-16 |
update person_title Charlotte Winny: Administrative Assistant => Administrator; Administrative Assistant |
2017-05-16 |
update person_title Diana Rubin: null => Accounts Administrator |
2017-05-16 |
update person_title Gary Blatt: null => Department & Property Manager |
2017-05-16 |
update person_title George Moriarty: null => Commercial Negotiator |
2017-05-16 |
update person_title Rachel Rooker: null => Accounts Assistant |
2017-05-16 |
update person_title Sabra Sweeney: null => Accounts Assistant |
2017-03-14 |
insert email ch..@davidcharles.co.uk |
2017-03-14 |
insert email ra..@davidcharles.co.uk |
2017-03-14 |
insert person Charlotte Winny |
2017-03-14 |
update person_description Diana Rubin => Diana Rubin |
2017-03-14 |
update person_description Sabra Sweeney => Sabra Sweeney |
2017-01-30 |
delete email jo..@davidcharles.co.uk |
2017-01-30 |
delete person Jodie Sills |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-25 |
delete source_ip 212.110.177.142 |
2016-12-25 |
insert source_ip 134.213.48.219 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
delete client Barclays Bank |
2016-11-07 |
delete client Edmundson Electrical Limited |
2016-11-07 |
delete client Redcentric PLC |
2016-11-07 |
delete client Schneider Electric Ltd |
2016-11-07 |
delete client Sound Performance |
2016-11-07 |
delete client Uniserve Group |
2016-11-07 |
delete email mi..@davidcharles.co.uk |
2016-11-07 |
delete person Michelle Barnes |
2016-11-07 |
insert client Brinks Ltd |
2016-11-07 |
insert client Mentfield Logistics |
2016-11-07 |
insert client UK Broadband |
2016-11-07 |
insert email jo..@davidcharles.co.uk |
2016-11-07 |
insert person Beverley Leonard |
2016-11-07 |
insert person Jodie Sills |
2016-11-07 |
update person_description Diana Rubin => Diana Rubin |
2016-11-07 |
update person_description Sabra Sweeney => Sabra Sweeney |
2016-11-07 |
update website_status FlippedRobots => OK |
2016-10-19 |
update website_status OK => FlippedRobots |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-03-06 |
delete index_pages_linkeddomain testingspace.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-06 |
delete address 29 High Street
Pinner
HA5 5PJ |
2015-11-06 |
insert address 29 High Street
Pinner
Greater London
HA5 5PJ |
2015-11-06 |
update primary_contact 29 High Street
Pinner
HA5 5PJ => 29 High Street
Pinner
Greater London
HA5 5PJ |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-26 |
update statutory_documents 31/07/15 FULL LIST |
2015-04-12 |
insert general_emails in..@davidcharles.co.uk |
2015-04-12 |
insert email in..@davidcharles.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
delete source_ip 212.110.177.136 |
2014-12-04 |
insert source_ip 212.110.177.142 |
2014-12-04 |
update person_description George Moriarty => George Moriarty |
2014-10-07 |
delete address 52 HIGH STREET HARROW ON THE HILL MIDDLESEX ENGLAND HA1 3LL |
2014-10-07 |
insert address 52 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-09-11 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-01 |
update website_status FlippedRobots => OK |
2014-05-01 |
delete alias David Charles Property Consultants Limited |
2014-05-01 |
delete index_pages_linkeddomain feelingpeaky.com |
2014-05-01 |
insert alias David Charles PC |
2014-05-01 |
insert index_pages_linkeddomain facebook.com |
2014-05-01 |
insert index_pages_linkeddomain linkedin.com |
2014-05-01 |
insert index_pages_linkeddomain t.co |
2014-05-01 |
insert index_pages_linkeddomain testingspace.co.uk |
2014-05-01 |
insert index_pages_linkeddomain twitter.com |
2014-05-01 |
update robots_txt_status davidcharles.co.uk: 404 => 200 |
2014-05-01 |
update robots_txt_status www.davidcharles.co.uk: 404 => 200 |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-23 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-28 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-26 |
delete client Asda Stores Limited |
2012-10-26 |
delete client At Home Nationwide Ltd |
2012-10-26 |
delete client DocData UK Limited |
2012-10-26 |
delete email mi..@davidcharles.co.uk |
2012-10-26 |
delete person Michael Firestone |
2012-10-26 |
insert alias David Charles Property Consultants Limited |
2012-10-26 |
insert client Barclays Bank |
2012-10-26 |
insert client Chisbury Property (Management) Limited |
2012-10-26 |
insert client Eastcote Road Property Company Limited |
2012-10-26 |
insert client Natwest Bank |
2012-10-26 |
insert client Zumtobel Lighting |
2012-10-26 |
insert email di..@davidcharles.co.uk |
2012-10-26 |
insert email sa..@davidcharles.co.uk |
2012-10-26 |
insert email si..@davidcharles.co.uk |
2012-10-26 |
insert person Diana Rubin |
2012-10-26 |
insert person Rachel Rooker |
2012-10-26 |
insert person Sabra Sweeney |
2012-10-26 |
insert person Simon Maycock |
2012-10-26 |
update person_description Carole Boyle |
2012-10-26 |
update person_description Michelle Barnes |
2012-09-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 31/07/12 FULL LIST |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-08-15 |
update statutory_documents 23/07/11 FULL LIST |
2011-07-29 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011 |
2010-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |