Date | Description |
2024-06-04 |
delete source_ip 185.65.41.193 |
2024-06-04 |
insert source_ip 68.66.251.45 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES |
2024-04-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
2023-05-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-31 |
delete partner_pages_linkeddomain harrods.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
2022-04-17 |
delete partner_pages_linkeddomain michaelfolks.com |
2022-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-20 |
update statutory_documents SHARE BUY BACK 13/12/2021 |
2022-01-19 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 8500 |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN DAVIES |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete partner_pages_linkeddomain simpsonslondon.com |
2021-01-26 |
insert partner_pages_linkeddomain harrods.com |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-13 |
insert address 261 Fulham Road
London, SW3 6HY
United Kingdom |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-05-06 |
insert sales_emails sa..@beaumontandfletcher.com |
2020-05-06 |
insert contact_pages_linkeddomain steve-edge.com |
2020-05-06 |
insert email sa..@beaumontandfletcher.com |
2020-05-06 |
insert index_pages_linkeddomain steve-edge.com |
2020-05-06 |
insert terms_pages_linkeddomain steve-edge.com |
2019-12-07 |
update num_mort_charges 1 => 2 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023885240002 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-04-03 |
delete source_ip 89.200.136.205 |
2019-04-03 |
insert source_ip 185.65.41.193 |
2019-01-07 |
delete address FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON ENGLAND EC1N 2HA |
2019-01-07 |
insert address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 11 => 12 |
2019-01-07 |
update accounts_next_due_date 2019-08-31 => 2019-09-30 |
2019-01-07 |
update registered_address |
2018-12-06 |
update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018 |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA
ENGLAND |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-17 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DURISOVA / 07/06/2016 |
2017-08-15 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-04-28 |
delete address 71 Warriner Gardens
London
SW11 4XW |
2017-04-28 |
delete contact_pages_linkeddomain the-guku.co.uk |
2017-04-28 |
delete contact_pages_linkeddomain wpengine.com |
2017-04-28 |
delete index_pages_linkeddomain the-guku.co.uk |
2017-04-28 |
delete index_pages_linkeddomain wpengine.com |
2017-04-28 |
delete partner_pages_linkeddomain the-guku.co.uk |
2017-04-28 |
delete partner_pages_linkeddomain wpengine.com |
2017-04-28 |
delete phone +44 207 352 5594 |
2017-04-28 |
delete phone +44 207 498 2642 |
2017-04-28 |
delete phone 020 7352 5594 |
2017-04-28 |
delete phone 020 7498 2642 |
2017-04-28 |
delete product_pages_linkeddomain the-guku.co.uk |
2017-04-28 |
delete product_pages_linkeddomain twitter.com |
2017-04-28 |
delete product_pages_linkeddomain wpengine.com |
2017-04-28 |
delete source_ip 134.213.221.115 |
2017-04-28 |
insert phone +44 (0)207 352 5594 |
2017-04-28 |
insert source_ip 89.200.136.205 |
2016-10-02 |
delete about_pages_linkeddomain chelseacross.com |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA FRASER |
2016-08-12 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY |
2016-08-07 |
insert address FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS LONDON ENGLAND EC1N 2HA |
2016-08-07 |
update registered_address |
2016-07-10 |
insert about_pages_linkeddomain the-guku.co.uk |
2016-07-10 |
insert contact_pages_linkeddomain the-guku.co.uk |
2016-07-10 |
insert index_pages_linkeddomain the-guku.co.uk |
2016-07-10 |
insert partner_pages_linkeddomain the-guku.co.uk |
2016-07-10 |
insert product_pages_linkeddomain the-guku.co.uk |
2016-07-10 |
insert terms_pages_linkeddomain the-guku.co.uk |
2016-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
261 FULHAM ROAD
LONDON
SW3 6HY
ENGLAND |
2016-07-07 |
delete address FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBURN CIRCUS LONDON EC1N 2HA |
2016-07-07 |
insert address 261 FULHAM ROAD LONDON ENGLAND SW3 6HY |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMBER ARMYTAGE |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
FIRST FLOOR THAVIES INN HOUSE
3-4 HOLBURN CIRCUS
LONDON
EC1N 2HA |
2016-06-24 |
update statutory_documents 24/05/16 FULL LIST |
2016-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANA DURISOVA / 09/06/2016 |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MISS JANA DURISOVA |
2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNES |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID PATRICK BARNES |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS AMBER GENEVIEVE ARMYTAGE |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA FRASER |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CROWELL |
2016-04-12 |
update website_status InvalidUrl => OK |
2016-04-12 |
delete sales_emails sa..@beaumontandfletcher.com |
2016-04-12 |
delete contact_pages_linkeddomain google.co.uk |
2016-04-12 |
delete email sa..@beaumontandfletcher.com |
2016-04-12 |
delete email sh..@beaumontandfletcher.com |
2016-04-12 |
delete fax +44 (0) 20 7352 3546 |
2016-04-12 |
delete fax +44 (0) 20 7498 2644 |
2016-04-12 |
delete partner_pages_linkeddomain pollymcarthur.com |
2016-04-12 |
delete phone +44 (0) 20 7352 5594 |
2016-04-12 |
delete phone +44 (0) 20 7498 2642 |
2016-04-12 |
delete source_ip 5.153.9.58 |
2016-04-12 |
insert about_pages_linkeddomain chelseacross.com |
2016-04-12 |
insert about_pages_linkeddomain wpengine.com |
2016-04-12 |
insert alias Beaumont and Fletcher |
2016-04-12 |
insert contact_pages_linkeddomain wpengine.com |
2016-04-12 |
insert index_pages_linkeddomain wpengine.com |
2016-04-12 |
insert partner_pages_linkeddomain wpengine.com |
2016-04-12 |
insert phone +44 207 352 5594 |
2016-04-12 |
insert phone +44 207 498 2642 |
2016-04-12 |
insert phone 020 7352 5594 |
2016-04-12 |
insert phone 020 7498 2642 |
2016-04-12 |
insert source_ip 134.213.221.115 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-25 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-28 |
update statutory_documents 24/05/15 FULL LIST |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CROWELL |
2015-03-08 |
update website_status OK => InvalidUrl |
2014-12-28 |
insert partner_pages_linkeddomain silkwood.cz |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-12-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-11-25 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-10 |
update statutory_documents 24/05/14 FULL LIST |
2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-03 |
update statutory_documents 24/05/13 FULL LIST |
2013-04-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 24/05/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 24/05/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 24/05/10 FULL LIST |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE CROWELL / 24/05/2010 |
2010-03-05 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
5TH FLOOR
71 KINGSWAY
LONDON
WC2B 6ST |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS |
2009-02-16 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2004-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2003-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
2000-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
2000-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
1998-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-07-03 |
update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
1997-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1997-07-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1997-07-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-06-30 |
update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS |
1994-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS |
1993-06-17 |
update statutory_documents S386 DISP APP AUDS 14/05/93 |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1992-07-02 |
update statutory_documents £ NC 1000/100000
03/06/92 |
1992-07-02 |
update statutory_documents NC INC ALREADY ADJUSTED 03/06/92 |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS |
1992-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1992-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/92 FROM:
106 DAWES ROAD, LONDON, SW6 7EG |
1992-04-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-03-31 |
update statutory_documents ADDENDUM TO ANNUAL ACCOUNTS |
1991-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS |
1991-05-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 |
1991-04-25 |
update statutory_documents RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS |
1989-06-01 |
update statutory_documents SECRETARY RESIGNED |
1989-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |