THE HOUSE OF LUXURY - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-27
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2024-02-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-30 update statutory_documents PREVSHO FROM 28/02/2023 TO 27/02/2023
2023-09-04 insert index_pages_linkeddomain thehouseoffineart.com
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10 delete general_emails in..@thehouseofluxury.com
2022-02-10 delete managingdirector Cordelia de Freitas
2022-02-10 delete otherexecutives Christian Morrow
2022-02-10 delete email in..@thehouseofluxury.com
2022-02-10 delete email in..@thehouseofluxury.com
2022-02-10 delete person Christian Morrow
2022-02-10 delete person Cordelia de Freitas
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 delete index_pages_linkeddomain thehouseoffineart.com
2021-04-25 insert index_pages_linkeddomain thehouseoffineart.com
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-02 delete source_ip 104.27.176.131
2021-02-02 delete source_ip 104.27.177.131
2021-02-02 insert source_ip 104.21.90.34
2021-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-09-23 delete person Nikki Beach
2020-09-23 insert address 11 Bruton Street, Mayfair, London W1J 6PY
2020-09-23 insert address 128 S. Camden Drive, Beverly Hills, 90212 CA. USA
2020-09-23 insert address 7 rue de l'Industrie - 98000 Monaco
2020-09-23 insert address Panachrantou 19, Mykonos Town, 84600 Greece
2020-09-23 insert person Andrew Stiffel
2020-09-23 insert person Dhaval Patel
2020-09-23 insert phone +1 213 270 1972
2020-09-23 insert phone +30 694 689 5948
2020-09-23 insert phone +44 (0) 207 629 5573
2020-09-23 update person_description Emma-Louise O' Neill => Emma-Louise O' Neill
2020-07-14 insert email in..@thehouseofluxury.com
2020-07-14 insert person Francesco Marchiaro
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 insert source_ip 172.67.193.201
2020-04-07 delete vpsales Helen Jones
2020-04-07 insert managingdirector Cordelia de Freitas
2020-04-07 insert otherexecutives Ravi Panesar
2020-04-07 delete address Royal Opera Arcade 9-10 Pall Mall London SW1Y 4UY
2020-04-07 delete email wi..@avantist.ch
2020-04-07 delete index_pages_linkeddomain fhcm.paris
2020-04-07 delete person Adam Harper
2020-04-07 delete person Filippo Doccioli
2020-04-07 delete person Helen Jones
2020-04-07 delete person Tristen Lee
2020-04-07 insert address The House of Luxury 11 Bruton St Mayfair London W1J 6PY
2020-04-07 insert person Cordelia de Freitas
2020-04-07 insert person Ravi Panesar
2020-04-07 update primary_contact Royal Opera Arcade 9-10 Pall Mall London SW1Y 4UY => The House of Luxury 11 Bruton St Mayfair London W1J 6PY
2020-04-07 delete address 5B ROYAL OPERA ARCADE LONDON SW1Y 4UY
2020-04-07 insert address 11 BRUTON STREET MAYFAIR LONDON ENGLAND W1J 6PY
2020-04-07 update registered_address
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 5B ROYAL OPERA ARCADE LONDON SW1Y 4UY
2020-03-08 delete registration_number 09248323
2020-03-08 insert address 5b Royal Opera Arcade, London, United Kingdom, SW1Y 4UY
2020-03-08 insert registration_number 07954387
2020-03-08 update person_description Emma-Louise O'Neill => Emma-Louise O'Neill
2020-03-07 delete sic_code 99999 - Dormant Company
2020-03-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2020-03-07 insert sic_code 70210 - Public relations and communications activities
2020-03-07 insert sic_code 74100 - specialised design activities
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-07 delete phone +44 (0) 207 193 2817
2020-02-07 insert email wi..@avantist.ch
2020-02-07 insert phone +44 (0) 20 7766 8250
2020-01-04 delete person James Moylan
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 delete index_pages_linkeddomain thecoutureshow.com
2019-12-04 delete index_pages_linkeddomain thehouseoffineart.com
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-06 insert contact_pages_linkeddomain harpersbazaar.com
2019-07-06 insert contact_pages_linkeddomain thejewelleryeditor.com
2019-04-29 delete retaildirector Lina Sadek
2019-04-29 insert vpsales Helen Jones
2019-04-29 delete person Anne Karoubi
2019-04-29 delete person Ella Catliff
2019-04-29 delete person Filippo Sabatini
2019-04-29 delete person Lina Sadek
2019-04-29 delete person Louis Sidey
2019-04-29 insert person Emma-Louise O'Neill
2019-04-29 insert person Filippo Doccioli
2019-04-29 insert person Helen Jones
2019-04-29 insert person James Moylan
2019-04-29 insert person Tristen Lee
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-11-30
2018-12-15 delete cco Emma-Louise O'Neil
2018-12-15 delete otherexecutives Matteo Martire
2018-12-15 insert retaildirector Lina Sadek
2018-12-15 delete index_pages_linkeddomain thecoutureshow.com
2018-12-15 delete person Emma-Louise O'Neil
2018-12-15 delete person Matteo Martire
2018-12-15 delete person Simonida Pavicevic
2018-12-15 delete product_pages_linkeddomain thecoutureshow.com
2018-12-15 insert index_pages_linkeddomain aishabaker.com
2018-12-15 insert index_pages_linkeddomain armillion.com
2018-12-15 insert index_pages_linkeddomain djwe.qa
2018-12-15 insert index_pages_linkeddomain hadoro.com
2018-12-15 insert index_pages_linkeddomain ruwayajewellery.com
2018-12-15 insert person Anne Karoubi
2018-12-15 insert person Ella Catliff
2018-12-15 insert person Lina Sadek
2018-12-07 update accounts_next_due_date 2018-11-30 => 2018-12-31
2018-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-26 delete index_pages_linkeddomain djwe.qa
2018-07-26 delete product_pages_linkeddomain djwe.qa
2018-07-26 insert index_pages_linkeddomain thecoutureshow.com
2018-07-26 insert product_pages_linkeddomain thecoutureshow.com
2018-02-24 delete index_pages_linkeddomain jewelleryarabia.com
2018-02-24 delete index_pages_linkeddomain rosewoodhotels.com
2018-02-24 delete product_pages_linkeddomain jewelleryarabia.com
2018-02-24 delete product_pages_linkeddomain rosewoodhotels.com
2018-02-24 insert index_pages_linkeddomain djwe.qa
2018-02-24 insert product_pages_linkeddomain djwe.qa
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-03 insert otherexecutives Chris Morrow
2017-12-03 insert otherexecutives Matteo Martire
2017-12-03 delete alias House of Fabergé
2017-12-03 insert person Filippo Sabatini
2017-12-03 insert person Matteo Martire
2017-12-03 update founded_year 1842 => 1896
2017-12-03 update person_title Chris Morrow: Editorial Contributor => Business Development Director
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-30 delete index_pages_linkeddomain baselworld.com
2017-10-30 delete index_pages_linkeddomain osservatorio-ricchezza.com
2017-10-30 delete index_pages_linkeddomain thecoutureshow.com
2017-10-30 delete index_pages_linkeddomain thehouseoffineart.com
2017-10-30 delete product_pages_linkeddomain baselworld.com
2017-10-30 delete product_pages_linkeddomain osservatorio-ricchezza.com
2017-10-30 delete product_pages_linkeddomain thecoutureshow.com
2017-10-30 delete product_pages_linkeddomain thehouseoffineart.com
2017-10-30 insert alias House of Fabergé
2017-10-30 insert index_pages_linkeddomain jewelleryarabia.com
2017-10-30 insert index_pages_linkeddomain rosewoodhotels.com
2017-10-30 insert product_pages_linkeddomain jewelleryarabia.com
2017-10-30 insert product_pages_linkeddomain rosewoodhotels.com
2017-10-30 update person_description Simonida Pavicevic => Simonida Pavicevic
2017-09-23 delete index_pages_linkeddomain festival-cannes.com
2017-09-23 delete product_pages_linkeddomain festival-cannes.com
2017-09-23 insert index_pages_linkeddomain osservatorio-ricchezza.com
2017-09-23 insert product_pages_linkeddomain osservatorio-ricchezza.com
2017-05-23 insert index_pages_linkeddomain festival-cannes.com
2017-05-23 insert index_pages_linkeddomain thecoutureshow.com
2017-05-23 insert product_pages_linkeddomain festival-cannes.com
2017-05-23 insert product_pages_linkeddomain thecoutureshow.com
2017-04-27 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-11-30
2017-04-05 delete index_pages_linkeddomain jewelleryarabia.com
2017-04-05 delete product_pages_linkeddomain jewelleryarabia.com
2017-04-05 insert index_pages_linkeddomain baselworld.com
2017-04-05 insert person Chris Morrow
2017-04-05 insert person Louis Sidey
2017-04-05 insert person Simonida Pavicevic
2017-04-05 insert product_pages_linkeddomain baselworld.com
2017-02-27 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-20 update account_ref_day 29 => 28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-02-28
2016-11-29 update statutory_documents PREVSHO FROM 29/02/2016 TO 28/02/2016
2016-11-16 delete index_pages_linkeddomain topofthepop.co.uk
2016-11-16 delete product_pages_linkeddomain topofthepop.co.uk
2016-11-16 delete source_ip 95.154.207.77
2016-11-16 insert source_ip 104.27.176.131
2016-11-16 insert source_ip 104.27.177.131
2016-10-14 insert index_pages_linkeddomain thehouseoffineart.com
2016-10-14 insert index_pages_linkeddomain topofthepop.co.uk
2016-10-14 insert product_pages_linkeddomain thehouseoffineart.com
2016-10-14 insert product_pages_linkeddomain topofthepop.co.uk
2016-08-16 delete index_pages_linkeddomain likebikemc.com
2016-08-16 delete index_pages_linkeddomain thecoutureshow.com
2016-08-16 delete product_pages_linkeddomain likebikemc.com
2016-08-16 delete product_pages_linkeddomain thecoutureshow.com
2016-08-16 insert index_pages_linkeddomain jewelleryarabia.com
2016-08-16 insert product_pages_linkeddomain jewelleryarabia.com
2016-07-19 delete alias House of Fabergé
2016-07-19 update founded_year 1842 => 1874
2016-06-11 delete index_pages_linkeddomain baselworld.com
2016-06-11 delete product_pages_linkeddomain baselworld.com
2016-06-11 insert alias House of Fabergé
2016-06-11 insert index_pages_linkeddomain thecoutureshow.com
2016-06-11 insert product_pages_linkeddomain thecoutureshow.com
2016-06-11 update founded_year 1990 => 1842
2016-04-01 delete index_pages_linkeddomain dassi.com
2016-04-01 delete index_pages_linkeddomain djwe.qa
2016-04-01 delete product_pages_linkeddomain dassi.com
2016-04-01 delete product_pages_linkeddomain djwe.qa
2016-04-01 insert index_pages_linkeddomain baselworld.com
2016-04-01 insert person Emma-Louise O'Neil
2016-04-01 insert product_pages_linkeddomain baselworld.com
2016-01-15 delete index_pages_linkeddomain jewelleryarabia.com
2016-01-15 delete product_pages_linkeddomain jewelleryarabia.com
2016-01-15 insert index_pages_linkeddomain djwe.qa
2016-01-15 insert product_pages_linkeddomain djwe.qa
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-08 update returns_last_madeup_date 2014-08-30 => 2015-12-08
2016-01-08 update returns_next_due_date 2015-09-27 => 2017-01-05
2015-12-09 update statutory_documents 08/12/15 FULL LIST
2015-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-11-08 delete index_pages_linkeddomain theunitldn.com
2015-11-08 delete product_pages_linkeddomain theunitldn.com
2015-11-08 insert index_pages_linkeddomain likebikemc.com
2015-11-08 insert product_pages_linkeddomain likebikemc.com
2015-10-10 delete index_pages_linkeddomain jewellerynetasia.com
2015-10-10 delete index_pages_linkeddomain mirarishop.com
2015-10-10 delete index_pages_linkeddomain sutrajewels.com
2015-10-10 delete product_pages_linkeddomain jewellerynetasia.com
2015-10-10 delete product_pages_linkeddomain mirarishop.com
2015-10-10 delete product_pages_linkeddomain sutrajewels.com
2015-10-10 insert index_pages_linkeddomain jewelleryarabia.com
2015-10-10 insert product_pages_linkeddomain jewelleryarabia.com
2015-09-12 delete index_pages_linkeddomain pointartmonaco.com
2015-09-12 delete product_pages_linkeddomain pointartmonaco.com
2015-09-12 insert index_pages_linkeddomain dassi.com
2015-09-12 insert index_pages_linkeddomain jewellerynetasia.com
2015-09-12 insert index_pages_linkeddomain mirarishop.com
2015-09-12 insert index_pages_linkeddomain sutrajewels.com
2015-09-12 insert index_pages_linkeddomain theunitldn.com
2015-09-12 insert product_pages_linkeddomain dassi.com
2015-09-12 insert product_pages_linkeddomain jewellerynetasia.com
2015-09-12 insert product_pages_linkeddomain mirarishop.com
2015-09-12 insert product_pages_linkeddomain sutrajewels.com
2015-09-12 insert product_pages_linkeddomain theunitldn.com
2015-07-13 delete index_pages_linkeddomain festival-cannes.com
2015-07-13 delete index_pages_linkeddomain topmarquesmonaco.com
2015-07-13 delete product_pages_linkeddomain festival-cannes.com
2015-07-13 delete product_pages_linkeddomain topmarquesmonaco.com
2015-04-12 delete index_pages_linkeddomain avakian.com
2015-04-12 delete index_pages_linkeddomain likebikemc.com
2015-04-12 delete index_pages_linkeddomain londonartstudies.com
2015-04-12 delete product_pages_linkeddomain avakian.com
2015-04-12 delete product_pages_linkeddomain likebikemc.com
2015-04-12 delete product_pages_linkeddomain londonartstudies.com
2015-04-12 insert index_pages_linkeddomain festival-cannes.com
2015-04-12 insert index_pages_linkeddomain pointartmonaco.com
2015-04-12 insert product_pages_linkeddomain festival-cannes.com
2015-04-12 insert product_pages_linkeddomain pointartmonaco.com
2015-03-15 insert index_pages_linkeddomain londonartstudies.com
2015-03-15 insert index_pages_linkeddomain topmarquesmonaco.com
2015-03-15 insert product_pages_linkeddomain londonartstudies.com
2015-03-15 insert product_pages_linkeddomain topmarquesmonaco.com
2015-01-04 insert index_pages_linkeddomain likebikemc.com
2015-01-04 insert product_pages_linkeddomain likebikemc.com
2014-12-07 delete index_pages_linkeddomain shawish.ch
2014-12-07 delete product_pages_linkeddomain shawish.ch
2014-12-07 insert index_pages_linkeddomain avakian.com
2014-12-07 insert product_pages_linkeddomain avakian.com
2014-11-09 insert index_pages_linkeddomain shawish.ch
2014-11-09 insert product_pages_linkeddomain shawish.ch
2014-10-12 update website_status FlippedRobots => OK
2014-10-12 insert industry_tag public relations, events management and marketing
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-09-27
2014-09-23 update website_status OK => FlippedRobots
2014-09-07 delete address 5B ROYAL OPERA ARCADE LONDON ENGLAND SW1Y 4UY
2014-09-07 insert address 5B ROYAL OPERA ARCADE LONDON SW1Y 4UY
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-07 update registered_address
2014-09-01 update statutory_documents 30/08/14 FULL LIST
2014-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-11 update founded_year 1990 => null
2014-05-29 update founded_year 2007 => 1990
2014-04-22 update founded_year null => 2007
2014-02-17 insert person Adam Harper
2014-02-17 insert person Elio D'Anna
2014-02-17 insert person Lukasz Cholewiak
2014-02-17 update founded_year 1860 => null
2014-02-02 update founded_year 1982 => 1860
2014-01-17 update founded_year 1842 => 1982
2014-01-03 update founded_year null => 1842
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update returns_last_madeup_date null => 2013-07-28
2013-08-01 update returns_next_due_date 2013-03-17 => 2014-08-25
2013-07-29 update statutory_documents 28/07/13 FULL LIST
2013-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO D'ANNA / 28/07/2013
2013-06-26 delete address 6 MITRE PASSAGE GREENWICH PENINSULA GREENWICH LONDON ENGLAND SE10 0ER
2013-06-26 insert address 5B ROYAL OPERA ARCADE LONDON ENGLAND SW1Y 4UY
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-17 => 2014-11-30
2013-06-26 update reg_address_care_of THE HOUSE OF LUXURY LIMITED => null
2013-06-26 update registered_address
2013-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2013 FROM C/O THE HOUSE OF LUXURY LIMITED 6 MITRE PASSAGE GREENWICH PENINSULA GREENWICH LONDON SE10 0ER ENGLAND
2012-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAY BOISVERT
2012-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION