MDR LONDON - History of Changes


DateDescription
2024-04-07 delete address OFFICE 01.02.03 11-13 WESTON STREET LONDON ENGLAND SE1 3ER
2024-04-07 insert address 11 PLAYFIELD CRESCENT LONDON ENGLAND SE22 8QR
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2023-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM OFFICE 01.02.03 11-13 WESTON STREET LONDON SE1 3ER ENGLAND
2023-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-10-10 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-30 delete source_ip 46.32.240.41
2023-09-30 insert source_ip 92.205.101.46
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-28 delete index_pages_linkeddomain t.co
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2020-12-07 delete address 9 HOLYROOD STREET LONDON SE1 2EL
2020-12-07 insert address OFFICE 01.02.03 11-13 WESTON STREET LONDON ENGLAND SE1 3ER
2020-12-07 update registered_address
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
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 9 HOLYROOD STREET LONDON SE1 2EL
2020-09-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
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
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-04-15 insert index_pages_linkeddomain t.co
2019-02-06 delete index_pages_linkeddomain t.co
2019-02-06 delete source_ip 46.32.240.33
2019-02-06 insert contact_pages_linkeddomain google.co.uk
2019-02-06 insert source_ip 46.32.240.41
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
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-05-08 insert otherexecutives Dave Hughes
2018-05-08 insert person Dave Hughes
2018-05-08 insert person Matthew Morris
2018-05-08 update description
2018-05-08 update person_description Damian Milton => Damian Milton
2018-05-08 update person_description Jamie Cox => Jamie Cox
2018-05-08 update person_title Damian Milton: Architectural Assistant => Project Leader
2018-02-26 delete person Andre Fagan
2018-02-26 delete person Joseph Langman
2018-02-26 insert index_pages_linkeddomain t.co
2018-02-26 update person_description Adam Shah => Adam Shah
2018-02-26 update person_description Jamie Cox => Jamie Cox
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE FAGAN
2017-11-23 insert otherexecutives Neil Stephens
2017-11-23 delete person Jack Chan
2017-11-23 delete person Marie Herber
2017-11-23 delete person Pejman Savejblagee
2017-11-23 update person_description Howard Lambert => Howard Lambert
2017-11-23 update person_description Joseph Langman => Joseph Langman
2017-11-23 update person_description Neil Stephens => Neil Stephens
2017-11-23 update person_title Neil Stephens: Senior Architect => Director
2017-10-16 delete person Arnie Partridge
2017-10-16 insert person Harry Wiley
2017-10-16 update person_description Andre Fagan => Andre Fagan
2017-09-02 delete person Jose Castro Pico
2017-09-02 insert person Gabriel Roque
2017-09-02 insert person Jamie Cox
2017-09-02 insert person Matthew Tear
2017-09-02 insert person Meesha Patel
2017-09-02 insert person Richard Shrimplin
2017-09-02 update person_description James Burgess => James Burgess
2017-09-02 update person_description Penny Fitzpatrick => Penny Fitzpatrick
2017-09-02 update person_title Smrithi Vipinachandran: Architectural Assistant => Part 2 Architectural Assistant
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE FAGAN
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY FITZPATRICK
2017-07-31 update statutory_documents CESSATION OF MICHAEL SCIBERRAS AS A PSC
2017-07-24 delete person Oliver Hardisty
2017-07-24 update person_description Neil Stephens => Neil Stephens
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-16 delete address a 3rd Floor, 84 Long Lane, SE1 4AU
2017-06-16 delete fax +44 (0)20 7378 8773
2017-06-16 delete person Marta Woloszczuk
2017-06-16 insert address 9 Holyrood Street, London, SE1 2EL
2017-06-16 insert person Adam Shah
2017-06-16 insert person Arnie Partridge
2017-06-16 insert person Russell Hill
2017-06-16 insert person Smrithi Vipinachandran
2017-06-16 update person_description Adam Holvey => Adam Holvey
2017-06-16 update person_description Andre Fagan => Andre Fagan
2017-06-16 update person_description Penny Fitzpatrick => Penny Fitzpatrick
2017-06-16 update primary_contact a 3rd Floor, 84 Long Lane, SE1 4AU => 9 Holyrood Street, London, SE1 2EL
2017-03-13 delete person Daniel Havlicek
2017-03-13 delete person Eric Wong
2017-03-13 delete person Frederick Thompson
2017-03-13 delete person Iveta Zavodna
2017-03-13 update person_description Damian Milton => Damian Milton
2017-03-13 update person_description Howard Lambert => Howard Lambert
2017-03-13 update person_title James Burgess: Project Manager / Marketing => General Manager
2017-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-21 delete person Kirsten Brown
2016-12-21 insert person Joseph Langman
2016-12-21 insert person Marie Herber
2016-12-21 insert person Pejman Savejblagee
2016-12-21 update person_description Jose Castro Pico => Jose Castro Pico
2016-12-21 update statutory_documents 21/11/16 STATEMENT OF CAPITAL GBP 8200
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCIBERRAS
2016-10-22 delete address a 9 Holyrood Street London SE1 2EL
2016-10-22 insert address a 3rd Floor, 84 Long Lane, SE1 4AU
2016-10-22 update primary_contact a 9 Holyrood Street London SE1 2EL => a 3rd Floor, 84 Long Lane, SE1 4AU
2016-10-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-27 insert cto Howard Lambert
2016-08-27 insert otherexecutives Penny Fitzpatrick
2016-08-27 insert person Adam Holvey
2016-08-27 insert person Andre Fagan
2016-08-27 insert person Damian Milton
2016-08-27 insert person Daniel Havlicek
2016-08-27 insert person Eric Wong
2016-08-27 insert person Fernanda Nascimento
2016-08-27 insert person Frederick Thompson
2016-08-27 insert person Howard Lambert
2016-08-27 insert person Iveta Zavodna
2016-08-27 insert person Jack Chan
2016-08-27 insert person Jose Castro Pico
2016-08-27 insert person Kirsten Brown
2016-08-27 insert person Marta Woloszczuk
2016-08-27 insert person Neil Stephens
2016-08-27 insert person Oliver Hardisty
2016-08-27 insert person Penny Fitzpatrick
2016-07-28 delete cto Howard Lambert
2016-07-28 delete otherexecutives Penny Fitzpatrick
2016-07-28 delete person Andre Fagan
2016-07-28 delete person Damian Milton
2016-07-28 delete person Daniel Havlicek
2016-07-28 delete person Fernanda Nascimento
2016-07-28 delete person Howard Lambert
2016-07-28 delete person Jack Chan
2016-07-28 delete person Kirsten Brown
2016-07-28 delete person Marta Woloszczuk
2016-07-28 delete person Neil Stephens
2016-07-28 delete person Oliver Hardisty
2016-07-28 delete person Penny Fitzpatrick
2016-06-26 delete person Raquel Castro
2016-06-26 delete source_ip 195.149.138.16
2016-06-26 insert source_ip 46.32.240.33
2016-04-19 delete person Anna Kadziolka
2016-03-07 delete person Sam Caldwell
2016-02-08 insert person Anna Kadziolka
2016-02-08 insert person Damian Milton
2016-02-08 insert person Neil Stephens
2016-01-11 delete managingdirector Mike Sciberras
2016-01-11 insert cto Howard Lambert
2016-01-11 delete person Debora Stahlberg
2016-01-11 delete person Mike Sciberras
2016-01-11 delete person Tom Cole
2016-01-11 insert person Daniel Havlicek
2016-01-11 insert person Fernanda Nascimento
2016-01-11 insert person Howard Lambert
2016-01-11 insert person Jack Chan
2016-01-11 insert person Kirsten Brown
2016-01-11 insert person Marta Woloszczuk
2016-01-11 insert person Oliver Hardisty
2016-01-11 insert person Raquel Castro
2016-01-11 update person_description Andre Fagan => Andre Fagan
2016-01-11 update person_description Penny Fitzpatrick => Penny Fitzpatrick
2016-01-11 update person_description Sam Caldwell => Sam Caldwell
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-10-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update statutory_documents 20/07/15 FULL LIST
2015-02-17 delete portfolio_pages_linkeddomain youtube.com
2015-02-17 insert person Debora Stahlberg
2015-02-17 insert person Sam Caldwell
2015-01-20 delete person Capri Kaur
2014-09-23 delete fax +44 (0)020 7378 8773
2014-09-23 delete phone +44 (0)020 7378 8789
2014-09-23 insert fax +44 (0)20 7378 8773
2014-09-23 insert phone +44 (0)20 7378 8789
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-28 update statutory_documents 20/07/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-06 delete alias MDR Associates Ltd
2014-03-06 insert alias MDR London Ltd
2014-03-06 insert phone 64392
2014-03-06 insert registration_number 05882469
2014-03-06 insert registration_number 64392 BS EN
2014-03-06 update description
2013-12-17 update statutory_documents DIRECTOR APPOINTED MR ANDRE FAGAN
2013-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS KUNNA
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
2013-10-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-10-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-02 update statutory_documents 20/07/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 20/07/12 FULL LIST
2012-06-25 update statutory_documents SECOND FILING FOR FORM SH01
2012-04-25 update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 9000
2012-03-31 update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 9000
2011-08-02 update statutory_documents 20/07/11 FULL LIST
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 147 SNOWSFIELDS LONDON BRIDGE LONDON SE1 3TE
2011-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07 update statutory_documents DIRECTOR APPOINTED MRS PENNY FITZPATRICK
2010-08-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 20/07/10 FULL LIST
2009-10-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-11-04 update statutory_documents DIRECTOR APPOINTED FRANCIS MARTIN KUNNA
2008-09-23 update statutory_documents RETURN MADE UP TO 20/07/08; CHANGE OF MEMBERS; AMEND
2008-07-25 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND
2007-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-08-11 update statutory_documents NEW SECRETARY APPOINTED
2006-07-20 update statutory_documents DIRECTOR RESIGNED
2006-07-20 update statutory_documents SECRETARY RESIGNED
2006-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION