Date | Description |
2025-04-06 |
insert managingdirector Adam Sheikh |
2025-04-06 |
insert person Lidia Bejerea |
2025-04-06 |
update person_description Adam Sheikh => Adam Sheikh |
2025-04-06 |
update person_description Hassan Tareque => Hassan Tareque |
2025-04-06 |
update person_title Adam Sheikh: Head of Communications & Marketing => Managing Director |
2024-11-25 |
delete address 1 Bedroom Property to Rent
Kings Road, London |
2024-11-25 |
update person_title Hassan Tareque: Administrator; Office Administrator => Senior Administrator; Office Administrator |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, NO UPDATES |
2024-10-02 |
delete vpsales Simon Chan |
2024-10-02 |
delete person Joseph Alvarado |
2024-10-02 |
delete person Muzaffer Sasmaz |
2024-10-02 |
delete person Richard Keely |
2024-10-02 |
delete person Simon Chan |
2024-10-02 |
insert address 1 Bedroom Property to Rent
Kings Road, London |
2024-10-02 |
insert person Hassan Tareque |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-01 |
insert vpsales Simon Chan |
2024-08-01 |
delete person John Lawson |
2024-08-01 |
insert person Simon Chan |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-25 |
delete person Saam Forouhar |
2024-03-25 |
delete source_ip 198.244.213.117 |
2024-03-25 |
insert source_ip 192.250.239.83 |
2023-10-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSHA SHEIKH |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IMRAN KHAN SHEIKH / 25/10/2023 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-09 |
delete address 1 Bedroom Property for Sale
Petty France, London |
2023-06-05 |
insert address 1 Bedroom Property for Sale
Petty France, London |
2023-06-05 |
insert person Saam Forouhar |
2023-06-05 |
update person_title John Lawson: Senior Property Consultant => Property Consultant |
2023-06-05 |
update person_title Joseph Alvarado: Director of Residential Properties => Senior Property Consultant |
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 |
2023-03-22 |
delete address 2 Bedroom Property to Rent
High Street Kensington, London |
2023-02-19 |
insert address 2 Bedroom Property to Rent
High Street Kensington, London |
2022-12-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-07-14 |
delete person Ellie Hodkinson |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS AYSHA SHEIKH |
2022-05-13 |
delete person Donovan McLeod |
2022-05-13 |
delete source_ip 167.99.90.107 |
2022-05-13 |
insert source_ip 198.244.213.117 |
2022-03-12 |
insert person Ellie Hodkinson |
2022-03-12 |
update person_description Muzaffer Sasmaz => Muzaffer Sasmaz |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-22 => 2021-09-30 |
2021-03-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-22 |
2021-01-15 |
update description |
2020-12-22 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-10-04 |
delete source_ip 93.114.86.137 |
2020-10-04 |
insert source_ip 167.99.90.107 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-28 |
delete source_ip 68.66.216.59 |
2020-02-28 |
insert source_ip 93.114.86.137 |
2019-12-04 |
update website_status OK => Unavailable |
2019-11-07 |
delete address 136 ST. ALBANS ROAD WATFORD WD24 4FT |
2019-11-07 |
insert address 37 YORK ROAD ILFORD ENGLAND IG1 3AD |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-11-07 |
update registered_address |
2019-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM
136 ST. ALBANS ROAD
WATFORD
WD24 4FT |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-03 |
delete website_emails we..@www.estatesit.com |
2019-10-03 |
insert general_emails in..@pompproperties.com |
2019-10-03 |
delete address 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK |
2019-10-03 |
delete alias Estates IT |
2019-10-03 |
delete alias Estates IT Limited |
2019-10-03 |
delete alias Estates IT Ltd |
2019-10-03 |
delete email we..@www.estatesit.com |
2019-10-03 |
delete index_pages_linkeddomain estatesit.com |
2019-10-03 |
delete index_pages_linkeddomain estatesit.info |
2019-10-03 |
delete phone +44(0)20 8859 1700 |
2019-10-03 |
delete source_ip 217.174.241.226 |
2019-10-03 |
insert alias Pomp Properties |
2019-10-03 |
insert email in..@pompproperties.com |
2019-10-03 |
insert phone +44 (0) 207 373 4000 |
2019-10-03 |
insert source_ip 68.66.216.59 |
2019-10-03 |
update name Estates IT => Pomp Properties |
2019-10-03 |
update primary_contact 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK => null |
2019-10-03 |
update robots_txt_status www.pompproperties.com: 404 => 200 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
2019-09-03 |
delete general_emails in..@pompproperties.com |
2019-09-03 |
insert website_emails we..@www.estatesit.com |
2019-09-03 |
delete address 6 Hogarth Road, Earls Court, London, SW5 0PT |
2019-09-03 |
delete alias Pomp Properties |
2019-09-03 |
delete alias Pomp Properties (LTD) |
2019-09-03 |
delete alias Pomp Properties Limited (LTD) |
2019-09-03 |
delete email in..@pompproperties.com |
2019-09-03 |
delete phone 020 7373 4000 |
2019-09-03 |
insert address 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK |
2019-09-03 |
insert email we..@www.estatesit.com |
2019-09-03 |
insert index_pages_linkeddomain estatesit.info |
2019-09-03 |
insert phone +44(0)20 8859 1700 |
2019-09-03 |
update primary_contact 6 Hogarth Road, Earls Court, London, SW5 0PT => 8 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR, UK |
2019-09-03 |
update robots_txt_status www.pompproperties.com: 200 => 404 |
2019-07-04 |
insert about_pages_linkeddomain estatesit.com |
2019-07-04 |
insert contact_pages_linkeddomain estatesit.com |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-05-28 |
insert address 6 Hogarth Road, Earls Court, Kensington, SW5 0PT |
2018-05-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-09 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-06 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-01 |
delete address 6 Hogarth Road, Earls Court, Kensington, SW5 0PT |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, 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 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-31 |
delete source_ip 88.208.201.84 |
2016-07-31 |
insert source_ip 217.174.241.226 |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
insert general_emails in..@pompproperties.com |
2016-03-25 |
insert address 6 Hogarth Road
Earls Court
London
SW5 0PT |
2016-03-25 |
insert alias Pomp Properties (LTD) |
2016-03-25 |
insert alias Pomp Properties Limited (LTD) |
2016-03-25 |
insert email in..@pompproperties.com |
2016-03-25 |
insert index_pages_linkeddomain estatesit.com |
2016-03-25 |
insert phone 020 7373 4000 |
2016-03-25 |
update primary_contact null => 6 Hogarth Road
Earls Court
London
SW5 0PT |
2016-03-25 |
update robots_txt_status www.pompproperties.com: 404 => 200 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-08 |
delete address 136 ST. ALBANS ROAD WATFORD ENGLAND WD24 4FT |
2016-01-08 |
insert address 136 ST. ALBANS ROAD WATFORD WD24 4FT |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-09 |
update statutory_documents 23/11/15 FULL LIST |
2015-12-02 |
delete general_emails in..@pompproperties.com |
2015-12-02 |
delete email in..@pompproperties.com |
2015-12-02 |
delete index_pages_linkeddomain evokeu.com |
2015-12-02 |
delete phone 0207 373 4000 |
2015-12-02 |
delete source_ip 188.65.114.122 |
2015-12-02 |
insert source_ip 88.208.201.84 |
2015-12-02 |
update robots_txt_status www.pompproperties.com: 200 => 404 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address 6 HOGARTH ROAD LONDON SW5 0PT |
2015-07-08 |
insert address 136 ST. ALBANS ROAD WATFORD ENGLAND WD24 4FT |
2015-07-08 |
update registered_address |
2015-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
6 HOGARTH ROAD
LONDON
SW5 0PT |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHAN SHEIKH / 20/05/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-22 |
update statutory_documents 23/11/14 FULL LIST |
2014-07-25 |
delete personal_emails ma..@pompproperties.com |
2014-07-25 |
insert general_emails in..@pompproperties.com |
2014-07-25 |
delete email ma..@pompproperties.com |
2014-07-25 |
insert email in..@pompproperties.com |
2014-06-19 |
update website_status MaintenancePage => OK |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAYEN TAN |
2014-01-07 |
delete address 6 HOGARTH ROAD LONDON UNITED KINGDOM SW5 0PT |
2014-01-07 |
insert address 6 HOGARTH ROAD LONDON SW5 0PT |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-23 |
update statutory_documents 23/11/13 FULL LIST |
2013-12-13 |
update statutory_documents 23/11/13 STATEMENT OF CAPITAL GBP 100 |
2013-12-11 |
update statutory_documents DIRECTOR APPOINTED MR ALLAYEN LEONG TAN |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 11 => 12 |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-23 => 2014-09-30 |
2013-08-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-19 |
update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012 |
2013-06-24 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2013-06-24 |
insert address 6 HOGARTH ROAD LONDON UNITED KINGDOM SW5 0PT |
2013-06-24 |
insert sic_code 68310 - Real estate agencies |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2012-12-21 |
update statutory_documents 23/11/12 FULL LIST |
2012-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2011-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |