RESTAURANT PROPERTY - History of Changes


DateDescription
2024-05-01 update statutory_documents 01/05/24 STATEMENT OF CAPITAL GBP 510.1
2024-04-11 delete service_pages_linkeddomain murrorealty.com
2024-04-11 insert person Percy Fricker
2024-04-11 insert registration_number 04741589
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-11 delete source_ip 35.214.212.120
2024-03-11 insert source_ip 77.72.5.218
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-28 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH RAWLINSON
2023-09-20 delete address Rolls Passage, Holborn, London, EC4A 1HL
2023-09-20 delete address Shoreditch, London, E2 6DG
2023-08-18 insert address Shoreditch, London, E2 6DG
2023-07-15 delete address 244 Upper Richmond Road, Putney, London, SW15 6TG
2023-07-15 delete address Swan Court London W1T 3JH
2023-07-15 delete address Yori, 38-39 Green Street. Cambridge, CB2 3JX
2023-07-15 delete email co..@restaurant-property.co.uk
2023-07-15 insert address Mortimer House 37-41 Mortimer Street London W1T 3JH
2023-07-15 insert address Rolls Passage, Holborn, London, EC4A 1HL
2023-07-15 insert email co..@rpgmurro.com
2023-07-15 insert email da..@restaurant-property.co.uk
2023-07-15 insert email el..@crcproperty.com
2023-07-15 insert email jo..@restaurant-property.co.uk
2023-07-15 insert email th..@restaurant-property.co.uk
2023-07-15 insert person Dan Brown
2023-07-15 insert person Eliza Esenbek
2023-07-15 insert person Jonny Novick
2023-07-15 insert person Theo Hall
2023-07-15 update primary_contact Swan Court London W1T 3JH => Mortimer House 37-41 Mortimer Street London W1T 3JH
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-24 delete contact_pages_linkeddomain murrorealty.com
2023-03-24 delete email co..@murrorealty.com
2023-03-24 delete email em..@restaurant-property.co.uk
2023-03-24 delete person Emma Draper
2023-03-24 insert email co..@restaurant-property.co.uk
2023-02-21 delete about_pages_linkeddomain murrorealty.com
2023-02-21 delete address 44 Cloth Fair, Barbican, London, EC1A 7JQ
2023-02-21 delete address 91 Wimpole St London W1G 0EF
2023-02-21 delete address Islington, London, N1 1QP
2023-02-21 delete address Yori, 24 Prince Albert Street, Brighton, BN1 1HF
2023-02-21 insert address 1, St James Market, St James, London, SW1Y 4AH
2023-02-21 insert address Swan Court London W1T 3JH
2023-02-21 insert address Yori, 38-39 Green Street. Cambridge, CB2 3JX
2023-02-21 insert email co..@murrorealty.com
2023-02-21 insert person Cosmo Montemurro
2023-02-21 update primary_contact 91 Wimpole St London W1G 0EF => Swan Court London W1T 3JH
2023-01-20 delete email jo..@restaurant-property.co.uk
2023-01-20 delete person Jonny Buckle
2023-01-20 insert address Yori, 24 Prince Albert Street, Brighton, BN1 1HF
2023-01-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-19 delete email ga..@restaurant-property.co.uk
2022-12-19 delete person Gabriella Sether
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-11-17 delete email da..@restaurant-property.co.uk
2022-11-17 delete person Daniel Rogers
2022-11-17 insert service_pages_linkeddomain murrorealty.com
2022-09-15 delete address 91 Wimpole Street London W1G 0EF
2022-09-15 insert address 147 W 35th St New York NY 10001 United States
2022-09-15 insert address 91 Wimpole St London W1G 0EF
2022-09-15 insert phone +1 646 401 0030
2022-09-15 update primary_contact 91 Wimpole Street London W1G 0EF => 91 Wimpole St London W1G 0EF
2022-09-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH RAWLINSON
2022-08-14 delete email ta..@restaurant-property.co.uk
2022-08-14 delete person Tammy Clawson
2022-08-14 insert about_pages_linkeddomain blueribbonsushibar.com
2022-08-14 insert about_pages_linkeddomain brodsky.com
2022-08-14 insert about_pages_linkeddomain esrtreit.com
2022-08-14 insert about_pages_linkeddomain grantivoli.com
2022-08-14 insert about_pages_linkeddomain moinian.com
2022-08-14 insert about_pages_linkeddomain murrorealty.com
2022-08-14 insert about_pages_linkeddomain wolfgangssteakhouse.net
2022-07-15 delete address 169 Queens Road, Peckham, London, SE15 2ND
2022-07-15 delete address 358 Fulham Road, Chelsea, London, SW10 9UU
2022-07-15 insert address 91 Wimpole Street London W1G 0EF
2022-07-15 insert address Islington, London, N1 1QP
2022-07-07 delete address 5 FITZHARDINGE STREET LONDON W1H 6ED
2022-07-07 insert address C/O GPC FINANCIAL MANAGEMENT 423 LINEN HALL 162 - 168 REGENT STREET LONDON UNITED KINGDOM W1B 5TE
2022-07-07 update reg_address_care_of GPC FINANCIAL MANAGEMENT LTD => null
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM C/O GPC FINANCIAL MANAGEMENT LTD 5 FITZHARDINGE STREET LONDON W1H 6ED
2022-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH RAWLINSON / 28/06/2022
2022-05-14 delete address Islington, London, N1 1QP View property Save property City, London, EC4M 9DD
2022-05-14 delete address Notting Hill, London, W2 4UP View property Save property Mayfair, London, S1J 8PG
2022-05-14 insert address 169 Queens Road, Peckham, London, SE15 2ND
2022-05-14 insert address 244 Upper Richmond Road, Putney, London, SW15 6TG
2022-02-07 delete address 6 Inverness Street, Camden, NW1 7HJ
2022-02-07 insert address Islington, London, N1 1QP View property Save property City, London, EC4M 9DD
2022-02-07 insert email em..@restaurant-property.co.uk
2022-02-07 insert email za..@restaurant-property.co.uk
2022-02-07 insert person Emma Draper
2022-02-07 insert person Zack Azulay
2022-02-07 update person_description Tammy Clawson => Tammy Clawson
2022-02-07 update person_title Tammy Clawson: Executive Assistant to David Rawlinson & Team Assistant => Executive Assistant
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-28 insert registration_number 05603165
2021-06-26 insert address Islington, London, N1 1QP
2021-06-26 insert email ta..@restaurant-property.co.uk
2021-06-26 insert person Tammy Clawson
2021-06-26 update person_title Daniel Rogers: Surveyor Sales & Acquisitions Central London & M25 => Senior Surveyor Central and Greater London, Acquisitions and Sales
2021-06-26 update person_title Gabriella Sether: Surveyor Central London Acquisitions & Sales => Senior Surveyor Central and Greater London, Acquisitions and Sales
2021-04-09 delete email je..@restaurant-property.co.uk
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-16 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-14 delete email an..@restaurant-property.co.uk
2021-02-14 delete email ha..@restaurant-property.co.uk
2021-02-14 delete person Harry Simpson
2021-02-14 insert email je..@restaurant-property.co.uk
2021-02-14 insert email jo..@restaurant-property.co.uk
2021-02-14 insert person Jonny Buckle
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-01-14 delete email da..@restaurant-property.co.uk
2021-01-14 delete email ja..@restaurant-property.co.uk
2021-01-14 delete email to..@restaurant-property.co.uk
2021-01-14 delete person Danielle Leslie
2021-01-14 delete person Jack Coats
2021-01-14 delete person Tom Richards
2021-01-14 delete phone +44 (0)207 935 7878
2021-01-14 delete phone +44 (0)7515 943 706
2021-01-14 insert address 6 Inverness Street, Camden, NW1 7HJ
2020-09-26 delete source_ip 109.199.116.45
2020-09-26 insert address Notting Hill, London, W2 4UP View property Save property Mayfair, London, S1J 8PG
2020-09-26 insert source_ip 35.214.212.120
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-17 delete address Holborn Circus, London EC1N 2HA
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047415890002
2020-06-26 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH RAWLINSON
2020-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GROWTH PROFITS CONTROL LTD
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047415890001
2020-03-18 delete email be..@restaurant-property.co.uk
2020-03-18 delete email gu..@restaurant-property.co.uk
2020-03-18 delete person Ben Reeve
2020-03-18 delete person Guy Marks
2020-03-18 insert email ha..@restaurant-property.co.uk
2020-03-18 insert person Harry Simpson
2020-02-16 insert address Holborn Circus, London EC1N 2HA
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-16 delete address Greenwich, London, SE10 9BJ
2019-12-16 insert address Notting Hill, London, W2 4UP
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-16 delete person Danielle Agami
2019-10-16 insert person Danielle Leslie
2019-09-16 delete email an..@restaurant-ptoperty.co.uk
2019-09-16 insert email an..@restaurant-property.co.uk
2019-08-16 update person_title Danielle Agami: Surveyor Central London Sales and Specialist in A1 Acquisitions => Surveyor Central London Sales and A1 Acquisitions
2019-07-16 delete address Islington, London, N1 1QP
2019-07-16 delete address Shoreditch, London, E1 6SB
2019-07-08 update num_mort_charges 0 => 1
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047415890001
2019-04-14 delete otherexecutives Tristram Hillier
2019-04-14 delete email co..@restaurant-property.co.uk
2019-04-14 delete email tr..@restaurant-property.co.uk
2019-04-14 delete email xi..@restaurant-property.co.uk
2019-04-14 delete person Courtney Evans
2019-04-14 delete person Tristram Hillier
2019-04-14 insert email an..@restaurant-ptoperty.co.uk
2019-04-14 update person_title Jack Coats: Surveyor Sales & Invesments Central London & M25 => Surveyor Sales & Investments Central London & M25
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-02 insert address Islington, London, N1 1QP
2019-02-02 update robots_txt_status www.restaurant-property.co.uk: 404 => 200
2019-01-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-28 insert email ju..@restaurant-property.co.uk
2018-12-28 insert person Justin Lester
2018-12-28 update person_description Tristram Hillier => Tristram Hillier
2018-12-28 update robots_txt_status www.restaurant-property.co.uk: 200 => 404
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH RAWLINSON
2018-12-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/12/2018
2018-12-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018
2018-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW RAWLINSON / 01/12/2018
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW RAWLINSON / 01/12/2018
2018-11-10 delete address Greenwich, London, SW10 9BJ
2018-11-10 delete address Islington, London, N1 1QP
2018-11-10 delete person JULIA WILKINSON
2018-11-10 insert address Greenwich, London, SE10 9BJ
2018-11-10 insert email co..@restaurant-property.co.uk
2018-11-10 insert person Courtney Evans
2018-11-10 update person_description Daniel Rogers => Daniel Rogers
2018-11-10 update person_description Tristram Hillier => Tristram Hillier
2018-11-10 update person_title Daniel Rogers: Surveyor Sales Central London & M25 => Surveyor Sales & Acquisitions Central London & M25
2018-11-10 update person_title Jack Coats: Surveyor Sales Central London & M25 => Surveyor Sales & Invesments Central London & M25
2018-11-10 update person_title Tom Richards: Surveyor Sales Central London & M25 => Surveyor Central London Pubs Bars & Restaurants
2018-10-07 delete address Bohemia Place, Hackney, London, E8 1DU
2018-08-31 delete email na..@restaurant-property.co.uk
2018-08-31 delete person Natalia Kowalczyk-Zadroga
2018-07-17 delete address Covent Garden, London, WC2E 7JS
2018-07-17 delete address Holland Street, Southwark, London, SE1 9FU
2018-05-29 delete email ar..@restaurant-property.co.uk
2018-05-29 delete person Ariana Dening
2018-05-29 insert address Greenwich, London, SW10 9BJ
2018-05-29 insert email da..@restaurant-property.co.uk
2018-05-29 insert person Daniel Rogers
2018-05-29 insert phone +44 (0)207 935 2225
2018-05-29 insert phone +44 (0)7766 476 011
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-20 delete address 139 Upper Street Islington London N1 1QP
2018-02-20 insert address 2-3 Rocks Lane Barnes London SW13 0DB
2018-02-20 insert address Kentish Town Road Kentish Town London NW1 8PB
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-09 delete address 196 Essex Road Islington London N1 8LZ
2018-01-09 delete address 30 Beauchamp Place, Knightsbridge, London, SW3 1NJ
2018-01-09 insert address 139 Upper Street Islington London N1 1QP
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-12-11 delete vpsales Matthew Englender
2017-12-11 delete address 60 High Street Bromley BR1 1EG
2017-12-11 delete email ma..@restaurant-property.co.uk
2017-12-11 delete person Matthew Englender
2017-12-11 delete phone +44 (0)20 7935 7878
2017-12-11 delete phone +44 (0)7814 787 892
2017-12-11 insert address 196 Essex Road Islington London N1 8LZ
2017-12-11 insert address 30 Beauchamp Place, Knightsbridge, London, SW3 1NJ
2017-11-05 delete address Sales Central London & M25
2017-11-05 insert address 60 High Street Bromley BR1 1EG
2017-11-05 update person_title Tom Richards: Surveyor / Sales; Surveyor, Sales Central London & M25 => Surveyor, Pubs / Bars & Restaurant Sales and Acquisitions
2017-10-01 delete address 177 New King's Road Parsons Green London SW6 4SW
2017-10-01 delete address 9 Knightsbridge Green Knightsbridge London SW1X 7QL
2017-10-01 update person_title Danielle Agami: Surveyor, Regional Acquisitions & Sales; Surveyor / Regional => Surveyor, Central London Sales and Specialist in A1 Acquisitions
2017-08-19 delete address 144-145 Upper Street Islington London N1 1QY
2017-08-19 insert address 177 New King's Road Parsons Green London SW6 4SW
2017-08-19 insert address 9 Knightsbridge Green Knightsbridge London SW1X 7QL
2017-07-20 delete address 11 South Molton Street Mayfair London W1K 5QJ
2017-07-20 delete address 192a Brick Lane Shoreditch London E1 6SA
2017-07-20 delete address 62 Lavender Hill, Battersea, London, SW11 5RQ
2017-07-20 insert address 144-145 Upper Street Islington London N1 1QY
2017-07-20 insert address NEO Bankside, Holland Street, Southwark, London, SE1 9FU
2017-06-12 insert address 11 South Molton Street Mayfair London W1K 5QJ
2017-06-12 insert address 192a Brick Lane Shoreditch London E1 6SA
2017-06-12 insert address 62 Lavender Hill, Battersea, London, SW11 5RQ
2017-05-04 delete address 18-20 Park Road Crouch End London N8 8TD
2017-05-04 delete address 21 The Pavement Clapham Common London SW4 0HY
2017-05-04 delete address 8 D'Arblay Street, Soho, London, W1F 8DP
2017-05-04 delete email ro..@restaurant-property.co.uk
2017-05-04 delete person Robert Nichols
2017-05-04 delete phone +44 (0)20 7935 2225
2017-05-04 delete phone +44 (0)7794 500 664
2017-03-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16
2017-02-16 delete address El Molino, 379 Holloway Road, Holloway, London, N7 0RN
2017-02-16 delete address New Road The Village Prestbury SK10 4HP
2017-02-16 insert address 18-20 Park Road Crouch End London N8 8TD
2017-02-16 insert address 21 The Pavement Clapham Common London SW4 0HY
2017-02-16 insert address 8 D'Arblay Street, Soho, London, W1F 8DP
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-18 delete address 80-82 Great Titchfield Street Fitzrovia London
2017-01-18 delete address Brewery Wharf London Road Twickenham TW1 1AA
2017-01-18 delete address Unit 1 Nine Elms Lane Battersea London SW8 5DA
2017-01-18 insert address New Road The Village Prestbury SK10 4HP
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-23 insert vpsales Matthew Englender
2016-11-23 delete person Casita Andina
2016-11-23 insert address Sales Central London & M25
2016-11-23 update person_description Danielle Agami => Danielle Agami
2016-11-23 update person_description Gabriella Sether => Gabriella Sether
2016-11-23 update person_description Robert Nichols => Robert Nichols
2016-11-23 update person_description Tom Richards => Tom Richards
2016-11-23 update person_title Danielle Agami: Graduate Surveyor => Surveyor / Regional; Surveyor, Regional Acquisitions & Sales
2016-11-23 update person_title Gabriella Sether: Graduate Surveyor => Surveyor, Central London Acquisitions & Sales
2016-11-23 update person_title Guy Marks: Surveyor => Senior Surveyor, Central London Acquisitions & Sales; Senior Surveyor
2016-11-23 update person_title Matthew Englender: Surveyor => Head of Sales; Senior Surveyor
2016-11-23 update person_title Robert Nichols: Graduate Surveyor => Senior Surveyor / Regional; Senior Surveyor, Regional Acquisitions & Sales
2016-11-23 update person_title Tom Richards: Graduate Surveyor => Surveyor / Sales; Surveyor, Sales Central London & M25
2016-10-26 delete address Gladstone Arms, 64 Lant Street, Borough, London, SE1 1QN
2016-10-26 insert address 80-82 Great Titchfield Street Fitzrovia London
2016-10-26 insert address Unit 1 Nine Elms Lane Battersea London SW8 5DA
2016-10-26 insert email da..@restaurant-property.co.uk
2016-10-26 insert email ga..@restaurant-property.co.uk
2016-10-26 insert email ro..@restaurant-property.co.uk
2016-10-26 insert email to..@restaurant-property.co.uk
2016-10-26 insert person Danielle Agami
2016-10-26 insert person Gabriella Sether
2016-10-26 insert person Robert Nichols
2016-10-26 insert person Tom Richards
2016-10-26 insert phone +44 (0)20 7935 2224
2016-10-26 insert phone +44 (0)20 7935 2225
2016-10-26 insert phone +44 (0)20 7935 2323
2016-10-26 insert phone +44 (0)20 7935 5500
2016-10-26 insert phone +44 (0)7765 421 076
2016-10-26 insert phone +44 (0)7794 500 664
2016-10-26 insert phone +44 (0)7814 420 102
2016-10-26 insert phone +44 (0)7970 533 061
2016-10-26 update person_title Guy Marks: Graduate Surveyor => Surveyor
2016-09-28 insert founder David Rawlinson
2016-09-28 delete address 36-40 Rupert Street, Soho, London, W1D 6DW
2016-09-28 delete address 8 D'Arblay Street, Soho, London, W1F 8DP
2016-09-28 delete address 80-82 Great Titchfield Street Fitzrovia London W1W 7QT
2016-09-28 insert address El Molino, 379 Holloway Road, Holloway, London, N7 0RN
2016-09-28 insert address Gladstone Arms, 64 Lant Street, Borough, London, SE1 1QN
2016-09-28 insert email to..@restaurant-property.co.uk
2016-09-28 insert person Tom Rhodes
2016-09-28 update person_description David Rawlinson => David Rawlinson
2016-09-28 update person_description Guy Marks => Guy Marks
2016-09-28 update person_description Jill Kent => Jill Kent
2016-09-28 update person_description Matthew Englender => Matthew Englender
2016-09-28 update person_description Natalia Kowalczyk => Natalia Kowalczyk
2016-09-28 update person_title David Rawlinson: Agency Director => Founding Director
2016-08-31 delete address 105 Kings Cross Road, Kings Cross, London, WC1X 9LR
2016-08-31 delete address 27-29 Crawford Place, Marylebone, London, W1H 4LJ
2016-08-31 delete address 9 Station Approach Kew Richmond TW9 3QB
2016-08-31 insert address 36-40 Rupert Street, Soho, London, W1D 6DW
2016-08-31 insert address 8 D'Arblay Street, Soho, London, W1F 8DP
2016-08-31 insert address 80-82 Great Titchfield Street Fitzrovia London W1W 7QT
2016-08-02 delete address 3 Ramsden Road, Balham, London, SW12 8QX
2016-08-02 delete address Sylvan Oak, 558-560 Garratt Lane, Earlsfield, London SW17 0NY
2016-08-02 delete index_pages_linkeddomain vimeo.com
2016-08-02 delete source_ip 51.255.175.190
2016-08-02 insert address 105 Kings Cross Road, Kings Cross, London, WC1X 9LR
2016-08-02 insert address 27-29 Crawford Place, Marylebone, London, W1H 4LJ
2016-08-02 insert address 9 Station Approach Kew Richmond TW9 3QB
2016-08-02 insert person Casita Andina
2016-08-02 insert source_ip 109.199.116.45
2016-07-05 delete otherexecutives Mark Calder
2016-07-05 delete vpsales Sally French
2016-07-05 delete address 453 North End Road, Fulham Broadway, London, SW6 1NZ
2016-07-05 delete address 6 Hildreth Street Balham London SW12 9RQ
2016-07-05 delete address 9 Hildreth Street Balham London SW12 9RQ
2016-07-05 delete address Riverlight 2, Nine Elms Lane, Battersea, London SW8 5DA
2016-07-05 delete email ma..@restaurant-property.co.uk
2016-07-05 delete email ni..@restaurant-property.co.uk
2016-07-05 delete email sa..@restaurant-property.co.uk
2016-07-05 delete person Mark Calder
2016-07-05 delete person Sally French
2016-07-05 delete phone +44 (0)20 7935 2224
2016-07-05 delete phone +44 (0)20 7935 2225
2016-07-05 delete phone +44 (0)20 7935 2323
2016-07-05 delete phone +44 (0)7772 501 669
2016-07-05 delete phone +44 (0)7858 379 304
2016-07-05 delete phone +44 (0)7880 796 564
2016-07-05 delete source_ip 86.54.110.226
2016-07-05 insert address 3 Ramsden Road, Balham, London, SW12 8QX
2016-07-05 insert address Brewery Wharf London Road Twickenham TW1 1AA
2016-07-05 insert address Sylvan Oak, 558-560 Garratt Lane, Earlsfield, London SW17 0NY
2016-07-05 insert source_ip 51.255.175.190
2016-05-04 delete address 21 Exmouth Market, Clerkenwell, London, EC1R 4QD
2016-05-04 delete address Delhi Orchard, 5 Petersham Road, Richmond, TW10 6UH
2016-05-04 insert address 6 Hildreth Street Balham London SW12 9RQ
2016-05-04 insert address 9 Hildreth Street Balham London SW12 9RQ
2016-05-04 insert address Riverlight 2, Nine Elms Lane, Battersea, London SW8 5DA
2016-04-06 delete address 5 Lacy Road Putney London SW15 1NH
2016-04-06 delete address Urban Diner, 5 Lacy Road, Putney, London SW15 1NH
2016-04-06 delete email ne..@restaurant-property.co.uk
2016-04-06 delete person Neil Graham
2016-04-06 insert address 21 Exmouth Market, Clerkenwell, London, EC1R 4QD
2016-04-06 insert address 453 North End Road Fulham Broadway London SW6 1NZ
2016-04-06 insert address Delhi Orchard, 5 Petersham Road, Richmond, TW10 6UH
2016-02-18 insert vpsales Sally French
2016-02-18 delete address 15-17 Leman Street Aldgate London E1 8EN
2016-02-18 delete address 636 Fulham Road Fuham SW6 5RT London
2016-02-18 delete address 81 Fetter Lane, City, London, EC4A 1EN
2016-02-18 insert address 5 Lacy Road Putney London SW15 1NH
2016-02-18 insert address Urban Diner, 5 Lacy Road, Putney, London SW15 1NH
2016-02-18 update person_title Sally French: Surveyor => Head of Sales
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-21 insert personal_emails ni..@restaurant-property.co.uk
2016-01-21 delete address 28 Market Place West End London W1W 8AW
2016-01-21 delete address 57 Church Road, Barnes, London SW13 9HH
2016-01-21 insert address 15-17 Leman Street Aldgate London E1 8EN
2016-01-21 insert address 636 Fulham Road Fuham SW6 5RT London
2016-01-21 insert address 81 Fetter Lane, City, London, EC4A 1EN
2016-01-21 insert email ni..@restaurant-property.co.uk
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-21 update statutory_documents 01/12/15 FULL LIST
2015-12-09 delete address 3 St. George Wharf Vauxhall SW8 2LE
2015-12-09 delete address 51 Hugh Street Pimlico SW1V 4HP
2015-12-09 delete address My Old Place, 261 Bethnal Green Road, E2 6AH, London
2015-12-09 insert address 28 Market Place West End London W1W 8AW
2015-12-09 insert address 57 Church Road, Barnes, London SW13 9HH
2015-10-19 delete address 311 New Kings Road Parsons Green London SW6 4RF
2015-10-19 delete address 44 Newman Street Fitzrovia London W1T 1QD
2015-10-19 insert address 3 St. George Wharf Vauxhall SW8 2LE
2015-10-19 insert address 51 Hugh Street Pimlico SW1V 4HP
2015-10-19 insert address My Old Place, 261 Bethnal Green Road, E2 6AH, London
2015-09-21 delete address 461-465 Northend Road Fulham Broadway London SW6 1NZ
2015-09-21 delete address Hason Raja, 84 Southampton Row, London WC1B 4BB
2015-09-21 delete address The Perseverance, 11 Shroton Street, Marylebone, London, NW1 6UG
2015-09-21 insert address 311 New Kings Road Parsons Green London SW6 4RF
2015-09-21 insert address 44 Newman Street Fitzrovia London W1T 1QD
2015-09-21 insert index_pages_linkeddomain vimeo.com
2015-08-23 insert personal_emails ji..@restaurant-property.co.uk
2015-08-23 delete address Scoffs, 139 Victoria Street, Victoria, London SW1E 6RD
2015-08-23 delete email em..@restaurant-property.co.uk
2015-08-23 insert address 461-465 Northend Road Fulham Broadway London SW6 1NZ
2015-08-23 insert address Hason Raja, 84 Southampton Row, London WC1B 4BB
2015-08-23 insert email ar..@restaurant-property.co.uk
2015-08-23 insert email ji..@restaurant-property.co.uk
2015-08-23 insert person Jill Kent
2015-07-26 delete address 326 Balham High Road Tooting Bec London SW17 7AA
2015-07-26 delete address 44 Cloth Fair Barbican London EC1A 7JQ
2015-07-26 delete address Hason Raja, 84 Southampton Row, London WC1B 4BB
2015-07-26 delete address Old Town Chinese, 326 Balham High Road, Tooting Bec, London SW17 7AA
2015-07-26 delete email me..@restaurant-property.co.uk
2015-07-26 delete partner DrieDee International
2015-07-26 insert address 11 Shroton Street Marylebone London NW1 6UG
2015-07-26 insert address Scoffs, 139 Victoria Street, Victoria, London SW1E 6RD
2015-07-26 insert address The Perseverance, 11 Shroton Street, Marylebone, London, NW1 6UG
2015-07-26 insert email xi..@restaurant-property.co.uk
2015-06-21 delete address 195 Baker Street Marylebone London NW1 6UY
2015-06-21 delete address 36-40 Rupert Street London W1D 6DW
2015-06-21 delete address 398-396 Garratt Lane Earlsfield London SW18 4HP
2015-06-21 delete address 50 Tavistock Place Kings Cross London WC1H 9RG
2015-06-21 delete address Ma Cuisine, 9 Station Approach, Kew, Richmond TW9 3QB
2015-06-21 insert address 326 Balham High Road Tooting Bec London SW17 7AA
2015-06-21 insert address 44 Cloth Fair Barbican London EC1A 7JQ
2015-06-21 insert address Hason Raja, 84 Southampton Row, London WC1B 4BB
2015-06-21 insert address Old Town Chinese, 326 Balham High Road, Tooting Bec, London SW17 7AA
2015-05-23 insert sales_emails sa..@restaurant-property.co.uk
2015-05-23 delete address 25-27 Elystan Street Chelsea London SW3 3NT
2015-05-23 delete address 56 Haldane Road Fulham London SW6 7EU
2015-05-23 delete address 88 Wigmore Street, Marylebone, London W1Y 3RB
2015-05-23 delete address Unit 1 Nine Elms Lane Battersea London SW8 5DA
2015-05-23 delete email st..@restaurant-property.co.uk
2015-05-23 delete person Steve Lambell
2015-05-23 delete phone +44 (0)7786 196 891
2015-05-23 insert address 195 Baker Street Marylebone London NW1 6UY
2015-05-23 insert address 36-40 Rupert Street London W1D 6DW
2015-05-23 insert address 398-396 Garratt Lane Earlsfield London SW18 4HP
2015-05-23 insert address 50 Tavistock Place Kings Cross London WC1H 9RG
2015-05-23 insert address Ma Cuisine, 9 Station Approach, Kew, Richmond TW9 3QB
2015-05-23 insert email ma..@restaurant-property.co.uk
2015-05-23 insert email sa..@restaurant-property.co.uk
2015-05-23 insert person Matthew Englender
2015-05-23 insert phone +44 (0)7814 787 892
2015-04-14 delete address Spaghetti House, 30 St Martin's Lane, Covent Garden, London WC2N 4ER
2015-04-14 insert address 25-27 Elystan Street Chelsea London SW3 3NT
2015-04-14 insert address 56 Haldane Road Fulham London SW6 7EU
2015-04-14 insert address 88 Wigmore Street, Marylebone, London W1Y 3RB
2015-04-14 insert address Unit 1 Nine Elms Lane Battersea London SW8 5DA
2015-03-26 update statutory_documents ALTER ARTICLES 03/03/2015
2015-03-17 delete address 81 Holloway Road London N7 8LT
2015-03-17 delete address 88 Wigmore Street Marylebone London W1Y 3RB
2015-03-17 delete address 99 Church Road Crystal Palace London SE19 2PR
2015-03-17 delete address Casa Cuba, 99 Church Road, Crystal Palace, London SE19 2PR
2015-03-17 delete address Chrysan, 1 Snowden Street, London EC2A 2DQ
2015-03-17 insert address Spaghetti House, 30 St Martin's Lane, Covent Garden, London WC2N 4ER
2015-03-17 update founded_year 1967 => null
2015-02-12 delete address Dego Wine Bar, 4 Great Portland Street, Fitzrovia, London W1W 8QJ
2015-02-12 delete address cafePROPER, 16 Maiden Lane, Covent Garden, London WC2E 7JS
2015-02-12 delete email id..@restaurant-property.co.uk
2015-02-12 insert address 81 Holloway Road London N7 8LT
2015-02-12 insert address 88 Wigmore Street Marylebone London W1Y 3RB
2015-02-12 insert address 99 Church Road Crystal Palace London SE19 2PR
2015-02-12 insert address Casa Cuba, 99 Church Road, Crystal Palace, London SE19 2PR
2015-02-12 insert address Chrysan, 1 Snowden Street, London EC2A 2DQ
2015-02-12 insert client restaurantproperty
2015-02-12 insert email em..@restaurant-property.co.uk
2015-02-12 insert email gu..@restaurant-property.co.uk
2015-02-12 insert partner restaurantproperty
2015-02-12 insert person Emma Briggs
2015-02-12 insert person Guy Marks
2015-02-12 insert phone +44 (0)20 7935 0303
2015-02-12 insert phone +44 (0)20 7935 3535
2015-02-12 insert phone +44 (0)7889 907 462
2015-02-12 update founded_year null => 1967
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-02-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 delete address Hason Raja, 84 Southampton Row, London WC1B 4BB
2015-01-09 insert address Dego Wine Bar, 4 Great Portland Street, Fitzrovia, London W1W 8QJ
2015-01-09 insert address cafePROPER, 16 Maiden Lane, Covent Garden, London WC2E 7JS
2015-01-08 update statutory_documents 01/12/14 FULL LIST
2015-01-07 update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 510
2015-01-07 update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 510
2014-11-28 insert address Hason Raja, 84 Southampton Row, London WC1B 4BB
2014-11-28 insert email ni..@restaurant-property.co.uk
2014-11-28 insert phone +44 (0)20 7935 2323
2014-11-28 insert phone +44 (0)7858 379 304
2014-10-31 update website_status FlippedRobots => OK
2014-10-31 delete source_ip 109.104.88.55
2014-10-31 insert source_ip 86.54.110.226
2014-10-12 update website_status OK => FlippedRobots
2014-10-07 delete address HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN
2014-10-07 insert address 5 FITZHARDINGE STREET LONDON W1H 6ED
2014-10-07 update reg_address_care_of null => GPC FINANCIAL MANAGEMENT LTD
2014-10-07 update registered_address
2014-09-25 update statutory_documents CORPORATE SECRETARY APPOINTED GROWTH PROFITS CONTROL LTD
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RCFM LTD
2014-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN
2014-09-01 delete address Chrysan, 1 Snowden Street, London EC2A 2DQ
2014-09-01 delete email ki..@restaurant-property.co.uk
2014-09-01 delete partner Stephenson Harwood LLP
2014-09-01 delete person Kim Hancock
2014-09-01 insert address 230 Chiswick High Road, Chiswick, London W4 1PD
2014-09-01 insert email ni..@restaurant-property.co.uk
2014-09-01 insert email ti..@restaurant-property.co.uk
2014-09-01 insert person Nicola Anderson
2014-09-01 insert person Tim Harrison
2014-07-22 delete address 48 West Street & 10 Oxford Road, Marlow, Bucks. SL7 2NB
2014-07-22 insert address 18-20 Rupert Street, West End, London W1D 6DE
2014-07-22 update person_title Natalia Kowalczyk: null => Business Development
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete alias Restaurant Property Ltd
2014-06-17 delete registration_number 4741589
2014-06-17 delete source_ip 176.32.230.7
2014-06-17 insert address 48 West Street & 10 Oxford Road, Marlow, Bucks. SL7 2NB
2014-06-17 insert address Chrysan, 1 Snowden Street, London EC2A 2DQ
2014-06-17 insert index_pages_linkeddomain banksthomas.com
2014-06-17 insert source_ip 109.104.88.55
2014-05-03 update website_status OK => FlippedRobots
2014-03-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-29 delete email ja..@restaurant-property.co.uk
2013-12-29 delete phone +44 (0)7778 353 394
2013-12-29 insert contact_pages_linkeddomain propertyweek.com
2013-12-29 insert email do..@restaurant-property.co.uk
2013-12-29 insert email sa..@restaurant-property.co.uk
2013-12-29 insert person Dominic Tomlinson
2013-12-29 insert person Sally French
2013-12-29 insert phone +44 (0)20 7935 2323
2013-12-29 insert phone +44 (0)7772 501 669
2013-12-29 insert phone +44 (0)7990 745 282
2013-12-02 update statutory_documents 01/12/13 FULL LIST
2013-10-25 delete otherexecutives Jason Grant
2013-10-25 insert otherexecutives Tristram Hillier
2013-10-25 delete contact_pages_linkeddomain bermondseysquarehotel.co.uk
2013-10-25 delete contact_pages_linkeddomain byronhamburgers.com
2013-10-25 delete contact_pages_linkeddomain carluccios.com
2013-10-25 delete contact_pages_linkeddomain caterersearch.com
2013-10-25 delete contact_pages_linkeddomain coolcucumber.tv
2013-10-25 delete contact_pages_linkeddomain faucetinn.com
2013-10-25 delete contact_pages_linkeddomain gordonramsay.com
2013-10-25 delete contact_pages_linkeddomain immo-news.net
2013-10-25 delete contact_pages_linkeddomain k10.com
2013-10-25 delete contact_pages_linkeddomain property-magazine.eu
2013-10-25 delete contact_pages_linkeddomain propertymall.com
2013-10-25 delete contact_pages_linkeddomain propertyweek.com
2013-10-25 delete contact_pages_linkeddomain thedrapersarms.com
2013-10-25 delete person Ajith Jaya-Wickrema
2013-10-25 delete person Ben Crofton
2013-10-25 delete person Biagio Caroleo
2013-10-25 delete person Chris Hutcheson
2013-10-25 delete person Jamie Barber
2013-10-25 delete person Jamie Oliver
2013-10-25 delete person Nigel Sutcliffe
2013-10-25 delete person Renzo Piano
2013-10-25 delete person Simon Blagden
2013-10-25 delete person Simon Wilkes
2013-10-25 insert contact_pages_linkeddomain morningadvertiser.co.uk
2013-10-25 insert email tr..@restaurant-property.co.uk
2013-10-25 insert person Tristram Hillier
2013-10-25 update person_description David Moore => David Moore
2013-10-25 update person_title David Rawlinson: Agency Director; Director of Restaurant Property, Said; Director of the Central London; Founder; Director; Director at Restaurant Property, Which Advised Grosvenor, Said => Agency Director; Director of the Central London; Founder; Director; Agency Director for Restaurant Property, Which Brokered the Deal for Pied Nu, Added
2013-10-25 update person_title Jason Grant: Partner at Restaurant Property Who Advised Pizza Express, Said; Director of Restaurant Property, Which Advised Byron and Zizzi, Said; RPAS Chairman; Chairman of the RPAS, Said; Partner; Director; Senior Partner => Partner; Outgoing Chairman of the RPAS
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 delete phone +44 (0)20 7935 2323
2013-07-02 delete phone +44 (0)7872 946 995
2013-07-02 delete source_ip 217.8.240.59
2013-07-02 insert contact_pages_linkeddomain catererandhotelkeeper.co.uk
2013-07-02 insert contact_pages_linkeddomain dailymail.co.uk
2013-07-02 insert email ne..@restaurant-property.co.uk
2013-07-02 insert person Ed Standring
2013-07-02 insert person Karam Sethi
2013-07-02 insert person Neil Graham
2013-07-02 insert person Nello Balan
2013-07-02 insert person Steve Bagatti
2013-07-02 insert person Trishna London
2013-07-02 insert source_ip 176.32.230.7
2013-07-02 update person_title David Rawlinson: Agency Director; Director of Restaurant Property, Said; Founder; Director; Director at Restaurant Property, Which Advised Grosvenor, Said => Agency Director; Director of Restaurant Property, Said; Director of the Central London; Founder; Director; Director at Restaurant Property, Which Advised Grosvenor, Said
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 insert person A Georgian
2013-06-04 insert person Alex Hill
2013-05-19 insert person Mark Cutler
2013-05-12 insert ceo Sergey Men
2013-05-12 insert contact_pages_linkeddomain shopping-centre.co.uk
2013-05-12 insert person James Rowbotham
2013-05-12 insert person Sergey Men
2013-04-16 insert contact_pages_linkeddomain standard.co.uk
2013-04-16 insert contact_pages_linkeddomain theitalianjob2013.co.uk
2013-04-16 insert email ke..@restaurant-property.co.uk
2013-04-16 insert person Keith Osborne
2013-03-07 update person_title Mark Calder
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents 01/12/12 FULL LIST
2012-10-24 insert person James McLean
2012-10-24 insert person Jerome Armit
2012-10-24 insert person Nigel Sutcliffe
2012-10-24 insert person Truffle Hunting
2012-10-24 delete email si..@restaurant-property.co.uk
2012-10-24 delete person Simon Hallwood
2012-10-24 delete phone +44 (0)7717 738 548
2012-10-24 insert email ki..@restaurant-property.co.uk
2012-10-24 insert person Ben Crofton
2012-10-24 insert person James Knappett
2012-10-24 insert person Kit Alexander
2012-10-24 insert phone +44 (0)7872 946 995
2011-12-02 update statutory_documents 01/12/11 FULL LIST
2011-12-01 update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 100
2011-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 10/09/11 FULL LIST
2010-10-07 update statutory_documents 10/09/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW RAWLINSON / 10/09/2010
2010-10-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 51
2010-05-04 update statutory_documents 23/04/10 FULL LIST
2010-05-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCFM LTD / 23/04/2010
2009-08-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAWLINSON / 13/05/2009
2009-02-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-21 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-13 update statutory_documents NEW SECRETARY APPOINTED
2005-01-13 update statutory_documents SECRETARY RESIGNED
2004-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-10 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/03 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ
2003-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-09 update statutory_documents NEW SECRETARY APPOINTED
2003-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-05-02 update statutory_documents DIRECTOR RESIGNED
2003-05-02 update statutory_documents SECRETARY RESIGNED
2003-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION