BEAUCHAMP ESTATES - History of Changes


DateDescription
2024-04-07 delete address 24 CURZON STREET MAYFAIR LONDON W1Y 7AE
2024-04-07 insert address 24 CURZON STREET LONDON UNITED KINGDOM W1J 7TF
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HERSHAM / 13/09/2023
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON GEE / 13/09/2023
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA HERSHAM / 13/09/2023
2023-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY HERSHAM / 13/09/2023
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
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-28 delete general_emails in..@lesliegarfield.com
2022-12-28 insert office_emails ne..@beauchamp.com
2022-12-28 insert otherexecutives Olga Hersham
2022-12-28 delete email in..@lesliegarfield.com
2022-12-28 delete email me..@beauchamp.com
2022-12-28 delete email mo..@beauchamp.com
2022-12-28 delete fax +30 (0) 2289 02 50 46
2022-12-28 delete person Elodie Marchi Capizzi
2022-12-28 delete person Frédérick Guyon
2022-12-28 delete person Julia Sunyol
2022-12-28 delete person Megan Jones
2022-12-28 delete person Morgane De Souza
2022-12-28 delete phone +30 (0) 2289 02 47 97
2022-12-28 delete phone 212.371.8200
2022-12-28 insert contact_pages_linkeddomain wa.me
2022-12-28 insert email fr..@beauchamp.com
2022-12-28 insert email ne..@beauchamp.com
2022-12-28 insert email st..@beauchamp.com
2022-12-28 insert fax +30 2289 02 50 46
2022-12-28 insert person John Manfredi
2022-12-28 insert person Maximilian Strepp
2022-12-28 insert person Nelly Zanutto
2022-12-28 insert person Simon Hayball
2022-12-28 insert person Stuart Bennett
2022-12-28 insert person Tom Du Merle
2022-12-28 insert phone +30 2289 02 47 97
2022-12-28 update person_description Barbara Gray => Barbara Gray
2022-12-28 update person_description Regis Ramette => Regis Ramette
2022-12-28 update person_title Barbara Gray: Head of Property Management - French Riviera => Sales Negotiator - French Riviera Hillside
2022-12-28 update person_title Olga Hersham: Director, Beauchamp Estates Private Office => Director
2022-12-28 update person_title Regis Ramette: Sales Director - France => Senior Sales Negotiator
2022-12-28 update person_title Sarah Heracleous: Senior New Homes Sales Consultant => Sales Negotiator, Beauchamp Estates Mayfair
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-05 delete email th..@beauchamp.com
2022-04-05 delete person Renaud Metivier
2022-04-05 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-04-05 insert phone 0303 123 1113
2022-04-05 insert terms_pages_linkeddomain ico.org.uk
2022-04-05 update person_title Elodie Marchi Capizzi: Sales Negotiator - St Tropez Area; Sales Negotiator - St Tropez => Sales Negotiator - St Tropez
2022-04-05 update person_title Paul Finch: New Homes Director => New Homes Associate Director
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-02-15 delete general_emails in..@beauchamp.com
2022-02-15 delete office_emails ki..@beauchamp.com
2022-02-15 delete otherexecutives Kiki Karametos
2022-02-15 delete otherexecutives Matthew Bortnick
2022-02-15 delete about_pages_linkeddomain beauchamp.cn
2022-02-15 delete address 65 Weymouth Street Marylebone London W1G 8NU
2022-02-15 delete career_pages_linkeddomain beauchamp.cn
2022-02-15 delete contact_pages_linkeddomain beauchamp.cn
2022-02-15 delete email al..@beauchamp.com
2022-02-15 delete email in..@beauchamp.com
2022-02-15 delete email je..@beauchamp.com
2022-02-15 delete email ka..@beauchamp.com
2022-02-15 delete email ki..@beauchamp.com
2022-02-15 delete email ma..@beauchamp.com
2022-02-15 delete email ri..@beauchamp.com
2022-02-15 delete index_pages_linkeddomain beauchamp.cn
2022-02-15 delete management_pages_linkeddomain beauchamp.cn
2022-02-15 delete person Alex Bourne
2022-02-15 delete person Jeff Burnige
2022-02-15 delete person Katy Bower
2022-02-15 delete person Kiki Karametos
2022-02-15 delete person Matthew Bortnick
2022-02-15 delete person Richard Douglas
2022-02-15 delete person Syriel Kakon
2022-02-15 delete phone +44 (0) 20 7486 9665
2022-02-15 delete service_pages_linkeddomain beauchamp.cn
2022-02-15 delete terms_pages_linkeddomain beauchamp.cn
2022-02-15 insert address 80 St John's Wood High Street St John's Wood London NW8 7SH
2022-02-15 insert email er..@beauchamp.com
2022-02-15 insert email sc..@beauchamp.com
2022-02-15 insert email sh@beauchamp.com
2022-02-15 insert email sj..@beauchamp.com
2022-02-15 insert person Alexandra Villemin
2022-02-15 insert person Erik Holmgren
2022-02-15 insert person Hugo Leroux
2022-02-15 insert person Juliette S. De la Tour d'Auvergne
2022-02-15 insert person Renaud Metivier
2022-02-15 insert person Sarah Heracleous
2022-02-15 insert person Scott Bennett
2022-02-15 insert phone +44 (0) 20 7722 9793
2022-02-15 update person_description Barbara Gray => Barbara Gray
2022-02-15 update person_description Gregory Gray => Gregory Gray
2022-02-15 update person_description Jeremy Gee => Jeremy Gee
2022-02-15 update person_description St Jean Cap => St Jean Cap
2022-02-15 update person_description Yahya Swallem => Yahya Swallem
2022-02-15 update person_title Elodie Marchi Capizzi: Sales Negotiator - St Tropez => Sales Negotiator - St Tropez Area; Sales Negotiator - St Tropez
2022-02-15 update person_title Francesca Fox: Lettings Manager, Beauchamp Estates Marylebone => Lettings Manager, Beauchamp Estates St John 's Wood
2022-02-15 update person_title Marcus O'Brien: Senior Sales Negotiator; Sales Negotiator => Sales Negotiator; Senior Sales Negotiator, Beauchamp Estates Mayfair
2022-02-15 update person_title Rosy Khalastchy: Consultant => Head of Beauchamp Estates St John 's Wood
2022-02-15 update person_title Sophie Khan: Villa Rentals Broker - French Riviera => Villa Rentals Broker - Cannes & Suroundings; Villa Rentals Broker - French Riviera
2022-02-15 update person_title Vlad Viaryshka: Sales Negotiator => Sales Negotiator, Beauchamp Estates Mayfair
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-06 update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 29925
2021-06-30 update statutory_documents CESSATION OF PENELOPE ANN COURT AS A PSC
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-09 insert office_emails is..@beauchamp.com
2021-02-09 delete email je..@beauchamp.com
2021-02-09 delete person Sarah Douchet
2021-02-09 delete phone +972 (0)54 597 6272
2021-02-09 insert email is..@beauchamp.com
2021-02-09 insert email me..@beauchamp.com
2021-02-09 insert email mo..@beauchamp.com
2021-02-09 insert person Julia Sunyol
2021-02-09 insert person Megan Jones
2021-02-09 insert person Morgane De Souza
2021-02-09 insert phone +972 (0)3 555 5111
2021-02-09 update person_description Adrien Willing-Lamy => Adrien Willing-Lamy
2021-02-09 update person_description Jeremy Gee => Jeremy Gee
2021-02-09 update person_description Marcus O'Brien => Marcus O'Brien
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-06 delete email ka..@beauchamp.com
2020-08-06 delete person Karolina Fiszbak-Moore
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-08 delete address Beauchamp Estates Isreal 24 Curzon Street
2020-02-08 delete email he..@beauchamp.com
2020-02-08 delete person Henry McAlister
2020-02-08 delete person Mirka Mikleticova
2020-02-08 insert email da..@beauchamp.com
2020-02-08 insert email gr..@beauchamp.com
2020-02-08 insert email je..@beauchamp.com
2020-02-08 insert person Aurelia Diot
2020-02-08 insert person Frédérick Guyon
2020-02-08 insert person Gregory Gray
2020-02-08 insert person Regis Ramette
2020-02-08 insert phone +972 (0)54 597 6272
2020-02-08 update person_title Adrien Willing-Lamy: Managing Director Cannes Office => Managing Director - France
2020-02-08 update person_title Barbara Gray: Head of Property Management Cannes Office => Head of Property Management - French Riviera
2020-02-08 update person_title Jonathan Gray: Co - Owner & Director of Beauchamp Estates Cannes Office => Co - Founder of Beauchamp Estates - France
2020-02-08 update person_title Khalida Begum: Office Coordinator => Office Coordinator - Cannes Office
2020-02-08 update person_title Saida Kheyi: Administration & Finance Manager Cannes Office => Administration & Finance Manager - France
2020-02-08 update person_title Sophie Khan: Villa Rentals Broker Cannes Office => Villa Rentals Broker - French Riviera
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-24 delete person Villa Rentas
2019-09-24 update person_title Sophie Khan: Villa Rentas Broker Cannes Office => Villa Rentals Broker Cannes Office
2019-08-22 delete person Isabelle Costa
2019-08-22 delete person Ornella Messina
2019-08-22 insert person Saida Kheyi
2019-08-22 insert person Villa Rentas
2019-08-22 update person_description Henry McAlister => Henry McAlister
2019-08-22 update person_title Sophie Khan: Villa Rental Sales Manager Cannes Office => Villa Rentas Broker Cannes Office
2019-07-19 delete index_pages_linkeddomain issuu.com
2019-07-19 insert index_pages_linkeddomain bit.ly
2019-07-07 update account_ref_month 3 => 12
2019-07-07 update accounts_next_due_date 2019-12-31 => 2019-09-30
2019-06-17 update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018
2019-06-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN COURT
2019-05-30 delete address Iltam Real Estate & Investments 39 Hamaapilim Street Herzliya
2019-05-30 delete email li..@iltam.co.il
2019-05-30 delete person Francesa Fox
2019-05-30 delete phone +972 (09) 9589611
2019-05-30 insert address Beauchamp Estates Isreal 24 Curzon Street
2019-05-30 insert person Francesca Fox
2019-04-20 delete managingdirector Gary Hersham
2019-04-20 insert managingdirector Jeremy Gee
2019-04-20 insert personal_emails je..@beauchamp.com
2019-04-20 delete about_pages_linkeddomain plus.google.com
2019-04-20 delete career_pages_linkeddomain plus.google.com
2019-04-20 delete contact_pages_linkeddomain plus.google.com
2019-04-20 delete index_pages_linkeddomain plus.google.com
2019-04-20 delete management_pages_linkeddomain plus.google.com
2019-04-20 delete person Alice Lejeune-Michel
2019-04-20 delete person Claire Mistrali
2019-04-20 delete person Francesca Fox
2019-04-20 delete person Mikael Zwaans
2019-04-20 delete service_pages_linkeddomain plus.google.com
2019-04-20 delete terms_pages_linkeddomain plus.google.com
2019-04-20 insert about_pages_linkeddomain beauchamp.cn
2019-04-20 insert about_pages_linkeddomain facebook.com
2019-04-20 insert career_pages_linkeddomain beauchamp.cn
2019-04-20 insert career_pages_linkeddomain facebook.com
2019-04-20 insert contact_pages_linkeddomain beauchamp.cn
2019-04-20 insert email je..@beauchamp.com
2019-04-20 insert index_pages_linkeddomain beauchamp.cn
2019-04-20 insert index_pages_linkeddomain facebook.com
2019-04-20 insert management_pages_linkeddomain beauchamp.cn
2019-04-20 insert management_pages_linkeddomain facebook.com
2019-04-20 insert person Francesa Fox
2019-04-20 insert person Jeremy Gee
2019-04-20 insert person Khalida Begum
2019-04-20 insert person Ornella Messina
2019-04-20 insert person Sarah Douchet
2019-04-20 insert service_pages_linkeddomain beauchamp.cn
2019-04-20 insert terms_pages_linkeddomain beauchamp.cn
2019-04-20 insert terms_pages_linkeddomain facebook.com
2019-04-20 update person_description Henry McAlister => Henry McAlister
2019-04-20 update person_description Laura Hutton => Laura Hutton
2019-04-20 update person_title Gary Hersham: Founder; Managing Director => Founder
2019-04-20 update person_title Jeff Burnige: Commercial Manager => Commercial Sales Manager
2019-04-20 update person_title Karolina Fiszbak-Moore: Lettings Manager => Lettings Manager, Beauchamp Estates Mayfair
2019-04-20 update person_title Laura Hutton: Lettings Negotiator => Lettings Negotiator, Beauchamp Estates Mayfair
2019-04-20 update person_title Marcus O'Brien: Sales Negotiator => Senior Sales Negotiator; Sales Negotiator
2019-04-20 update person_title Paul Finch: Sales & New Developments Manager => New Homes Director
2019-04-20 update person_title Vlad Viaryshka: Junior Sales => Sales Negotiator
2019-04-11 update statutory_documents DIRECTOR APPOINTED MR JEREMY SIMON GEE
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents DIRECTOR APPOINTED OLGA HERSHAM
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HERSHAM
2018-08-23 delete address 24 Curzon Street, London, W1J 7TF, United Kingdom
2018-08-23 delete email gi..@beauchamp.com
2018-08-23 delete email je..@beauchamp.com
2018-08-23 delete email wi..@beauchamp.com
2018-08-23 delete person Gillon Hunter
2018-08-23 delete person Jeremy Pelissier
2018-08-23 delete person Natasha Sukhyna
2018-08-23 delete person Will Fattal
2018-08-23 delete phone +39 055 265 4089
2018-08-23 delete phone +972-9-958.96.11
2018-08-23 insert address Unit 8, Millington Road, Hayes, Middlesex, UB3 4AZ
2018-08-23 insert email ar..@beauchamp.com
2018-08-23 insert email fr..@beauchamp.com
2018-08-23 insert email vl..@beauchamp.com
2018-08-23 insert index_pages_linkeddomain issuu.com
2018-08-23 insert person Francesca Fox
2018-08-23 insert person Vlad Viaryshka
2018-08-23 insert phone 020 7499 7722
2018-08-23 insert registration_number 03897010
2018-08-23 insert vat 656 687187
2018-05-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-01 delete sales_emails fr..@beauchamp.com
2018-03-01 delete email ad..@beauchamp.com
2018-03-01 delete email al..@beauchamp.com
2018-03-01 delete email ba..@beauchamp.com
2018-03-01 delete email ba..@beauchamp.com
2018-03-01 delete email cl..@beauchamp.com
2018-03-01 delete email cl..@beauchamp.com
2018-03-01 delete email fr..@beauchamp.com
2018-03-01 delete email fr..@beauchamp.com
2018-03-01 delete email kr..@beauchamp.com
2018-03-01 delete email mi..@beauchamp.com
2018-03-01 delete email mi..@beauchamp.com
2018-03-01 delete email na..@beauchamp.com
2018-03-01 delete email na..@beauchamp.com
2018-03-01 delete email so..@beauchamp.com
2018-03-01 delete person Badilla Gharoual
2018-03-01 delete person Clara Cancelloni
2018-03-01 delete person Krystyna Yukhanova
2018-03-01 delete phone +44 (0) 20 7837 1781
2018-03-01 insert person Isabelle Costa
2018-03-01 insert phone +44 (0) 20 7486 9665
2018-03-01 update person_description Katy Bower => Katy Bower
2018-03-01 update person_title Adrien Willing-Lamy: General Manager Cannes Office => Managing Director Cannes Office
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-25 delete general_emails in..@beauchamp.co.uk
2017-12-25 insert sales_emails fr..@beauchamp.com
2017-12-25 delete email in..@beauchamp.co.uk
2017-12-25 delete email lo..@beauchamp.com
2017-12-25 delete email lo..@beauchamp.com
2017-12-25 delete person Louise O'Driscoll
2017-12-25 delete source_ip 162.13.185.46
2017-12-25 insert address 65 Weymouth Street Marylebone London W1G 8NU
2017-12-25 insert email fr..@beauchamp.com
2017-12-25 insert email fr..@beauchamp.com
2017-12-25 insert phone +44 (0) 20 7837 1781
2017-12-25 insert source_ip 192.124.249.13
2017-11-26 update person_title Louise O'Driscoll: Head of Lettings => Head of Lettings, Beauchamp Estates Marylebone
2017-10-28 insert general_emails in..@beauchamp.com
2017-10-28 delete about_pages_linkeddomain google.fr
2017-10-28 insert contact_pages_linkeddomain google.fr
2017-10-28 insert email he..@beauchamp.com
2017-10-28 insert email in..@beauchamp.com
2017-10-28 insert email je..@beauchamp.com
2017-10-28 insert email ka..@beauchamp.com
2017-10-28 insert email la..@beauchamp.com
2017-10-28 insert email lo..@beauchamp.com
2017-10-28 insert email wi..@beauchamp.com
2017-10-28 insert person Henry McAlister
2017-10-28 insert person Jeff Burnige
2017-10-28 insert person Katy Bower
2017-10-28 insert person Laura Hutton
2017-10-28 insert person Louise O'Driscoll
2017-10-28 insert person Will Fattal
2017-10-28 update person_title Jeremy Pelissier: Senior Sales Negotiator => Consultant
2017-09-16 delete contact_pages_linkeddomain google.fr
2017-09-16 delete email ni..@beauchamp.com
2017-09-16 delete person Nina Katsaouni
2017-09-16 insert about_pages_linkeddomain google.fr
2017-09-16 insert email al..@beauchamp.com
2017-09-16 insert email cl..@beauchamp.com
2017-09-16 insert email na..@beauchamp.com
2017-09-16 insert email ri..@beauchamp.com
2017-09-16 insert email so..@beauchamp.com
2017-09-16 insert person Alex Bourne
2017-09-16 insert person Clara Cancelloni
2017-09-16 insert person Richard Douglas
2017-09-16 insert person Sophie Khan
2017-09-16 update person_title Krystyna Yukhanova: Sales Negotiator Cannes Office; Real Estate Advisor of the Cannes => Real Estate Advisor of the Cannes
2017-09-16 update person_title Mikael Zwaans: Sales Negotiator Cannes Office => Sales Agent Monaco Area
2017-09-16 update person_title Olga Hersham: DIRECTOR => DIRECTOR; Director, Beauchamp Estates Private Office
2017-08-06 insert managingdirector Gary Hersham
2017-08-06 delete email ca..@beauchamp.com
2017-08-06 delete email je..@beauchamp.com
2017-08-06 delete email ma..@beauchamp.com
2017-08-06 delete email ma..@beauchamp.com
2017-08-06 delete person Camille Messmer
2017-08-06 delete person Jennifer Charbit
2017-08-06 delete person Marion Perole
2017-08-06 delete person Maud Collet
2017-08-06 insert email gi..@beauchamp.com
2017-08-06 insert email mi..@beauchamp.com
2017-08-06 insert email na..@beauchamp.com
2017-08-06 insert person Gillon Hunter
2017-08-06 insert person Mirka Mikleticova
2017-08-06 insert person Natasha Sukhyna
2017-08-06 update person_title Alice Lejeune-Michel: Rentals Coordinator Cannes Office => Congress Rentals Coordinator Cannes Office
2017-08-06 update person_title Gary Hersham: Founder => Founder; Managing Director
2017-07-09 delete contact_pages_linkeddomain primeresi.com
2017-07-09 delete email pe..@beauchamp.com
2017-07-09 insert contact_pages_linkeddomain google.fr
2017-07-09 insert email ni..@beauchamp.com
2017-07-09 insert email th..@beauchamp.com
2017-07-09 insert email ya..@beauchamp.co.uk
2017-07-09 insert person Yahya Swallem
2017-07-09 update person_title Rosy Khalastchy: Sales Negotiator => Consultant
2017-05-23 delete index_pages_linkeddomain primeresi.com
2017-05-23 delete service_pages_linkeddomain diligentcommerce.com
2017-05-07 update num_mort_outstanding 1 => 0
2017-05-07 update num_mort_satisfied 1 => 2
2017-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-06 delete otherexecutives Roi Deldimou
2017-04-06 insert office_emails my..@beauchamp.com
2017-04-06 delete email ga..@beauchamp.co.uk
2017-04-06 delete email je..@beauchamp.co.uk
2017-04-06 delete email ka..@beauchamp.co.uk
2017-04-06 delete email pa..@beauchamp.co.uk
2017-04-06 delete email pe..@beauchamp.co.uk
2017-04-06 delete email ro..@beauchamp.gr
2017-04-06 delete email ro..@beauchamp.co.uk
2017-04-06 delete index_pages_linkeddomain islingtonsquare.com
2017-04-06 insert about_pages_linkeddomain primeresi.com
2017-04-06 insert address 24 Curzon Street Mayfair London W1J 7TF
2017-04-06 insert contact_pages_linkeddomain primeresi.com
2017-04-06 insert email ga..@beauchamp.com
2017-04-06 insert email je..@beauchamp.com
2017-04-06 insert email ka..@beauchamp.com
2017-04-06 insert email my..@beauchamp.com
2017-04-06 insert email pa..@beauchamp.com
2017-04-06 insert email pe..@beauchamp.com
2017-04-06 insert email ro..@beauchamp.com
2017-04-06 insert email va..@beauchamp.com
2017-04-06 insert person Nina Katsaouni
2017-04-06 insert person Vasilis Pappas
2017-04-06 update person_description Roi Deldimou => Roi Deldimou
2017-04-06 update person_title Paul Finch: Sales Manager => Sales & New Developments Manager
2017-04-06 update person_title Roi Deldimou: Director => Branch Manager
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-02 insert phone +972-9-958.96.11
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 delete managingdirector Gary Hersham
2016-11-25 insert founder Gary Hersham
2016-11-25 delete email da..@beauchamp.co.uk
2016-11-25 delete email jo..@beauchamp.com
2016-11-25 delete index_pages_linkeddomain statusdesign.co.uk
2016-11-25 delete person David Silver
2016-11-25 delete person JODY EU
2016-11-25 delete phone +972-9-958.96.11
2016-11-25 update person_title Gary Hersham: Managing Director; Partner => Founder
2016-10-28 delete email ma..@beauchamp.gr
2016-10-28 delete person Marou Nazou
2016-09-29 delete email ju..@beauchamp.com
2016-09-29 delete person Justin Garrison
2016-08-04 delete email gr..@beauchamp.com
2016-08-04 delete person Gregory Gray
2016-08-04 insert email ma..@beauchamp.com
2016-08-04 insert index_pages_linkeddomain statusdesign.co.uk
2016-08-04 insert person Marcus O'Brien
2016-06-26 delete general_emails in..@beauchamp.gr
2016-06-26 delete marketing_emails ma..@beauchamp.co.uk
2016-06-26 delete sales_emails sa..@beauchamp.co.uk
2016-06-26 delete email in..@beauchamp.gr
2016-06-26 delete email le..@beauchamp.co.uk
2016-06-26 delete email ma..@beauchamp.co.uk
2016-06-26 delete email sa..@beauchamp.co.uk
2016-06-26 delete index_pages_linkeddomain diligentcommerce.com
2016-06-26 insert email ca..@beauchamp.com
2016-06-26 insert email gr..@beauchamp.com
2016-06-26 insert email lo..@beauchamp.com
2016-06-26 insert email lo..@beauchamp.com
2016-06-26 insert email lo..@beauchamp.com
2016-06-26 insert email ly..@beauchamp.com
2016-06-26 insert email ma..@beauchamp.com
2016-06-26 insert email ro..@beauchamp.com
2016-06-26 insert person Camille Messmer
2016-06-26 insert person Gregory Gray
2016-06-26 insert person Maud Collet
2016-06-26 update person_title Alice Lejeune-Michel: Office Coordinator Cannes Office => Rentals Coordinator Cannes Office
2016-06-26 update person_title Claire Mistrali: Sales Negotiator Cannes Office => Sales Assistant Cannes Office
2016-06-26 update person_title Jennifer Charbit: Sales Negotiator Cannes Office => Sales Negotiator Cannes Office / BBA
2016-06-26 update person_title Justin Garrison: Rentals Manager Cannes Office => Congress Rentals Sales Manager Cannes Office
2016-04-19 delete contact_pages_linkeddomain facebook.com
2016-04-19 delete index_pages_linkeddomain facebook.com
2016-04-19 delete management_pages_linkeddomain facebook.com
2016-04-19 delete service_pages_linkeddomain facebook.com
2016-04-19 delete terms_pages_linkeddomain facebook.com
2016-04-19 insert contact_pages_linkeddomain instagram.com
2016-04-19 insert index_pages_linkeddomain instagram.com
2016-04-19 insert management_pages_linkeddomain instagram.com
2016-04-19 insert service_pages_linkeddomain instagram.com
2016-04-19 insert terms_pages_linkeddomain instagram.com
2016-03-10 insert general_emails in..@lesliegarfield.com
2016-03-10 delete phone +39 (0) 5526 54 09
2016-03-10 insert address 505 Park Avenue #303 New York City NY 10022
2016-03-10 insert email in..@lesliegarfield.com
2016-03-07 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-07 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-20 update statutory_documents 15/02/16 FULL LIST
2016-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERSHAM / 17/02/2016
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERSHAM / 15/02/2016
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERSHAM / 15/02/2016
2016-02-07 delete source_ip 37.187.155.130
2016-02-07 insert about_pages_linkeddomain facebook.com
2016-02-07 insert about_pages_linkeddomain linkedin.com
2016-02-07 insert about_pages_linkeddomain twitter.com
2016-02-07 insert index_pages_linkeddomain diligentcommerce.com
2016-02-07 insert index_pages_linkeddomain facebook.com
2016-02-07 insert index_pages_linkeddomain islingtonsquare.com
2016-02-07 insert index_pages_linkeddomain linkedin.com
2016-02-07 insert phone +972-9-958.96.11
2016-02-07 insert phone 212.371.8200
2016-02-07 insert source_ip 162.13.185.46
2016-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete company_previous_name SPEED 4813 LIMITED
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-06 update statutory_documents 15/02/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-01-07 update num_mort_outstanding 2 => 1
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-16 delete source_ip 178.33.225.83
2014-12-16 insert source_ip 37.187.155.130
2014-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-25 update statutory_documents 15/02/14 FULL LIST
2014-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 delete address Modern 4* Building, Central Cannes (4 of 8) 1 bedroom, 1 bathroom
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-28 delete address Modern 4* Building, Central Cannes (5 of 8) 1 bedroom, 1 bathroom
2013-10-28 delete address Modern 4* Building, Central Cannes (6 of 8) 1 bedroom, 1 bathroom
2013-10-28 delete address Modern 4* Building, Central Cannes (7 of 8) 1 bedroom, 1 bathroom
2013-10-28 delete address Modern 4* Building, Central Cannes (8 of 8) 1 bedroom, 1 bathroom
2013-10-28 insert address Modern 4* Building, Central Cannes (4 of 8) 1 bedroom, 1 bathroom
2013-09-21 insert address Lungarno Benvenuto Cellini 23/R, Florence, Italy
2013-09-21 insert address Modern 4* Building, Central Cannes (5 of 8) 1 bedroom, 1 bathroom
2013-09-21 insert address Modern 4* Building, Central Cannes (6 of 8) 1 bedroom, 1 bathroom
2013-09-21 insert address Modern 4* Building, Central Cannes (7 of 8) 1 bedroom, 1 bathroom
2013-09-21 insert address Modern 4* Building, Central Cannes (8 of 8) 1 bedroom, 1 bathroom
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 delete address Modern 4* Building, Central Cannes
2013-04-23 insert about_pages_linkeddomain google.com
2013-04-23 insert address Modern 4* Building, Central Cannes
2013-04-23 insert service_pages_linkeddomain google.com
2013-04-23 insert terms_pages_linkeddomain google.com
2013-04-11 update statutory_documents 15/02/13 FULL LIST
2013-01-10 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELIOT HERSHAM / 09/10/2012
2012-03-06 update statutory_documents 15/02/12 FULL LIST
2012-01-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILL STREET REGISTRARS LIMITED
2011-03-01 update statutory_documents 15/02/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 15/02/10 FULL LIST
2009-08-26 update statutory_documents SECRETARY APPOINTED GARY HERSHAM
2009-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HERSHAM
2009-04-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-02-17 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents NC INC ALREADY ADJUSTED 27/04/08
2008-05-15 update statutory_documents ADOPT MEM AND ARTS 27/04/2008
2008-05-15 update statutory_documents GBP NC 1000/50000 27/04/2007
2008-04-08 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-21 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents NEW SECRETARY APPOINTED
2006-02-20 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-07 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-22 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-23 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08 update statutory_documents RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1998-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-03-13 update statutory_documents RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27 update statutory_documents RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-10-29 update statutory_documents RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS
1996-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-08-02 update statutory_documents SECRETARY RESIGNED
1995-07-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/95 FROM: C/O JAY BENNING LEVINE & PELTZ ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL
1995-07-21 update statutory_documents DIRECTOR RESIGNED
1995-07-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-12 update statutory_documents ALTER MEM AND ARTS 23/03/95
1995-04-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-06 update statutory_documents COMPANY NAME CHANGED SPEED 4813 LIMITED CERTIFICATE ISSUED ON 07/04/95
1995-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION