MARBLE ARCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete person Jessica Cunliffe
2024-03-12 insert person Rachel Beale
2024-03-12 insert service_pages_linkeddomain oxfordstreetprogramme.co.uk
2024-03-12 insert service_pages_linkeddomain unodc.org
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-28 insert service_pages_linkeddomain eventbrite.co.uk
2022-12-27 delete service_pages_linkeddomain eventbrite.co.uk
2022-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-24 insert person Steve Lewis
2022-10-24 insert service_pages_linkeddomain met.police.uk
2022-10-24 insert service_pages_linkeddomain saferbusiness.org.uk
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-10 update statutory_documents DIRECTOR APPOINTED MS ROSEMARIE BERNADETTE KATHERINE JONES
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BEET
2022-05-20 insert service_pages_linkeddomain www.gov.uk
2022-04-18 delete person Harvey Beresford
2022-04-18 insert person Rebecca Molloy
2021-12-11 insert otherexecutives Jennifer Schmittlin
2021-12-11 update person_title Jennifer Schmittlin: Marketing and PR Manager => Head of Marketing and Communications
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-17 delete alias Marble Arch London As
2021-09-17 insert phone 07825 750 777/07852 566 122
2021-09-17 insert service_pages_linkeddomain ridedott.com
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-08-17 insert alias Marble Arch London As
2021-07-14 delete service_pages_linkeddomain clickcollect.london
2021-07-14 delete service_pages_linkeddomain deliverbest.london
2021-07-14 delete service_pages_linkeddomain westendbuyersclub.london
2021-06-12 insert service_pages_linkeddomain eventbrite.co.uk
2021-06-12 insert service_pages_linkeddomain westendsecuritygroup.com
2021-06-12 insert service_pages_linkeddomain zoom.us
2021-04-17 delete otherexecutives Mike Fairmaner
2021-04-17 delete person Guy Mason
2021-04-17 delete person Mike Fairmaner
2021-04-17 delete service_pages_linkeddomain zoom.us
2021-04-17 insert person Harvey Beresford
2021-04-17 insert person Jessica Cunliffe
2021-04-17 insert service_pages_linkeddomain allhandstothepump.com
2021-04-17 insert service_pages_linkeddomain sja.org.uk
2021-04-17 insert service_pages_linkeddomain suzylamplugh.org
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-21 delete person Emily Parkes
2020-09-21 delete service_pages_linkeddomain ukhospitality.org.uk
2020-09-21 insert person Hanna Corney
2020-09-21 insert service_pages_linkeddomain bighospitality.co.uk
2020-09-21 insert service_pages_linkeddomain casinocompendium.com
2020-09-21 insert service_pages_linkeddomain costar.com
2020-09-21 insert service_pages_linkeddomain propertyweek.com
2020-09-21 insert service_pages_linkeddomain thecaterer.com
2020-09-21 update person_title Guy Mason: Community Engagement and Events Assistant => Community Programme Executive
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-11 delete source_ip 185.123.97.135
2020-07-11 insert source_ip 35.214.104.18
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-05 delete person Taylore Hunt
2020-02-05 insert person Jennifer Schmittlin
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-06-04 insert phone 07825 750 777
2019-05-04 insert person Guy Mason
2019-02-22 insert service_pages_linkeddomain clickcollect.london
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-20 insert contact_pages_linkeddomain youtube.com
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-05-27 delete chairman Martin Ramskill
2018-05-27 delete otherexecutives Grosvenor Victoria Casino
2018-05-27 delete otherexecutives Nigel Beet
2018-05-27 insert chairman Nigel Beet
2018-05-27 delete address 13 Connaught Street, W2 2AY
2018-05-27 delete address 19 Eastbourne Terrace London W2 6LG
2018-05-27 delete address 25 Nutford Place, London W2 5QY
2018-05-27 delete alias Marble Arch Partnership Limited
2018-05-27 delete person Grosvenor Victoria Casino
2018-05-27 delete person Martin Ramskill
2018-05-27 delete phone 020 7723 4020
2018-05-27 delete registration_number 08164848
2018-05-27 delete terms_pages_linkeddomain google.com
2018-05-27 delete terms_pages_linkeddomain ico.gov.uk
2018-05-27 delete terms_pages_linkeddomain jamieking.co.uk
2018-05-27 delete terms_pages_linkeddomain legislation.gov.uk
2018-05-27 delete terms_pages_linkeddomain linkedin.com
2018-05-27 delete terms_pages_linkeddomain mailchimp.com
2018-05-27 insert address 258 Edgware Road, W2 1DU
2018-05-27 insert address 7 Praed Street London W2 1NJ
2018-05-27 insert address The Marble Arch Partnership, 7 Praed Street, London W2 1NJ
2018-05-27 insert phone 020 7723 5554
2018-05-27 update person_title Nigel Beet: Member of the Board; Victory Services => Chairman of the Board
2018-05-27 update primary_contact 25 Nutford Place, London W2 5QY => 7 Praed Street London W2 1NJ
2018-05-09 delete address 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG
2018-05-09 insert address 7 PRAED STREET LONDON ENGLAND W2 1NJ
2018-05-09 update registered_address
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2018-04-03 delete otherexecutives Kate Della Volpe
2018-04-03 insert otherexecutives Olivia Cameron
2018-04-03 delete person Kate Della Volpe
2018-04-03 insert person Olivia Cameron
2018-03-07 update statutory_documents DIRECTOR APPOINTED MR NIGEL PHILIP BEET
2018-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMSKILL
2018-02-13 delete otherexecutives Ross Paton
2018-02-13 delete otherexecutives Susie Shelley
2018-02-13 insert otherexecutives Oliver Kahf
2018-02-13 delete person Ross Paton
2018-02-13 delete person Susie Shelley
2018-02-13 insert contact_pages_linkeddomain instagram.com
2018-02-13 insert person Oliver Kahf
2017-12-09 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-18 insert otherexecutives Ramesh Arora
2017-11-18 insert person Ramesh Arora
2017-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-17 delete otherexecutives Claire Bowman
2017-10-17 delete otherexecutives Claire Scicluna
2017-10-17 insert otherexecutives Manpreet Sehmbi
2017-10-17 insert otherexecutives Rupesh Varsani
2017-10-17 delete address 25 Nutford Place London W1H 5YQ
2017-10-17 delete person Claire Bowman
2017-10-17 delete person Claire Scicluna
2017-10-17 delete person Roberta Boschi
2017-10-17 delete phone 020 7706 2905
2017-10-17 insert address 178-180 Edgware Road, W2 2DS
2017-10-17 insert address 19 Eastbourne Terrace London W2 6LG
2017-10-17 insert address 26 Kendal Street, W2 2AW
2017-10-17 insert person Emily Shaw
2017-10-17 insert person Manpreet Sehmbi
2017-10-17 insert person Rupesh Varsani
2017-10-17 insert phone 020 7723 1879
2017-10-17 insert phone 020 7800 4819
2017-10-07 delete address 25 NUTFORD PLACE LONDON ENGLAND W1H 5YQ
2017-10-07 insert address 19 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 25 NUTFORD PLACE LONDON W1H 5YQ ENGLAND
2017-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY PARTNERSHIP BUXTON / 06/04/2017
2017-09-03 delete otherexecutives Joanna Love
2017-09-03 delete otherexecutives Kay Buxton
2017-09-03 insert ceo Kay Buxton
2017-09-03 insert otherexecutives Mike Fairmaner
2017-09-03 insert otherexecutives Remco Norden
2017-09-03 insert otherexecutives Rosemarie Jones
2017-09-03 delete person Joanna Love
2017-09-03 insert person Remco Norden
2017-09-03 insert person Rosemarie Jones
2017-09-03 update person_title Kay Buxton: Executive Director => Chief Executive
2017-09-03 update person_title Mike Fairmaner: Operations => Head of Operations
2017-09-03 update person_title Taylore Hunt: Marketing & PR => Marketing & PR Manager
2017-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-01 delete person Lindsey Berthoud
2017-07-01 insert person Taylore Hunt
2017-05-14 delete person Imogen Thompson
2017-03-10 delete otherexecutives Mark McKeown
2017-03-10 insert otherexecutives Joanna Love
2017-03-10 delete person Mark McKeown
2017-03-10 insert person Joanna Love
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKYER
2016-10-29 insert person Imogen Thompson
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAMSKILL / 05/01/2016
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOOMES / 05/01/2016
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY BUXTON / 05/01/2016
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-13 update account_ref_month 8 => 3
2016-05-13 update accounts_next_due_date 2017-05-31 => 2016-12-31
2016-03-30 update statutory_documents CURRSHO FROM 31/08/2016 TO 31/03/2016
2016-02-11 delete address BRIDGE HOUSE 63-65, NORTH WHARF ROAD LONDON W2 1LA
2016-02-11 insert address 25 NUTFORD PLACE LONDON ENGLAND W1H 5YQ
2016-02-11 update reg_address_care_of CO THE PADDINGTON PARTNERSHIP LTD => null
2016-02-11 update registered_address
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O CO THE PADDINGTON PARTNERSHIP LTD BRIDGE HOUSE 63-65, NORTH WHARF ROAD LONDON W2 1LA
2015-12-07 insert company_previous_name THE EDGWARE ROAD PARTNERSHIP LIMITED
2015-12-07 update name THE EDGWARE ROAD PARTNERSHIP LIMITED => MARBLE ARCH PARTNERSHIP LIMITED
2015-12-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents COMPANY NAME CHANGED THE EDGWARE ROAD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/11/15
2015-09-08 delete address CO PADDINGTON WATERSIDE PARTNERSHIP LTD BRIDGE HOUSE 63-65 NORTH WHARF RD LONDON W2 1LA
2015-09-08 insert address BRIDGE HOUSE 63-65, NORTH WHARF ROAD LONDON W2 1LA
2015-09-08 update reg_address_care_of null => CO THE PADDINGTON PARTNERSHIP LTD
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM CO PADDINGTON WATERSIDE PARTNERSHIP LTD BRIDGE HOUSE 63-65 NORTH WHARF RD LONDON W2 1LA
2015-08-10 update statutory_documents 01/08/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address CO PADDINGTON WATERSIDE PARTNERSHIP LTD BRIDGE HOUSE 63-65 NORTH WHARF RD LONDON ENGLAND W2 1LA
2014-09-07 insert address CO PADDINGTON WATERSIDE PARTNERSHIP LTD BRIDGE HOUSE 63-65 NORTH WHARF RD LONDON W2 1LA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-07 update statutory_documents 01/08/14 NO MEMBER LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-01 => 2015-05-31
2014-04-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-29 update statutory_documents 01/08/13 NO MEMBER LIST
2012-08-03 update statutory_documents DIRECTOR APPOINTED MR DAVID IAN LOCKYER
2012-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION