Date | Description |
2025-05-01 |
update website_status FailedRobots => FlippedRobots |
2025-04-14 |
update website_status FlippedRobots => FailedRobots |
2025-03-22 |
update website_status OK => FlippedRobots |
2025-02-18 |
insert otherexecutives Ryan Squelch |
2025-02-18 |
insert person Ryan Squelch |
2025-01-17 |
insert otherexecutives Stephen Cone |
2025-01-17 |
insert person Stephen Cone |
2025-01-17 |
update person_title Phil Hanks: Community Executive => Community Manager |
2025-01-17 |
update website_status IndexPageFetchError => OK |
2024-12-16 |
update website_status OK => IndexPageFetchError |
2024-11-15 |
update website_status IndexPageFetchError => OK |
2024-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-10-14 |
update website_status OK => IndexPageFetchError |
2024-09-13 |
delete otherexecutives Colin Frances |
2024-09-13 |
delete otherexecutives Stephanie Segoura |
2024-09-13 |
insert otherexecutives Colin Francis |
2024-09-13 |
insert otherexecutives Sean Kelly |
2024-09-13 |
delete person Colin Frances |
2024-09-13 |
delete person Stephanie Segoura |
2024-09-13 |
insert index_pages_linkeddomain x.com |
2024-09-13 |
insert person Colin Francis |
2024-09-13 |
insert person Phil Hanks |
2024-09-13 |
insert person Sean Kelly |
2024-09-13 |
update website_status IndexPageFetchError => OK |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-07-11 |
update website_status OK => IndexPageFetchError |
2024-06-08 |
delete otherexecutives Joost de Kruiff |
2024-06-08 |
delete otherexecutives Nigel Beet |
2024-06-08 |
insert otherexecutives Adam Barker |
2024-06-08 |
insert otherexecutives Colin Frances |
2024-06-08 |
insert otherexecutives Jessica Barwell |
2024-06-08 |
delete person Joost de Kruiff |
2024-06-08 |
delete person Nigel Beet |
2024-06-08 |
delete person Rachel Beale |
2024-06-08 |
delete service_pages_linkeddomain allhandstothepump.com |
2024-06-08 |
delete service_pages_linkeddomain eventbrite.co.uk |
2024-06-08 |
delete service_pages_linkeddomain met.police.uk |
2024-06-08 |
delete service_pages_linkeddomain nighttimeeconomy.com |
2024-06-08 |
delete service_pages_linkeddomain ridedott.com |
2024-06-08 |
delete service_pages_linkeddomain saferbusiness.org.uk |
2024-06-08 |
delete service_pages_linkeddomain sja.org.uk |
2024-06-08 |
delete service_pages_linkeddomain suzylamplugh.org |
2024-06-08 |
delete service_pages_linkeddomain unodc.org |
2024-06-08 |
delete service_pages_linkeddomain westendsecuritygroup.com |
2024-06-08 |
delete service_pages_linkeddomain www.gov.uk |
2024-06-08 |
delete service_pages_linkeddomain zoom.us |
2024-06-08 |
insert person Adam Barker |
2024-06-08 |
insert person Colin Frances |
2024-06-08 |
insert person Jessica Barwell |
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 |
2023-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
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 |