Date | Description |
2024-03-18 |
delete otherexecutives Cleo Lawrence |
2024-03-18 |
delete personal_emails al..@stanforestates.london |
2024-03-18 |
delete personal_emails ja..@stanfordestates.london |
2024-03-18 |
delete personal_emails ja..@stanfordestates.london |
2024-03-18 |
delete personal_emails lu..@stanfordestates.london |
2024-03-18 |
delete personal_emails ro..@stanfordestates.london |
2024-03-18 |
insert personal_emails al..@stanfordestates.london |
2024-03-18 |
insert personal_emails he..@stanfordestates.london |
2024-03-18 |
delete address George Lane, London, SE13 6HN |
2024-03-18 |
delete address Trilby Road, London, SE23 2DN |
2024-03-18 |
delete email al..@stanforestates.london |
2024-03-18 |
delete email fi..@stanfordestates.london |
2024-03-18 |
delete email ja..@stanfordestates.london |
2024-03-18 |
delete email ja..@stanfordestates.london |
2024-03-18 |
delete email lu..@stanfordestates.london |
2024-03-18 |
delete email ro..@stanfordestates.london |
2024-03-18 |
delete person Filippo Boaro |
2024-03-18 |
delete person James Nicol |
2024-03-18 |
delete person Jay Scally |
2024-03-18 |
delete person Lucy Cardona |
2024-03-18 |
delete person Robyn Keane |
2024-03-18 |
insert address Chalcroft Road, London, SE13 5RF |
2024-03-18 |
insert address Thorpewood Avenue, London, SE26 4BX |
2024-03-18 |
insert email al..@stanfordestates.london |
2024-03-18 |
insert email he..@stanfordestates.london |
2024-03-18 |
insert email ma..@stanfordestates.london |
2024-03-18 |
insert email pr..@stanfordestates.london |
2024-03-18 |
insert email ri..@stanfordestates.london |
2024-03-18 |
insert person Henry Cooper |
2024-03-18 |
insert person Marina Konta |
2024-03-18 |
insert person Rina Russell |
2024-03-18 |
update person_title Alex Morgan: Property Consultant => Senior Consultant |
2024-03-18 |
update person_title Cleo Lawrence: Head of Department => Head of Property Management Department |
2024-03-18 |
update person_title David Vincent: null => Branch Manager |
2024-03-18 |
update person_title Jack Lowis: Valuer - Branch Manager => Branch Manager |
2024-03-18 |
update person_title Matthew Ryan: Sales & Lettings Consultant => Senior Consultant |
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 |
2023-10-01 |
delete address Wellmeadow Road, London, SE13 6SY |
2023-10-01 |
insert address Trilby Road, London, SE23 2DN |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-27 |
delete address Ardgowan Road, London, SE6 1AJ |
2023-07-27 |
insert address George Lane, London, SE13 6HN |
2023-06-25 |
delete address Perry Vale, London, SE23 2JB |
2023-06-25 |
insert address Wellmeadow Road, London, SE13 6SY |
2023-05-25 |
delete address x 3 x 1
174 Devonshire Road, London |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NICHOLAS GILBERT / 01/02/2023 |
2023-04-08 |
insert address x 3 x 1
174 Devonshire Road, London |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-07 |
delete personal_emails mi..@stanfordestates.london |
2023-03-07 |
delete address Trilby Road, London, SE23 2DN |
2023-03-07 |
delete email mi..@stanfordestates.london |
2023-03-07 |
delete person Michaela Wyles |
2023-03-07 |
insert address Ardgowan Road, London, SE6 1AJ |
2023-02-03 |
delete address Derby Hill Crescent, London
Derby Hill Crescent, London, SE23 3YL |
2023-02-03 |
delete address The Woodlands, London, SE13 6TY |
2023-02-03 |
insert address Perry Vale, London, SE23 2JB |
2023-02-03 |
insert address Trilby Road, London, SE23 2DN |
2023-01-03 |
delete address Wellmeadow Road, London, SE13 6TA |
2023-01-03 |
insert address The Woodlands, London, SE13 6TY |
2022-12-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-01 |
delete address Arran Road, London, SE6 2LT |
2022-12-01 |
delete address Overcliff Road, London, SE13 7UA |
2022-12-01 |
insert address Derby Hill Crescent, London
Derby Hill Crescent, London, SE23 3YL |
2022-12-01 |
insert address Wellmeadow Road, London, SE13 6TA |
2022-10-31 |
delete address Tyson Road, London, SE23 3AA |
2022-10-31 |
insert address Arran Road, London, SE6 2LT |
2022-09-29 |
delete address Mount Pleasant Road, London, SE13 6RQ |
2022-09-29 |
insert address Overcliff Road, London, SE13 7UA |
2022-09-29 |
update person_description Alex Morgan => Alex Morgan |
2022-09-29 |
update person_description David Vincent => David Vincent |
2022-09-29 |
update person_description James Nicol => James Nicol |
2022-09-29 |
update person_description Matthew Ryan => Matthew Ryan |
2022-07-29 |
delete address Slaithwaite Road, London, SE13 6DJ |
2022-07-29 |
delete address Wellmeadow Road, London, SE6 1HN |
2022-07-29 |
insert address Mount Pleasant Road, London, SE13 6RQ |
2022-07-29 |
insert address Tyson Road, London, SE23 3AA |
2022-06-28 |
delete personal_emails lu..@stanfordestates.london |
2022-06-28 |
delete address Perry Vale, London, SE23 2JB |
2022-06-28 |
delete email lu..@stanfordestates.london |
2022-06-28 |
delete person Ludmila Gonclaves |
2022-06-28 |
insert address Wellmeadow Road, London, SE6 1HN |
2022-06-28 |
update person_title Alex Morgan: Branch Support => Property Consultant |
2022-05-28 |
delete address Brightside Road, Hither Green
Brightside Road, Hither Green, SE13 6EW |
2022-05-28 |
insert address Perry Vale, London, SE23 2JB |
2022-03-28 |
delete address Albion Villas Road, London, SE26 4DB |
2022-03-28 |
delete address Wellmeadow Road, London, SE6 1HN |
2022-03-28 |
insert address Brightside Road, Hither Green
Brightside Road, Hither Green, SE13 6EW |
2022-03-28 |
insert address Slaithwaite Road, London, SE13 6DJ |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL NICOL / 01/05/2020 |
2020-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET NICOL / 01/05/2020 |
2020-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLBERT ESTATES LIMITED |
2020-05-24 |
update statutory_documents CESSATION OF BENJAMIN SAMUEL NICOL AS A PSC |
2020-05-24 |
update statutory_documents CESSATION OF HEATHER MARGARET NICOL AS A PSC |
2019-11-07 |
delete address 105 STANSTEAD ROAD FOREST HILL LONDON SE23 1HH |
2019-11-07 |
insert address 2A DARTMOUTH ROAD FOREST HILL LONDON ENGLAND SE23 3XU |
2019-11-07 |
update registered_address |
2019-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM
105 STANSTEAD ROAD
FOREST HILL
LONDON
SE23 1HH |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER NICHOLAS GILBERT |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HERON NICOL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET COLLINS / 27/05/2016 |
2017-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET GILBERT / 27/05/2016 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents 01/03/16 FULL LIST |
2015-12-08 |
update account_ref_day 30 => 31 |
2015-12-08 |
update account_ref_month 6 => 12 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2016-09-30 |
2015-11-16 |
update statutory_documents CURREXT FROM 30/06/2015 TO 31/12/2015 |
2015-07-14 |
update statutory_documents DIRECTOR APPOINTED HEATHER MARGARET COLLINS |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-09 |
update statutory_documents 01/03/15 FULL LIST |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUEL NICOL / 01/01/2015 |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET GILBERT / 01/03/2015 |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-07 |
update statutory_documents 01/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-29 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-19 |
update statutory_documents 01/03/13 FULL LIST |
2013-01-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 01/03/12 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 01/03/11 FULL LIST |
2010-03-05 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUEL NICOL / 01/03/2010 |
2010-02-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-31 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
THAMES HOUSE
3 WELLINGTON STREET
WOOLWICH
LONDON SE18 6NZ |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2007-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/07 FROM:
RAYFORD HOUSE
2A DARTMOUTH ROAD
FOREST HILL
LONDON SE23 3XU |
2006-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/06 FROM:
25 EXBURY ROAD
LONDON
SE6 4NB |
2006-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-07 |
update statutory_documents SECRETARY RESIGNED |
2006-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |