Date | Description |
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 |
2024-04-07 |
update num_mort_charges 37 => 40 |
2024-04-07 |
update num_mort_outstanding 27 => 29 |
2024-04-07 |
update num_mort_satisfied 10 => 11 |
2024-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2024-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230040 |
2024-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230038 |
2024-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230039 |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES |
2023-12-20 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2022-04-30 => 2024-01-31 |
2023-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2023-03-10 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-05 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON |
2022-03-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-06-17 |
delete address 26 Ives Street
Knightsbridge
London
SW3 2ND |
2021-06-17 |
insert address 18 Winchester Walk
London
SE1 9AG |
2021-06-17 |
insert address Lidwells Lane
Goudhurst
Kent
TN17 1EP |
2021-06-17 |
update person_title Joe Wilson: null => Director / Property Manager / Management |
2021-06-17 |
update primary_contact 26 Ives Street
Knightsbridge
London
SW3 2ND => Lidwells Lane
Goudhurst
Kent
TN17 1EP |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 5 FLAT 30 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ |
2020-12-07 |
insert address THE OAKS LIDWELLS LANE GOUDHURST CRANBROOK ENGLAND TN17 1EP |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM
5 FLAT 30
ELM PARK GARDENS
LONDON
SW10 9QQ
ENGLAND |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR JOE NICHOLAS WILSON |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-06-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-05-07 |
update company_status Active - Proposal to Strike off => Active |
2020-05-03 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-04-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-04-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-04-07 |
delete address 26 IVES STREET LONDON SW3 2ND |
2020-04-07 |
insert address 5 FLAT 30 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-04-07 |
update registered_address |
2020-03-31 |
update statutory_documents FIRST GAZETTE |
2020-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM
18 WINCHESTER WALK 18 WINCHESTER WALK
LONDON
SE1 9AG
ENGLAND |
2020-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM
26 IVES STREET
LONDON
SW3 2ND |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2019-05-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9 |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-01-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-02-28 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-26 |
delete person Katherine Drew |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-07-13 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE HELEN CLARKE |
2018-04-07 |
update num_mort_charges 35 => 37 |
2018-04-07 |
update num_mort_outstanding 26 => 27 |
2018-04-07 |
update num_mort_satisfied 9 => 10 |
2018-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230037 |
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 |
2018-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230036 |
2018-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032798230035 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN BELL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-04-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-05 |
delete address Penhurst House
352-356 Battersea Park Rd
London
SW11 3BY |
2017-02-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-06-07 |
update num_mort_outstanding 27 => 26 |
2016-06-07 |
update num_mort_satisfied 8 => 9 |
2016-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2016-01-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-01-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-12-23 |
update statutory_documents 18/11/15 FULL LIST |
2015-10-07 |
update account_category FULL => SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2015-07-07 |
update company_status Active - Proposal to Strike off => Active |
2015-06-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-07 |
update company_status Active => Active - Proposal to Strike off |
2015-05-05 |
update statutory_documents FIRST GAZETTE |
2015-03-07 |
delete address 26 IVES STREET LONDON ENGLAND SW3 2ND |
2015-03-07 |
insert address 26 IVES STREET LONDON SW3 2ND |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-03-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2015-02-04 |
update statutory_documents 18/11/14 FULL LIST |
2014-09-07 |
delete address 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ |
2014-09-07 |
insert address 26 IVES STREET LONDON ENGLAND SW3 2ND |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
57 BUCKINGHAM GATE
ST JAMES'S PARK
LONDON
SW1E 6AJ |
2014-03-07 |
update num_mort_charges 34 => 35 |
2014-03-07 |
update num_mort_outstanding 26 => 27 |
2014-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032798230035 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-01-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-04 |
update statutory_documents 18/11/13 FULL LIST |
2013-06-25 |
update account_category SMALL => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update accounts_last_madeup_date 2010-04-30 => 2011-04-30 |
2013-06-21 |
update accounts_next_due_date 2012-01-31 => 2013-01-31 |
2013-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2013-04-30 |
update statutory_documents FIRST GAZETTE |
2013-01-08 |
update statutory_documents 18/11/12 FULL LIST |
2012-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2012-06-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-01 |
update statutory_documents FIRST GAZETTE |
2012-01-10 |
update statutory_documents 18/11/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-01-06 |
update statutory_documents 18/11/10 FULL LIST |
2010-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-07-29 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13 |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2010-01-05 |
update statutory_documents 18/11/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHLEY WILSON / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH MONTAGUE WILSON / 05/01/2010 |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
21 GROSVENOR GARDENS
BELGRAVIA
LONDON
SW1W 0BD |
2009-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
19-21 GROSVENOR GARDENS
BELGRAVIA
LONDON
SW1W 0BD |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2008-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2008-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 |
2008-04-05 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2008-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 |
2003-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
78 OLD OAK COMMON LANE
LONDON
W3 7DA |
2002-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1999-03-13 |
update statutory_documents RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS |
1999-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/99 FROM:
VIGILANT HOUSE
120 WILTON ROAD
VICTORIA
LONDON SW1V 1JZ |
1999-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/99 FROM:
76 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW3 1HA |
1998-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS |
1997-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/96 FROM:
31/33 BONDWAY
LONDON
SW8 1SJ |
1996-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-22 |
update statutory_documents SECRETARY RESIGNED |
1996-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |