Date | Description |
2025-02-23 |
delete source_ip 172.67.204.121 |
2025-02-23 |
delete source_ip 104.21.77.45 |
2025-02-23 |
insert source_ip 104.21.16.1 |
2025-02-23 |
insert source_ip 104.21.32.1 |
2025-02-23 |
insert source_ip 104.21.48.1 |
2025-02-23 |
insert source_ip 104.21.64.1 |
2025-02-23 |
insert source_ip 104.21.80.1 |
2025-02-23 |
insert source_ip 104.21.96.1 |
2025-02-23 |
insert source_ip 104.21.112.1 |
2024-12-15 |
delete contact_pages_linkeddomain deliveroo.co.uk |
2024-12-15 |
delete contact_pages_linkeddomain just-eat.co.uk |
2024-12-15 |
delete index_pages_linkeddomain just-eat.co.uk |
2024-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI ROSS DAVIS / 23/10/2024 |
2024-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI ROSS DAVIS / 23/10/2024 |
2024-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BASSAR HOLDINGS LIMITED / 23/10/2024 |
2024-09-28 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN ARGUS MISSO / 27/09/2023 |
2023-09-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE JOHN ARGUS MISSO / 27/09/2023 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-04-07 |
delete address G14 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6AQ |
2023-04-07 |
insert address OFFICE G14 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6AQ |
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 |
2023-04-07 |
update registered_address |
2023-01-10 |
insert about_pages_linkeddomain app4food.co.uk |
2023-01-10 |
insert contact_pages_linkeddomain app4food.co.uk |
2023-01-10 |
insert index_pages_linkeddomain app4food.co.uk |
2023-01-10 |
insert terms_pages_linkeddomain app4food.co.uk |
2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
G14 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6AQ
UNITED KINGDOM |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, 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 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-09-07 |
delete address 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2021-09-07 |
insert address G14 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6AQ |
2021-09-07 |
update registered_address |
2021-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM
4TH FLOOR 7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2021-06-06 |
delete index_pages_linkeddomain deliveroo.co.uk |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-30 |
insert sales_emails bo..@seashellrestaurant.co.uk |
2021-01-30 |
delete alias The Seashell Restaurant |
2021-01-30 |
delete email ma..@seashellrestaurant.co.uk |
2021-01-30 |
delete source_ip 104.27.150.86 |
2021-01-30 |
delete source_ip 104.27.151.86 |
2021-01-30 |
insert contact_pages_linkeddomain deliveroo.co.uk |
2021-01-30 |
insert contact_pages_linkeddomain just-eat.co.uk |
2021-01-30 |
insert email bo..@seashellrestaurant.co.uk |
2021-01-30 |
insert source_ip 104.21.77.45 |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-10 |
insert index_pages_linkeddomain just-eat.co.uk |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-30 |
delete address The Sea Shell of Lisson Grove
49-51 Lisson Grove, London, NW1 6UH |
2020-07-30 |
insert address The Seashell of Lisson Grove
49-51 Lisson Grove, Marylebone, London, NW1 6UH |
2020-07-30 |
insert index_pages_linkeddomain deliveroo.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-29 |
delete phone 07516 028 537 |
2020-05-30 |
insert email ma..@seashellrestaurant.co.uk |
2020-05-30 |
insert phone 07516 028 537 |
2020-05-30 |
insert source_ip 172.67.204.121 |
2020-04-30 |
delete sales_emails bo..@seashellrestaurant.co.uk |
2020-04-30 |
delete email bo..@seashellrestaurant.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-29 |
delete address The Sea Shell, 49-51 Lisson Grove, NW1 6UH |
2020-01-29 |
delete source_ip 3.10.85.233 |
2020-01-29 |
insert address The Sea Shell of Lisson Grove
49-51 Lisson Grove, London, NW1 6UH |
2020-01-29 |
insert alias The Sea Shell Restaurant |
2020-01-29 |
insert index_pages_linkeddomain itseeze.com |
2020-01-29 |
insert source_ip 104.27.150.86 |
2020-01-29 |
insert source_ip 104.27.151.86 |
2020-01-29 |
update robots_txt_status www.seashellrestaurant.co.uk: 404 => 200 |
2020-01-29 |
update website_status FlippedRobots => OK |
2020-01-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2020-01-03 |
update website_status OK => FlippedRobots |
2019-11-04 |
delete address The Sea Shell of Lisson Grove
49-51 Lisson Grove, London, NW1 6UH |
2019-11-04 |
delete alias The Sea Shell Restaurant |
2019-11-04 |
delete index_pages_linkeddomain itseeze.com |
2019-11-04 |
delete source_ip 104.27.150.86 |
2019-11-04 |
delete source_ip 104.27.151.86 |
2019-11-04 |
insert address The Sea Shell, 49-51 Lisson Grove, NW1 6UH |
2019-11-04 |
insert source_ip 3.10.85.233 |
2019-11-04 |
update robots_txt_status www.seashellrestaurant.co.uk: 200 => 404 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-10-04 |
delete general_emails en..@seashellrestaurant.co.uk |
2019-10-04 |
delete email en..@seashellrestaurant.co.uk |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034731250004 |
2019-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-30 |
2019-01-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-06 |
update website_status FlippedRobots => OK |
2018-07-06 |
delete source_ip 89.16.178.179 |
2018-07-06 |
insert source_ip 104.27.150.86 |
2018-07-06 |
insert source_ip 104.27.151.86 |
2018-05-25 |
update website_status OK => FlippedRobots |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
2017-07-25 |
delete index_pages_linkeddomain digitalbroadcasters.co.uk |
2017-07-25 |
delete source_ip 88.208.252.227 |
2017-07-25 |
insert address The Sea Shell of Lisson Grove
49-51 Lisson Grove
London
NW1 6UH |
2017-07-25 |
insert index_pages_linkeddomain itseeze.com |
2017-07-25 |
insert source_ip 89.16.178.179 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-14 |
delete source_ip 213.171.218.221 |
2016-11-14 |
insert source_ip 88.208.252.227 |
2016-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-09 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-17 |
update statutory_documents 04/09/15 FULL LIST |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI DAVIS / 21/07/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-11-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-10-27 |
update statutory_documents 04/09/14 FULL LIST |
2014-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-08 |
update num_mort_outstanding 1 => 0 |
2014-03-08 |
update num_mort_satisfied 2 => 3 |
2014-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-11-07 |
delete address 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2013-11-07 |
insert address 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-23 |
update statutory_documents 04/09/13 FULL LIST |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-02 |
delete address 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ |
2013-07-02 |
insert address 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2013-07-02 |
update registered_address |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
insert sic_code 56101 - Licensed restaurants |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-21 |
update num_mort_outstanding 2 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 2 |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1G 9DQ |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI DAVIS / 08/01/2012 |
2013-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-21 |
update statutory_documents 04/09/12 FULL LIST |
2012-07-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-29 |
update statutory_documents SECRETARY APPOINTED ANDRE JOHN ARGUS MISSO |
2012-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GREEN |
2011-10-31 |
update statutory_documents 04/09/11 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED SHAI DAVIS |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHN ARGUS MISSO / 24/09/2010 |
2010-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GREEN / 24/09/2010 |
2010-10-21 |
update statutory_documents 04/09/10 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents SECRETARY APPOINTED MICHAEL DAVID GREEN |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KRISHNA RADIA |
2008-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
8 BALTIC STREET EAST
LONDON
EC1Y 0UP |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-20 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
27 EAST BARNET ROAD
OLIVER HOUSE
NEW BARNET
HERTFORDSHIRE EN4 8RN |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-29 |
update statutory_documents RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS |
1998-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 |
1998-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |