METROPOLE PROPERTIES - History of Changes


DateDescription
2025-05-05 delete address Devonshire Street, London, W1W 5EF
2025-05-05 delete address The Crescent, Acton W3 7PB
2025-05-05 delete address Westmeath House, Brook Road, NW2 Brook Road, Dollis Hill, NW2
2025-05-05 delete contact_pages_linkeddomain leafletjs.com
2025-05-05 insert address Campden Hill Court, Campden Hill Road, London W8 7HL
2025-05-05 insert address Charlbert Court, London NW8 Charlbert Street, St Johns Wood, London NW8
2025-05-05 insert address Elmer House, Penfold Street, NW8 Penfold Street, NW8
2025-03-06 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2025-03-03 delete address Casey Close, St Johns Wood, NW8 8TY
2025-03-03 delete address Southwick Street, W2 Southwick Street, London W2 2QF
2025-03-03 insert address Elgin Avenue, Maida Vale, W9 London , W9
2025-03-03 insert address The Crescent, Acton W3 7PB
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES
2024-12-29 delete address FOR SALE Whitton Avenue East, Greenford, UB6 0QQ
2024-12-29 insert address Beverly House, Park Road, NW8 7JD
2024-12-29 insert address Cotes House, Ashbridge Street, NW8 8DG; Ashbridge Street, NW8
2024-12-29 insert address Devonshire Street, London, W1W 5EF
2024-12-29 insert address Edith Villas, LONDON, W14 9AH
2024-12-29 insert address Flat 1 La Residence, 38a Marlborough Place, London, NW8 0PE
2024-12-29 insert address Garrett Mansions, West End Gate, London, W2 1BB
2024-12-29 insert address Pienna Apartments, Elvin Gardens, Wembley Park, HA9 Elvin Gardens, Wembley, HA9
2024-12-29 insert address Southwick Street, W2 Southwick Street, London W2 2QF
2024-12-29 insert address Stourcliffe Close, Stourcliffe Street, London , W1H 5AQ
2024-11-28 delete address Charter Court, Harcourt Street, W1H Harcourt Street, Marylebone, W1H 1 1 1
2024-11-28 insert address Casey Close, St Johns Wood, NW8 8TY
2024-10-28 delete address Beverly House, Park Road, NW8 7JD
2024-10-28 delete address Flat 119, Devonport, 23 Southwick Street, London, W2 2QH
2024-10-28 delete address Frampton Street, St John's Wood, London NW8 Frampton Street, NW8 3 1 1
2024-10-28 insert address FOR SALE Whitton Avenue East, Greenford, UB6 0QQ
2024-10-28 insert address Westmeath House, Brook Road, NW2 Brook Road, Dollis Hill, NW2 3 2 1
2024-09-27 delete address Casey Close, St Johns Wood, NW8 8TY
2024-09-27 delete address Westmeath House, Brook Road, NW2 Broad Road, Dollis Hill, NW2 3 2 1
2024-09-27 insert address Flat 119, Devonport, 23 Southwick Street, London, W2 2QH
2024-09-27 insert address Frampton Street, St John's Wood, London NW8 Frampton Street, NW8 3 1 1
2024-08-27 delete address Hendon Way, London, NW2 Hendon Way, London, NW2 3 3 1
2024-08-27 delete address Park West, Edgware Road, W2 Park West, Edgware Road, London 2 1 1
2024-08-27 delete address Southwick Street, W2 Southwick Street, London W2 2QF
2024-08-27 insert address Beverly House, Park Road, NW8 7JD
2024-08-27 insert address Charter Court, Harcourt Street, W1H Harcourt Street, Marylebone, W1H 1 1 1
2024-08-27 insert address Westmeath House, Brook Road, NW2 Broad Road, Dollis Hill, NW2 3 2 1
2024-06-26 delete address Ashbridge Street, St Johns Wood, NW8 8AF
2024-06-26 delete address Campden Houses, Peel Street, W8 Peel Street, Kensington, W8 1 1
2024-06-26 delete address Hendon Way, London, NW2 Hendon Way, London, NW2 6
2024-06-26 delete address Moleworth Street, Lewisham, SE13 7LW
2024-06-26 insert address Casey Close, St Johns Wood, NW8 8TY
2024-06-26 insert address Hendon Way, London, NW2 Hendon Way, London, NW2 3 3 1
2024-06-26 insert address Park West, Edgware Road, W2 Park West, Edgware Road, London 2 1 1
2024-06-26 insert address Southwick Street, W2 Southwick Street, London W2 2QF
2024-05-14 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-03-20 delete address Cromwell Avenue, New Malden, Surrey KT3 New Malden, KT3 4 2 1
2024-03-20 delete address Elgin Avenue, Maida Vale, W9 266 Elgin Avenue , W9 2 2 1
2024-03-20 delete address Elmer House, Penfold Street, NW8 Penfold Street, NW8 2 1 1
2024-03-20 delete address Flat 16, 147-149 Gloucester Terrace, W2 6DX Gloucester
2024-03-20 insert address Ashbridge Street, St Johns Wood, NW8 8AF
2024-03-20 insert address Campden Houses, Peel Street, W8 Peel Street, Kensington, W8 1 1
2024-03-20 insert address Hendon Way, London, NW2 Hendon Way, London, NW2 6
2024-03-20 insert address Moleworth Street, Lewisham, SE13 7LW
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOONA SHAMASH
2023-10-05 delete address FOR SALE Ledbury Road, W11 1HU
2023-10-05 delete address Flat 1 La Residence, 38a Marlborough Place, London, NW8 0PE
2023-10-05 delete address Park West, Kendal Street, W2 Edgware Road, W2 2 1 1
2023-10-05 insert address Cromwell Avenue, New Malden, Surrey KT3 New Malden, KT3 4 2 1
2023-10-05 insert address Elgin Avenue, Maida Vale, W9 266 Elgin Avenue , W9 2 2 1
2023-10-05 insert address Flat 16, 147-149 Gloucester Terrace, W2 6DX Gloucester
2023-09-07 delete address 244 EDGWARE ROAD LONDON W2 1DS
2023-09-07 insert address GROUND FLOOR 33 SOUTHWICK STREET SOUTHWICK STREET LONDON ENGLAND W2 1JQ
2023-09-07 update registered_address
2023-09-03 delete address 244 Edgware Road, London, W2 1DS
2023-09-03 delete address Hyde Park Square, London, W2 Hyde Park Square, London, W2 5 5 1
2023-09-03 delete source_ip 185.77.64.162
2023-09-03 insert address 33 Southwick Street, London, W2 1JQ
2023-09-03 insert address Elmer House, Penfold Street, NW8 Penfold Street, NW8 2 1 1
2023-09-03 insert source_ip 178.62.4.155
2023-09-03 update primary_contact 244 Edgware Road, London, W2 1DS => 33 Southwick Street, London, W2 1JQ
2023-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM 244 EDGWARE ROAD LONDON W2 1DS
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-29 delete address Castleacre, Hyde Park Crescent, London
2023-05-29 insert address FOR SALE Ledbury Road, W11 1HU
2023-05-27 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-13 delete address FOR SALE Ledbury Road, W11 1HU
2023-04-13 delete address Park Plaza Westminster Bridge, 200 Westminster Bridge, SE1 7UT Park
2023-04-13 delete address Park West, Park West place, W2 Park West, Edgware Road, W2 3 2 1
2023-04-13 insert address Castleacre, Hyde Park Crescent, London
2023-04-13 insert address Flat 1 La Residence, 38a Marlborough Place, London, NW8 0PE
2023-04-13 insert address Hyde Park Square, London, W2 Hyde Park Square, London, W2 5 5 1
2023-03-12 delete address Coniston Court, Kendal Street, London, W2 2AN
2023-03-12 insert address FOR SALE Ledbury Road, W11 1HU
2023-02-08 delete address FOR SALE Ledbury Road, W11 1HU
2023-02-08 insert address Park Plaza Westminster Bridge, 200 Westminster Bridge, SE1 7UT Park
2022-12-07 delete address Garrett Mansions, West End Gate, London, W2 1BB
2022-12-07 delete address Stourcliffe Close, Stourcliffe Street, London , W1H 5AQ
2022-12-07 insert address Coniston Court, Kendal Street, London, W2 2AN
2022-12-07 insert address FOR SALE Ledbury Road, W11 1HU
2022-11-06 delete address 33 Stourcliffe Close, Stourcliffe Street, London , W1H 5AQ
2022-11-06 delete address Cambridge Court, Sussex Gardens W2 Sussex Gardens, London W2 1 1 1
2022-11-06 delete address FOR SALE Raynham, Norfolk Crescent, W2 Raynham, Norfolk Crescent, W2 2 2 1
2022-11-06 delete phone +442072625844
2022-11-06 insert address Garrett Mansions, West End Gate, London, W2 1BB
2022-11-06 insert address Park West, Park West place, W2 Park West, Edgware Road, W2 3 2 1
2022-10-06 delete address 8 Cambridge Court, W2 Sussex Gardens, London W2 1 1 1
2022-10-06 delete address Basement flat, Oakley Street London, SW3 5NN
2022-10-06 delete address Garrett Mansions, West End Gate, London, W2 1BB
2022-10-06 insert address Cambridge Court, Sussex Gardens W2 Sussex Gardens, London W2 1 1 1
2022-10-06 insert address FOR SALE Raynham, Norfolk Crescent, W2 Raynham, Norfolk Crescent, W2 2 2 1
2022-10-06 insert address Park West, Kendal Street, W2 Edgware Road, W2 2 1 1
2022-10-06 update robots_txt_status www.metropoleproperty.com: 404 => 200
2022-08-06 delete address Bishops Court, Bishops Bridge Road, London W2 Bishops Court, Bishops Bridge Road W2 2 2 1
2022-08-06 insert address Basement flat, Oakley Street London, SW3 5NN
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-07-06 delete address 4 Melchester House, Ledbury Road, W111HU Ledbury Road, Notting Hill, London
2022-07-06 delete address Basement flat, Oakley Street London, SW3 5NN
2022-07-06 insert address Bishops Court, Bishops Bridge Road, London W2 Bishops Court, Bishops Bridge Road W2 2 2 1
2022-07-06 insert address Garrett Mansions, West End Gate, London, W2 1BB
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-06 insert address Basement flat, Oakley Street London, SW3 5NN
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-06 delete address 43 Garrett Mansions, West End Gate, London, W2 1BB
2022-05-06 delete address Bishops Court, Bishops Bridge Road, London W2 Bishops Court, Bishops Bridge Road W2 2 2 1
2022-05-06 delete address Forset Court, Edgware Road, W2 2RE Edgware Road
2022-05-06 delete address Garrett Mansions, West End Gate, W2 West End Gate, W2 1 1 1
2022-05-06 delete index_pages_linkeddomain www.gov.uk
2022-05-06 insert address 33 Stourcliffe Close, Stourcliffe Street, London , W1H 5AQ
2022-05-06 insert address 4 Melchester House, Ledbury Road, W11 1HU Ledbury Road, Notting Hill, London
2022-05-06 insert address 8 Cambridge Court, W2 Sussex Gardens, London W2 1 1 1
2022-04-06 update robots_txt_status www.metropoleproperty.com: 200 => 404
2022-03-07 delete address Falcondale Court NW10 7FT Falcondale
2022-03-07 delete address Long Drive, Acton W3 Long Drive, Acton, W3 2 1 1
2022-03-07 delete address Sutherland Road, Chiswick, W4 Sutherland Road, Chiswick, W4 2QR
2022-03-07 insert address 43 Garrett Mansions, West End Gate, London, W2 1BB
2022-03-07 insert address Bishops Court, Bishops Bridge Road, London W2 Bishops Court, Bishops Bridge Road W2 2 2 1
2022-03-07 insert address Forset Court, Edgware Road, W2 2RE Edgware Road
2021-12-12 delete address Forset Court, Edgware Road, W2 2RE Edgware Road
2021-12-12 delete address Wallace Court, 300 Old Marylebone Road, NW1 5RH Old
2021-12-12 insert address Garrett Mansions, West End Gate, W2 West End Gate, W2 1 1 1
2021-12-12 insert address Long Drive, Acton W3 Long Drive, Acton, W3 2 1 1
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-06-13 delete address Cotes House, Ashbridge Street, NW8 8DG; Ashbridge Street, NW8 2 2 1
2021-06-13 insert address Forset Court, Edgware Road, W2 2RE Edgware Road
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-19 delete address Ashworth Mansions, Elgin Avenue, W9 Elgin Avenue, Maida Vale, W9 1 1
2021-04-19 insert address Sutherland Road, Chiswick, W4 Sutherland Road, Chiswick, W4 2QR
2021-01-24 delete address FOR SALE Devonshire Street, London, W1W 5EF
2021-01-24 delete address Tollgate, South Bretton PE3 Tollgate, South Bretton, PE3 3 1 1
2021-01-24 insert address Falcondale Court NW10 7FT Falcondale
2021-01-24 insert address Wallace Court, 300 Old Marylebone Road, NW1 5RH Old
2021-01-24 insert contact_pages_linkeddomain leafletjs.com
2021-01-24 insert index_pages_linkeddomain www.gov.uk
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-27 delete address Forset Court, Edgware Road Forset Court, Edgware Road, W2 1 1
2020-09-27 delete address William Morris Way, SW6 2 2 1
2020-09-27 insert address Ashworth Mansions, Elgin Avenue, W9 Elgin Avenue, Maida Vale, W9 1 1
2020-09-27 insert address Cotes House, Ashbridge Street, NW8 8DG; Ashbridge Street, NW8 2 2 1
2020-09-27 insert address FOR SALE Devonshire Street, London, W1W 5EF
2020-09-27 insert address Tollgate, South Bretton PE3 Tollgate, South Bretton, PE3 3 1 1
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-06-18 insert address Forset Court, Edgware Road Forset Court, Edgware Road, W2 1 1
2020-06-18 insert address William Morris Way, SW6 2 2 1
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-18 delete about_pages_linkeddomain gnbproperty.com
2020-04-18 delete address Oversley House Alfred Road, W2 2 1 1
2020-04-18 delete contact_pages_linkeddomain gnbproperty.com
2020-04-18 delete index_pages_linkeddomain gnbproperty.com
2020-04-18 delete terms_pages_linkeddomain gnbproperty.com
2020-02-17 delete address 3 bedroom maisonette for sale Notting Hill Gate, London
2020-02-17 delete address 3 bedroom terraced for sale Hamilton Road, Golders Green, London
2020-02-17 insert address Oversley House Alfred Road, W2 2 1 1
2020-01-17 update website_status FlippedRobots => OK
2020-01-17 delete address Holloway Head, London, B11UB
2020-01-17 delete alias Metropole Property
2020-01-17 delete index_pages_linkeddomain microsoft.com
2020-01-17 delete index_pages_linkeddomain technicweb.com
2020-01-17 delete source_ip 40.69.24.230
2020-01-17 insert address 3 bedroom maisonette for sale Notting Hill Gate, London
2020-01-17 insert address 3 bedroom terraced for sale Hamilton Road, Golders Green, London
2020-01-17 insert index_pages_linkeddomain gnbproperty.com
2020-01-17 insert phone +442072625844
2020-01-17 insert source_ip 185.77.64.162
2019-12-03 update website_status Disallowed => FlippedRobots
2019-10-04 update website_status FlippedRobots => Disallowed
2019-09-15 update website_status Disallowed => FlippedRobots
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-07-16 update website_status FlippedRobots => Disallowed
2019-06-27 update website_status Disallowed => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-27 update website_status FlippedRobots => Disallowed
2019-04-08 update website_status Disallowed => FlippedRobots
2019-02-06 update website_status FlippedRobots => Disallowed
2019-01-11 update website_status OK => FlippedRobots
2018-12-03 insert address Holloway Head, London, B11UB
2018-10-25 delete address Charlton Road, London, NW104BB
2018-10-25 delete address Hillgrove Road, London, NW64TN
2018-09-22 delete address Hall Place, London, W21LX
2018-09-22 insert address Charlton Road, London, NW104BB
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-07-11 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-07-11 insert address Hall Place, London, W21LX
2018-07-11 insert address Kilburn Vale, London, NW64QN
2018-07-11 insert alias Metropole Properties Holding Limited
2018-07-11 insert alias Metropole Properties Holdings Limited
2018-07-11 insert email fs..@metropoleproperty.com
2018-07-11 insert registration_number D10998.0
2018-07-11 insert registration_number ZA261133
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-22 delete address 3 , 1 , 1 Edgware Road , London, W2
2018-05-22 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-04-03 delete address 244 Edgeware Road, London, W2 1DS
2018-04-03 delete address Burwood Place, London, W22QL
2018-04-03 delete address Church Street , London, NW88HN
2018-04-03 insert address 244 Edgware Road, London, W2 1DS
2018-04-03 insert address 3 , 1 , 1 Edgware Road , London, W2
2018-04-03 update primary_contact 244 Edgeware Road, London, W2 1DS => 244 Edgware Road, London, W2 1DS
2018-02-13 delete address Kingsmead Drive, Northolt, UB5 £249,950 Leasehold
2018-02-13 insert address Burwood Place, London, W22QL
2018-02-13 insert address Church Street , London, NW88HN
2017-12-05 delete address Sydney Road, Ealing, W13 £800,000 Freehold
2017-11-01 insert address 244 Edgeware Road, London, W2 1DS
2017-11-01 insert address Alfred Road, London, W2 £399,950 Leasehold
2017-11-01 insert address Balfour Road, Hounslow, TW3 £320,000 Leasehold
2017-11-01 insert address Compton Avenue, Wembley, HA0 £850,000 Freehold
2017-11-01 insert address Kingsmead Drive, Northolt, UB5 £249,950 Leasehold
2017-11-01 insert address Sydney Road, Ealing, W13 £800,000 Freehold
2017-11-01 insert index_pages_linkeddomain microsoft.com
2017-08-13 delete email le..@metropoleproperty.com
2017-08-13 delete phone 0207 724 0524
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-09 delete source_ip 92.52.82.60
2016-08-09 insert source_ip 40.69.24.230
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-11 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-17 update statutory_documents 10/07/15 FULL LIST
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FARID SHAMASH / 01/11/2014
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-11 delete index_pages_linkeddomain kronikmedia.co.uk
2015-04-11 delete source_ip 88.208.238.30
2015-04-11 insert index_pages_linkeddomain technicweb.com
2015-04-11 insert source_ip 92.52.82.60
2014-10-26 delete source_ip 88.208.219.46
2014-10-26 insert source_ip 88.208.238.30
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-14 update statutory_documents 10/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-24 delete address Devonport, W2 Devonport, London
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-25 update statutory_documents 10/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-25 delete address Park Road, St Johns Wood, NW8 Park Road, St Johns Wood, London NW8
2013-03-02 insert address Devonport, W2 Devonport, London
2013-02-15 delete source_ip 87.106.216.80
2013-02-15 insert source_ip 88.208.219.46
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 insert sales_emails sa..@metropoleproperty.com
2013-01-16 insert address 244 Edgware Road London W2 1DS
2013-01-16 insert email le..@metropoleproperty.com
2013-01-16 insert email sa..@metropoleproperty.com
2013-01-16 insert phone 020 7262 5844
2013-01-16 insert phone 020 7724 0524
2013-01-02 delete sales_emails sa..@metropoleproperty.com
2013-01-02 delete address 244 Edgware Road London W2 1DS
2013-01-02 delete email le..@metropoleproperty.com
2013-01-02 delete email sa..@metropoleproperty.com
2013-01-02 delete phone 020 7262 5844
2013-01-02 delete phone 020 7724 0524
2012-11-24 insert address Park Road, St Johns Wood, NW8 Park Road, St Johns Wood, London NW8
2012-10-29 update founded_year 1996
2012-07-16 update statutory_documents 10/07/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 10/07/11 FULL LIST
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-07 update statutory_documents 10/07/10 FULL LIST
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FARID SHAMASH / 30/08/2007
2008-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOONA MESSAMRI / 30/08/2007
2008-08-08 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-07-17 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-11 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-24 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-15 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-01 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-17 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-09 update statutory_documents NEW SECRETARY APPOINTED
2001-08-09 update statutory_documents DIRECTOR RESIGNED
2001-08-09 update statutory_documents SECRETARY RESIGNED
2001-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION