Date | Description |
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 |