E5 PROPERTY INVESTMENT & MANAGEMENT LTD - History of Changes


DateDescription
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
2023-09-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLIVER SEIGLER / 01/06/2023
2023-04-07 delete address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN
2023-04-07 insert address 55 LOUDOUN ROAD LONDON UNITED KINGDOM NW8 0DL
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
2023-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN UNITED KINGDOM
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-10-15 update statutory_documents DIRECTOR APPOINTED SAMUEL OLIVER SEIGLER
2021-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-09-07 insert company_previous_name WEST COVENT GARDEN RESTAURANTS LIMITED
2021-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-07 update name WEST COVENT GARDEN RESTAURANTS LIMITED => E5 PROPERTY INVESTMENT & MANAGEMENT LTD
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents COMPANY NAME CHANGED WEST COVENT GARDEN RESTAURANTS LIMITED CERTIFICATE ISSUED ON 17/08/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN REUBEN
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-07 update account_ref_month 5 => 12
2019-04-07 update accounts_next_due_date 2020-02-29 => 2019-09-30
2019-03-05 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018
2018-08-10 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-10 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-02 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK SEIGLER
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2012-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2014-02-28 => 2019-02-28
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-03-07 update returns_last_madeup_date 2013-06-19 => 2016-06-19
2018-03-07 update returns_next_due_date 2014-07-17 => 2017-07-17
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2018-01-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2018-01-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2018-01-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2018-01-18 update statutory_documents 19/06/14 FULL LIST
2018-01-18 update statutory_documents 19/06/15 FULL LIST
2018-01-18 update statutory_documents 19/06/16 FULL LIST
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2018-01-18 update statutory_documents COMPANY RESTORED ON 18/01/2018
2014-11-18 update statutory_documents STRUCK OFF AND DISSOLVED
2014-10-07 delete address 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2014-10-07 insert address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 2ND FLOOR, 85 FRAMPTON STREET, LONDON, NW8 8NQ
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-09-06 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-09-06 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-08-01 update statutory_documents 19/06/13 FULL LIST
2013-06-24 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2012-12-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 19/06/12 FULL LIST
2012-06-27 update statutory_documents DIRECTOR APPOINTED MARTIN JACK REUBEN
2012-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-01 update statutory_documents 19/06/11 FULL LIST
2010-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-10 update statutory_documents 19/06/10 FULL LIST
2010-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-20 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-15 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-17 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2006-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE, 23 DORSET STREET, LONDON, W1U 6EL
2006-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-22 update statutory_documents NEW SECRETARY APPOINTED
2006-06-22 update statutory_documents DIRECTOR RESIGNED
2006-06-22 update statutory_documents SECRETARY RESIGNED
2006-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION