CAPITAL PRESTIGE LIMITED - History of Changes


DateDescription
2024-04-04 delete email cs..@winkworth.co.uk
2024-04-04 delete email ma..@winkworth.co.uk
2024-04-04 delete email mv..@mvwinkworth.co.uk
2024-04-04 delete email mv..@mvwinkworth.co.uk
2024-04-04 delete person Max Chaudry
2024-04-04 delete person Michelli Nunes
2024-04-04 insert address Sloane Square House, 1 Holbein Place, Belgravia, London
2024-04-04 insert person Andrea Christophorou
2024-04-04 insert person Jack Peet
2024-04-04 insert person Jemima Harper
2024-04-04 insert person Neville Serlui
2024-04-04 update person_description Reece Portugal => Reece Portugal
2024-04-04 update person_title MARLA, MNAEA: Lettings Director; Director => Director
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23 delete otherexecutives MARLA Lettings
2023-05-23 delete address 4th Floor, 1 Lumley Street, London, W1K 6TT
2023-05-23 delete person MARLA Lettings
2023-05-23 delete phone +44 (0) 20 3764 1464
2023-05-23 insert address 13 Charles II Street, St. James's, London, SW1Y 4QU
2023-05-23 insert management_pages_linkeddomain stjosephsschool.org.uk
2023-05-23 insert person Michelli Nunes
2023-05-23 update person_description Neil Sloam => Neil Sloam
2023-05-23 update person_description Scott Sheldon MARLA => Scott Sheldon MARLA
2023-05-23 update person_title MARLA, MNAEA: Director => Lettings Director; Director
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
2023-02-08 delete address Pont Street, London, SW1X £1,899,995 Leasehold Brompton Road, London, SW3
2023-02-08 delete person Mana Legha
2023-02-08 delete person Rubel Rouf
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-06 insert person Mana Legha
2022-06-28 delete index_pages_linkeddomain helphound.com
2022-06-28 delete index_pages_linkeddomain hhdialogue.com
2022-06-28 delete person Georgia Kyriakos
2022-06-28 delete person Nick Alden
2022-06-28 delete person Samantha Marlow
2022-06-28 delete person Will Taylor
2022-06-28 delete phone +44 (0) 20 7823 7504
2022-06-28 insert address Knightsbridge & Chelsea 289 Brompton Road Knightsbridge Greater London SW3 2DY
2022-06-28 insert address Pont Street, London, SW1X £1,899,995 Leasehold Brompton Road, London, SW3
2022-06-28 update person_title Adam Stackhouse: Head of Developments & Commercial Investments => null
2022-03-28 insert support_emails he..@winkworth.co.uk
2022-03-28 delete address Britten Street, Chelsea, London, SW3 £1,375,000 Share of Freehold
2022-03-28 insert address Pelham Court, 145 Fulham Road, London, SW3
2022-03-28 insert email cs..@winkworth.co.uk
2022-03-28 insert email he..@winkworth.co.uk
2022-02-05 delete support_emails he..@winkworth.co.uk
2022-02-05 delete about_pages_linkeddomain issuu.com
2022-02-05 delete address Amott Road, Peckham Rye, SE15
2022-02-05 delete address Egerton Place, London, SW3 £1,850,000 Share of Freehold
2022-02-05 delete address Fenwick Road, Peckham Rye, SE15 £1,450,000 Freehold Details
2022-02-05 delete address Pont Street, London, SW1X £2,195,000 Leasehold Pont Street, London, SW1X
2022-02-05 delete email cs..@winkworth.co.uk
2022-02-05 delete email du..@winkworth.co.uk
2022-02-05 delete email he..@winkworth.co.uk
2022-02-05 delete email ma..@winkworth.co.uk
2022-02-05 delete index_pages_linkeddomain issuu.com
2022-02-05 delete person Amy Elias
2022-02-05 delete person Rebeca Lovell
2022-02-05 insert address Britten Street, Chelsea, London, SW3 £1,375,000 Share of Freehold
2022-02-05 insert address Crompton Court, Brompton Road, London, SW3 £1,350,000 Leasehold
2022-02-05 insert address Pont Street, London, SW1X £2,000,000 Leasehold Pont Street, London, SW1X
2022-02-05 insert person Carly Duffy
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-12 delete otherexecutives Nick Tobin
2021-07-12 delete vpsales James Moran
2021-07-12 delete address Brompton Road, London, SW3 £2,145,000 Leasehold
2021-07-12 delete address Egerton Place, London, SW3 £1,795,000 Share of Freehold
2021-07-12 delete address Park Mansions, Knightsbridge, London, SW1X £1,395,000 Leasehold
2021-07-12 delete person James Moran
2021-07-12 delete person Laura Kobel
2021-07-12 delete person Nick Tobin
2021-07-12 insert address Egerton Place, London, SW3 £1,850,000 Share of Freehold
2021-07-12 insert person Adam Stackhouse
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 insert index_pages_linkeddomain propertymark.co.uk
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-10-14 delete email hw..@winkworth.co.uk
2020-10-14 delete index_pages_linkeddomain helphound.biz
2020-10-14 delete person Harriette Withers
2020-10-14 delete phone +44 (0)20 3764 1451
2020-10-14 insert career_pages_linkeddomain reapit.net
2020-10-14 insert contact_pages_linkeddomain reapit.net
2020-10-14 insert index_pages_linkeddomain helphound.com
2020-10-14 insert index_pages_linkeddomain reapit.net
2020-10-14 insert management_pages_linkeddomain reapit.net
2020-10-14 insert service_pages_linkeddomain reapit.net
2020-10-14 insert terms_pages_linkeddomain reapit.net
2020-10-14 update website_status DomainNotFound => OK
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-29 delete career_pages_linkeddomain winkworth-international.com
2020-05-29 delete contact_pages_linkeddomain winkworth-international.com
2020-05-29 delete index_pages_linkeddomain winkworth-international.com
2020-05-29 delete management_pages_linkeddomain winkworth-international.com
2020-05-29 delete service_pages_linkeddomain winkworth-international.com
2020-05-29 delete terms_pages_linkeddomain winkworth-international.com
2020-03-29 insert otherexecutives Max White
2020-03-29 delete email gi..@winkworth.co.uk
2020-03-29 delete email gk..@winkworth.co.uk
2020-03-29 delete email hn..@winkworth.co.uk
2020-03-29 delete email jm..@winkworth.co.uk
2020-03-29 delete email kb..@winkworth.co.uk
2020-03-29 delete email kb..@winkworth.co.uk
2020-03-29 delete email lk..@winkworth.co.uk
2020-03-29 delete email ma..@winkworth.co.uk
2020-03-29 delete email mc..@winkworth.co.uk
2020-03-29 delete email na..@winkworth.co.uk
2020-03-29 delete email nt..@winkworth.co.uk
2020-03-29 delete email sm..@winkworth.co.uk
2020-03-29 delete email wt..@winkworth.co.uk
2020-03-29 delete email wy..@winkworth.co.uk
2020-03-29 delete index_pages_linkeddomain homeflow.co.uk
2020-03-29 delete index_pages_linkeddomain t.co
2020-03-29 delete index_pages_linkeddomain yudu.com
2020-03-29 delete terms_pages_linkeddomain allaboutcookies.org
2020-03-29 insert career_pages_linkeddomain google.com
2020-03-29 insert contact_pages_linkeddomain google.com
2020-03-29 insert index_pages_linkeddomain google.com
2020-03-29 insert management_pages_linkeddomain google.com
2020-03-29 insert phone +44 (0) 20 3764 1464
2020-03-29 insert phone +44 (0) 20 7870 4878
2020-03-29 insert service_pages_linkeddomain google.com
2020-03-29 update person_title Max White: Head of Central Services => Client Services Director
2020-02-27 delete email ig..@winkworth.co.uk
2020-02-27 delete email mm..@winkworth.co.uk
2020-02-27 delete person Magdalena Makowska
2020-02-27 insert email kb..@winkworth.co.uk
2020-02-27 insert email kb..@winkworth.co.uk
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-11-25 insert address 289 Brompton Road, London, England, SW3 2DY
2019-11-25 insert alias Capital Prestige Limited
2019-11-25 insert registration_number 2865385
2019-11-25 insert registration_number 6079839
2019-11-25 insert vat 649543895
2019-11-25 insert vat 912634833
2019-11-25 update person_title James Moran: Sales Director; Director at Winkworth South - Kensington; Director => Sales Director; Director
2019-10-21 delete otherexecutives Max White
2019-10-21 delete email cg..@winkworth.com
2019-10-21 delete email ho..@winkworth.co.uk
2019-10-21 delete email rr..@winkworth.co.uk
2019-10-21 delete person Harry O'Keeffe
2019-10-21 delete person Robin Russell
2019-10-21 delete phone +44 (0)203 764 1465
2019-10-21 insert email gk..@winkworth.co.uk
2019-10-21 insert email hw..@winkworth.co.uk
2019-10-21 insert email sm..@winkworth.co.uk
2019-10-21 insert email wt..@winkworth.co.uk
2019-10-21 insert person Georgia Kyriakos
2019-10-21 insert person Harriette Withers
2019-10-21 insert person Samantha Marlow
2019-10-21 insert person Will Taylor
2019-10-21 insert phone +44 (0)20 3764 1451
2019-10-21 update person_title Hugh Nicholson: Property Consultant => Consultant
2019-10-21 update person_title Max White: Head of Client Services => Head of Central Services
2019-10-21 update person_title Nick Alden: Property Consultant => Consultant
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update website_status DomainNotFound => OK
2019-09-20 delete email ap..@winkworth.co.uk
2019-09-20 delete email dk..@winkworth.co.uk
2019-09-20 delete person Andrew Percival-Jones
2019-09-20 delete person Daniel Knowles
2019-09-20 insert email gi..@winkworth.co.uk
2019-09-20 insert email lk..@winkworth.co.uk
2019-09-20 insert person Laura Kobel
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22 update website_status OK => DomainNotFound
2019-06-22 delete address Rutland Gate, London, SW7 £2,995,000 Share of freehold Cheyne Place, Chelsea, SW3
2019-05-16 delete address Rutland Gate, London, SW7 £2,995,000 Share of freehold Cadogan Place, London, SW1X
2019-05-16 insert address Rutland Gate, London, SW7 £2,995,000 Share of freehold Cheyne Place, Chelsea, SW3
2019-04-07 delete address 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2019-04-07 insert address 289 BROMPTON ROAD LONDON ENGLAND SW3 2DY
2019-04-07 update registered_address
2019-04-02 delete email td..@winkworth.co.uk
2019-04-02 delete person Tom Dogger
2019-04-02 insert email ap..@winkworth.co.uk
2019-04-02 insert email wy..@winkworth.co.uk
2019-04-02 insert person Andrew Percival-Jones
2019-04-02 update person_title Will Yule: Member of the ARLA; Director => Member of ARLA
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS YULE / 20/03/2019
2019-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DOGGER
2019-02-20 delete personal_emails al..@winkworth.co.uk
2019-02-20 delete address Rutland Gate, London, SW7 £2,995,000 Share of freehold Cheyne Place, Chelsea, SW3
2019-02-20 delete email al..@winkworth.co.uk
2019-02-20 delete email fb..@winkworth.co.uk
2019-02-20 delete email ls..@winkworth.com
2019-02-20 delete email lt..@winkworth.co.uk
2019-02-20 delete person Alex Floyd
2019-02-20 delete person Frederick Biss
2019-02-20 delete person Laura Stott
2019-02-20 delete person Lea Tharin
2019-02-20 delete phone +44 (0)203 764 1464
2019-02-20 insert address Rutland Gate, London, SW7 £2,995,000 Share of freehold Cadogan Place, London, SW1X
2019-02-20 insert email hn..@winkworth.co.uk
2019-02-20 insert email na..@winkworth.co.uk
2019-02-20 insert person Hugh Nicholson
2019-02-20 insert person Nick Alden
2019-02-20 update person_title Harry O'Keeffe: Property Consultant => Senior Property Consultant
2019-02-20 update person_title Robin Russell: Property Consultant => null
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS YULE / 18/10/2017
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS DOGGER
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-08 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-23 update statutory_documents 02/02/16 FULL LIST
2015-08-08 update account_ref_day 30 => 31
2015-08-08 update account_ref_month 6 => 12
2015-08-08 update accounts_next_due_date 2016-03-31 => 2016-09-30
2015-07-07 update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 10
2015-07-07 update statutory_documents SUB-DIVISION 29/06/15
2015-07-01 update statutory_documents CURREXT FROM 30/06/2015 TO 31/12/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-04 update statutory_documents 02/02/15 FULL LIST
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060798390002
2014-03-07 delete address 6TH FLOOR - ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2014-03-07 insert address 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-24 update statutory_documents 02/02/14 FULL LIST
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 6TH FLOOR - ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-02-15 update statutory_documents 02/02/13 FULL LIST
2012-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-02-23 update statutory_documents 02/02/12 NO CHANGES
2012-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-02-25 update statutory_documents 02/02/11 NO CHANGES
2010-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-02-22 update statutory_documents 02/02/10 FULL LIST
2010-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/02/2010
2010-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS YULE / 01/02/2010
2010-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/02/2010
2009-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-03-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/10/2007
2009-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YULE / 01/01/2008
2009-03-24 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-05 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-07-02 update statutory_documents NEW SECRETARY APPOINTED
2007-07-02 update statutory_documents SECRETARY RESIGNED
2007-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents NEW SECRETARY APPOINTED
2007-04-16 update statutory_documents DIRECTOR RESIGNED
2007-04-16 update statutory_documents SECRETARY RESIGNED
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION