HOGARTH ESTATES - History of Changes


DateDescription
2024-04-14 insert address Arundel Square, London, N1+ Eccelston Square, London, SW1V
2024-04-14 insert address Eccelston Square, London, SW1V+ Charlwood Street, London, SW1V
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 delete address Earl`s Court Road, London. SW5+ Denbigh Street, London, SW1V
2024-03-14 delete phone 07821 635 520
2024-03-14 delete source_ip 212.64.147.136
2024-03-14 insert email ka..@hogarthestates.co.uk
2024-03-14 insert source_ip 51.11.51.253
2023-09-22 insert address Earl`s Court Road, London. SW5+ Denbigh Street, London, SW1V
2023-08-20 delete address Sherborne Court, London, SW5+ Hogarth Road, London, SW5
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-07-17 delete address Tachbrook Street, London, SW1V+ Hogarth Road, London, SW5
2023-07-17 insert address Sherborne Court, London, SW5+ Hogarth Road, London, SW5
2023-04-30 delete address Draycott Avenue, London, SW3+ Trebovir Road, London, SW5
2023-04-30 insert address Tachbrook Street, London, SW1V+ Hogarth Road, London, SW5
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 insert address Draycott Avenue, London, SW3+ Trebovir Road, London, SW5
2023-02-26 delete address Old Brompton Road, London, SW5+ Lupus Street, London, SW1V
2023-01-25 delete address Warwick Way, London, SW1V+ Cumberland Street, Pimlico, SW1V
2023-01-25 insert address Old Brompton Road, London, SW5+ Lupus Street, London, SW1V
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-22 delete address St George`s Square, London, SW1V+ Grosvenor Road, London, SW1V
2022-11-22 insert address Lupus Street, London, SW1V+ Warwick Way, London, SW1V
2022-11-22 insert address Warwick Way, London, SW1V+ Cumberland Street, Pimlico, SW1V
2022-10-22 insert address St George`s Square, London, SW1V+ Grosvenor Road, London, SW1V
2022-09-20 delete phone 07340 981 739
2022-09-20 insert phone 07597 096 007
2022-09-20 insert phone 07821 635 520
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-05-18 delete address Grosvenor Road, London, SW1V+ Kenway Road, London, SW5
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-03-17 insert general_emails ma..@hogarthestates.co.uk
2022-03-17 delete email su..@hogarthestates.co.uk
2022-03-17 delete person Sue Bradshaw
2022-03-17 insert address Grosvenor Road, London, SW1V+ Kenway Road, London, SW5
2022-03-17 insert email ma..@hogarthestates.co.uk
2022-03-17 insert email sk..@hogarthestates.co.uk
2022-03-17 insert person Skye Sweeney
2022-03-17 update person_description Chris Janson => Chris Janson
2022-03-17 update person_description Lissy MacLeod => Lissy MacLeod
2022-03-17 update person_title Chris Janson: New Member of the Hogarth; Sales & Lettings Negotiator => Senior Lettings & Sales Negotiator; Member of the Hogarth
2022-03-17 update person_title Lissy MacLeod: Property Transition Co - Ordinator; New Member => Head of Lettings Progression
2022-01-07 update num_mort_charges 4 => 5
2022-01-07 update num_mort_outstanding 2 => 3
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086445940005
2021-09-30 delete address Gloucester Street, London, SW1V+ Nevern Place, London, SW5
2021-08-30 insert address Gloucester Street, London, SW1V+ Nevern Place, London, SW5
2021-07-25 delete address Cambridge Street, London, SW1V+ Ivor Court, London, NW1
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-24 delete address Cambridge Street, London, SW1V+ Gloucester Place, London, NW1
2021-06-24 insert address Cambridge Street, London, SW1V+ Ivor Court, London, NW1
2021-06-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-24 insert address Cambridge Street, London, SW1V+ Gloucester Place, London, NW1
2021-05-24 insert email li..@hogarthestates.co.uk
2021-05-24 insert person Lissy MacLeod
2021-04-08 delete address Cambridge Street, London, SW1V+ Trebovir Road, London, SW5
2021-04-08 insert address Abbey House, 342 Regents Park Rd, Greater, Finchley, London N3 2LJ
2021-04-08 insert registration_number 08644594
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-13 delete address Trebovir Road, London, SW5+ Belgrave Road, London, SW1V
2021-02-13 delete email la..@hogarthestates.co.uk
2021-02-13 delete person Lauren Burns
2021-02-13 insert address Cambridge Street, London, SW1V+ Trebovir Road, London, SW5
2021-02-13 insert contact_pages_linkeddomain propertymark.co.uk
2021-02-13 insert email he..@hogarthestates.co.uk
2021-02-13 insert index_pages_linkeddomain propertymark.co.uk
2021-02-13 insert management_pages_linkeddomain propertymark.co.uk
2021-02-13 insert person Henry Baker
2021-02-13 insert terms_pages_linkeddomain propertymark.co.uk
2021-01-14 delete address Sheraton House, London, SW1V+ Haberdasher Street, London, N1
2021-01-14 delete address Tower Bridge Road, London, SE1+ Sheraton House, London, SW1V
2021-01-14 insert address Trebovir Road, London, SW5+ Belgrave Road, London, SW1V
2020-09-21 delete address St Georges Square, London, SW1V+ Cambridge Street, London, SW1V
2020-09-21 insert address Sheraton House, London, SW1V+ Haberdasher Street, London, N1
2020-09-21 insert address Tower Bridge Road, London, SE1+ Sheraton House, London, SW1V
2020-07-12 delete otherexecutives Benn Clements
2020-07-12 delete email be..@hogarthestates.co.uk
2020-07-12 delete person Benn Clements
2020-07-12 insert address St Georges Square, London, SW1V+ Cambridge Street, London, SW1V
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address Sullivan Court, Earls Court Road, London, SW5+ Belgrave Road, London, SW1V
2020-06-07 insert address Cambridge Street, London, SW1V+ Grosvenor Road, London, SW1V
2020-04-08 insert address Grosvenor Road, London, SW1V+ Sullivan Court, Earls Court Road, London, SW5
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-03-08 insert address Sullivan Court, Earls Court Road, London, SW5+ Belgrave Road, London, SW1V
2020-02-07 delete source_ip 178.238.131.113
2020-02-07 insert source_ip 212.64.147.136
2020-02-07 update robots_txt_status www.hogarthestates.co.uk: 404 => 200
2020-01-07 delete phone 020 7834 8000, option 3
2020-01-07 insert phone 07340 981 739
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 insert email la..@hogarthestates.co.uk
2019-10-07 insert person LAUREN BURNS
2019-09-07 update website_status InternalTimeout => OK
2019-09-07 delete about_pages_linkeddomain webdadi.com
2019-09-07 delete index_pages_linkeddomain webdadi.com
2019-09-07 delete partner_pages_linkeddomain webdadi.com
2019-09-07 delete source_ip 217.171.110.98
2019-09-07 delete terms_pages_linkeddomain webdadi.com
2019-09-07 insert address 8 Denbigh Street London SW1V 2ER
2019-09-07 insert address Pimlico) 8 Denbigh Street London SW1V 2ER
2019-09-07 insert email al..@hogarthestates.co.uk
2019-09-07 insert email be..@hogarthestates.co.uk
2019-09-07 insert email ch..@hogarthestates.co.uk
2019-09-07 insert email ni..@hogarthestates.co.uk
2019-09-07 insert email su..@hogarthestates.co.uk
2019-09-07 insert person ALEX JERRAM
2019-09-07 insert person CHRIS JANSON
2019-09-07 insert person NINA KAURA
2019-09-07 insert person SUE BRADSHAW
2019-09-07 insert phone 020 7834 8000
2019-09-07 insert source_ip 178.238.131.113
2019-09-07 update person_description Benn Clements => BENN CLEMENTS
2019-09-07 update person_description Ed Gormley => ED GORMLEY
2019-09-07 update person_description Sally Makepeace-Taylor => SALLY MAKEPEACE-TAYLOR
2019-09-07 update person_title SALLY MAKEPEACE-TAYLOR: Head of Property Management => Accounts Manager
2019-09-07 update robots_txt_status www.hogarthestates.co.uk: 200 => 404
2019-03-10 update website_status OK => InternalTimeout
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-06-26 insert address 16b Hogarth Place, London, SW5 0QT
2018-06-26 insert alias Hogarth Estates Limited
2018-06-26 insert alias Hogarth International Limited
2018-04-22 delete otherexecutives Abdel Lachgar
2018-04-22 delete vpsales Ellen Breakwell
2018-04-22 insert otherexecutives Benn Clements
2018-04-22 delete email el..@hogarthestates.co.uk
2018-04-22 delete person Abdel Lachgar
2018-04-22 delete person Ellen Breakwell
2018-04-22 insert person Benn Clements
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 delete alias Hogarths Estates
2017-08-21 delete email ca..@hogarthestates.co.uk
2017-08-21 delete email pi..@hogarthestates.co.uk
2017-08-21 delete person Catherine Dewsbery
2017-08-21 delete person Pierre McDermott
2017-08-21 delete person Sam Rotenberg-Emmanuel
2017-08-21 insert email jo..@hogarthestates.co.uk
2017-08-21 insert email lu..@hogarthestates.co.uk
2017-08-21 insert person Joseph Alvarado
2017-08-21 insert person Lucien Carey
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-06-07 delete address PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT
2017-06-07 insert address 342 REGENTS PARK ROAD REGENTS PARK ROAD LONDON ENGLAND N3 2LJ
2017-06-07 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-18 insert about_pages_linkeddomain fixflo.com
2016-08-18 insert contact_pages_linkeddomain fixflo.com
2016-08-18 insert index_pages_linkeddomain fixflo.com
2016-08-18 insert management_pages_linkeddomain fixflo.com
2016-08-18 insert partner_pages_linkeddomain fixflo.com
2016-08-18 insert terms_pages_linkeddomain fixflo.com
2016-08-18 update person_title Pierre McDermott: Junior Sales & Lettings Negotiator => Negotiator
2016-07-07 update num_mort_outstanding 4 => 2
2016-07-07 update num_mort_satisfied 0 => 2
2016-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086445940001
2016-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086445940002
2016-06-07 update num_mort_charges 2 => 4
2016-06-07 update num_mort_outstanding 2 => 4
2016-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086445940004
2016-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086445940003
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete email jo..@hogarthestates.co.uk
2016-03-19 delete person Joseph Alvarado
2016-03-19 insert alias Hogarth Estates
2016-03-19 insert email ca..@hogarthestates.co.uk
2016-03-19 insert person Catherine Dewsbery
2016-03-19 update person_title Pierre McDermott: Junior Lettings Negotiator => Junior Sales & Lettings Negotiator
2016-03-12 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-11-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-10-27 update statutory_documents 09/08/15 FULL LIST
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date null => 2014-03-31
2015-07-07 update accounts_next_due_date 2015-07-17 => 2015-12-31
2015-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-06-18 delete otherexecutives Ronan McKenna
2015-06-18 delete vpsales Ronan McKenna
2015-06-18 insert finance_emails ac..@hogarthestates.co.uk
2015-06-18 insert otherexecutives Abdel Lachgar
2015-06-18 insert vpsales Ellen Breakwell
2015-06-18 delete email ro..@hogarthestates.co.uk
2015-06-18 delete person Ronan McKenna
2015-06-18 insert email ac..@hogarthestates.co.uk
2015-06-18 insert email pi..@hogarthestates.co.uk
2015-06-18 insert person Abdel Lachgar
2015-06-18 insert person Pierre McDermott
2015-06-18 insert person Sam Rotenberg-Emmanuel
2015-06-18 update person_title Ellen Breakwell: Senior Sales Negotiator => Head of Sales
2015-05-07 update account_ref_month 8 => 3
2015-05-07 update accounts_next_due_date 2015-05-09 => 2015-07-17
2015-04-22 delete index_pages_linkeddomain acquaintcrm.co.uk
2015-04-22 delete source_ip 212.64.147.136
2015-04-22 insert index_pages_linkeddomain webdadi.com
2015-04-22 insert source_ip 217.171.110.98
2015-04-17 update statutory_documents CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-10-07 delete address PROVIDENCE HOUSE PROVIDENCE PLACE LONDON UNITED KINGDOM N1 0NT
2014-10-07 insert address PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT
2014-10-07 insert sic_code 68310 - Real estate agencies
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-03 update statutory_documents 09/08/14 FULL LIST
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete address Globe House, Lavender Park Road, West Byfleet, KT14 6ND
2014-06-17 delete registration_number 06446928
2014-06-17 insert address Providence House, Providence Place, London N1 0NT
2014-06-17 insert registration_number 08644594
2014-05-07 insert company_previous_name BB090813 LIMITED
2014-05-07 update name BB090813 LIMITED => HOGARTHS (INTERNATIONAL) LIMITED
2014-04-29 update statutory_documents COMPANY NAME CHANGED BB090813 LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-04-24 update website_status OK => FlippedRobots
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-04-04 update website_status FlippedRobots => OK
2014-03-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25 update statutory_documents CHANGE OF NAME 19/03/2014
2014-03-24 update website_status OK => FlippedRobots
2014-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086445940002
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086445940001
2013-11-25 update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 2500.00
2013-11-25 update statutory_documents SUB-DIVISION 19/11/13
2013-10-17 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR RODERICK DONALD MACLEOD
2013-10-17 update statutory_documents DIRECTOR APPOINTED MR PETER HARRY ROBERT GRAHAM
2013-10-17 update statutory_documents 09/08/13 STATEMENT OF CAPITAL GBP 100
2013-10-15 delete address 3 Bedroom Terrace Kenway Road SW5
2013-09-25 insert address 3 Bedroom Terrace Kenway Road SW5
2013-08-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-15 delete alias Hogarth Estates
2013-07-15 insert alias Hogarths Estates
2013-07-15 update name Hogarth Estates => Hogarths Estates
2013-03-06 update website_status OK
2013-02-20 update website_status ServerDown
2013-01-29 insert address 3 Bedroom House Kenway Road Earl`s Court SW5
2012-10-24 delete address 2 Bedroom Apartment Longridge Road SW5
2012-10-24 delete address 16b Hogarth Place Earls Court SW5 0QT
2012-10-24 delete address 16b Hogarth Place Earls Court SW5 0QT
2012-10-24 insert address 16b Hogarth Place Earls Court London SW5 0QT