PARAMOUNT PROPERTIES - History of Changes


DateDescription
2025-04-22 delete address 150 West End Lane West Hampstead London NW6 1SD United Kingdom
2025-04-22 delete index_pages_linkeddomain goo.gl
2025-04-22 delete index_pages_linkeddomain teamkaroshi.com
2025-04-22 delete phone 020 7644 2255
2025-04-22 delete source_ip 31.222.144.104
2025-04-22 insert index_pages_linkeddomain vimeo.com
2025-04-22 insert source_ip 172.67.14.81
2025-04-22 insert source_ip 104.22.4.98
2025-04-22 insert source_ip 104.22.5.98
2025-04-22 update website_status InternalTimeout => OK
2025-03-13 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-10-19 update website_status OK => InternalTimeout
2024-09-17 update person_description Katie Sedgeman => Katie Sedgeman
2024-09-17 update person_description Stephen Turner => Stephen Turner
2024-07-15 delete person Hollie Measures
2024-07-15 insert person Niall Robinson
2024-07-15 insert person Tam Malik
2024-07-15 update person_description Adam Wright => Adam Wright
2024-07-15 update person_description Holly Green => Holly Green
2024-07-15 update person_title Holly Green: Asset Manager => Lettings Consultant
2024-06-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES
2024-06-11 delete contact_pages_linkeddomain twitter.com
2024-06-11 delete index_pages_linkeddomain twitter.com
2024-06-11 delete management_pages_linkeddomain twitter.com
2024-06-11 delete person Ayesha Nazar
2024-06-11 delete person Jess Davies
2024-06-11 delete person Lionel Stoll
2024-06-11 delete phone 020 7644 2313
2024-06-11 delete phone 020 7644 2331
2024-06-11 delete terms_pages_linkeddomain twitter.com
2024-06-11 insert person Ali Milsom
2024-06-11 insert person Harry Broadbank
2024-06-11 insert person Katie Sedgeman
2024-06-11 insert person Nick Dos Santos
2024-06-11 insert person Sena Hassoun
2024-06-11 insert person Stephen Turner
2024-04-15 insert coo Reagan Bradley FARLA
2024-04-15 delete person Dan Stern
2024-04-15 delete person Janki Chauhan
2024-04-15 delete person Kaitlin Stoddart
2024-04-15 delete person Natyshia Barned
2024-04-15 delete person Phoebe Maloney
2024-04-15 delete person Robert Lazarus
2024-04-15 delete person Shannon Frankson
2024-04-15 insert person Harrison Persell
2024-04-15 insert person Janki Parmar
2024-04-15 insert person Sandro Lucatello
2024-04-15 update person_description Adam Wright => Adam Wright
2024-04-15 update person_description Danielle Lanthier => Danielle Lanthier
2024-04-15 update person_description Hollie Measures => Hollie Measures
2024-04-15 update person_description Holly Green => Holly Green
2024-04-15 update person_description Talila Shina => Talila Shina
2024-04-15 update person_title Danielle Lanthier: Projects => Project Manager
2024-04-15 update person_title Mehul Visram: Asset Manager => Head of Asset Management
2024-04-15 update person_title Reagan Bradley FARLA: Operations Director ( Maternity Leave ) => Operations Director
2024-04-15 update website_status IndexPageFetchError => OK
2024-03-15 update website_status OK => IndexPageFetchError
2023-09-25 insert person Holly Green
2023-09-25 update person_description Talila Shina => Talila Shina
2023-08-23 delete person Ali Milsom
2023-08-23 insert person Lauren Dempsey
2023-08-23 update person_title Dexter Franklin-Beck: Lettings Specialist => Lettings Consultant
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-07-20 delete coo Reagan Bradley FARLA
2023-07-20 delete person Monica Peters
2023-07-20 insert person Ayesha Nazar
2023-07-20 update person_title Reagan Bradley FARLA: Operations Director => Operations Director ( Maternity Leave )
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-03 delete person Steven Manicom
2023-04-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-04-02 update person_title Danielle Lanthier: Marketing & Project Manager => Projects
2023-03-01 delete person Cory Devayya
2023-03-01 insert person Natyshia Barned
2023-03-01 insert person Phoebe Maloney
2023-03-01 update person_description Adam Wright => Adam Wright
2023-03-01 update person_description Amber Murray => Amber Murray
2023-03-01 update person_description Dan Stern => Dan Stern
2023-03-01 update person_description Dexter Franklin-Beck => Dexter Franklin-Beck
2023-03-01 update person_description Hollie Measures => Hollie Measures
2023-03-01 update person_description Jamie Jacobs => Jamie Jacobs
2023-03-01 update person_description Janki Chauhan => Janki Chauhan
2023-03-01 update person_description Jess Davies => Jess Davies
2023-03-01 update person_description Kaitlin Stoddart => Kaitlin Stoddart
2023-03-01 update person_description Kyla Irwin-Williams => Kyla Irwin-Williams
2023-03-01 update person_description Lionel Stoll => Lionel Stoll
2023-03-01 update person_description Lucy Shapiro => Lucy Shapiro
2023-03-01 update person_description Robert Lazarus => Robert Lazarus
2023-03-01 update person_description Shannon Frankson => Shannon Frankson
2023-03-01 update person_description Steven Manicom => Steven Manicom
2023-01-29 delete person Reece Jeffreys-Woodlands
2023-01-29 delete person Tarryn Steinhobel
2023-01-29 insert person Steven Manicom
2023-01-29 update person_description Dan Stern => Dan Stern
2022-12-28 delete person Frankie Mancuso
2022-12-28 delete person Seb Haghayeghi
2022-11-25 delete person Tash Hearn
2022-11-25 insert person Seb Haghayeghi
2022-11-25 update person_title Reece Jeffreys-Woodlands: Client Accounts Manager => Lead Client Accountant
2022-11-25 update person_title Shannon Frankson: Accounts Support => Accounts Assistant
2022-11-25 update person_title Talila Shina: Client Accounts Manager => Client Accountant
2022-11-25 update website_status InternalTimeout => OK
2022-09-07 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-23 update website_status OK => InternalTimeout
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-22 delete vpsales Leighton Dewitt
2022-06-22 delete person Leighton Dewitt
2022-06-22 insert person Frankie Mancuso
2022-06-22 insert person Kaitlin Stoddart
2022-06-22 insert person Reece Jeffreys-Woodlands
2022-06-22 insert person Tarryn Steinhobel
2022-06-22 update person_title Talila Shina: Project Coordinator => Client Accounts Manager
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-05-22 delete person Fredricka Fraser
2022-04-21 delete person Cathy O'Brien
2022-04-21 delete person Emma Soanes
2022-04-21 delete person Jess Sonkosi
2022-04-21 delete person Leisa Copper
2022-04-21 delete person Steven Wilson
2022-04-21 insert person Cory Devayya
2022-02-08 insert person Fredricka Fraser
2022-02-08 update person_title Dan Stern: Sales Client Services => Sales Consultant
2021-12-03 insert vpsales Leighton Dewitt
2021-12-03 delete person Jason Pevovar
2021-12-03 delete person Jess Fox
2021-12-03 insert person Jess Davies
2021-12-03 insert person Jess Sonkosi
2021-12-03 update person_title Leighton Dewitt: Sales Consultant => Head of Sales
2021-09-05 delete person Danielle Miello
2021-09-05 delete person Dipak Patel
2021-08-05 delete general_emails ma..@paramount-properties.co.uk
2021-08-05 delete email le..@paramount-properties.co.uk
2021-08-05 delete email ma..@paramount-properties.co.uk
2021-08-05 delete person Andrew Hosie
2021-08-05 delete person Hannah Sleigh
2021-08-05 insert person Ali Milsom
2021-08-05 insert person Jess Fox
2021-08-05 insert person Rhian Crumlin
2021-08-05 update person_description Amber Murray => Amber Murray
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 13/07/2021
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 13/07/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-04 update website_status InternalTimeout => OK
2021-06-04 insert general_emails ma..@paramount-properties.co.uk
2021-06-04 delete person Chetan Shah
2021-06-04 delete person Hannah Hussain
2021-06-04 delete person Jit Devji
2021-06-04 delete person Kate Wood
2021-06-04 delete person Lauren Smith
2021-06-04 delete phone +44 (0)20 7644 2313
2021-06-04 delete phone +44 (0)20 7644 2331
2021-06-04 insert address 150 West End Lane West Hampstead London NW6 1SD United Kingdom
2021-06-04 insert contact_pages_linkeddomain goo.gl
2021-06-04 insert email ma..@paramount-properties.co.uk
2021-06-04 insert index_pages_linkeddomain goo.gl
2021-06-04 insert management_pages_linkeddomain goo.gl
2021-06-04 insert management_pages_linkeddomain wa.me
2021-06-04 insert terms_pages_linkeddomain goo.gl
2021-06-04 update person_description Adam Wright => Adam Wright
2021-06-04 update person_description Dexter Franklin-Beck => Dexter Franklin-Beck
2021-06-04 update person_description Jason Pevovar => Jason Pevovar
2021-06-04 update person_description Lionel Stoll => Lionel Stoll
2021-06-04 update person_description Reagan Bradley FARLA => Reagan Bradley FARLA
2021-06-04 update person_description Spencer Lawrence => Spencer Lawrence
2021-06-04 update person_description Tash Hearn => Tash Hearn
2021-06-04 update person_title Hollie Measures: Property Manager => Asset Manager ( Maternity Leave )
2021-06-04 update person_title Shannon Frankson: Client Accounts => Accounts Support
2020-09-22 update website_status OK => InternalTimeout
2020-07-12 delete person Frank Xavier
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020
2020-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020
2020-05-07 delete source_ip 134.213.79.133
2020-05-07 insert source_ip 31.222.144.104
2020-05-07 update person_description Dipak Patel => Dipak Patel
2020-05-07 update person_description Jason Pevovar => Jason Pevovar
2020-04-07 delete person Alex Collins
2020-04-07 delete person Hiten Bhudia
2020-04-07 delete person Umar Hegarty
2020-03-07 delete person Eliza Thornton
2020-03-07 insert person Alex Collins
2020-02-06 delete person Bansari Raval
2020-02-06 insert about_pages_linkeddomain roardigital.co.uk
2020-02-06 insert contact_pages_linkeddomain roardigital.co.uk
2020-02-06 insert index_pages_linkeddomain roardigital.co.uk
2020-02-06 insert management_pages_linkeddomain roardigital.co.uk
2020-02-06 insert person Eliza Thornton
2020-02-06 insert person Talila Shina
2020-02-06 insert person Tash Hearn
2020-02-06 insert terms_pages_linkeddomain roardigital.co.uk
2020-02-06 update person_description Danielle Lanthier => Danielle Lanthier
2020-02-06 update person_title Danielle Lanthier: Executive Assistant => Marketing & Project Manager
2020-02-06 update person_title Kate Wood: Head of New Homes and Compliance => Head of Move - in Support
2019-12-06 delete person Aylin Genc
2019-12-06 delete person Yerko Titiboco-Ribera
2019-12-06 delete phone 020 7644 2319
2019-12-06 insert person Lauren Smith
2019-11-06 delete person Ashleigh Lawrence
2019-11-06 delete source_ip 134.213.237.102
2019-11-06 insert person Frank Xavier
2019-11-06 insert source_ip 134.213.79.133
2019-11-06 insert terms_pages_linkeddomain propertymark.co.uk
2019-10-06 delete person Ryan Lewis
2019-09-06 delete person Caroline Stillman
2019-09-06 delete person Soroush Akhavan Prado
2019-09-06 insert person Bansari Raval
2019-08-07 insert person Ashleigh Lawrence
2019-08-07 insert person Caroline Stillman
2019-07-07 delete person Chloe Martin
2019-07-07 delete phone 020 3872 1693
2019-07-07 delete phone 020 7644 2309
2019-07-07 insert person Ryan Lewis
2019-07-07 update person_description Adam Wright => Adam Wright
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-05 delete person Callum Lee
2019-05-05 delete person Joe Storer
2019-05-05 delete phone 020 7644 2306
2019-05-05 delete phone 020 7644 2307
2019-05-05 delete phone 020 7644 2315
2019-05-05 insert person Shannon Frankson
2019-05-05 insert phone 020 3872 1691
2019-04-04 delete person Tony Mixides
2019-04-04 insert person Danielle Lanthier
2019-04-04 insert person Umar Hegarty
2019-04-04 insert phone 020 3872 1693
2019-04-04 insert phone 020 7644 2252
2019-04-04 update person_title Kate Wood: null => Head of New Homes and Compliance
2019-04-04 update person_title Lucy Robins: null => New Homes and Compliance
2019-02-23 insert otherexecutives Kyla Irwin-Williams
2019-02-23 insert vpsales Peter Gobey
2019-02-23 delete person Camille Cowan
2019-02-23 delete person Vikesh Varsani
2019-02-23 delete phone 020 7644 1691
2019-02-23 insert person Joe Storer
2019-02-23 insert person Peter Gobey
2019-02-23 insert phone 020 7644 2251
2019-02-23 insert phone 020 7644 2315
2019-02-23 update person_title Kyla Irwin-Williams: Client Accounts => Head of Accounts
2019-02-23 update person_title Vinesh Patel: Gas Engineer => Head of Maintenance
2019-01-22 delete person Joe Stoll
2019-01-22 delete phone 020 7644 2315
2018-12-16 delete person Georgina Bailey
2018-12-16 delete person Richard O'Brien
2018-12-16 insert person Aylin Genc
2018-12-16 insert person Camille Cowan
2018-12-16 insert person Hannah Hussain
2018-12-16 insert person Vikesh Varsani
2018-12-16 insert person Yerko Titiboco-Ribera
2018-12-16 insert phone 020 7644 1691
2018-12-16 insert phone 020 7644 2304
2018-12-16 insert phone 020 7644 2319
2018-12-16 update person_description Adam Wright => Adam Wright
2018-12-16 update person_description Amber Murray => Amber Murray
2018-12-16 update person_description Callum Lee => Callum Lee
2018-12-16 update person_description Chloe Martin => Chloe Martin
2018-12-16 update person_description Dexter Franklin-Beck => Dexter Franklin-Beck
2018-12-16 update person_description Jason Pevovar => Jason Pevovar
2018-12-16 update person_description Joe Stoll => Joe Stoll
2018-12-16 update person_description Kate Wood => Kate Wood
2018-12-16 update person_description Kyla Irwin-Williams => Kyla Irwin-Williams
2018-12-16 update person_description Lionel Stoll => Lionel Stoll
2018-12-16 update person_description Lucy Robins => Lucy Robins
2018-12-16 update person_description Lucy Shapiro => Lucy Shapiro
2018-12-16 update person_description Reagan Bradley FARLA => Reagan Bradley FARLA
2018-12-16 update person_description Robert Lazarus => Robert Lazarus
2018-12-16 update person_description Soroush Akhavan Prado => Soroush Akhavan Prado
2018-12-16 update person_description Steven Wilson => Steven Wilson
2018-12-16 update person_description Tony Mixides => Tony Mixides
2018-12-16 update person_title Tony Mixides: Sales Negotiator => Sales Consultant
2018-10-14 update person_title Hollie Measures: Property Management Assistant => Property Manager
2018-08-24 delete person Aaron Shohet
2018-08-24 delete person Sam Vandenhove
2018-08-24 delete phone 020 7644 2251
2018-08-24 delete phone 020 7644 2319
2018-08-24 insert email ma..@paramount-properties.co.uk
2018-08-24 insert email ro..@paramount-properties.co.uk
2018-08-24 insert email sp..@paramount-properties.co.uk
2018-08-24 insert person Callum Lee
2018-08-24 insert person Lucy Robins
2018-08-24 insert phone 020 7644 2307
2018-08-24 insert phone 0207 644 2311 150
2018-08-24 insert phone 0207 644 2312 150
2018-08-24 insert phone 0207 644 2314 150
2018-08-24 update person_title Adam Wright: Lettings Negotiator => Lettings Consultant
2018-07-10 delete address Estate & Letting Agents 150 West End Lane, West Hampstead, London, NW6 1SD
2018-07-10 delete address Residential 2000 Limited, Estate and letting agents of 150 West End Land, West Hampstead, London NW6 1SG
2018-07-10 delete source_ip 31.222.144.104
2018-07-10 insert address uk or Paramount, 150 West End Lane, West Hampstead, London, NW6 1SD
2018-07-10 insert alias Paramount Lettings Limited
2018-07-10 insert email re..@paramount-properties.co.uk
2018-07-10 insert source_ip 134.213.237.102
2018-07-10 insert terms_pages_linkeddomain google.com
2018-07-10 update person_description Kate Wood => Kate Wood
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-08 update statutory_documents ADOPT ARTICLES 21/05/2018
2018-05-20 insert person Sam Vandenhove
2018-05-20 insert phone 020 7644 2319
2018-04-01 delete email re..@paramount-properties.co.uk
2018-04-01 delete phone 020 7644 2349
2018-04-01 insert person Aaron Shohet
2018-04-01 insert person Georgina Bailey
2018-04-01 insert person Joe Stoll
2018-04-01 insert phone 020 7644 2251
2018-04-01 insert phone 020 7644 2315
2018-04-01 insert phone 020 7644 2339
2018-04-01 update person_description Adam Wright => Adam Wright
2018-04-01 update person_description Amber Murray => Amber Murray
2018-04-01 update person_description Chloe Martin => Chloe Martin
2018-04-01 update person_description Jason Pevovar => Jason Pevovar
2018-04-01 update person_description Kate Wood => Kate Wood
2018-04-01 update person_description Richard O'Brien => Richard O'Brien
2018-04-01 update person_description Soroush Akhavan Prado => Soroush Akhavan Prado
2018-04-01 update person_description Spencer Lawrence => Spencer Lawrence
2018-04-01 update person_description Steven Wilson => Steven Wilson
2018-03-19 update statutory_documents SECRETARY APPOINTED MR ROSHAN RENALDO PATHMAN
2018-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE MILAZZO
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LAWRENCE / 08/02/2018
2018-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 08/02/2018
2018-02-12 delete email sp..@paramount-properties.co.uk
2018-02-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update account_ref_month 3 => 9
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-06-30
2017-12-30 delete secretary Clare Milazzo
2017-12-30 delete person Aaron Shohet
2017-12-30 delete person Clare Milazzo
2017-12-30 delete person JP Gardner
2017-12-30 delete person Natasha Christensen
2017-12-30 delete person Rebecca Jacobson
2017-12-30 delete phone 01923 627777
2017-12-30 delete phone 020 7490 5955
2017-12-30 delete phone 020 7644 2251
2017-12-30 delete phone 020 7644 2318
2017-12-30 delete phone 020 7644 2322
2017-12-30 insert person Chloe Martin
2017-12-30 insert person Kate Wood
2017-12-30 insert person Richard O'Brien
2017-12-30 insert person Soroush Akhavan Prado
2017-12-30 insert phone 020 7644 2305
2017-12-30 insert phone 020 7644 2306
2017-12-30 insert phone 020 7644 2309
2017-12-30 insert phone 020 7644 2348
2017-12-30 update person_description Kyla Irwin-Williams => Kyla Irwin-Williams
2017-12-30 update person_description Reagan Bradley FARLA => Reagan Bradley FARLA
2017-12-30 update person_description Spencer Lawrence => Spencer Lawrence
2017-12-30 update person_description Steven Wilson => Steven Wilson
2017-12-30 update person_title Kyla Irwin-Williams: Business Development Manager => Client Accounts
2017-12-05 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/09/2017
2017-11-24 delete email ro..@paramount-properties.co.uk
2017-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 07/08/2017
2017-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 07/08/2017
2017-08-06 delete person Hope Alves
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES GREIG
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN RENALDO PATHMAN
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER LAWRENCE
2017-07-08 delete email ma..@paramount-properties.co.uk
2017-07-08 delete person Ersin Mehmet
2017-07-08 delete person Gas Safety
2017-07-08 delete person Jane Hewitt
2017-07-08 delete person Mayuri Depala
2017-07-08 delete person Roni Rosenberg
2017-07-08 delete person Tatum Greig
2017-07-08 insert email re..@paramount-properties.co.uk
2017-07-08 insert person Adam Wright
2017-07-08 insert person JP Gardner
2017-07-08 update person_title Dilip Carson: Cleaner => null
2017-07-08 update person_title Dipak Patel: Gas Safety; Gas Engineer => Gas Engineer
2017-07-08 update person_title Reagan Bradley FARLA: Property Manager => Head of Property Management
2017-07-08 update person_title Vital Parxotamo: Cleaner => null
2017-05-22 insert secretary Clare Milazzo
2017-05-22 insert vpsales Robert Lazarus
2017-05-22 delete person Sarah Moore
2017-05-22 insert person Gas Safety
2017-05-22 insert person Hope Alves
2017-05-22 insert person Roni Rosenberg
2017-05-22 update person_description Abdool Beelut => Abdool Beelut
2017-05-22 update person_description Tony Mixides => Tony Mixides
2017-05-22 update person_title Amber Murray: Property Management => Property Manager
2017-05-22 update person_title Chetan Shah: Maintenance => null
2017-05-22 update person_title Clare Milazzo: Accounts; Company Secretary of the Paramount Group of Companies => Company Secretary of the Paramount Group of Companies; Accounts Manager; Company Secretary
2017-05-22 update person_title Dilip Carson: Maintenance => Cleaner
2017-05-22 update person_title Dipak Patel: Gas Engineer; Maintenance => Gas Safety; Gas Engineer
2017-05-22 update person_title Ersin Mehmet: Sales => Sales Valuer
2017-05-22 update person_title Hiten Bhudia: Maintenance => null
2017-05-22 update person_title Jane Hewitt: null => Marketing Manager
2017-05-22 update person_title Jit Devji: Maintenance => null
2017-05-22 update person_title Kyla Irwin-Williams: Business Development => Business Development Manager
2017-05-22 update person_title Lionel Stoll: Sales => Sales Negotiator
2017-05-22 update person_title Mayuri Depala: Sales => Sales Support
2017-05-22 update person_title Naresh Vekaria: Maintenance => null
2017-05-22 update person_title Natasha Christensen: null => Compliance Manager
2017-05-22 update person_title Oliver Gorman: Sales => Sales Negotiator
2017-05-22 update person_title Reagan Bradley FARLA: Property Management => Property Manager
2017-05-22 update person_title Robert Lazarus: null => Sales Director
2017-05-22 update person_title Steven Wilson: Member of the Property Management Team After Recently Relocating to London; Property Management => Member of the Property Management Team After Recently Relocating to London; Property Manager
2017-05-22 update person_title Tony Mixides: Sales => Sales Negotiator
2017-05-22 update person_title Vinesh Patel: Maintenance => Gas Engineer
2017-05-22 update person_title Vital Parxotamo: Maintenance => Cleaner
2017-04-03 delete index_pages_linkeddomain allagents.co.uk
2017-04-03 delete source_ip 82.113.146.92
2017-04-03 insert index_pages_linkeddomain homeflow.co.uk
2017-04-03 insert index_pages_linkeddomain teamkaroshi.com
2017-04-03 insert phone +44 (0)20 7644 2313
2017-04-03 insert phone +44 (0)20 7644 2331
2017-04-03 insert source_ip 31.222.144.104
2017-02-05 delete email be..@paramount-properties.co.uk
2017-02-05 delete email ma..@paramount-properties.co.uk
2017-02-05 delete email ni..@paramount-properties.co.uk
2017-02-05 delete person Ben Anderson
2017-02-05 delete person Hiten Patel
2017-02-05 delete person Mark Rubin
2017-02-05 delete person Reagan Bradley MARLA
2017-02-05 delete person Yanick Lumsden
2017-02-05 insert email as..@paramount-properties.co.uk
2017-02-05 insert email er..@paramount-properties.co.uk
2017-02-05 insert email ho..@paramount-properties.co.uk
2017-02-05 insert email na..@paramountmaintenance.co.uk
2017-02-05 insert email st..@paramount-properties.co.uk
2017-02-05 insert person Aaron Shohet
2017-02-05 insert person Ersin Mehmet
2017-02-05 insert person Hiten Bhudia
2017-02-05 insert person Hollie Measures
2017-02-05 insert person Naresh Vekaria
2017-02-05 insert person Reagan Bradley FARLA
2017-02-05 insert person Steven Wilson
2017-02-05 update person_description Dexter Franklin-Beck => Dexter Franklin-Beck
2017-02-05 update person_title Amber Murray: Property Manager MARLA; Member of the Property Management Team => Property Manager
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 delete email gi..@paramount-properties.co.uk
2016-11-30 delete person Giovanna Cole
2016-11-30 insert email ja..@paramount-properties.co.uk
2016-11-30 insert person James Waygood
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-02 delete otherexecutives Vinny Rabadia
2016-11-02 delete person Vinny Rabadia
2016-11-02 update founded_year 2011 => null
2016-11-02 update person_description Robert Lazarus => Robert Lazarus
2016-11-02 update person_description Vinesh Patel => Vinesh Patel
2016-11-02 update person_description Yanick Lumsden => Yanick Lumsden
2016-11-02 update person_title Kyla Irwin-Williams: Compliance => Business Development
2016-11-02 update person_title Natasha Christensen: null => Compliance
2016-11-02 update person_title Yanick Lumsden: Senior Client Accountant => Accounts
2016-10-04 insert otherexecutives Vinny Rabadia
2016-10-04 delete email ti..@paramount-properties.co.uk
2016-10-04 delete person Tim Gray
2016-10-04 insert person Vinny Rabadia
2016-10-04 update founded_year null => 2011
2016-10-04 update person_description Chetan Shah => Chetan Shah
2016-10-04 update person_description Dilip Carson => Dilip Carson
2016-10-04 update person_description Dipak Patel => Dipak Patel
2016-10-04 update person_description Hiten Patel => Hiten Patel
2016-10-04 update person_description Jit Devji => Jit Devji
2016-10-04 update person_description Vital Parxotamo => Vital Parxotamo
2016-10-04 update person_title Amber Murray: Property Manager; Member of the Property Management Team => Property Manager MARLA; Member of the Property Management Team
2016-09-06 delete email je..@paramount-properties.co.uk
2016-09-06 delete email ro..@paramount-properties.co.uk
2016-09-06 delete email sa..@paramount-properties.co.uk
2016-09-06 delete person Jessica Birks
2016-09-06 delete person Roberta Taylor
2016-09-06 delete person Saul Chalmers
2016-09-06 insert email ma..@paramount-properties.co.uk
2016-09-06 insert person Mark Rubin
2016-08-09 delete email al..@paramount-properties.co.uk
2016-08-09 delete email ca..@paramount-properties.co.uk
2016-08-09 delete person Alex Fegredo
2016-08-09 delete person Carla Bradman
2016-08-09 insert email am..@paramount-properties.co.uk
2016-08-09 insert email ja..@paramount-properties.co.uk
2016-08-09 insert email ni..@paramount-properties.co.uk
2016-08-09 insert person Amber Murray
2016-08-09 insert person Jane Hewitt
2016-08-09 insert person Yanick Lumsden
2016-07-12 delete email ja..@paramount-properties.co.uk
2016-07-12 delete person Jake Jacobs
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-20 update statutory_documents 14/06/16 FULL LIST
2016-05-18 delete email da..@paramount-properties.co.uk
2016-05-18 delete email da..@paramount-properties.co.uk
2016-05-18 delete email sa..@paramount-properties.co.uk
2016-05-18 delete person Dani Davey
2016-05-18 delete person Daniel George FARLA
2016-05-18 delete person Sam Jacobs
2016-05-18 insert email be..@paramount-properties.co.uk
2016-05-18 insert email na..@paramount-properties.co.uk
2016-05-18 insert email ol..@paramount-properties.co.uk
2016-05-18 insert email re..@paramount-properties.co.uk
2016-05-18 insert email sa..@paramount-properties.co.uk
2016-05-18 insert person Ben Anderson
2016-05-18 insert person Natasha Christensen
2016-05-18 insert person Oliver Gorman
2016-05-18 insert person Reagan Bradley MARLA
2016-05-18 insert person Saul Chalmers
2016-05-18 update person_description Alex Fegredo => Alex Fegredo
2016-05-18 update person_description Mayuri Depala => Mayuri Depala
2016-05-18 update person_description Sarah Moore => Sarah Moore
2016-05-18 update person_description Tatum Greig => Tatum Greig
2016-05-18 update person_title Sarah Moore: Renewals => null
2016-03-03 delete email be..@paramount-properties.co.uk
2016-03-03 delete email ja..@paramount-properties.co.uk
2016-03-03 delete person Amit Guiga
2016-03-03 delete person Benjamin Sanders
2016-03-03 delete person James Jessop
2016-03-03 delete phone 020 7644 23 45
2016-03-03 insert index_pages_linkeddomain fixflo.com
2016-03-03 insert phone 020 7644 2255
2016-02-04 delete phone 020 7644 2255
2016-02-04 insert phone 020 7644 23 45
2016-02-04 update founded_year 1989 => null
2016-01-07 delete email mi..@paramount-properties.co.uk
2016-01-07 delete person Clare Cozens
2016-01-07 delete person Michelle Antoni
2016-01-07 insert email je..@paramount-properties.co.uk
2016-01-07 insert email ma..@paramount-properties.co.uk
2016-01-07 insert email ro..@paramount-properties.co.uk
2016-01-07 insert person Clare Milazzo MARLA
2016-01-07 insert person Jessica Birks
2016-01-07 insert person Mayuri Depala
2016-01-07 update person_description Alex Fegredo => Alex Fegredo
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 28/11/2015
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete email da..@paramount-properties.co.uk
2015-11-08 delete email la..@paramount-properties.co.uk
2015-11-08 delete person Lauren Taylor
2015-11-08 delete phone 020 7644 23 45
2015-11-08 insert email da..@paramount-properties.co.uk
2015-11-08 insert phone 020 7644 2255
2015-11-08 update person_title Jake Jacobs: Sales => null
2015-10-11 delete email ev..@paramount-properties.co.uk
2015-10-11 delete person Daniel George MARLA
2015-10-11 delete person Evie Stewart
2015-10-11 delete person Rebecca Jaconson MARLA
2015-10-11 insert person Daniel George FARLA
2015-10-11 insert person Rebecca Jacobson
2015-10-11 update person_description Dani Davey => Dani Davey
2015-08-16 delete person Rebecca Warner
2015-08-16 insert email al..@paramount-properties.co.uk
2015-08-16 insert email ca..@paramount-properties.co.uk
2015-08-16 insert email ev..@paramount-properties.co.uk
2015-08-16 insert email mi..@paramount-properties.co.uk
2015-08-16 insert person Alex Fegredo
2015-08-16 insert person Carla Bradman
2015-08-16 insert person Evie Stewart
2015-08-16 insert person Michelle Antoni
2015-08-16 insert person Rebecca Jaconson MARLA
2015-08-16 update founded_year null => 1989
2015-08-11 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-11 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-25 update statutory_documents 14/06/15 FULL LIST
2015-07-04 delete email as..@paramount-properties.co.uk
2015-07-04 delete person Ashley Mehr MARLA
2015-07-04 update founded_year 1989 => null
2015-07-04 update person_description Sarah Moore => Sarah Moore
2015-07-04 update person_title Kyla Irwin-Williams: null => Compliance
2015-07-04 update person_title Sarah Moore: null => Renewals
2015-07-04 update robots_txt_status www.paramount-properties.co.uk: 404 => 200
2015-04-30 insert email ky..@paramount-properties.co.uk
2015-04-30 insert person Kyla Irwin
2015-04-02 delete investorrelations_emails in..@paramount-properties.co.uk
2015-04-02 delete email in..@paramount-properties.co.uk
2015-04-02 delete phone 020 7644 233 3
2015-03-05 delete email ja..@paramount-properties.co.uk
2015-03-05 delete person James Carter
2015-03-05 insert email ja..@paramount-properties.co.uk
2015-03-05 insert email sa..@paramount-properties.co.uk
2015-03-05 insert email ta..@paramount-properties.co.uk
2015-03-05 insert person Amit Guiga
2015-03-05 insert person Hiten Patel
2015-03-05 insert person James Jessop
2015-03-05 insert person Sam Jacobs
2015-03-05 insert person Tatum Greig
2015-02-04 insert email lu..@paramount-properties.co.uk
2015-02-04 update person_description Jason Pevovar => Jason Pevovar
2014-10-28 delete email du..@paramount-properties.co.uk
2014-10-28 delete email na..@paramount-properties.co.uk
2014-10-28 delete person Duval Middleton
2014-10-28 delete person Nadia Razzaq
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete person Praney Patel
2014-09-23 insert email be..@paramount-properties.co.uk
2014-09-23 insert email du..@paramount-properties.co.uk
2014-09-23 insert email ja..@paramount-properties.co.uk
2014-09-23 insert email na..@paramount-properties.co.uk
2014-09-23 insert person Benjamin Sanders
2014-09-23 insert person Duval Middleton
2014-09-23 insert person Jake Jacobs
2014-09-23 insert person Nadia Razzaq
2014-09-23 update person_description Ashley Mehr MARLA => Ashley Mehr MARLA
2014-09-23 update person_description Daniel George => Daniel George
2014-09-23 update person_description Mark Durban => Mark Durban
2014-08-15 delete industry_tag annual Lettings
2014-08-15 delete source_ip 109.233.119.192
2014-08-15 insert source_ip 82.113.146.92
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-22 update statutory_documents 14/06/14 FULL LIST
2014-07-11 delete email my..@paramount-properties.co.uk
2014-07-11 delete person Ashley Afshari-Mehr
2014-07-11 delete person Myles Meehan
2014-07-11 insert industry_tag annual Lettings
2014-07-11 insert person Ashley Mehr MARLA
2014-05-28 delete email do..@paramount-properties.co.uk
2014-05-28 delete email ha..@paramount-properties.co.uk
2014-05-28 delete person Dominic Moyes
2014-05-28 delete person Hayden Grossman
2014-05-28 insert email sa..@paramount-properties.co.uk
2014-05-28 insert person Sarah Moore
2014-04-20 delete email ja..@paramount-properties.co.uk
2014-04-20 delete email kr..@paramount-properties.co.uk
2014-04-20 delete person Kristen Lowndes
2014-04-20 insert email de..@paramount-properties.co.uk
2014-04-20 insert email ja..@paramount-properties.co.uk
2014-04-20 insert person Dexter Franklin
2014-03-20 insert person Vinesh Patel
2014-03-20 insert person Vital Parxotamo
2014-03-20 update person_title Myles Meehan: Sales - Sales => Sales
2014-03-04 update person_description Lucy Shapiro => Lucy Shapiro
2014-02-05 insert email my..@paramount-properties.co.uk
2014-02-05 insert person Myles Meehan
2014-02-05 update person_description Lionel Stoll => Lionel Stoll
2014-01-22 delete email my..@paramount-properties.co.uk
2014-01-22 delete person Myles Meehan
2014-01-08 insert general_emails ma..@paramount-properties.co.uk
2014-01-08 delete email ma..@paramount-properties.co.uk
2014-01-08 insert email ma..@paramount-properties.co.uk
2013-12-11 insert email kr..@paramount-properties.co.uk
2013-12-11 insert person Kristen Lowndes
2013-11-27 delete email gi..@paramount-proeprties.co.uk
2013-11-27 insert email gi..@paramount-properties.co.uk
2013-11-27 update person_description Clare Cozens MARLA => Clare Cozens
2013-11-27 update person_description Lauren Taylor => Lauren Taylor
2013-11-13 delete address 150 West End Lane West Hampstead London NW5 1SD
2013-11-13 insert phone 020 7644 23 45
2013-11-13 insert phone 020 7644 23 49
2013-11-13 insert phone 020 7644 233 2
2013-11-13 insert phone 020 7644 233 3
2013-11-13 update person_description Ashley Afshari-Mehr => Ashley Afshari-Mehr
2013-11-13 update person_description Jason Pevovar => Jason Pevovar
2013-11-13 update person_description Lauren Taylor => Lauren Taylor
2013-11-13 update person_description Lucy Shapiro => Lucy Shapiro
2013-11-13 update person_description Mark Durban => Mark Durban
2013-11-13 update person_description Rebecca Warner => Rebecca Warner
2013-11-13 update person_description Robert Lazarus => Robert Lazarus
2013-11-13 update person_title Daniel George MARLA: Property Manager; Member of the Property Management Team => Head of Property Management; Member of the Property Management Team
2013-11-13 update person_title Lucy Shapiro: Department Co - Ordinator => null
2013-11-13 update robots_txt_status www.paramount-properties.co.uk: 200 => 404
2013-10-29 insert publicrelations_emails pr..@paramount-properties.co.uk
2013-10-29 delete address Harrow Road, Ladbroke Grove, London, W10
2013-10-29 delete address St. John's Wood Road, St. John's Wood, London, NW8 £1,000 pw Fawley Road, West Hampstead, NW6
2013-10-29 delete contact_pages_linkeddomain london-estate-agents.biz
2013-10-29 delete contact_pages_linkeddomain paramountmagazine.co.uk
2013-10-29 delete index_pages_linkeddomain london-estate-agents.biz
2013-10-29 delete index_pages_linkeddomain paramountinvestments.co.uk
2013-10-29 delete index_pages_linkeddomain paramountmagazine.co.uk
2013-10-29 delete phone 020 7644 2332
2013-10-29 delete source_ip 109.233.112.53
2013-10-29 insert address 150 West End Lane West Hampstead London NW5 1SD
2013-10-29 insert email ma..@paramount-properties.co.uk
2013-10-29 insert email pr..@paramount-properties.co.uk
2013-10-29 insert source_ip 109.233.119.192
2013-10-22 delete address Cairnfield Avenue, Neasden, London, NW2 £525,000 Fawley Road, West Hampstead, NW6
2013-10-22 insert address Harrow Road, Ladbroke Grove, London, W10
2013-10-22 insert address St. John's Wood Road, St. John's Wood, London, NW8 £1,000 pw Fawley Road, West Hampstead, NW6
2013-10-13 insert address Cairnfield Avenue, Neasden, London, NW2 £525,000 Fawley Road, West Hampstead, NW6
2013-08-27 delete address Carlton Place, 159-169 Malvern Road, Queens Park, NW6
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-12 update statutory_documents 14/06/13 FULL LIST
2013-07-05 insert address Carlton Place, 159-169 Malvern Road, Queens Park, NW6
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 20/02/2013
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 20/02/2013
2013-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 20/02/2013
2013-01-09 delete address Tiverton Road, Kensal Rise, London, NW10
2012-12-23 insert address Tiverton Road, Kensal Rise, London, NW10
2012-11-04 delete address Winslow Court, 100, Fordwych Road, Kilburn, London
2012-10-30 insert address Winslow Court, 100, Fordwych Road, Kilburn, London
2012-10-24 insert address West End Lane, West Hampstead, London, NW6 £950 pw Sidmouth Road, Willesden Green, London, NW2
2012-10-24 delete address West End Lane, West Hampstead, London, NW6 £950 pw Sidmouth Road, Willesden Green, London, NW2
2012-10-24 insert email in..@paramount-properties.co.uk
2012-10-24 insert email le..@paramount-properties.co.uk
2012-07-10 update statutory_documents 14/06/12 FULL LIST
2012-07-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 14/06/11 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-04 update statutory_documents 14/06/10 FULL LIST
2010-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 01/01/2010
2010-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 01/01/2010
2009-12-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-07-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-18 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-21 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-06-24 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-28 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-26 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-21 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-25 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-27 update statutory_documents NEW SECRETARY APPOINTED
2000-07-27 update statutory_documents DIRECTOR RESIGNED
2000-07-27 update statutory_documents SECRETARY RESIGNED
2000-06-20 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-07-12 update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-06-25 update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1998-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM: RUSSELL CHAMBERS 2ND FLOOR THE PIAZZA COVENT GARDEN, LONDON WC2E 8AA
1997-07-15 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1996-06-24 update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-06-29 update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1994-08-03 update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-03-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-17 update statutory_documents SECRETARY RESIGNED
1993-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION