Date | Description |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES |
2024-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STAFFORD |
2024-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHANTELLE LEWIS |
2024-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN |
2024-05-09 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-02 |
insert address Lyttelton Road, London, N2
£1,150 PCM |
2024-04-02 |
insert address Sparsholt Road, London, N19
£2,000 PCM |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-10-30 |
update statutory_documents CESSATION OF CHANTELLE JESSICA LEWIS AS A PSC |
2023-09-07 |
delete address Sydney Road, London, N10
£1,700 PCM |
2023-08-02 |
insert address Sydney Road, London, N10
£1,700 PCM |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 15 REAR OF RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD NEW BARNET BARNET HERTFORDSHIRE ENGLAND EN5 1AH |
2023-04-07 |
insert address 100 HIGHBURY PARK LONDON ENGLAND N5 2XE |
2023-04-07 |
update registered_address |
2023-03-31 |
delete address Embankment House, London, NW6
£2,450 PCM |
2023-03-31 |
delete address Palmerston Road, London, N22 |
2023-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-12-29 |
insert address Embankment House, London, NW6
£2,450 PCM |
2022-12-29 |
insert contact_pages_linkeddomain ariashop.co.uk |
2022-12-29 |
insert contact_pages_linkeddomain bournesfish.com |
2022-12-29 |
insert contact_pages_linkeddomain faranglondon.co.uk |
2022-12-29 |
insert contact_pages_linkeddomain frankscanteen.com |
2022-12-29 |
insert contact_pages_linkeddomain godfreys.co |
2022-12-29 |
insert contact_pages_linkeddomain jolenen16.com |
2022-12-29 |
insert contact_pages_linkeddomain lafromagerie.co.uk |
2022-12-29 |
insert contact_pages_linkeddomain perilladining.co.uk |
2022-12-29 |
insert contact_pages_linkeddomain primeurn5.co.uk |
2022-12-29 |
insert contact_pages_linkeddomain seasonsandblossoms.com |
2022-12-29 |
insert contact_pages_linkeddomain twentytwentyone.com |
2022-12-29 |
insert contact_pages_linkeddomain westernslaundry.com |
2022-11-27 |
delete cmo Matt Miller |
2022-11-27 |
delete address Ambler Road, London, N4
£2,250 PCM |
2022-11-27 |
delete address Tottenhall Road, London, N13
£650,000 |
2022-11-27 |
delete person Ana Apostu |
2022-11-27 |
delete person Elliot Davies |
2022-11-27 |
delete person Matt Miller |
2022-11-27 |
insert person Edyta Carolan |
2022-11-27 |
insert person Elliot Davis |
2022-11-27 |
insert person Linda Carroll |
2022-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2022 FROM
15 REAR OF RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD
NEW BARNET
BARNET
HERTFORDSHIRE
EN5 1AH
ENGLAND |
2022-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 18/11/2022 |
2022-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HALL / 18/11/2022 |
2022-09-24 |
delete address Marlborough Road, London, N22
£500,000 |
2022-09-24 |
delete address Mildmay Park, London, N1
£1,750 PCM |
2022-09-24 |
insert address Ambler Road, London, N4
£2,250 PCM |
2022-09-24 |
insert address Tottenhall Road, London, N13
£650,000 |
2022-07-23 |
insert address Marlborough Road, London, N22
£500,000 |
2022-07-23 |
insert address Mildmay Park, London, N1
£1,750 PCM |
2022-06-21 |
delete address 465c Unit 1
Hornsey Road
London
N19 4DR |
2022-06-21 |
delete alias James Edward Properties |
2022-06-21 |
insert address 100 Highbury Park
London
N5 2XE |
2022-06-21 |
update primary_contact 465c Unit 1
Hornsey Road
London
N19 4DR => 100 Highbury Park
London
N5 2XE |
2022-05-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES |
2022-04-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE JESSICA LEWIS |
2022-04-28 |
update statutory_documents CESSATION OF MATT MILLER AS A PSC |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER |
2022-04-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-20 |
insert general_emails in..@jamesedwardproperties.co.uk |
2022-03-20 |
insert email in..@jamesedwardproperties.co.uk |
2021-12-14 |
update statutory_documents DIRECTOR APPOINTED MISS CHANTELLE JESSICA LEWIS |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 4 => 12 |
2021-12-07 |
update accounts_next_due_date 2023-01-31 => 2022-09-30 |
2021-10-21 |
update statutory_documents CURRSHO FROM 30/04/2022 TO 31/12/2021 |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-24 |
delete address Avenell Road, London, N5
£1,733 PCM |
2021-09-24 |
delete address Wilberforce Road, London, N4
£1,993 PCM |
2021-09-24 |
insert address 15 Rear Of Raydean House Western Parade
Great North Road, New Barnet
Barnet, Hertfordshire
EN5 1AH |
2021-09-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
2021-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATT MILLER / 24/03/2021 |
2020-07-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-18 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
2019-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT MILLER |
2019-05-25 |
update statutory_documents CESSATION OF MERCURY EXHIBITIONS LTD AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-03 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE MILLER / 23/06/2018 |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MORAN |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-08-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-20 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED MR MATT MILLER |
2016-10-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2016-10-07 |
insert address 15 REAR OF RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD NEW BARNET BARNET HERTFORDSHIRE ENGLAND EN5 1AH |
2016-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 12 => 4 |
2016-10-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-17 => 2018-01-31 |
2016-10-07 |
update registered_address |
2016-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-10 |
update statutory_documents CURREXT FROM 31/12/2016 TO 30/04/2017 |
2016-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ |
2016-02-10 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2016-02-10 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2016-02-10 |
insert sic_code 68310 - Real estate agencies |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date null => 2015-12-17 |
2016-02-10 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-09 |
update statutory_documents 17/12/15 FULL LIST |
2016-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 05/12/2015 |
2014-12-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |