SAMUEL ESTATES - History of Changes


DateDescription
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
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-10-21 delete address 000/Guide Price Colliers Wood, SW19 2AJ
2023-10-21 delete address 000/Guide Price Streatham Vale, SW16 5EH
2023-10-21 delete address 000/Guide Price Streatham, SW16 6JQ
2023-10-21 delete address 000/Offers Over Streatham, SW16 5YQ
2023-10-21 delete address St. Benedicts Close, London, SW17 £1,575/pcm London, SW17 9NU
2023-10-21 insert address 000/Guide Price Balham, SW12 8BA
2023-10-21 insert address 28 Lewin Road, Streatham, London, SW16 6JR
2023-10-21 insert address 96 Barrow Road, Streatham, SW16 5PG
2023-10-21 insert address Bennets Courtyard, Watermill Way, Colliers Wood, SW19
2023-10-21 insert address St John's Hill, St John's Hill, London, SW11 £2,900/pcm London, SW11 1SY
2023-10-21 insert address Watermill Way, Colliers Wood, SW19 2RW
2023-10-21 insert email ar..@samuelestates.com
2023-10-21 insert person Arvind Vaseekharan
2023-10-21 update website_status FlippedRobots => OK
2023-08-23 update website_status OK => FlippedRobots
2023-07-20 delete address 000/Guide Price Furzedown, SW16 6NE
2023-07-20 delete address 2-10 Hertford Road, London, N1 5ET
2023-07-20 delete address 4 Saffron Central Square, Croydon, CR0 2FS
2023-07-20 delete address 6 Chapter Way, Collier Wood, London, SW19 2RX
2023-07-20 delete address Chaucer Way, London, SW19 1UJ
2023-07-20 delete address Independence House, Chapter Way, Collier Wood, London, SW19
2023-07-20 insert address 000/Guide Price Colliers Wood, SW19 2AJ
2023-07-20 insert address 000/Guide Price Streatham Vale, SW16 5EH
2023-07-20 insert address 000/Guide Price Streatham, SW16 6JQ
2023-07-20 insert address 000/Offers Over Streatham, SW16 5YQ
2023-07-20 insert address St. Benedicts Close, London, SW17 £1,575/pcm London, SW17 9NU
2023-07-20 update website_status FlippedRobots => OK
2023-06-20 update website_status OK => FlippedRobots
2023-05-21 insert founder Tony Harrison
2023-05-21 delete address 000/Guide Price Colliers Wood, SW19 2HX
2023-05-21 delete address 000/Guide Price London Road, Norbury, SW16 4AH
2023-05-21 delete address 4 Chapter Way, Colliers Wood, SW19 2RZ
2023-05-21 delete address Balham High Road, London, SW12 £1,300/pcm London, SW12 9BW
2023-05-21 insert address 000/Guide Price Furzedown, SW16 6NE
2023-05-21 insert address 2-10 Hertford Road, London, N1 5ET
2023-05-21 insert address 4 Saffron Central Square, Croydon, CR0 2FS
2023-05-21 insert address 6 Chapter Way, Collier Wood, London, SW19 2RX
2023-05-21 insert address Chaucer Way, London, SW19 1UJ
2023-05-21 insert address Independence House, Chapter Way, Collier Wood, London, SW19
2023-05-21 insert email ch..@samuelestates.com
2023-05-21 insert email ti..@samuelestates.com
2023-05-21 insert person Charl Cilliers
2023-05-21 insert person Sebastian Douglas
2023-05-21 insert person Tiona Murray
2023-05-21 update person_title Tony Harrison: Property Inspector; Managing Director => Founder; Property Inspector; Managing Director
2023-05-21 update website_status FlippedRobots => OK
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
2023-03-15 update website_status OK => FlippedRobots
2023-02-12 delete address 2 Chapter Way, Colliers Wood, SW19 2RY
2023-02-12 delete address 5 Brancaster Road, Streatham, SW16 1NJ
2023-02-12 delete address City Road, Old street, EC1V 1AQ
2023-02-12 delete address Watermill Way, Colliers Wood, SW19 2RW
2023-02-12 delete person Sebastian Douglas
2023-02-12 insert address 000/Guide Price Colliers Wood, SW19 2HX
2023-02-12 insert address 000/Guide Price London Road, Norbury, SW16 4AH
2023-02-12 insert address 4 Chapter Way, Colliers Wood, SW19 2RZ
2023-02-12 insert address Balham High Road, London, SW12 £1,300/pcm London, SW12 9BW
2023-02-12 insert email da..@samuelestates.com
2023-02-12 insert person David Mortimer
2023-02-12 update website_status FlippedRobots => OK
2023-01-19 update website_status OK => FlippedRobots
2022-12-18 insert managingdirector Tony Harrison
2022-12-18 delete address 000/Guide Price Mitcham, CR4 1BJ
2022-12-18 delete address 3 Limerick Close, London, SW12 0FA
2022-12-18 delete address Aldrington Road, London, SW16 1TP
2022-12-18 delete address Brighton Road, South Croydon, CR2 6AW
2022-12-18 delete address New Church Court, Crystal Palace, London, SE19 2AU
2022-12-18 delete person Ava Chiu
2022-12-18 delete person Kia Wing
2022-12-18 insert address 2 Chapter Way, Colliers Wood, SW19 2RY
2022-12-18 insert address 5 Brancaster Road, Streatham, SW16 1NJ
2022-12-18 insert address City Road, Old street, EC1V 1AQ
2022-12-18 insert address Watermill Way, Colliers Wood, SW19 2RW
2022-12-18 insert email am..@samuelestates.com
2022-12-18 insert email to..@samuelestates.com
2022-12-18 insert person Amber Shelley
2022-12-18 insert person Tony Harrison
2022-12-18 update person_title Stefano Basciu: Lettings Consultant => Real Estate Agent; Lettings Consultant
2022-12-18 update website_status FlippedRobots => OK
2022-11-24 update website_status OK => FlippedRobots
2022-10-24 delete managingdirector Aleyna Saklav
2022-10-24 delete address 000/Guide Price London, SW16 5AY
2022-10-24 delete address 000/Guide Price London, SW16 5BB
2022-10-24 delete address 000/Guide Price London, SW16 5UR
2022-10-24 delete address 000/Guide Price London, SW17 9NU
2022-10-24 delete address 2 Chapter Way, Colliers Wood, SW19 2RY
2022-10-24 delete email li..@samuelestates.com
2022-10-24 delete person Aleyna Saklav
2022-10-24 delete person Lina Svegzdaite
2022-10-24 delete person Sterling Archer
2022-10-24 insert address 000/Guide Price Mitcham, CR4 1BJ
2022-10-24 insert address 3 Limerick Close, London, SW12 0FA
2022-10-24 insert address Aldrington Road, London, SW16 1TP
2022-10-24 insert address Brighton Road, South Croydon, CR2 6AW
2022-10-24 insert address New Church Court, Crystal Palace, London, SE19 2AU
2022-10-24 insert person Ava Chiu
2022-10-24 insert person Kia Wing
2022-10-24 update person_description Yohana Gabanes => Yohana Gabanes
2022-10-24 update website_status FlippedRobots => OK
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-09-30 update website_status OK => FlippedRobots
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
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
2021-06-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-09-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update num_mort_outstanding 2 => 1
2020-07-08 update num_mort_satisfied 0 => 1
2020-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-09-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-11-30 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2016-11-02 update statutory_documents DIRECTOR APPOINTED MR PAUL AHEARN
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-08 update account_ref_day 30 => 31
2016-09-08 update account_ref_month 11 => 3
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-12-31
2016-08-10 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents SECRETARY APPOINTED MRS JANET BORROW
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD GOVER
2015-12-08 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-12-08 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-02 update statutory_documents 03/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-08 update statutory_documents 03/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-09 update statutory_documents 03/10/13 FULL LIST
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN SAMUEL / 30/09/2013
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-10 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 03/10/12 FULL LIST
2012-07-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-27 update statutory_documents 03/10/11 FULL LIST
2011-08-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 03/10/10 FULL LIST
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 03/10/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMUEL / 01/10/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD GOVER / 01/07/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents PREVEXT FROM 31/10/2007 TO 30/11/2007
2007-10-23 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-29 update statutory_documents NEW SECRETARY APPOINTED
2006-11-29 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents SECRETARY RESIGNED
2006-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION