Date | Description |
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 |