Date | Description |
2024-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, NO UPDATES |
2024-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SLARK / 01/10/2024 |
2024-07-30 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-06-27 |
insert address Whole House Solution 2-4 Persons (15mm)
Whole House Solution 2-4 Persons |
2024-05-27 |
insert about_pages_linkeddomain facebook.com |
2024-05-27 |
insert about_pages_linkeddomain twitter.com |
2024-05-27 |
insert contact_pages_linkeddomain facebook.com |
2024-05-27 |
insert contact_pages_linkeddomain twitter.com |
2024-05-27 |
insert index_pages_linkeddomain facebook.com |
2024-05-27 |
insert index_pages_linkeddomain twitter.com |
2024-05-27 |
insert product_pages_linkeddomain facebook.com |
2024-05-27 |
insert product_pages_linkeddomain twitter.com |
2024-05-27 |
insert terms_pages_linkeddomain facebook.com |
2024-05-27 |
insert terms_pages_linkeddomain twitter.com |
2024-03-20 |
delete contact_pages_linkeddomain facebook.com |
2024-03-20 |
delete contact_pages_linkeddomain google.com |
2024-03-20 |
delete contact_pages_linkeddomain linkedin.com |
2024-03-20 |
delete contact_pages_linkeddomain plus.google.com |
2024-03-20 |
delete contact_pages_linkeddomain twitter.com |
2024-03-20 |
delete index_pages_linkeddomain facebook.com |
2024-03-20 |
delete index_pages_linkeddomain linkedin.com |
2024-03-20 |
delete index_pages_linkeddomain twitter.com |
2024-03-20 |
delete source_ip 188.191.157.125 |
2024-03-20 |
delete terms_pages_linkeddomain facebook.com |
2024-03-20 |
delete terms_pages_linkeddomain google.com |
2024-03-20 |
delete terms_pages_linkeddomain plus.google.com |
2024-03-20 |
delete terms_pages_linkeddomain twitter.com |
2024-03-20 |
insert source_ip 188.191.156.66 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-15 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS SLARK |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-08-01 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-03 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-07 |
update num_mort_charges 6 => 7 |
2020-06-07 |
update num_mort_outstanding 2 => 3 |
2020-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210007 |
2020-01-07 |
delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ |
2020-01-07 |
insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU |
2020-01-07 |
update registered_address |
2019-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2019 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
UNITED KINGDOM |
2019-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EWC GROUP LIMITED / 15/12/2019 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-03 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-07 |
update num_mort_charges 5 => 6 |
2018-06-07 |
update num_mort_satisfied 3 => 4 |
2018-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031142210005 |
2018-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210006 |
2017-12-07 |
delete address EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ |
2017-12-07 |
insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ |
2017-12-07 |
update registered_address |
2017-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
EURO HOUSE HIGH ROAD
WHETSTONE
LONDON
N20 9YZ |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EWC GROUP LIMITED / 01/11/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-26 |
update num_mort_charges 3 => 5 |
2017-04-26 |
update num_mort_outstanding 1 => 2 |
2017-04-26 |
update num_mort_satisfied 2 => 3 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210005 |
2017-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031142210004 |
2017-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210004 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-12-07 |
update num_mort_outstanding 3 => 1 |
2015-12-07 |
update num_mort_satisfied 0 => 2 |
2015-12-07 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-07 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-03 |
update statutory_documents 16/10/15 FULL LIST |
2015-07-07 |
update account_category SMALL => FULL |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-12 |
update statutory_documents 16/10/14 FULL LIST |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUDMAN / 13/10/2014 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JOHN SLARK |
2013-11-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-10-25 |
update statutory_documents 16/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update registered_address |
2013-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2012-10-26 |
update statutory_documents 16/10/12 FULL LIST |
2012-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-10-21 |
update statutory_documents 16/10/11 FULL LIST |
2011-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-11-30 |
update statutory_documents 16/10/10 FULL LIST |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-11-27 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RUDMAN / 16/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON FREE / 16/10/2009 |
2009-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-11-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FREE / 15/10/2008 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
725 GREEN LANES
WINCHMORE HILL
LONDON
N21 3RX |
2004-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
1999-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-16 |
update statutory_documents RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
1998-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
1995-11-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/95 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1995-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-20 |
update statutory_documents SECRETARY RESIGNED |
1995-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |