LONDON REALTY - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-10-07 delete address 30-34 NORTH STREET HAILSHAM ENGLAND BN27 1DW
2023-10-07 insert address UNIT 14 NORTHFIELDS PROSPECT BUSINESS CENTRE PUTNEY BRIDGE ROAD LONDON ENGLAND SW18 1PE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM 30-34 NORTH STREET HAILSHAM BN27 1DW ENGLAND
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 1 => 2
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087089770002
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-05-25 insert otherexecutives Marcus Williams
2021-05-25 insert otherexecutives Sophie Percival
2021-05-25 insert person Marcus Williams
2021-05-25 insert person Sophie Percival
2021-05-25 update founded_year null => 2004
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-01-15 delete source_ip 37.220.88.157
2021-01-15 insert source_ip 35.214.0.22
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-07 delete office_emails of..@williamsholdings.com
2020-05-07 delete email of..@williamsholdings.com
2020-05-07 delete source_ip 77.104.173.104
2020-05-07 insert index_pages_linkeddomain asone.co.uk
2020-05-07 insert source_ip 37.220.88.157
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAMS (HOLDINGS) LIMITED / 18/12/2017
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 delete industry_tag development management
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-06 delete source_ip 77.104.173.130
2019-09-06 insert source_ip 77.104.173.104
2019-06-06 delete source_ip 77.104.130.180
2019-06-06 insert source_ip 77.104.173.130
2019-04-05 delete source_ip 144.208.64.251
2019-04-05 insert source_ip 77.104.130.180
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-09-30
2018-12-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS (HOLDINGS) LIMITED
2018-11-27 update statutory_documents CESSATION OF MARCUS JOHN WILLIAMS AS A PSC
2018-11-27 update statutory_documents CESSATION OF ROGER WILLIAMS AS A PSC
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAKAN ALFADL
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-08-09 delete source_ip 77.104.130.180
2018-08-09 insert person Chris Bunning
2018-08-09 insert source_ip 144.208.64.251
2018-04-21 delete source_ip 144.208.64.251
2018-04-21 insert index_pages_linkeddomain instagram.com
2018-04-21 insert registration_number 08708977
2018-04-21 insert source_ip 77.104.130.180
2018-04-21 insert vat 228646192
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 24/07/2017
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN ABDULAZIZ ALFADL / 24/07/2017
2018-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID WILLIAMS / 24/07/2017
2018-03-17 delete phone +44 (0)207 164 6106
2018-03-17 insert phone +44 20 3745 2174
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-23 insert office_emails of..@williamsholdings.com
2017-12-23 delete address Hyde Park House 5 Manfred Road London SW15 2RS
2017-12-23 delete phone 0207 164 6106
2017-12-23 insert address 14 Northfields Prospect Putney Bridge Road London SW18 1PE
2017-12-23 insert email of..@williamsholdings.com
2017-12-23 insert phone +44 (0)207 164 6106
2017-12-23 update primary_contact Hyde Park House 5 Manfred Road London SW15 2RS => 14 Northfields Prospect Putney Bridge Road London SW18 1PE
2017-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087089770001
2017-11-14 delete phone +44 (0) 20 3427 3397
2017-11-14 insert phone 0207 164 6106
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-08-07 delete address 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 7LH
2017-08-07 insert address 30-34 NORTH STREET HAILSHAM ENGLAND BN27 1DW
2017-08-07 update registered_address
2017-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 7LH
2017-05-18 delete address 45 Pont Street London SW1X 0BD
2017-05-18 insert address Hyde Park House 5 Manfred Road London SW15 2RS
2017-05-18 insert contact_pages_linkeddomain instagram.com
2017-05-18 insert industry_tag development management
2017-05-18 update primary_contact 45 Pont Street London SW1X 0BD => Hyde Park House 5 Manfred Road London SW15 2RS
2017-05-07 update account_ref_day 30 => 31
2017-05-07 update account_ref_month 9 => 12
2017-05-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2017-04-26 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016
2016-11-18 update robots_txt_status londonrealty.co.uk: 404 => 200
2016-11-18 update robots_txt_status www.londonrealty.co.uk: 404 => 200
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-20 delete source_ip 192.186.194.135
2016-10-20 insert source_ip 144.208.64.251
2016-10-20 update robots_txt_status londonrealty.co.uk: 200 => 404
2016-10-20 update robots_txt_status www.londonrealty.co.uk: 200 => 404
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID WILLIAMS / 20/07/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-08 insert company_previous_name LONDON REALTY PROJECT MANAGEMENT LIMITED
2015-11-08 update name LONDON REALTY PROJECT MANAGEMENT LIMITED => LONDON REALTY ESTATES LIMITED
2015-10-16 update statutory_documents COMPANY NAME CHANGED LONDON REALTY PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/10/15
2015-10-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-10-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-09-28 update statutory_documents 27/09/15 FULL LIST
2015-06-08 insert company_previous_name REALTY ESTATES AND INVESTMENTS LIMITED
2015-06-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-06-08 update accounts_last_madeup_date null => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-27 => 2016-06-30
2015-06-08 update name REALTY ESTATES AND INVESTMENTS LIMITED => LONDON REALTY PROJECT MANAGEMENT LIMITED
2015-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-11 update statutory_documents DIRECTOR APPOINTED MR ROGER WILLIAMS
2015-05-11 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 150
2015-05-08 update statutory_documents COMPANY NAME CHANGED REALTY ESTATES AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/05/15
2015-05-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-13 delete source_ip 205.186.141.188
2015-03-13 insert source_ip 192.186.194.135
2015-03-13 update robots_txt_status www.londonrealty.co.uk: 404 => 200
2014-12-07 delete address 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON ENGLAND SW14 7LH
2014-12-07 insert address 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 7LH
2014-12-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-09-27
2014-12-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-11-11 update statutory_documents 27/09/14 FULL LIST
2014-10-28 delete source_ip 91.151.211.148
2014-10-28 insert address London Realty, 45 Pont Street, London SW1X 0BD
2014-10-28 insert phone +44 (0) 20 3427 3397
2014-10-28 insert source_ip 205.186.141.188
2014-10-28 update description
2014-10-28 update primary_contact null => London Realty, 45 Pont Street, London SW1X 0BD
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN ABDULAZIZ ALFADL / 28/04/2014
2014-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN ABDULAZIZ ALFADL / 28/04/2014
2014-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 28/04/2014
2014-03-21 delete address London Realty, 45 Pont Street London SW1X 0BD
2014-03-21 delete fax 020 3427 3398
2014-03-21 delete phone 020 3427 3397
2014-03-21 delete source_ip 46.175.48.110
2014-03-21 insert source_ip 91.151.211.148
2014-03-21 update primary_contact London Realty, 45 Pont Street London SW1X 0BD => null
2014-02-07 insert company_previous_name LONDON REALTY MANAGEMENT LIMITED
2014-02-07 update name LONDON REALTY MANAGEMENT LIMITED => REALTY ESTATES AND INVESTMENTS LIMITED
2014-01-24 update statutory_documents COMPANY NAME CHANGED LONDON REALTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/01/14
2014-01-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-09 delete address 45 Pont Street London SW1X OBD
2014-01-09 delete alias London Realty Limited
2014-01-09 delete fax +44 (0) 20 3427 3398
2014-01-09 delete phone +44 (0) 20 3427 3397
2014-01-09 delete phone +44 (0) 20 3427 3398
2014-01-09 insert address London Realty, 45 Pont Street London SW1X 0BD
2014-01-09 insert fax 020 3427 3398
2014-01-09 insert phone 020 3427 3397
2014-01-09 update description
2014-01-09 update primary_contact 45 Pont Street London SW1X OBD => London Realty, 45 Pont Street London SW1X 0BD
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 01/12/2013
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 01/12/2013
2013-10-14 delete address No 1 Grosvenor Crescent, Belgravia, London SW1X 7EF
2013-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-20 insert address 45 Pont Street London SW1X OBD