TJP - History of Changes


DateDescription
2025-01-24 delete person Kiera Patel
2025-01-24 update person_title Saumil Kamdar: Business Monitoring Officer => Compliance Executive
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, NO UPDATES
2024-11-23 insert address 16 Babmaes Street, St. James's, London SW1Y 6AH
2024-11-23 insert email co..@tjpltd.co.uk
2024-11-23 insert terms_pages_linkeddomain allaboutcookies.org
2024-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN ALEXANDER DAVID OHLIN / 30/10/2024
2024-10-22 update person_title Alex Lorenz: Head of Compliance => Finance; Head of Compliance
2024-10-22 update person_title Andrew Crick: Operations Executive => Operations Executive / Compliance
2024-10-22 update person_title Chris Heath: Mortgage Adviser; Member of the Mortgage Team => Member of the Mortgage Team; Mortgage Adviser / Operations
2024-10-22 update person_title Lia Emsden: Member of the Mortgage Team; Mortgage Administrator / Operations => Member of the Mortgage Team; Mortgage Administrator
2024-10-22 update person_title Sarah Spicer: Compliance Executive / Finance => Compliance Executive
2024-09-21 delete person Sarah Wells
2024-09-21 delete person Tasnim Khan
2024-08-20 insert person Andrew Crick
2024-08-20 insert person Anna Murphy
2024-08-20 insert person Joanna Smithers
2024-08-20 insert person Sarah Watts
2024-08-20 insert person Sarah Wells
2024-08-20 insert person Tasnim Khan
2024-08-20 update person_title Sinead Reynolds: Data Analyst; Member of the Mortgage Team; Operations Executive => Member of the Mortgage Team; Business Intelligence Analyst
2024-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-18 delete chro Alice Williams
2024-07-18 delete person Alice Williams
2024-07-18 delete person Drew Harrison
2024-07-18 delete person Elizabeth Keith
2024-07-18 insert person Cheryl Barrett
2024-06-14 insert person Alex Walford
2024-03-17 insert secretary Kaie Vaiksaar
2024-03-17 delete person Ben Middle
2024-03-17 delete person Chloe Hamberger
2024-03-17 delete person Puja Hathi
2024-03-17 delete person Sarah Hiew
2024-03-17 delete registration_number 3138148
2024-03-17 insert address 16 Babmaes Street, London, England, SW1Y 6AH
2024-03-17 insert alias Timothy James & Partners Limited
2024-03-17 insert person Busola Gbaja
2024-03-17 insert registration_number 03138148
2024-03-17 update person_title Kaie Vaiksaar: HR Coordinator & PA to the Directors => Company Secretary
2024-03-17 update person_title Lia Emsden: Member of the Mortgage Team; Mortgage Administrator => Member of the Mortgage Team; Mortgage Administrator / Operations
2024-03-17 update person_title Sarah Spicer: Compliance Executive => Compliance Executive / Finance
2024-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-17 update statutory_documents ADOPT ARTICLES 02/01/2024
2024-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHITING / 05/04/2021
2024-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINDSEY BUCKLAND / 05/04/2021
2024-01-08 update statutory_documents DIRECTOR APPOINTED MR FABIAN ALEXANDER DAVID OHLIN
2024-01-08 update statutory_documents SECRETARY APPOINTED MISS KAIE VAIKSAAR
2024-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES JILLINGS
2024-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER
2024-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE CHRISTOPHER
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES
2023-06-24 insert person Sinead Reynolds
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
2023-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WELCH
2023-05-24 delete person Aimi Healy
2023-05-24 delete person Jocelyn Maagbe
2023-05-24 delete person Kiram Kandola
2023-05-24 insert person Elizabeth Keith
2023-05-24 insert person Nick Freer-Smith
2023-05-24 insert person Sarah Spicer
2023-05-24 insert person Saumil Kamdar
2023-05-24 update person_title Chloe Hamberger: Member of the Mortgage Team; Mortgage Administrator => Member of the Mortgage Team; Mortgage Administrator / Operations
2023-05-24 update person_title Joseph Spicer: Support Consultant; Member of the VIEW TEAM => Financial Adviser; Member of the VIEW TEAM
2023-03-06 delete person Felicity March
2023-03-06 delete person Lindsey Hughes
2023-03-06 update person_title Sarah Hiew: Receptionist => Reception Team Leader
2023-02-02 insert chro Alice Williams
2023-02-02 delete person Joseph Spooner
2023-02-02 insert person Alice Williams
2023-02-02 update person_title Jenny Rawdon: Support Consultant; Member of the VIEW TEAM => Financial Adviser; Member of the VIEW TEAM
2023-02-02 update person_title Robert Clack: Support Consultant; Member of the VIEW TEAM => Financial Adviser; Member of the VIEW TEAM
2023-01-01 delete chro Louise Harknett
2023-01-01 insert otherexecutives Philip Steer
2023-01-01 delete person Christophe Beaupain
2023-01-01 delete person Louise Harknett
2023-01-01 update person_title Philip Steer: Financial Consultant => Director
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-12-01 update statutory_documents DIRECTOR APPOINTED PHILIP ADRIAN STEER
2022-11-30 insert chro Louise Harknett
2022-11-30 insert person Joseph Spicer
2022-11-30 insert person Louise Harknett
2022-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANS
2022-10-29 delete otherexecutives Chris Bryans
2022-10-29 insert coo Liz Alley
2022-10-29 delete person Chris Bryans
2022-10-29 delete person Dave Lewis
2022-10-29 delete person Tim Fautley
2022-10-29 insert person Aimi Healy
2022-10-29 insert person Ben Middle
2022-10-29 insert person Hannah Sweeney
2022-10-29 insert person Liz Alley
2022-10-29 insert person Puja Hathi
2022-10-29 update person_title Chloe Hamberger: Member of the Mortgage Team; Mortgage Administrator / Operations => Member of the Mortgage Team; Mortgage Administrator
2022-10-29 update person_title Jocelyn Maagbe: Compliance Executive / Finance; Compliance Executive => Compliance and Governance Manager
2022-10-29 update person_title Kaie Vaiksaar: Operations Coordinator & PA => HR Coordinator & PA to the Directors
2022-10-29 update person_title Kiera Patel: Member of the Mortgage Team; Mortgage Administrator => Member of the Mortgage Team; Senior Mortgage Administrator
2022-10-29 update person_title Rachael Molyneux: HR Executive => HR Manager
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 8 => 9
2022-07-29 delete coo Ashwin Gopaul
2022-07-29 delete person Ashwin Gopaul
2022-07-29 delete person Caroline Boyd
2022-07-29 delete person Leanne Gilling
2022-07-29 insert person Lindsey Hughes
2022-07-29 update person_title Kaie Vaiksaar: Receptionist => Operations Coordinator & PA
2022-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031381480009
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-29 delete person Niva Deb
2022-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28 delete person Vanya Nikolova
2022-03-29 delete about_pages_linkeddomain ticketmaster.co.uk
2022-03-29 delete about_pages_linkeddomain vangoghaliveuk.com
2022-03-29 delete index_pages_linkeddomain ticketmaster.co.uk
2022-03-29 delete index_pages_linkeddomain vangoghaliveuk.com
2022-03-29 delete source_ip 160.153.129.203
2022-03-29 insert person Dave Lewis
2022-03-29 insert person Samantha Luc
2022-03-29 insert source_ip 13.40.246.74
2022-03-29 update person_title Joseph Spooner: Member of the Mortgage Team; Mortgage Administrator => Mortgage Support Executive; Member of the Mortgage Team
2022-03-29 update person_title Rachael Molyneux: Support Teams HR Executive => HR Executive
2022-02-09 delete person Harry Todman
2022-02-09 delete person Kiram Bhaker
2022-02-09 delete person Roger Roberts
2022-02-09 insert person Chloe Hamberger
2022-02-09 insert person Jocelyn Maagbe
2022-02-09 insert person Kiram Kandola
2022-02-09 update person_title Kiera Patel: Member of the Mortgage Team; Mortgage Administrator / Operations => Member of the Mortgage Team; Mortgage Administrator
2022-02-09 update person_title Tim Fautley: Compliance Executive / Finance => Compliance Executive
2022-01-07 update account_category SMALL => FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-11 insert person David Rosier
2021-05-07 delete address 247 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7QX
2021-05-07 insert address 16 BABMAES STREET LONDON ENGLAND SW1Y 6AH
2021-05-07 update registered_address
2021-04-27 delete address 247 Tottenham Court Road London W1T 7QX
2021-04-27 delete address Operations and Compliance Team, 247 Tottenham Court Road, London W1T 7QX
2021-04-27 delete contact_pages_linkeddomain google.co.uk
2021-04-27 delete fax 0203 597 6050
2021-04-27 insert address 16 Babmaes Street St. James's London SW1Y 6AH
2021-04-27 insert contact_pages_linkeddomain goo.gl
2021-04-27 insert fax 0207 900 2457
2021-04-27 update primary_contact 247 Tottenham Court Road London W1T 7QX => 16 Babmaes Street St. James's London SW1Y 6AH
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX ENGLAND
2021-02-05 delete person DANIELLE FELTHAM
2021-02-05 delete person HANNAH ROBERTS
2021-02-05 delete person JESSAMINE REEDER
2021-02-05 delete person LYNNE CHAMBERLAIN
2021-02-05 delete person SINEAD NYE
2021-02-05 update person_title ALEX WALFORD: Support Executive => Executive; Finance
2021-02-05 update person_title EMILY PATERSON: Support Executive => Executive; Finance
2021-02-05 update person_title HARRY TODMAN: Mortgage Support Executive => Mortgage Executive
2021-02-05 update person_title JAMES RENN: Senior Mortgage Executive => Mortgage Support Consultant
2021-02-05 update person_title JOSEPH SPICER: Support Executive => Executive; Finance
2021-02-05 update person_title JOSEPH SPOONER: Finance Administrator => Mortgage Administrator
2021-02-05 update person_title LUTHFA RAHMAN: Reception => Operations Support Executive
2021-02-05 update person_title NIALL KEYS: Finance Administrator => Support Executive
2021-02-05 update person_title NICK FREER-SMITH: Support Executive => Executive; Finance
2021-02-05 update person_title RACHAEL MOLYNEUX: Executive; Finance => Senior Finance Executive
2021-02-05 update person_title SAMANTHA LUC: Senior Finance Executive => Support Consultant
2021-02-05 update person_title SARA ABOOD: Support Executive => Executive; Finance
2021-02-05 update person_title STEPHANIE TOVEY: Executive; Finance => Senior Finance Executive
2021-02-05 update person_title TARA DARLINGTON-CRAMOND: Operations => Operations HR Executive
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 delete index_pages_linkeddomain vimeo.com
2020-03-09 update statutory_documents DIRECTOR APPOINTED GEOFFREY NICHOLAS TUCKER
2020-03-07 delete address 21 BEDFORD SQUARE LONDON WC1B 3HH
2020-03-07 insert address 247 TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7QX
2020-03-07 update registered_address
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY
2020-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WELCH / 02/03/2020
2020-02-21 insert coo ASHWIN GOPAUL
2020-02-21 delete person ABIGAIL GILL
2020-02-21 delete person ANGELA OHUE
2020-02-21 delete person ANGELA ROWE
2020-02-21 delete person CIAN NATION
2020-02-21 delete person FIONA WALDRON
2020-02-21 delete person JAMES GORDON
2020-02-21 update person_title ASHWIN GOPAUL: Head of Compliance => Director of Operations
2020-02-21 update person_title EMMA RYLEY: Personal Assistant to Directors ( Maternity Cover ) => Personal Assistant to Directors
2020-02-21 update person_title TARA DARLINGTON-CRAMOND: Personal Assistant to Directors => Operations
2020-02-06 update statutory_documents DIRECTOR APPOINTED MR IAN GORDON GIBSON
2020-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2020-02-03 update statutory_documents SECRETARY APPOINTED SOPHIE LOUISE CHRISTOPHER
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-12-20 update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM WELCH
2019-12-18 update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVID OWEN JILLINGS
2019-12-18 update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD BELLAMY
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA TORPEY
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MARIE TORPEY
2019-11-30 delete person NICOLE WINCKLER
2019-11-30 insert person Caroline Boyd
2019-11-30 insert person JOSEPH SPOONER
2019-11-30 update person_title ABIGAIL GILL: Financial Adviser; Financial Advisor => Financial Adviser
2019-11-30 update person_title CHRISTIAN TOMASZEWSKI: Executive; Finance => Financial Adviser
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-31 delete person COLIN SLABY
2019-10-31 delete person EMMA THOMAS
2019-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-10-01 insert person CHRIS WILSON
2019-10-01 update person_title JAMES RENN: Residential Finance => Senior Mortgage Executive
2019-09-01 delete person ANGELA TORPEY
2019-09-01 insert person ABIGAIL GILL
2019-09-01 insert person ANGELA OHUE
2019-09-01 insert person ANGELA ROWE
2019-09-01 insert person CIAN NATION
2019-09-01 insert person DANIELLE FELTHAM
2019-09-01 insert person EMMA RYLEY
2019-09-01 insert person IRENA SAVCHENKO
2019-09-01 insert person JAMES GORDON
2019-09-01 insert person LOUISE RYCROFT
2019-09-01 insert person LUTHFA RAHMAN
2019-09-01 insert person NIALL KEYS
2019-09-01 insert person NICOLE WINCKLER
2019-09-01 insert person RIHAN KAZEEM
2019-09-01 insert person RIKHIL SHAH
2019-09-01 insert person ROGER ROBERTS
2019-09-01 insert person RUTA RUTENAITE
2019-09-01 insert person SHIRLEY CHAPMAN
2019-09-01 update person_description HARRY TODMAN => HARRY TODMAN
2019-09-01 update person_description JOSEPH SPICER => JOSEPH SPICER
2019-09-01 update person_title CHRISTOPHE BEAUPAIN: Financial Adviser => APFS Financial Adviser
2019-09-01 update person_title COLIN SLABY: Trainee Advisor => Senior Finance Executive
2019-09-01 update person_title EUAN BUCKLAND: Finance Administrator => Support Executive
2019-05-25 delete person ADAM HOLT
2019-05-25 delete person MATTHEW BROWN
2019-04-12 delete person JAMES GORDON
2019-04-12 delete source_ip 160.153.16.49
2019-04-12 insert person ADAM HOLT
2019-04-12 insert person MATTHEW BROWN
2019-04-12 insert source_ip 160.153.129.203
2019-04-12 update person_title COLIN SLABY: Trainee Adviser => Trainee Advisor
2019-04-12 update robots_txt_status www.tjpltd.co.uk: 404 => 200
2019-03-13 insert cfo JASON LARKMAN
2019-03-13 delete person ADAM HOLT
2019-03-13 delete person MATTHEW BROWN
2019-03-13 insert contact_pages_linkeddomain mypfp.co.uk
2019-03-13 insert index_pages_linkeddomain mypfp.co.uk
2019-03-13 insert management_pages_linkeddomain mypfp.co.uk
2019-03-13 insert person ALEX WALFORD
2019-03-13 insert person ANIL RATTU
2019-03-13 insert person ANNA MURPHY
2019-03-13 insert person COLIN SLABY
2019-03-13 insert person ELLIOTT HUDSON
2019-03-13 insert person EMMA THOMAS
2019-03-13 insert person HANNAH ROBERTS
2019-03-13 insert person HARRY TODMAN
2019-03-13 insert person JAMES GORDON
2019-03-13 insert person JAMES RENN
2019-03-13 insert person JESSAMINE REEDER
2019-03-13 insert person LIA MASTRACCI
2019-03-13 insert person LUCY HUCKLE
2019-03-13 insert service_pages_linkeddomain mypfp.co.uk
2019-03-13 insert terms_pages_linkeddomain mypfp.co.uk
2019-03-13 update person_description ANGELA JARVIS => ANGELA JARVIS
2019-03-13 update person_description Chris Bryans => CHRIS BRYANS
2019-03-13 update person_description DANIELLE PANTELI => DANIELLE PANTELI
2019-03-13 update person_description PAUL KIPPIN => PAUL KIPPIN
2019-03-13 update person_description PHILIP STEER => PHILIP STEER
2019-03-13 update person_description Robert Guy => ROBERT GUY
2019-03-13 update person_title ASHWIN GOPAUL: Operations & Compliance => Head of Compliance
2019-03-13 update person_title CHRIS HEATH: CEMAP Mortgage Adviser; Mortgage Adviser => CEMAP Mortgage Adviser
2019-03-13 update person_title DANIELLE PANTELI: Residential Finance => Head of Residential Finance
2019-03-13 update person_title FIONA WALDRON: Support Executive => Executive; Finance
2019-03-13 update person_title JASON LARKMAN: Finance => Head of Finance
2019-03-13 update person_title JENNA BRASSINGTON: Executive; Finance => Senior Finance Executive
2019-03-13 update person_title JENNY RAWDON: Executive; Finance => Support Consultant
2019-03-13 update person_title JOSEPH SPICER: Finance Administrator => Support Executive
2019-03-13 update person_title LEANNE GILLING: Residential Finance => Mortgage Executive
2019-03-13 update person_title NICK FREER-SMITH: Finance Administrator => Support Executive
2019-03-13 update person_title PAUL KIPPIN: Financial Adviser; APFS FPFS Financial Adviser => FPFS Financial Adviser; Financial Adviser
2019-03-13 update person_title RORY WILKES: Residential Finance => Mortgage Support Executive
2019-03-13 update person_title SAMANTHA LUC: Executive; Finance => Senior Finance Executive
2019-03-13 update person_title SARA ABOOD: Finance Administrator => Support Executive
2019-03-13 update person_title STEPHANIE TOVEY: Support Executive => Executive; Finance
2019-03-13 update person_title VRINDA PENDRED: Executive; Finance => Senior Finance Executive
2019-03-13 update robots_txt_status www.tjpltd.co.uk: 200 => 404
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-02 insert contact_pages_linkeddomain financialombudsman.org.uk
2018-08-02 update person_title ROBERT CLACK: Executive; Finance => Support Consultant
2018-01-21 delete person GREGORY HOLLIGAN
2018-01-21 delete person JASON WOOD
2018-01-21 delete person PHILLIPPA KNIGHT
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/05/2017
2017-10-19 delete person SIAN TAYLOR
2017-10-19 update person_title ADAM HOLT: Finance Administrator => Support Executive
2017-10-19 update person_title CHRIS HEATH: Residential Finance; CEMAP Residential Finance => CEMAP Mortgage Adviser; Mortgage Adviser
2017-10-19 update person_title CHRISTIAN TOMASZEWSKI: Support Executive => Executive; Finance
2017-10-19 update person_title ELLYN KERSEY: Finance Administrator => Support Executive
2017-10-19 update person_title EMILY PATERSON: Finance Administrator => Support Executive
2017-10-19 update person_title RACHAEL MOLYNEUX: Support Executive => Executive; Finance
2017-10-19 update person_title SINEAD NYE: Finance Administrator => Operations & Compliance
2017-09-08 delete person CHARLOTTE MONTAGUE
2017-09-08 delete person EMMA SANDERS
2017-09-08 delete person PERRY PEARCE
2017-09-08 update person_title Chris Bryans: Board Director; Finance Administrator; Director => Board Director; Director
2017-07-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-17 delete otherexecutives JASON WOOD
2017-06-17 delete person AMELIA DOWNES
2017-06-17 delete person JAMES RENN
2017-06-17 delete person MINAL KOTECHA
2017-06-17 insert person ADAM HOLT
2017-06-17 insert person DAVID STEAD
2017-06-17 insert person DREW HARRISON
2017-06-17 insert person EUAN BUCKLAND
2017-06-17 insert person NICK FREER-SMITH
2017-06-17 insert person PERRY PEARCE
2017-06-17 insert person RORY WILKES
2017-06-17 insert person SARA ABOOD
2017-06-17 insert person SIAN TAYLOR
2017-06-17 update person_description ELLYN KERSEY => ELLYN KERSEY
2017-06-17 update person_description EMMA SANDERS => EMMA SANDERS
2017-06-17 update person_description FIONA WALDRON => FIONA WALDRON
2017-06-17 update person_description JASON WOOD => JASON WOOD
2017-06-17 update person_description JENNA BRASSINGTON => JENNA BRASSINGTON
2017-06-17 update person_description JENNY RAWDON => JENNY RAWDON
2017-06-17 update person_description JOSEPH SPICER => JOSEPH SPICER
2017-06-17 update person_description LEANNE GILLING => LEANNE GILLING
2017-06-17 update person_description PHILLIPPA KNIGHT => PHILLIPPA KNIGHT
2017-06-17 update person_description RACHAEL MOLYNEUX => RACHAEL MOLYNEUX
2017-06-17 update person_title ANDY BRACKEN: Financial Advisor => Financial Adviser
2017-06-17 update person_title ANGELA JARVIS: FPFS Financial Advisor; Financial Advisor => Financial Adviser; FPFS Financial Adviser
2017-06-17 update person_title ANTHONY FOWLER: Financial Advisor => Financial Adviser
2017-06-17 update person_title CHRIS WADDELL: Financial Advisor; FCSI Financial Advisor => Financial Adviser; FCSI Financial Adviser
2017-06-17 update person_title CHRISTOPHE BEAUPAIN: Support Consultant => Financial Adviser
2017-06-17 update person_title ELLYN KERSEY: Financial Administrator; Finance Administrator => Finance Administrator
2017-06-17 update person_title EMILY PATERSON: Financial Administrator; Finance Administrator => Finance Administrator
2017-06-17 update person_title JASON WOOD: Executive; Finance; Director => Executive; Finance
2017-06-17 update person_title JESSICA AYRES: Financial Advisor; APFS Financial Advisor => Financial Adviser; APFS Financial Adviser
2017-06-17 update person_title JOSEPH SPICER: Financial Administrator; Finance Administrator => Finance Administrator
2017-06-17 update person_title PAUL KIPPIN: APFS FPFS Financial Advisor; Financial Advisor => Financial Adviser; APFS FPFS Financial Adviser
2017-06-17 update person_title PHILIP STEER: Financial Advisor => Financial Adviser
2017-06-17 update person_title PHILLIPPA KNIGHT: Financial Administrator; Finance Administrator => Finance Administrator
2017-06-17 update person_title Robert Guy: Financial Adviser; Financial Advisor => Financial Adviser
2017-06-17 update person_title SIMON HOLLYHOMES: Financial Advisor => Financial Adviser
2017-06-17 update person_title SINEAD NYE: Financial Administrator; Finance Administrator => Finance Administrator
2017-03-15 update robots_txt_status www.tjpltd.co.uk: 404 => 200
2017-01-30 delete person LOUIE MUNRO
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-21 update account_category SMALL => FULL
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-06 insert person ELLYN KERSEY
2016-07-09 insert otherexecutives DAWN BUCKLAND
2016-07-09 insert otherexecutives JASON WOOD
2016-07-09 delete source_ip 83.138.144.41
2016-07-09 insert source_ip 160.153.16.49
2016-07-09 update person_description Jessica Ayres => JESSICA AYRES
2016-07-09 update person_description MINAL KOTECHA => MINAL KOTECHA
2016-07-09 update person_description STEPHANIE TOVEY => STEPHANIE TOVEY
2016-07-09 update person_title DAWN BUCKLAND: Financial Advisor => Financial Advisor; Director
2016-07-09 update person_title JASON WOOD: Executive; Finance => Executive; Finance; Director
2016-07-09 update person_title MINAL KOTECHA: Finance Administrator => Support Executive
2016-07-09 update person_title ROBERT CLACK: Support Executive => Executive; Finance
2016-07-09 update person_title STEPHANIE TOVEY: Financial Administrator; Finance Administrator => Support Executive
2016-05-10 delete person MINAL SHAH
2016-05-10 delete person TUSCHINA EHRENSPERGER
2016-05-10 insert person MINAL KOTECHA
2016-05-10 update person_title CHARLOTTE MONTAGUE: Finance Administrator => Support Executive
2016-05-10 update person_title CHRISTIAN TOMASZEWSKI: Finance Administrator => Support Executive
2016-05-10 update person_title CHRISTOPHE BEAUPAIN: Executive; Finance => Support Consultant
2016-05-10 update person_title FIONA WALDRON: Finance Administrator => Support Executive
2016-05-10 update person_title JASON WOOD: Finance Administrator => Executive; Finance
2016-05-10 update person_title LEANNE GILLING: Financial Administrator; Administrator; Finance Administrator => Residential Finance; Administrator
2016-05-10 update person_title LOUIE MUNRO: Finance Administrator => Support Executive
2016-05-10 update person_title RACHAEL MOLYNEUX: Financial Administrator; Finance Administrator => Support Executive
2016-05-10 update person_title ROBERT CLACK: Finance Administrator => Support Executive
2016-05-10 update person_title TARA DARLINGTON-CRAMOND: Financial Administrator; Finance Administrator => Personal Assistant to Directors
2016-05-10 update person_title VRINDA PENDRED: Finance Administrator => Executive; Finance
2016-05-05 update statutory_documents DIRECTOR APPOINTED MRS DAWN LINDSEY BUCKLAND
2016-04-12 delete person LUCY MILLS
2016-04-12 insert person AMELIA DOWNES
2016-04-12 insert person EMILY PATERSON
2016-04-12 insert person JOSEPH SPICER
2016-04-12 insert person LEANNE GILLING
2016-04-12 insert person PHILLIPPA KNIGHT
2016-04-12 insert person STEPHANIE TOVEY
2016-04-12 insert person TARA DARLINGTON-CRAMOND
2016-04-12 insert person TUSCHINA EHRENSPERGER
2016-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 12/08/2015
2016-01-26 insert person LUCY MILLS
2016-01-08 delete address 21 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3HH
2016-01-08 insert address 21 BEDFORD SQUARE LONDON WC1B 3HH
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-08 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-15 update statutory_documents 15/12/15 FULL LIST
2015-10-26 update person_description ANTHONY FOWLER => ANTHONY FOWLER
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 01/09/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/09/2015
2015-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 01/09/2015
2015-09-28 delete person LUCY MILLS
2015-08-13 delete address 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2015-08-13 insert address 21 BEDFORD SQUARE LONDON UNITED KINGDOM WC1B 3HH
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update registered_address
2015-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2015-05-09 delete person KAT CROWE
2015-05-09 update person_description ANGELA JARVIS => ANGELA JARVIS
2015-05-09 update person_title ANGELA JARVIS: Executive; Finance; APFS Finance Executive => FPFS Financial Advisor; Financial Advisor
2015-05-08 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-05-08 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/01/2015
2015-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-23 update statutory_documents 15/12/14 FULL LIST
2015-04-21 update statutory_documents FIRST GAZETTE
2015-02-04 update person_title Jessica Ayres: Finance; Advisor; APFS Financial Advisor; Financial Executive => Financial Advisor; APFS Financial Advisor; Financial Executive
2014-11-29 delete person ABBIE RANDALL
2014-11-29 insert person CHARLOTTE MONTAGUE
2014-11-29 insert person CHRIS WADDELL
2014-11-29 insert person CHRISTIAN TOMASZEWSKI
2014-11-29 insert person FIONA WALDRON
2014-11-29 insert person JAMES RENN
2014-11-29 insert person JASON KHAN
2014-11-29 insert person MINAL SHAH
2014-11-29 insert person RACHAEL MOLYNEUX
2014-11-29 insert person SINEAD NYE
2014-11-29 update person_description ASHWIN GOPAUL => ASHWIN GOPAUL
2014-11-29 update person_description CHRISTOPHE BEAUPAIN => CHRISTOPHE BEAUPAIN
2014-11-29 update person_description GREGORY HOLLIGAN => GREGORY HOLLIGAN
2014-11-29 update person_description JASON WOOD => JASON WOOD
2014-11-29 update person_description LOUIE MUNRO => LOUIE MUNRO
2014-11-29 update person_title ASHWIN GOPAUL: Operations => Operations & Compliance
2014-11-29 update person_title Chris Bryans: Board Director; Director => Board Director; Finance Administrator; Director
2014-11-29 update person_title GREGORY HOLLIGAN: Operations & Compliance => Finance; in 2005 As Finance Controller
2014-11-29 update person_title JASON LARKMAN: Operations & Compliance => Finance
2014-11-29 update person_title JENNA BRASSINGTON: Administrator; Finance Administrator => Executive; Finance
2014-11-29 update person_title Jessica Ayres: Executive; Finance; APFS Finance Executive; Financial Executive => Finance; Advisor; APFS Financial Advisor; Financial Executive
2014-11-29 update person_title PAUL KIPPIN: Financial Advisor; APFS Financial Advisor => APFS FPFS Financial Advisor; Financial Advisor
2014-11-29 update person_title SAMANTHA LUC: Finance Administrator => Executive; Finance
2014-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014
2014-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 30/10/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-23 delete source_ip 109.169.50.140
2014-04-23 insert source_ip 83.138.144.41
2014-03-26 insert person ASHWIN GOPAUL
2014-03-26 update person_description SAMANTHA LUC => SAMANTHA LUC
2014-03-26 update person_title CHRIS HEATH: Mortgage Executive; CEMAP Mortgage Executive => Residential Finance; CEMAP Residential Finance
2014-03-26 update person_title DANIELLE PANTELI: Mortgage Manager => Residential Finance
2014-01-16 delete otherexecutives IAN HART
2014-01-16 delete person ELLIE CLAPTON
2014-01-16 delete person LEWIS MUNRO
2014-01-16 insert person LOUIE MUNRO
2014-01-16 update person_title IAN HART: Director => null
2014-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HART
2014-01-07 delete address 247 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7QX
2014-01-07 insert address 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-19 update statutory_documents 15/12/13 FULL LIST
2013-12-18 delete address 1 Horse Guards Avenue London SW1A 2HU
2013-12-18 insert address 247 Tottenham Court Road London W1T 7QX
2013-12-18 update primary_contact 1 Horse Guards Avenue London SW1A 2HU => 247 Tottenham Court Road London W1T 7QX
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-24 insert person SAMANTHA LUC
2013-10-15 delete address 43 Portland Place London W1B 1QH
2013-10-15 delete fax 020 7436 6447
2013-10-15 delete index_pages_linkeddomain google.co.uk
2013-10-15 insert address 1 Horse Guards Avenue London SW1A 2HU
2013-10-15 insert fax 0203 597 6050
2013-10-15 update description
2013-10-15 update primary_contact 43 Portland Place London W1B 1QH => 1 Horse Guards Avenue London SW1A 2HU
2013-10-07 delete address THE GARDEN FLOOR 43 PORTLAND PLACE LONDON W1B 1QH
2013-10-07 insert address 247 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7QX
2013-10-07 update num_mort_outstanding 2 => 1
2013-10-07 update num_mort_satisfied 7 => 8
2013-10-07 update registered_address
2013-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 217 TOTTENHAM COURT ROAD LONDON W1T7QX UNITED KINGDOM
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 217 TOTTENHAM COURT ROAD LONDON W1T7QX UNITED KINGDOM
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM THE GARDEN FLOOR 43 PORTLAND PLACE LONDON W1B 1QH
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-01 update num_mort_charges 8 => 9
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031381480009
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-04 update statutory_documents 15/12/12 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-20 update statutory_documents 15/12/11 FULL LIST
2011-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-11 update statutory_documents SECRETARY APPOINTED ANGELA MARIE TORPEY
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITING
2011-01-12 update statutory_documents 15/12/10 FULL LIST
2011-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE TORPEY / 15/12/2010
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HART / 15/12/2010
2011-01-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 04/08/2010
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-04 update statutory_documents 15/12/09 FULL LIST
2010-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 01/10/2009
2009-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TORPEY / 19/01/2009
2009-01-26 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-23 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents NC DEC ALREADY ADJUSTED 14/12/06
2007-03-14 update statutory_documents £ NC 90300/90000 14/11/06
2007-01-23 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-23 update statutory_documents ARTICLES OF ASSOCIATION
2005-02-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14 update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-10 update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20 update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-08 update statutory_documents NC INC ALREADY ADJUSTED 16/12/01
2002-09-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-08 update statutory_documents £ NC 50300/90300 16/12/
2002-09-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-20 update statutory_documents £ NC 50200/50300 10/12/01
2002-08-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-20 update statutory_documents NC INC ALREADY ADJUSTED 10/12/01
2002-08-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-10 update statutory_documents NC INC ALREADY ADJUSTED 31/08/01
2002-01-11 update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE GARDEN FLOOR 43 PORTLAND PLACE LONDON W1N 4LD
2001-03-21 update statutory_documents S-DIV 28/02/01
2001-03-21 update statutory_documents ADOPT ARTICLES 28/02/01
2001-02-19 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-01-30 update statutory_documents S366A DISP HOLDING AGM 15/01/01
2000-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/00 FROM: THE COACH HOUSE 21 BEDFORD SQUARE LONDON WC1B 3HH
1999-12-23 update statutory_documents ALTERARTICLES07/12/99
1999-12-10 update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-15 update statutory_documents DIRECTOR RESIGNED
1999-10-08 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-02 update statutory_documents RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-09 update statutory_documents £ NC 10100/10200 25/06/98
1998-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-07-09 update statutory_documents NC INC ALREADY ADJUSTED 25/06/98
1998-07-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/98
1998-07-09 update statutory_documents ALTER MEM AND ARTS 25/06/98
1998-07-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/98
1998-07-09 update statutory_documents RE SHARES 25/06/98
1998-01-07 update statutory_documents SECRETARY RESIGNED
1998-01-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-01-07 update statutory_documents RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-08-11 update statutory_documents NEW SECRETARY APPOINTED
1997-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28 update statutory_documents RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1997-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
1997-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 10/12 RUSSELL SQUARE LONDON WC1B 5EL
1996-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-08 update statutory_documents NC INC ALREADY ADJUSTED 01/01/96
1996-08-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-08 update statutory_documents ALTER MEM AND ARTS 01/01/96
1996-08-08 update statutory_documents £ NC 10000/10100 01/01/
1996-04-01 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-20 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION