Date | Description |
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 |