CHISWICK AUCTIONS - History of Changes


DateDescription
2025-04-28 insert address 6 Roslin Square - Valuation Hub 1 Roslin Square - Auction Room
2025-04-28 insert email va..@chiswickauctions.co.uk
2025-04-28 update person_description Matthew Caddick => Matthew Caddick
2025-03-26 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES
2024-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEIGH OSBORNE LIMITED / 17/10/2019
2024-07-16 delete address 1 Colville Road, London, W3 8BL
2024-07-16 delete address 1 ROSLIN SQUARE ROSLIN ROAD, LONDON, W3 8DH
2024-07-16 delete address 1 Roslin Square, Roslin Road, W3 8DH
2024-07-16 delete address BARLEY MOW CENTRE 1O BARLEY MOW PASSAGE LONDON W4 4PH
2024-07-16 insert about_pages_linkeddomain ico.org.uk
2024-07-16 insert address 6 Roslin Square, London, W3 8DH
2024-07-16 insert address 6 Roslin Square, Roslin Road, W3 8DH
2024-06-12 delete address Barley Mow Centre Chiswick London, W4 4PH
2024-06-12 insert address 1 Colville Road, London, W3 8BL
2024-04-17 delete address 1 Colville Road London W3 8BL
2024-04-17 insert address Barley Mow Centre, Chiswick W4 4PH
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-07-20 insert otherexecutives Nick Greenwood
2023-07-20 delete about_pages_linkeddomain go-auction.com
2023-07-20 delete contact_pages_linkeddomain go-auction.com
2023-07-20 delete index_pages_linkeddomain go-auction.com
2023-07-20 delete management_pages_linkeddomain go-auction.com
2023-07-20 delete terms_pages_linkeddomain go-auction.com
2023-07-20 insert about_pages_linkeddomain bidpath.com
2023-07-20 insert contact_pages_linkeddomain bidpath.com
2023-07-20 insert index_pages_linkeddomain bidpath.com
2023-07-20 insert management_pages_linkeddomain bidpath.com
2023-07-20 insert terms_pages_linkeddomain bidpath.com
2023-07-20 update person_title Nick Greenwood: Member of the LEADERSHIP TEAM; Head of Human Resources => Executive Director; Member of the LEADERSHIP TEAM; Head of Human Resources
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-04 delete otherexecutives Liz Winnicott
2023-03-04 delete person Liz Winnicott
2023-01-31 update website_status InternalTimeout => OK
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 update website_status OK => InternalTimeout
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-09-28 delete phone +44 (0) 20 3089 6881
2022-09-28 insert address BARLEY MOW CENTRE 1O BARLEY MOW PASSAGE LONDON W4 4PH
2022-08-26 delete address 127 FULHAM ROAD LONDON SW3 6RT
2022-08-26 delete address 127 Fulham Road South Kensington London, SW3 6RT
2022-08-26 delete email cs..@chiswickauctions.co.uk
2022-08-26 delete person Paul Gallico
2022-08-26 delete phone +44 (0)20 3949 7130
2022-08-26 insert address 1 Roslin Square, Roslin Road, London, W3 8DH
2022-08-26 insert address 1O BARLEY MOW PASSAGE LONDON W4 4PH
2022-08-26 insert address Barley Mow Centre Chiswick London, W4 4PH
2022-08-26 update website_status FlippedRobots => OK
2022-08-07 update website_status OK => FlippedRobots
2022-04-07 update account_ref_month 5 => 3
2022-04-07 update accounts_next_due_date 2023-02-28 => 2022-12-31
2022-03-25 update statutory_documents CURRSHO FROM 31/05/2022 TO 31/03/2022
2022-03-07 delete partner Whizz-Kidz for Charity Auction
2022-03-07 update person_description Matthew Caddick => Matthew Caddick
2021-12-13 insert chro Nick Greenwood
2021-12-13 insert managingdirector Leigh Osborne
2021-12-13 delete about_pages_linkeddomain ico.org.uk
2021-12-13 delete contact_pages_linkeddomain ico.org.uk
2021-12-13 insert partner Whizz-Kidz for Charity Auction
2021-12-13 insert person Leigh Osborne
2021-12-13 insert person Nick Greenwood
2021-12-13 update person_description Matthew Caddick => Matthew Caddick
2021-12-13 update person_title Matthew Caddick: Executive Director; Executive Director / Head of Urban & Contemporary Art => Executive Director; Member of the LEADERSHIP TEAM
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-20 insert otherexecutives Madeleine White
2021-09-20 update person_title Madeleine White: Senior Department Cataloguer & Coordinator => Head of Sale; Head
2021-07-17 insert person Reginald Hallward
2021-06-14 insert otherexecutives Dr. Albert Godetzky
2021-06-14 insert personal_emails ja..@chiswickauctions.co.uk
2021-06-14 delete email ve..@chiswickauctions.co.uk
2021-06-14 delete person Veronica Li
2021-06-14 insert email al..@chiswickauctions.co.uk
2021-06-14 insert email ja..@chiswickauctions.co.uk
2021-06-14 insert person Alan Thornhill
2021-06-14 insert person Dr. Albert Godetzky
2021-06-14 insert person Harold Cohen
2021-06-14 insert person James Forster
2021-04-19 delete personal_emails to..@chiswickauctions.co.uk
2021-04-19 delete email to..@chiswickauctions.co.uk
2021-04-19 update person_title Matthew Caddick: Executive Director => Executive Director; Executive Director / Head of Urban & Contemporary Art
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-25 delete email ma..@chiswickauctions.co.uk
2021-02-25 update person_title Madeleine White: Senior Department Coordinator & Cataloguer; Senior Coordinator => Senior Department Cataloguer & Coordinator
2021-02-07 update account_ref_month 3 => 5
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-05-31
2021-01-24 delete otherexecutives Suzanne Zack
2021-01-24 insert otherexecutives Ishbel Gray
2021-01-24 insert personal_emails is..@chiswickauctions.co.uk
2021-01-24 insert personal_emails ma..@chiswickauctions.co.uk
2021-01-24 insert email is..@chiswickauctions.co.uk
2021-01-24 insert email ma..@chiswickauctions.co.uk
2021-01-24 insert email ti..@chiswickauctions.co.uk
2021-01-24 insert person Ishbel Gray
2021-01-24 insert person Mark Longley
2021-01-24 insert person Tim Goldsmith
2021-01-24 update person_title Madeleine White: Department Coordinator => Senior Department Coordinator & Cataloguer; Senior Coordinator
2021-01-24 update person_title Suzanne Zack: Head; Head of Sale => Consultant
2020-12-10 update statutory_documents PREVEXT FROM 31/03/2020 TO 31/05/2020
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / LEIGH OSBORNE LIMITED / 17/10/2019
2020-10-26 update statutory_documents CESSATION OF CLEVEDON PRESS LIMITED AS A PSC
2020-09-26 delete otherexecutives Penelope Sonder
2020-09-26 delete personal_emails pe..@chiswickauctions.co.uk
2020-09-26 delete personal_emails sa..@chiswickauctions.co.uk
2020-09-26 delete email pe..@chiswickauctions.co.uk
2020-09-26 delete email sa..@chiswickauctions.co.uk
2020-09-26 delete person Penelope Sonder
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 3 => 4
2020-07-07 update num_mort_outstanding 3 => 4
2020-06-17 insert email ni..@chiswickauctions.co.uk
2020-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065076450004
2020-05-18 delete personal_emails me..@chiswickauctions.co.uk
2020-05-18 insert personal_emails ka..@chiswickauctions.co.uk
2020-05-18 delete email me..@chiswickauctions.co.uk
2020-05-18 insert email ka..@chiswickauctions.co.uk
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROUSE
2020-03-18 delete source_ip 178.62.26.152
2020-03-18 insert source_ip 51.140.103.114
2020-02-17 delete address From the Curious to the Extraordinary From the Curious to the Extraordinary 1 Colville Road, London W3 8BL
2020-02-17 delete address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2020-02-17 delete address Urban & Contemporary Art Urban & Contemporary Art 1 Colville Road, London W3 8BL
2020-02-17 delete email wi..@chiswickauctions.co.uk
2020-02-17 delete person Winnie McGee
2020-02-17 insert address Asian Art Asian Art 1 Colville Road, London W3 8BL
2020-02-17 insert address Designer Handbags & Fashion Designer Handbags & Fashion 1 Colville Road, London W3 8BL
2020-02-17 insert email ma..@chiswickauctions.co.uk
2020-02-17 insert person Max Lammertse FGA
2020-01-27 update statutory_documents SECRETARY APPOINTED MR LEIGH JAMES OSBORNE
2020-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM ROUSE
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROUSE
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-14 delete personal_emails al..@chiswickauctions.co.uk
2019-12-14 insert personal_emails ka..@chiswickauctions.co.uk
2019-12-14 insert personal_emails po..@chiswickauctions.co.uk
2019-12-14 delete address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2019-12-14 delete address Photographica Photographica 1 Colville Road, London W3 8BL
2019-12-14 delete address Watches Watches 1 Colville Road, London W3 8BL
2019-12-14 delete email al..@chiswickauctions.co.uk
2019-12-14 delete email me..@chiswickauctions.co.uk
2019-12-14 delete person Alice King
2019-12-14 delete person Meg Randell
2019-12-14 insert address From the Curious to the Extraordinary From the Curious to the Extraordinary 1 Colville Road, London W3 8BL
2019-12-14 insert address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2019-12-14 insert address Urban & Contemporary Art Urban & Contemporary Art 1 Colville Road, London W3 8BL
2019-12-14 insert email ka..@chiswickauctions.co.uk
2019-12-14 insert email po..@chiswickauctions.co.uk
2019-12-14 insert person Katie Healy
2019-12-14 insert person Popsy Kundi
2019-12-14 update person_title Rosie Montague: Cataloguer, Designer Handbags & Fashion / Designer Handbags & Fashion => Specialist, Designer Handbags & Fashion; Specialist, Designer Handbags & Fashion / Designer Handbags & Fashion
2019-12-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-14 delete address Autographs & Memorabilia Autographs & Memorabilia 1 Colville Road, London W3 8BL
2019-11-14 delete address Modern Design Modern Design 1 Colville Road, London W3 8BL
2019-11-14 delete address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2019-11-14 delete address Silver & Objects of Vertu Silver & Objects of Vertu 1 Colville Road, London W3 8BL
2019-11-14 delete email in..@chiswickauctions.co.uk
2019-11-14 delete person Inez Tobin
2019-11-14 insert address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2019-11-14 insert address Interiors & Antiques Interiors & Antiques 1 Colville Road, London W3 8BL
2019-11-14 insert address Photographica Photographica 1 Colville Road, London W3 8BL
2019-11-14 insert address Watches Watches 1 Colville Road, London W3 8BL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-15 insert office_emails gr..@chiswickauctions.com
2019-10-15 insert office_emails sc..@chiswickauctions.co.uk
2019-10-15 insert personal_emails ad..@chiswickauctions.co.uk
2019-10-15 insert personal_emails al..@chiswickauctions.co.uk
2019-10-15 insert personal_emails au..@chiswickauctions.co.uk
2019-10-15 insert personal_emails be..@chiswickauctions.co.uk
2019-10-15 insert personal_emails br..@chiswickauctions.co.uk
2019-10-15 insert personal_emails ch..@chiswickauctions.co.uk
2019-10-15 insert personal_emails jo..@chiswickauctions.co.uk
2019-10-15 insert personal_emails la..@chiswickauctions.co.uk
2019-10-15 insert personal_emails li..@chiswickauctions.co.uk
2019-10-15 insert personal_emails lu..@chiswickauctions.co.uk
2019-10-15 insert personal_emails ma..@chiswickauctions.co.uk
2019-10-15 insert personal_emails me..@chiswickauctions.co.uk
2019-10-15 insert personal_emails pe..@chiswickauctions.co.uk
2019-10-15 insert personal_emails rh..@chiswickauctions.co.uk
2019-10-15 insert personal_emails ro..@chiswickauctions.co.uk
2019-10-15 insert personal_emails sa..@chiswickauctions.co.uk
2019-10-15 insert personal_emails to..@chiswickauctions.co.uk
2019-10-15 insert personal_emails to..@chiswickauctions.co.uk
2019-10-15 insert personal_emails va..@chiswickauctions.co.uk
2019-10-15 delete address Designer Handbags & Fashion Designer Handbags & Fashion 1 Colville Road, London W3 8BL
2019-10-15 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-10-15 delete address Wine & Spirits Wine & Spirits 1 Colville Road, London W3 8BL
2019-10-15 insert address 93 George Street, Edinburgh, EH2 3ES scotland
2019-10-15 insert address Autographs & Memorabilia Autographs & Memorabilia 1 Colville Road, London W3 8BL
2019-10-15 insert address Modern Design Modern Design 1 Colville Road, London W3 8BL
2019-10-15 insert address Silver & Objects of Vertu Silver & Objects of Vertu 1 Colville Road, London W3 8BL
2019-10-15 insert email ad..@chiswickauctions.co.uk
2019-10-15 insert email al..@chiswickauctions.co.uk
2019-10-15 insert email au..@chiswickauctions.co.uk
2019-10-15 insert email be..@chiswickauctions.co.uk
2019-10-15 insert email br..@chiswickauctions.co.uk
2019-10-15 insert email ca..@chiswickauctions.co.uk
2019-10-15 insert email ch..@chiswickauctions.co.uk
2019-10-15 insert email cl..@chiswickauctions.co.uk
2019-10-15 insert email cs..@chiswickauctions.co.uk
2019-10-15 insert email gr..@chiswickauctions.com
2019-10-15 insert email in..@chiswickauctions.co.uk
2019-10-15 insert email jo..@chiswickauctions.co.uk
2019-10-15 insert email kk..@chiswickauctions.co.uk
2019-10-15 insert email la..@chiswickauctions.co.uk
2019-10-15 insert email la..@chiswickauctions.co.uk
2019-10-15 insert email li..@chiswickauctions.co.uk
2019-10-15 insert email lu..@chiswickauctions.co.uk
2019-10-15 insert email ma..@chiswickauctions.co.uk
2019-10-15 insert email ma..@chiswickauctions.co.uk
2019-10-15 insert email ma..@chiswickauctions.co.uk
2019-10-15 insert email ma..@chiswickauctions.co.uk
2019-10-15 insert email me..@chiswickauctions.co.uk
2019-10-15 insert email me..@chiswickauctions.co.uk
2019-10-15 insert email pe..@chiswickauctions.co.uk
2019-10-15 insert email ra..@chiswickauctions.co.uk
2019-10-15 insert email rh..@chiswickauctions.co.uk
2019-10-15 insert email ro..@chiswickauctions.co.uk
2019-10-15 insert email sa..@chiswickauctions.co.uk
2019-10-15 insert email sa..@chiswickauctions.co.uk
2019-10-15 insert email sc..@chiswickauctions.co.uk
2019-10-15 insert email su..@chiswickauctions.co.uk
2019-10-15 insert email to..@chiswickauctions.co.uk
2019-10-15 insert email to..@chiswickauctions.co.uk
2019-10-15 insert email va..@chiswickauctions.co.uk
2019-10-15 insert email ve..@chiswickauctions.co.uk
2019-10-15 insert email wi..@chiswickauctions.co.uk
2019-10-15 insert email ya..@chiswickauctions.co.uk
2019-09-14 insert general_emails in..@chiswickauctions.co.uk
2019-09-14 insert personal_emails ha..@chiswickauctions.co.uk
2019-09-14 insert personal_emails me..@chiswickauctions.co.uk
2019-09-14 insert personal_emails sa..@chiswickauctions.co.uk
2019-09-14 insert personal_emails vi..@chiswickauctions.co.uk
2019-09-14 delete address Asian Art Asian Art 1 Colville Road, London W3 8BL
2019-09-14 insert address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2019-09-14 insert email bi..@chiswickauctions.co.uk
2019-09-14 insert email ha..@chiswickauctions.co.uk
2019-09-14 insert email in..@chiswickauctions.co.uk
2019-09-14 insert email me..@chiswickauctions.co.uk
2019-09-14 insert email sa..@chiswickauctions.co.uk
2019-09-14 insert email va..@chiswickauctions.co.uk
2019-09-14 insert email vi..@chiswickauctions.co.uk
2019-09-14 insert person Madeleine White
2019-08-15 delete otherexecutives Austin Farahar
2019-08-15 delete otherexecutives Beatrice Campi
2019-08-15 delete otherexecutives Clive Moss
2019-08-15 delete otherexecutives John Rogers
2019-08-15 delete otherexecutives Mark Henry Lampe
2019-08-15 delete otherexecutives Meg Randell
2019-08-15 delete otherexecutives Penelope Sonder
2019-08-15 delete otherexecutives Sam Hellyer
2019-08-15 delete otherexecutives Tomas Aznar
2019-08-15 delete address Contemporary Art Contemporary Art 1 Colville Road, London W3 8BL
2019-08-15 delete address Modern Design Modern Design 1 Colville Road, London W3 8BL
2019-08-15 delete career_pages_linkeddomain cloudfront.net
2019-08-15 insert address Designer Handbags & Fashion Designer Handbags & Fashion 1 Colville Road, London W3 8BL
2019-08-15 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-08-15 insert address Wine & Spirits Wine & Spirits 1 Colville Road, London W3 8BL
2019-08-15 update person_title Austin Farahar: Head of Department; Head of Department / Photographica => Head of Photographica / Photographica
2019-08-15 update person_title Beatrice Campi: Head of Department => Head of Islamic & Indian Art
2019-08-15 update person_title Bruce Addison: Head of Business Development ( Scotland ) Specialist Modern Design => Head of Modern Design
2019-08-15 update person_title Clive Moss: Head of Printed Books & Manuscripts; Head of Department => Head of Printed Books & Manuscripts
2019-08-15 update person_title John Rogers: Head of Department => Head of Silver & Objects of Vertu
2019-08-15 update person_title Luke Price: Specialist => Specialist, Paintings & Fine Art
2019-08-15 update person_title Mark Henry Lampe: Head of Department => Head of Fine Rugs & Carpets
2019-08-15 update person_title Meg Randell: Head of Department => Head of Designer Handbags & Fashion
2019-08-15 update person_title Penelope Sonder: Head of Department => Head of Urban & Contemporary Art
2019-08-15 update person_title Sam Hellyer: Head of Department => Head of Wine & Spirits
2019-08-15 update person_title Tomas Aznar: Head of Department; Head of Department / Watches => Head of Watches; Head of Watches / Watches
2019-08-15 update person_title Winnie McGee: Specialist => Specialist, Designer Handbags & Fashion
2019-08-15 update person_title Yasuko Kido: Japanese Art Specialist => Specialist, Japanese Art
2019-07-14 insert otherexecutives Tomas Aznar
2019-07-14 delete address European Works of Art & Clocks European Works of Art & Clocks 1 Colville Road, London W3 8BL
2019-07-14 delete address Urban & Contemporary Art Urban & Contemporary Art 1 Colville Road, London W3 8BL
2019-07-14 delete address Watches Watches 1 Colville Road, London W3 8BL
2019-07-14 delete address Wine & Spirits Wine & Spirits 1 Colville Road, London W3 8BL
2019-07-14 delete person Natasha Broad
2019-07-14 insert address Asian Art Asian Art 1 Colville Road, London W3 8BL
2019-07-14 insert address Contemporary Art Contemporary Art 1 Colville Road, London W3 8BL
2019-07-14 insert address Modern Design Modern Design 1 Colville Road, London W3 8BL
2019-07-14 insert person Laetitia Masson
2019-07-14 update person_title Suzanne Zack: Head of Sale, British and European Fine Art => Head of Sale, Paintings & Fine Art
2019-07-14 update person_title Tomas Aznar: Specialist / Watches; Specialist => Head of Department; Head of Department / Watches
2019-06-10 delete address Designer Handbags & Fashion Designer Handbags & Fashion 1 Colville Road, London W3 8BL
2019-06-10 delete address Fine Chinese Paintings Fine Chinese Paintings 1 Colville Road, London W3 8BL
2019-06-10 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-06-10 delete address Photographica Photographica 1 Colville Road, London W3 8BL
2019-06-10 insert address European Works of Art & Clocks European Works of Art & Clocks 1 Colville Road, London W3 8BL
2019-06-10 insert address Urban & Contemporary Art Urban & Contemporary Art 1 Colville Road, London W3 8BL
2019-06-10 insert address Watches Watches 1 Colville Road, London W3 8BL
2019-06-10 insert address Wine & Spirits Wine & Spirits 1 Colville Road, London W3 8BL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-10 delete otherexecutives Dr. Jim Peake
2019-05-10 delete otherexecutives Phillip Knapper
2019-05-10 delete address 20th Century Design 20th Century Design 1 Colville Road, London W3 8BL
2019-05-10 delete address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2019-05-10 delete address Design & Interiors Design & Interiors 1 Colville Road, London W3 8BL
2019-05-10 delete address Modern & Post-War British Art Modern & Post-War British Art 1 Colville Road, London W3 8BL
2019-05-10 delete person Dr. Jim Peake
2019-05-10 delete person Phillip Knapper
2019-05-10 insert address Designer Handbags & Fashion Designer Handbags & Fashion 1 Colville Road, London W3 8BL
2019-05-10 insert address Fine Chinese Paintings Fine Chinese Paintings 1 Colville Road, London W3 8BL
2019-05-10 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-05-10 insert address Photographica Photographica 1 Colville Road, London W3 8BL
2019-05-10 insert person Natasha Broad
2019-05-10 update person_title Luke Price: Acting Head of Sale => Specialist
2019-05-10 update person_title Melissa van Vliet: Old Master Paintings; Head of Sale, Old Master Paintings => Head of Sale ( Maternity Leave )
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 3
2019-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065076450003
2019-04-09 insert otherexecutives Penelope Sonder
2019-04-09 insert otherexecutives Phillip Knapper
2019-04-09 insert otherexecutives Urban Art
2019-04-09 delete address Affordable Fashion Affordable Fashion 1 Colville Road, London W3 8BL
2019-04-09 delete address Photographica Photographica 1 Colville Road, London W3 8BL
2019-04-09 delete address Silver & Objects of Vertu Silver & Objects of Vertu 1 Colville Road, London W3 8BL
2019-04-09 delete index_pages_linkeddomain invaluable.com
2019-04-09 delete index_pages_linkeddomain the-saleroom.com
2019-04-09 delete management_pages_linkeddomain invaluable.com
2019-04-09 delete management_pages_linkeddomain the-saleroom.com
2019-04-09 delete terms_pages_linkeddomain invaluable.com
2019-04-09 delete terms_pages_linkeddomain the-saleroom.com
2019-04-09 insert address 20th Century Design 20th Century Design 1 Colville Road, London W3 8BL
2019-04-09 insert address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2019-04-09 insert address Design & Interiors Design & Interiors 1 Colville Road, London W3 8BL
2019-04-09 insert address Modern & Post-War British Art Modern & Post-War British Art 1 Colville Road, London W3 8BL
2019-04-09 insert person Penelope Sonder
2019-04-09 insert person Phillip Knapper
2019-04-09 insert person Urban Art
2019-04-09 update person_title Luke Price: Specialist => Acting Head of Sale
2019-03-10 insert otherexecutives Beatrice Campi
2019-03-10 insert otherexecutives Matthew Easton
2019-03-10 insert otherexecutives Sam Hellyer
2019-03-10 delete address A London Private Collection A London Private Collection 1 Colville Road, London W3 8BL
2019-03-10 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-03-10 delete address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2019-03-10 delete address Watches Watches 1 Colville Road, London W3 8BL
2019-03-10 delete person Dr Sara Trevisan
2019-03-10 delete person Nicholas Worskett
2019-03-10 insert address Affordable Fashion Affordable Fashion 1 Colville Road, London W3 8BL
2019-03-10 insert address Photographica Photographica 1 Colville Road, London W3 8BL
2019-03-10 insert address Silver & Objects of Vertu Silver & Objects of Vertu 1 Colville Road, London W3 8BL
2019-03-10 insert person Bruce Addison
2019-03-10 insert person Luke Price
2019-03-10 insert person Sam Hellyer
2019-03-10 update person_description Dr. Jim Peake => Dr. Jim Peake
2019-03-10 update person_title Beatrice Campi: Specialist / Islamic & Indian Art; Specialist => Head of Department
2019-03-10 update person_title Matthew Easton: Specialist => Head of Department
2019-02-04 delete otherexecutives Peter Mansell
2019-02-04 delete address Ceramics & Glass Ceramics & Glass 1 Colville Road, London W3 8BL
2019-02-04 delete address Design & Interiors Design & Interiors 1 Colville Road, London W3 8BL
2019-02-04 delete address Rare Books & Works on Paper Rare Books & Works on Paper 1 Colville Road, London W3 8BL
2019-02-04 delete person Peter Mansell
2019-02-04 delete person Rohan McCulloch
2019-02-04 insert address A London Private Collection A London Private Collection 1 Colville Road, London W3 8BL
2019-02-04 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2019-02-04 insert address Watches Watches 1 Colville Road, London W3 8BL
2019-02-04 insert phone +44 (0) 20 3949 7130
2019-02-04 update person_description John Rogers => John Rogers
2018-12-31 delete vpsales Melissa van Vliet
2018-12-31 insert otherexecutives Dr. Jim Peake
2018-12-31 delete address Asian Art Asian Art 1 Colville Road, London W3 8BL
2018-12-31 delete address Fine Chinese Paintings Fine Chinese Paintings 1 Colville Road, London W3 8BL
2018-12-31 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-12-31 delete address Kangxi: Porcelain & Decorative Arts Kangxi: Porcelain & Decorative Arts 1 Colville Road, London W3 8BL
2018-12-31 insert address Ceramics & Glass Ceramics & Glass 1 Colville Road, London W3 8BL
2018-12-31 insert address Design & Interiors Design & Interiors 1 Colville Road, London W3 8BL
2018-12-31 insert address Rare Books & Works on Paper Rare Books & Works on Paper 1 Colville Road, London W3 8BL
2018-12-31 insert address Rugs & Carpets Rugs & Carpets 1 Colville Road, London W3 8BL
2018-12-31 insert person Adrian Biddell
2018-12-31 update person_title Dr. Jim Peake: Ceramics & Glass Specialist => Head of Department
2018-12-31 update person_title Melissa van Vliet: Head of Sales; Head of Sales / Old Master Paintings => Old Master Paintings; Head of Sale, Old Master Paintings
2018-12-31 update person_title Suzanne Zack: Head of Fine Art; Head of Fine Art / Paintings & Fine Art => Head of Sale, British and European Fine Art
2018-11-15 update website_status FlippedRobots => OK
2018-11-15 delete otherexecutives James Nurse
2018-11-15 delete otherexecutives Nigel Shorthouse
2018-11-15 insert chro Nick Greenwood
2018-11-15 insert cmo David Johnson
2018-11-15 insert otherexecutives David Johnson
2018-11-15 insert otherexecutives Nick Greenwood
2018-11-15 delete address Affordable Luxury Affordable Luxury 1 Colville Road, London W3 8BL
2018-11-15 delete address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2018-11-15 delete address Modern & Post-War British Art Modern & Post-War British Art 1 Colville Road, London W3 8BL
2018-11-15 delete address Summer Jewels Summer Jewels 1 Colville Road, London W3 8BL
2018-11-15 delete person Andrew Kerr
2018-11-15 delete person Chris Vin
2018-11-15 delete person Dr. David MacGregor
2018-11-15 delete person James Nurse
2018-11-15 delete person Nigel Shorthouse
2018-11-15 insert address Asian Art Asian Art 1 Colville Road, London W3 8BL
2018-11-15 insert address Fine Chinese Paintings Fine Chinese Paintings 1 Colville Road, London W3 8BL
2018-11-15 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-11-15 insert address Kangxi: Porcelain & Decorative Arts Kangxi: Porcelain & Decorative Arts 1 Colville Road, London W3 8BL
2018-11-15 insert person David Johnson
2018-11-15 insert person Dr Sara Trevisan
2018-11-15 insert person Matthew Easton
2018-11-15 insert person Nick Greenwood
2018-11-15 insert person Tomas Aznar
2018-11-15 update person_title Dr. Jim Peake: Head of Interiors & Design / Ceramics & Glass Specialist / Ceramics & Glass; Head of Interiors & Design / Ceramics & Glass Specialist => Ceramics & Glass Specialist
2018-11-15 update person_title Matthew Caddick: Head of Department; Director / Head of Department / Watches; Director => Executive Director; Executive Director / Watches; Director
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-16 update website_status OK => FlippedRobots
2018-06-29 delete otherexecutives Suzanne Zack
2018-06-29 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-06-29 delete address Old Master Paintings & Drawings Old Master Paintings & Drawings 1 Colville Road, London W3 8BL
2018-06-29 delete address Spring Pictures Spring Pictures 1 Colville Road, London W3 8BL
2018-06-29 delete address Watches Watches 1 Colville Road, London W3 8BL
2018-06-29 delete person Jan Leman
2018-06-29 insert address Affordable Luxury Affordable Luxury 1 Colville Road, London W3 8BL
2018-06-29 insert address Antiquities & Tribal Art Antiquities & Tribal Art 1 Colville Road, London W3 8BL
2018-06-29 insert address Modern & Post-War British Art Modern & Post-War British Art 1 Colville Road, London W3 8BL
2018-06-29 insert address Summer Jewels Summer Jewels 1 Colville Road, London W3 8BL
2018-06-29 insert person Winnie McGee
2018-06-29 insert terms_pages_linkeddomain aboutcookies.org
2018-06-29 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-29 update person_title Suzanne Zack: Head of Department; Head of Department / Paintings & Fine Art => Head of Fine Art; Head of Fine Art / Paintings & Fine Art
2018-06-05 update statutory_documents CESSATION OF LEIGH OSBORNE LIMITED AS A PSC
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH OSBORNE LIMITED
2018-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLEVEDON PRESS LIMITED / 16/02/2018
2018-05-08 delete address Fine Rugs & Carpets Fine Rugs & Carpets 1 Colville Road, London W3 8BL
2018-05-08 delete address Interiors & Design Interiors & Design 1 Colville Road, London W3 8BL
2018-05-08 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-05-08 insert address Old Master Paintings & Drawings Old Master Paintings & Drawings 1 Colville Road, London W3 8BL
2018-05-08 insert address Spring Pictures Spring Pictures 1 Colville Road, London W3 8BL
2018-05-08 insert address Watches Watches 1 Colville Road, London W3 8BL
2018-03-29 delete address Fine Oriental Rugs & Carpets Fine Oriental Rugs & Carpets 1 Colville Road, London W3 8BL
2018-03-29 delete address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-03-29 delete address The Contents of a London Townhouse The Contents of a London Townhouse 1 Colville Road, London W3 8BL
2018-03-29 delete address The Interiors & Design Sale The Interiors & Design Sale 1 Colville Road, London W3 8BL
2018-03-29 delete source_ip 213.229.78.195
2018-03-29 insert address Fine Rugs & Carpets Fine Rugs & Carpets 1 Colville Road, London W3 8BL
2018-03-29 insert address Interiors & Design Interiors & Design 1 Colville Road, London W3 8BL
2018-03-29 insert source_ip 178.62.26.152
2018-02-03 delete otherexecutives Dr. Jim Peake
2018-02-03 insert otherexecutives Clive Moss
2018-02-03 delete address Clarice Cliff - A Private Collection Clarice Cliff - A Private Collection 1 Colville Road, London W3 8BL
2018-02-03 delete address Old Masters Old Masters 1 Colville Road, London W3 8BL
2018-02-03 insert address Fine Oriental Rugs & Carpets Fine Oriental Rugs & Carpets 1 Colville Road, London W3 8BL
2018-02-03 insert address Jewellery Jewellery 1 Colville Road, London W3 8BL
2018-02-03 insert address The Contents of a London Townhouse The Contents of a London Townhouse 1 Colville Road, London W3 8BL
2018-02-03 insert person Andrew Kerr
2018-02-03 insert person Beatrice Campi
2018-02-03 insert person Clive Moss
2018-02-03 insert phone +44 (0)20 8992 4442
2018-02-03 update person_title Dr. Jim Peake: Head of Department; Head of Department / Ceramics & Glass => Head of Interiors & Design / Ceramics & Glass Specialist / Ceramics & Glass; Head of Interiors & Design / Ceramics & Glass Specialist
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-25 delete otherexecutives Simon Nuckley
2017-12-25 insert otherexecutives Suzanne Zack
2017-12-25 insert vpsales Valentina Borghi
2017-12-25 delete person Simon Nuckley
2017-12-25 insert address Clarice Cliff - A Private Collection Clarice Cliff - A Private Collection 1 Colville Road, London W3 8BL
2017-12-25 insert address Old Masters Old Masters 1 Colville Road, London W3 8BL
2017-12-25 insert address The Interiors & Design Sale The Interiors & Design Sale 1 Colville Road, London W3 8BL
2017-12-25 insert index_pages_linkeddomain addtocalendar.com
2017-12-25 insert person Valentina Borghi
2017-12-25 update person_title Rohan McCulloch: Early British Paintings & Drawings Specialist / Paintings & Fine Art; Early British Paintings & Drawings Specialist => Specialist / Fine Art; Specialist
2017-12-25 update person_title Suzanne Zack: Watercolours, Drawings & Portrait Miniatures Specialist / Paintings & Fine Art => Head of Department; Head of Department / Paintings & Fine Art
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 delete coo Leigh Osborne
2017-11-21 delete otherexecutives Melissa van Vliet
2017-11-21 insert managingdirector Leigh Osborne
2017-11-21 insert otherexecutives Alice King
2017-11-21 insert otherexecutives Dr. Jim Peake
2017-11-21 insert otherexecutives Leigh Osborne
2017-11-21 insert otherexecutives Matthew Caddick
2017-11-21 insert otherexecutives Simon Nuckley
2017-11-21 insert vpsales Melissa van Vliet
2017-11-21 delete address Swiss House, Beckingham Street, Tolleshunt Major, Essex. CM9 8LZ
2017-11-21 delete alias Chiswick Auctions Limited
2017-11-21 delete person Harminder Keane
2017-11-21 delete person Marco Matathia
2017-11-21 delete person Mel O'Neill
2017-11-21 delete registration_number 06507645
2017-11-21 delete vat 928680879
2017-11-21 update person_title Alice King: Specialist => Head of Department
2017-11-21 update person_title Dr. Jim Peake: Specialist / Ceramics & Glass; Specialist => Head of Department; Head of Department / Ceramics & Glass
2017-11-21 update person_title Leigh Osborne: Operations Director => Managing Director; Director
2017-11-21 update person_title Matthew Caddick: Associate Director / Specialist => Head of Department; Director
2017-11-21 update person_title Melissa van Vliet: Head of Department / Old Master Paintings; Head of Department => Head of Sales; Head of Sales / Old Master Paintings
2017-11-21 update person_title Nicholas Worskett: Consultant in Special Collections; Consultant in Special Collections / Printed Books and Manuscripts => Specialist / Printed Books and Manuscripts; Specialist
2017-11-21 update person_title Simon Nuckley: Specialist / Printed Books and Manuscripts; Specialist => Head of Department / Printed Books and Manuscripts; Head of Department
2017-10-20 insert otherexecutives Melissa van Vliet
2017-10-20 delete person John Meyer
2017-10-20 insert person Melissa van Vliet
2017-09-09 delete person Abigail Walker
2017-09-09 insert index_pages_linkeddomain invaluable.com
2017-09-09 insert terms_pages_linkeddomain invaluable.com
2017-08-01 update person_description Marzena Ormanty => Marzena Ormanty
2017-07-04 update person_description Marzena Ormanty => Marzena Ormanty
2017-05-19 delete person Harry Parkinson
2017-05-19 delete person Stephen Ferguson
2017-05-19 delete person Stephen Giles
2017-05-19 update description
2017-05-19 update person_description Marzena Ormanty => Marzena Ormanty
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-19 update description
2017-03-19 update person_description Marzena Ormanty => Marzena Ormanty
2017-03-19 update person_title Jude Beggs: Stock Co - Ordinator => Operations Manager
2017-03-19 update person_title Tracy Keane: Office Manager => Manager
2017-02-03 insert person Alexandra Mulrennan
2017-02-03 insert person John Rogers
2017-02-03 insert person Martin Lee
2017-02-03 insert person Marzena Ormanty
2017-02-03 insert person Stephen Giles
2017-02-03 insert person Veronica Li
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 delete person Samuel Hill
2017-01-06 update person_description Harminder Keane => Harminder Keane
2017-01-06 update person_title Nicholas Worskett: Specialist - Printed Books and Manuscripts => Consultant in Books and Manuscripts and Special Collections
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 update website_status FlippedRobots => OK
2016-11-03 update website_status OK => FlippedRobots
2016-10-06 delete person Stephen Large
2016-09-07 delete person Tony Sullivan
2016-08-05 insert person Rachel Hutchinson
2016-06-25 delete person John Caroll
2016-06-25 update person_title Lazarus Halstead: Specialist - Asian Art => Head of Department - Asian Art
2016-06-25 update person_title Rachael Osborn-Howard: Specialist - European Works of Art and Clocks => Head of Department - European Works of Art and Clocks
2016-04-18 delete email va..@chiswickauctions.co.uk
2016-04-18 insert person Rachael Osborn-Howard
2016-04-18 update person_description Harminder Keane => Harminder Keane
2016-04-18 update person_title Rebecca Leigh Rogers: Buyer Accounts => Buyers Accounts; Buyer Accounts
2016-03-08 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-08 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-06 delete person Valerie Dawkins
2016-02-26 update statutory_documents 19/02/16 FULL LIST
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT ROUSE / 18/02/2016
2016-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROUSE / 18/02/2016
2016-02-07 insert person Marco Matathia
2016-02-07 insert person Samuel Hill
2016-01-10 update description
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-30 delete general_emails in..@chiswickauctions.co.uk
2015-10-30 delete email ch..@chiswickauctions.co.uk
2015-10-30 delete email cl..@chiswickauctions.co.uk
2015-10-30 delete email da..@chiswickauctions.co.uk
2015-10-30 delete email ha..@chiswickauctions.co.uk
2015-10-30 delete email ha..@chiswickauctions.co.uk
2015-10-30 delete email in..@chiswickauctions.co.uk
2015-10-30 delete email ir..@chiswickauctions.co.uk
2015-10-30 delete email ja..@chiswickauctions.co.uk
2015-10-30 delete email ja..@chiswickauctions.co.uk
2015-10-30 delete email ji..@chiswickauctions.co.uk
2015-10-30 delete email jo..@chiswickauctions.co.uk
2015-10-30 delete email jo..@chiswickauctions.co.uk
2015-10-30 delete email ju..@chiswickauctions.co.uk
2015-10-30 delete email la..@chiswickauctions.co.uk
2015-10-30 delete email le..@chiswickauctions.co.uk
2015-10-30 delete email ma..@chiswickauctions.co.uk
2015-10-30 delete email ma..@chiswickauctions.co.uk
2015-10-30 delete email ma..@chiswickauctions.co.uk
2015-10-30 delete email me..@chiswickauctions.co.uk
2015-10-30 delete email ni..@chiswickauctions.co.uk
2015-10-30 delete email ni..@chiswickauctions.co.uk
2015-10-30 delete email ph..@chiswickauctions.co.uk
2015-10-30 delete email re..@chiswickauctions.co.uk
2015-10-30 delete email ri..@chiswickauctions.co.uk
2015-10-30 delete email si..@chiswickauctions.co.uk
2015-10-30 delete email st..@chiswickauctions.co.uk
2015-10-30 delete email te..@chiswickauctions.co.uk
2015-10-30 delete email to..@chiswickauctions.co.uk
2015-10-30 delete email tr..@chiswickauctions.co.uk
2015-10-30 delete email va..@chiswickauctions.co.uk
2015-10-30 delete person Richard Westwood-Brookes
2015-10-30 update person_description Harminder Keane => Harminder Keane
2015-09-04 delete email wi..@chiswickauctions.co.uk
2015-09-04 delete email wi..@chiswickauctions.com
2015-08-06 delete email ji..@chiswickauctions.co.uk
2015-08-06 insert email ha..@chiswickauctions.co.uk
2015-08-06 insert email ju..@chiswickauctions.co.uk
2015-08-06 insert person Harry Parkinson
2015-07-09 delete email be..@chiswickauctions.co.uk
2015-07-09 delete email li..@chiswickauctions.co.uk
2015-07-09 delete email lu..@chiswickauctions.co.uk
2015-07-09 delete person Dr Lisa Hillier
2015-07-09 insert email ir..@chiswickauctions.co.uk
2015-07-09 insert email ji..@chiswickauctions.co.uk
2015-07-09 insert person Jim Peake
2015-06-11 delete email st..@chiswickauctions.co.uk
2015-06-11 delete person Stephen Large
2015-06-11 insert email me..@chiswickauctions.co.uk
2015-06-11 insert person Meg Randall
2015-06-11 update person_title Dawn Hammond: Buyer Accountants; Buyers Accounts => Buyers Accounts
2015-06-11 update person_title Matthew Caddick: Saleroom Manager / Specialist - Jewellery & Watches => Associate Director / Specialist - Jewellery & Watches
2015-06-11 update person_title Simon Nuckley: Specialist - Entertainment and Memorabilia => Assistant Specialist - Printed Books and Manuscripts
2015-05-13 delete email tr..@chiswickauctions.co.uk
2015-05-13 delete person Tracie Vallis
2015-05-13 insert email li..@chiswickauctions.co.uk
2015-05-13 insert person Dr Lisa Hillier
2015-04-15 insert email ch..@chiswickauctions.co.uk
2015-04-15 insert email cl..@chiswickauctions.co.uk
2015-04-15 insert email te..@chiswickauctions.co.uk
2015-04-15 insert email to..@chiswickauctions.co.uk
2015-04-15 insert person Chris Vin
2015-04-15 insert person Claudio Corsi
2015-03-18 delete email su..@chiswickauctions.co.uk
2015-03-18 delete person Susan Jekova
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-26 update statutory_documents 19/02/15 FULL LIST
2015-02-17 delete otherexecutives Leigh Osborne
2015-02-17 insert coo Leigh Osborne
2015-02-17 delete email st..@chiswickauctions.com
2015-02-17 delete email st..@chiswickauctions.com
2015-02-17 delete person Steven Mc Cauley
2015-02-17 insert address 1 Colville Road, (off Bollo Lane) London W3 8BL
2015-02-17 insert email jo..@chiswickauctions.co.uk
2015-02-17 insert email jo..@chiswickauctions.co.uk
2015-02-17 insert email ma..@chiswickauctions.co.uk
2015-02-17 insert email ni..@chiswickauctions.co.uk
2015-02-17 insert email ri..@chiswickauctions.co.uk
2015-02-17 insert email si..@chiswickauctions.co.uk
2015-02-17 insert email st..@chiswickauctions.co.uk
2015-02-17 insert person John Caroll
2015-02-17 insert person Jordan Salzmann
2015-02-17 insert person Mary Matthews
2015-02-17 insert person Nicola Rae-Wickham
2015-02-17 insert person Richard Westwood-Brookes
2015-02-17 insert person Simon Nuckley
2015-02-17 update person_title Dawn Hammond: Buyer Accountants => Buyer Accountants; Buyers Accounts
2015-02-17 update person_title Harminder Keane: Office Manager - Vendors Accounts => Vendors Accounts Manager
2015-02-17 update person_title Jan Leman: Specialist - Paintings => Specialist - Paintings and Fine Art
2015-02-17 update person_title Leigh Osborne: Owner; Director => Operations Director
2015-02-17 update person_title Matthew Caddick: Saleroom Manager and Auctioneer / Specialist - Jewellery & Watches => Saleroom Manager / Specialist - Jewellery & Watches
2015-02-17 update person_title Tracie Vallis: Specialist - Antique Dolls, Teddy Bears & Toys => Specialist - Toys, Dolls and Teddy Bears / Specialist - Vintage & Designer Fashion
2015-02-17 update person_title Tracy Keane: Receptionist and Client Administrator => Office Manager
2015-02-17 update person_title Valerie Dawkins: Customer Services => Viewings Supervisor
2015-02-17 update person_title William Rouse: Owner Director and Auctioneer / Specialist - European Ceramics and Glass; Managing Director => Managing Director
2015-01-20 delete address 1 Colville Road, (off Bollo Lane) London W3 8BL
2015-01-20 delete email nw..@chiswickauctions.co.uk
2015-01-20 insert email ji..@chiswickauctions.co.uk
2015-01-20 update person_description Nicholas Worskett => Nicholas Worskett
2015-01-20 update person_description Tracie Vallis => Tracie Vallis
2015-01-20 update person_title Tracie Vallis: Specialist - Antique Dolls, Teddy Bears & Toys; Specialist => Specialist - Antique Dolls, Teddy Bears & Toys
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 insert email la..@chiswickauctions.co.uk
2014-12-23 insert email lu..@chiswickauctions.co.uk
2014-12-23 insert email ph..@chiswickauctions.co.uk
2014-12-23 insert email su..@chiswickauctions.co.uk
2014-12-23 insert email va..@chiswickauctions.co.uk
2014-12-23 insert person Lazarus Halstead
2014-12-23 update person_title Matthew Caddick: Salesroom Manager and Auctioneer / Specialist - Jewellery & Watches => Saleroom Manager and Auctioneer / Specialist - Jewellery & Watches
2014-12-23 update person_title William Rouse: Owner Director and Auctioneer / Specialist - European & Oriental Ceramics and Glass; Managing Director => Owner Director and Auctioneer / Specialist - European Ceramics and Glass; Managing Director
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-25 insert email re..@chiswickauctions.co.uk
2014-10-28 delete about_pages_linkeddomain proxibid.com
2014-10-28 delete contact_pages_linkeddomain proxibid.com
2014-10-28 delete email ja..@chiswickauctions.co.uk
2014-10-28 delete index_pages_linkeddomain proxibid.com
2014-10-28 delete management_pages_linkeddomain proxibid.com
2014-10-28 delete person Janice French
2014-10-28 delete service_pages_linkeddomain proxibid.com
2014-10-28 delete terms_pages_linkeddomain proxibid.com
2014-10-28 insert email st..@chiswickauctions.co.uk
2014-10-28 update person_title Dawn Hammond: null => Buyer Accountants
2014-10-28 update person_title Stephen Large: Collections and Stock Controller => Specialist - Vintage Wine and Spirits
2014-09-22 delete person Sale Catalogues
2014-09-22 insert about_pages_linkeddomain proxibid.com
2014-09-22 insert contact_pages_linkeddomain proxibid.com
2014-09-22 insert contact_pages_linkeddomain the-saleroom.com
2014-09-22 insert email be..@chiswickauctions.co.uk
2014-09-22 insert email ja..@chiswickauctions.co.uk
2014-09-22 insert email ja..@chiswickauctions.co.uk
2014-09-22 insert email ma..@chiswickauctions.co.uk
2014-09-22 insert email ni..@chiswickauctions.co.uk
2014-09-22 insert email tr..@chiswickauctions.co.uk
2014-09-22 insert email wi..@chiswickauctions.com
2014-09-22 insert index_pages_linkeddomain the-saleroom.com
2014-09-22 insert management_pages_linkeddomain proxibid.com
2014-09-22 insert management_pages_linkeddomain the-saleroom.com
2014-09-22 insert person Jan Leman
2014-09-22 insert service_pages_linkeddomain proxibid.com
2014-09-22 insert service_pages_linkeddomain the-saleroom.com
2014-09-22 insert terms_pages_linkeddomain proxibid.com
2014-09-22 insert terms_pages_linkeddomain the-saleroom.com
2014-09-22 update person_description James Nurse => James Nurse
2014-09-22 update person_description Leigh Osborne => Leigh Osborne
2014-09-22 update person_description Mark Longson => Mark Longson
2014-09-22 update person_description Matthew Caddick => Matthew Caddick
2014-09-22 update person_description William Rouse => William Rouse
2014-09-22 update person_title James Nurse: null => Specialist of 20th Century & Contemporary Art & Design
2014-09-22 update person_title Matthew Caddick: Member of the Team; Salesroom Manager - Auctioneer - Jewellery & Watches - Fishing Tackle => Salesroom Manager - Auctioneer / Specialist of Jewellery & Watches
2014-09-22 update person_title Nicholas Worskett: Specialist => Specialist of Printed Books & Manuscripts; Specialist
2014-09-22 update person_title Rebecca Leigh Rogers: Office Assistant and Customer Services => Assistant to James Nurse
2014-09-22 update person_title William Rouse: Managing Director; Owner Director - Auctioneer => Owner Director - Auctioneer / Specialist of European & Oriental Ceramics & Glass; Managing Director
2014-08-15 delete source_ip 213.246.102.62
2014-08-15 insert source_ip 213.229.78.195
2014-07-10 delete index_pages_linkeddomain the-saleroom.com
2014-07-10 delete person Stamps, Coins
2014-07-10 insert index_pages_linkeddomain proxibid.com
2014-05-28 insert person Stamps, Coins
2014-05-07 delete address SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX UNITED KINGDOM CM9 8LZ
2014-05-07 insert address SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-05-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-04-28 update statutory_documents 19/02/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER ROUSE
2014-04-07 update statutory_documents DIRECTOR APPOINTED MR LEIGH OSBORNE
2014-03-22 insert person Sale Catalogues
2014-03-22 update person_title Harminder Keane: Office Mgr & Vendors Queries ) => null
2014-02-17 insert email ja..@chiswickauctions.co.uk
2014-02-17 insert email ma..@chiswickauctions.co.uk
2014-02-17 insert person James Nurse
2014-02-17 insert person Mark Longson
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 insert email st..@chiswickauctions.com
2013-11-17 insert email st..@chiswickauctions.com
2013-11-17 update person_description Tracie Vallis => Tracie Vallis
2013-08-09 insert index_pages_linkeddomain the-saleroom.com
2013-08-09 insert person Leigh Osborne
2013-08-09 update person_title William Rouse: Director ) => Managing Director )
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS KEANE
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update website_status ServerDown => OK
2013-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065076450002
2013-03-05 update website_status ServerDown
2013-02-28 update statutory_documents 19/02/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BANCROFT ROUSE / 18/02/2013
2013-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROUSE / 18/02/2013
2013-02-19 update website_status OK
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-06 update website_status ServerDown
2012-05-09 update statutory_documents SAIL ADDRESS CREATED
2012-05-09 update statutory_documents 19/02/12 FULL LIST
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEANE / 16/04/2012
2012-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROUSE / 16/04/2012
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP
2011-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP
2011-02-24 update statutory_documents 19/02/11 FULL LIST
2011-01-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 19/02/10 FULL LIST
2010-03-04 update statutory_documents 18/02/10 FULL LIST
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR
2009-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-13 update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 22 THE QUADRANT RICHMOND TW9 1BP
2008-05-06 update statutory_documents SECRETARY APPOINTED WILLIAM ROUSE
2008-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY PK COSEC SERVICES LIMITED
2008-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PK COSEC SERVICES LIMITED / 05/03/2008
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION