Date | Description |
2024-03-22 |
delete person Fenella Muldoon |
2024-03-22 |
delete person Hans Pugh |
2024-03-22 |
insert person Albert Radford |
2024-03-22 |
insert person David Pratt |
2023-10-08 |
delete index_pages_linkeddomain issuu.com |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-04 |
delete about_pages_linkeddomain issuu.com |
2023-07-10 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-07-02 |
delete address 00pm, with KYN Residential Homes, Bickley Park Road, Bromley, BR1 2AZ |
2023-07-02 |
delete address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst BR7 6LH |
2023-07-02 |
delete address Chislehurst Business Centre, Bromley BR7 6LH |
2023-07-02 |
delete contact_pages_linkeddomain graphitedesign.com |
2023-07-02 |
delete index_pages_linkeddomain bit.ly |
2023-07-02 |
delete index_pages_linkeddomain graphitedesign.com |
2023-07-02 |
delete phone +44 (0)75 9633 2978 |
2023-07-02 |
delete phone 07808 737 694 |
2023-07-02 |
delete source_ip 77.246.173.251 |
2023-07-02 |
insert contact_pages_linkeddomain globalauctionplatform.com |
2023-07-02 |
insert contact_pages_linkeddomain webreality.co.uk |
2023-07-02 |
insert index_pages_linkeddomain globalauctionplatform.com |
2023-07-02 |
insert index_pages_linkeddomain webreality.co.uk |
2023-07-02 |
insert source_ip 3.248.39.134 |
2023-07-02 |
update website_status InternalTimeout => OK |
2023-05-01 |
update website_status OK => InternalTimeout |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-03-30 |
insert address 00pm, with KYN Residential Homes, Bickley Park Road, Bromley, BR1 2AZ |
2023-02-27 |
delete about_pages_linkeddomain bit.ly |
2023-02-27 |
delete about_pages_linkeddomain issuu.com |
2023-02-27 |
delete address 30pm. Silver and Objects of Vertu Valuation Day. Chislehurst Business Centre, Bromley BR7 6LH |
2023-02-27 |
delete contact_pages_linkeddomain bit.ly |
2023-02-27 |
delete contact_pages_linkeddomain issuu.com |
2023-02-27 |
delete service_pages_linkeddomain bit.ly |
2023-02-27 |
delete service_pages_linkeddomain issuu.com |
2023-01-26 |
insert address 30pm. Silver and Objects of Vertu Valuation Day. Chislehurst Business Centre, Bromley BR7 6LH |
2023-01-26 |
insert index_pages_linkeddomain bit.ly |
2023-01-26 |
update website_status InternalTimeout => OK |
2022-11-25 |
update website_status OK => InternalTimeout |
2022-09-22 |
delete address Ashtead Peace Memorial Hall, Woodfield Lane, Ashtead, KT21 2BE |
2022-09-22 |
delete address Beare Green Village Hall, Merebank, Beare Green, Dorking, RH5 4RD |
2022-09-22 |
delete address Bourne Hall, Spring Street, Ewell, Epsom, KT17 1UF |
2022-09-22 |
delete address Reigate Community Centre, 53 High Street, Reigate, RH2 9AE |
2022-09-22 |
delete person Nicola Minney |
2022-09-22 |
insert address Monday 26th 10am-1pm - Farleigh Golf Club, Warlingham, CR6 9PE |
2022-09-22 |
insert address Tuesday 27th 10.30-2pm - Maycroft, Brighton, BN1 8NA |
2022-09-22 |
insert person Jo-Anne Barber |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-09 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-20 |
delete address Hayes Village Hall, Hayes Street, Hayes, BR2 7LE |
2022-06-20 |
delete address Old Farleigh Road, Warlingham, CR6 9PE |
2022-06-20 |
delete address Rye Community Centre, Conduit Hill, Rye, TN31 7LE |
2022-06-20 |
delete address The Old Chapel, 3 Queens Passage, Chislehurst, BR7 5AP |
2022-06-20 |
insert address Ashtead Peace Memorial Hall, Woodfield Lane, Ashtead, KT21 2BE |
2022-06-20 |
insert address Beare Green Village Hall, Merebank, Beare Green, Dorking, RH5 4RD |
2022-06-20 |
insert address Bourne Hall, Spring Street, Ewell, Epsom, KT17 1UF |
2022-06-20 |
insert address Reigate Community Centre, 53 High Street, Reigate, RH2 9AE |
2022-06-20 |
update person_description Nicola Minney => Nicola Minney |
2022-05-20 |
insert address Chequer Mead Theatre, De La Warr Road, East Grinstead, RH19 3BS |
2022-05-20 |
insert address Hayes Village Hall, Hayes Street, Hayes, BR2 7LE |
2022-05-20 |
insert address Old Farleigh Road, Warlingham, CR6 9PE |
2022-05-20 |
insert address Rye Community Centre, Conduit Hill, Rye, TN31 7LE |
2022-05-20 |
insert address The Old Chapel, 3 Queens Passage, Chislehurst, BR7 5AP |
2022-05-20 |
insert address Whitstable Umbrella Centre, 10 Oxford Street, Whitstable, CT5 1DD |
2022-04-18 |
delete address 1pm, Mycenae House, 90 Mycenae Road, Blackheath, SE3 7SE |
2022-04-18 |
delete address 1pm, The Honeywood Museum, Carshalton, SM5 3NX |
2022-04-18 |
delete address 2pm, Farleigh Court Golf Club, Old Farleigh Road, Warlingham, CR6 9PE |
2022-04-18 |
delete address 2pm, Tenterden Town Hall, 24 High Street, Tenterden, TN30 6AN |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-11 |
insert address 1pm, Mycenae House, 90 Mycenae Road, Blackheath, SE3 7SE |
2021-12-11 |
insert address 1pm, The Honeywood Museum, Carshalton, SM5 3NX |
2021-12-11 |
insert address 2pm, Farleigh Court Golf Club, Old Farleigh Road, Warlingham, CR6 9PE |
2021-12-11 |
insert address 2pm, Tenterden Town Hall, 24 High Street, Tenterden, TN30 6AN |
2021-12-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-15 |
delete about_pages_linkeddomain the-saleroom.com |
2021-09-15 |
delete contact_pages_linkeddomain the-saleroom.com |
2021-09-15 |
delete index_pages_linkeddomain the-saleroom.com |
2021-09-15 |
delete service_pages_linkeddomain the-saleroom.com |
2021-09-15 |
insert about_pages_linkeddomain issuu.com |
2021-09-15 |
insert contact_pages_linkeddomain issuu.com |
2021-09-15 |
insert index_pages_linkeddomain issuu.com |
2021-09-15 |
insert service_pages_linkeddomain issuu.com |
2021-06-13 |
delete phone 020 8658 1010 |
2021-04-18 |
insert phone 020 8658 1010 |
2021-04-18 |
update website_status FlippedRobots => OK |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2021-02-22 |
update website_status OK => FlippedRobots |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-07 |
delete address Ripley Arts Centre
24 Sundridge Avenue
Bromley
Kent BR1 2PX |
2020-10-07 |
delete address Ripley Arts Centre, Bromley BR1 2PX |
2020-10-07 |
delete address Ripley Arts Centre, Bromley, Kent BR1 2PX |
2020-10-07 |
delete phone +44 (0)20 8313 3655 |
2020-10-07 |
insert address 1 Bromley Lane
Chislehurst
Kent
BR7 6LH |
2020-10-07 |
insert address Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH |
2020-10-07 |
insert address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst BR7 6LH |
2020-10-07 |
insert address Chislehurst Business Centre, Bromley BR7 6LH |
2020-10-07 |
insert phone +44 (0)20 8468 1010 |
2020-10-07 |
insert phone 020 8468 1010 |
2020-10-07 |
update primary_contact Ripley Arts Centre, Bromley BR1 2PX => Chislehurst Business Centre, Bromley BR7 6LH |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
insert phone 07808 737694 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-04-05 |
delete person Mark Stacey |
2020-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020 |
2020-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020 |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020 |
2019-12-05 |
insert about_pages_linkeddomain the-saleroom.com |
2019-12-05 |
insert contact_pages_linkeddomain the-saleroom.com |
2019-12-05 |
insert index_pages_linkeddomain the-saleroom.com |
2019-12-05 |
insert service_pages_linkeddomain the-saleroom.com |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-05 |
delete about_pages_linkeddomain the-saleroom.com |
2019-10-05 |
delete contact_pages_linkeddomain the-saleroom.com |
2019-10-05 |
delete index_pages_linkeddomain the-saleroom.com |
2019-10-05 |
delete service_pages_linkeddomain the-saleroom.com |
2019-09-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-01 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-03 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-30 |
delete address St Mark's Hall
Braemar Gardens, West Wickham, Kent BR4 0JN |
2017-11-30 |
delete phone 07808 737694 |
2017-11-30 |
insert address Ripley Arts Centre, Bromley BR1 2PX |
2017-11-30 |
insert address Ripley Arts Centre, Bromley, Kent BR1 2PX |
2017-10-31 |
delete address 51-75 Bexley High Street, Bexley, DA5 1AA |
2017-10-31 |
delete address 53 Church Lane, Oxted, RH8 9NB |
2017-10-31 |
delete address Rushmore Hill, Knockholt, TN14 7NN |
2017-10-31 |
delete address Westerham Road, Tatsfield, Westerham, TN16 2EU |
2017-09-23 |
insert address 51-75 Bexley High Street, Bexley, DA5 1AA |
2017-09-23 |
insert address 53 Church Lane, Oxted, RH8 9NB |
2017-09-23 |
insert address Westerham Road, Tatsfield, Westerham, TN16 2EU |
2017-08-07 |
delete address 70 Gibson Drive, West Malling, ME19 4LG |
2017-07-10 |
delete address Harestone Valley Road, Caterham, CR3 6YN |
2017-05-23 |
delete address Bexley High Street, Bexley Village, Kent DA5 1AA |
2017-05-23 |
insert address 70 Gibson Drive, West Malling, ME19 4LG |
2017-05-23 |
insert address Harestone Valley Road, Caterham, CR3 6YN |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-04-06 |
delete about_pages_linkeddomain issuu.com |
2017-04-06 |
delete contact_pages_linkeddomain issuu.com |
2017-04-06 |
delete index_pages_linkeddomain issuu.com |
2017-04-06 |
delete person Alexis Newson-Smith |
2017-04-06 |
delete person Susan Rothwell |
2017-04-06 |
insert address Bexley High Street, Bexley Village, Kent DA5 1AA |
2017-04-06 |
insert person Neassa Quin |
2017-04-06 |
update person_description Mark Stacey => Mark Stacey |
2017-04-06 |
update person_description Nicola Minney => Nicola Minney |
2017-02-10 |
delete address 29 Melvin Road, Penge, London |
2017-02-10 |
delete address An Indiana Louisiana 1978 LOVE poster |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-03 |
delete source_ip 193.84.0.160 |
2017-01-03 |
insert address 29 Melvin Road, Penge, London |
2017-01-03 |
insert source_ip 77.246.173.251 |
2016-11-28 |
delete address Rushmore Hill, Knockholt TN14 7NN |
2016-11-28 |
insert address An Indiana Louisiana 1978 LOVE poster |
2016-10-15 |
delete address Hayes Village Hall
Hayes, Kent, BR2 7LH |
2016-10-15 |
insert address Rushmore Hill, Knockholt TN14 7NN |
2016-09-17 |
insert address Hayes Village Hall
Hayes, Kent, BR2 7LH |
2016-09-17 |
insert index_pages_linkeddomain the-saleroom.com |
2016-08-20 |
delete address Farleigh Court Golf Club
Farleigh Road
Surrey
CR6 9PE |
2016-08-20 |
delete address Warlingham Village Hall
399 Limpsfield Road |
2016-07-20 |
delete address Ripley Arts Centre, 24 Sundridge Avenue, West Wickham, Kent BR1 2PX |
2016-07-20 |
delete address St Mary's Community Hall
High Street, Eltham, London SE9 1BJ |
2016-07-20 |
insert address Farleigh Court Golf Club
Farleigh Road
Surrey
CR6 9PE |
2016-07-20 |
insert address Warlingham Village Hall
399 Limpsfield Road |
2016-06-22 |
delete index_pages_linkeddomain the-saleroom.com |
2016-06-22 |
insert address St Mary's Community Hall
High Street, Eltham, London SE9 1BJ |
2016-05-12 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-12 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-25 |
update statutory_documents 04/04/16 FULL LIST |
2016-02-25 |
delete address Antiques Valuation Day
St Mary's Community Centre, Eltham High Street, SE9 1BT |
2016-02-25 |
delete address Jewellery Valuation Day
Ripley Arts Centre, Bromley, BR1 2PX |
2016-02-25 |
delete address Oxted Community Centre, 53 Church Lane, RH8 9NB |
2016-02-25 |
insert index_pages_linkeddomain the-saleroom.com |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
delete index_pages_linkeddomain the-saleroom.com |
2016-01-28 |
insert address Antiques Valuation Day
St Mary's Community Centre, Eltham High Street, SE9 1BT |
2016-01-28 |
insert address Jewellery Valuation Day
Ripley Arts Centre, Bromley, BR1 2PX |
2016-01-28 |
insert address Oxted Community Centre, 53 Church Lane, RH8 9NB |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
delete address Croham Road, South Croydon CR2 7HJ |
2015-10-26 |
delete address Warlingham Church Hall, 399 Limpsfield Road, Warlingham CR6 9HA |
2015-10-26 |
insert index_pages_linkeddomain the-saleroom.com |
2015-08-31 |
insert address Croham Road, South Croydon CR2 7HJ |
2015-08-31 |
insert address Warlingham Church Hall, 399 Limpsfield Road, Warlingham CR6 9HA |
2015-07-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-07-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-06-16 |
update statutory_documents 04/04/15 FULL LIST |
2015-06-08 |
delete address Nutfield Village Hall, Mid Street, South Nutfield, Surrey RH1 4JJ |
2015-06-08 |
delete address St Mary's Community Hall, 180 Eltham High Street, Eltham, SE9 1BJ |
2015-06-08 |
delete address Warlingham Village Hall, 399 Limpsfield Road, Warlingham, Surrey CR6 9HA |
2015-05-09 |
delete address Ripley Arts Centre, Bromley, BR1 2PX |
2015-05-09 |
insert address Nutfield Village Hall, Mid Street, South Nutfield, Surrey RH1 4JJ |
2015-05-09 |
insert address St Mary's Community Hall, 180 Eltham High Street, Eltham, SE9 1BJ |
2015-05-09 |
insert address Warlingham Village Hall, 399 Limpsfield Road, Warlingham, Surrey CR6 9HA |
2015-04-08 |
insert address Ripley Arts Centre, Bromley, BR1 2PX |
2015-03-11 |
insert address Lygon House
50 London Road
Bromley
Kent BR1 3RA |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete address Ripley Arts Centre, Sundridge Avenue, Bromley BR1 2PX |
2014-10-29 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-29 |
insert phone 020 8313 3655 |
2014-09-24 |
delete address Coombe Lane, Shirley Hills, Surrey CR0 5RE |
2014-09-24 |
insert address Ripley Arts Centre, 24 Sundridge Avenue, Bromley, Kent BR1 2PX |
2014-08-16 |
delete address Coombe Lane, Shirley, Surrey CR0 5RE |
2014-08-16 |
insert address Ripley Arts Centre, 24 Sundridge Avenue, West Wickham, Kent BR1 2PX |
2014-05-29 |
delete address 3.45pm - Oxted Community Hall, Church Lane, Oxted, RH8 9NB |
2014-05-29 |
insert address Ripley Arts Centre, Sundridge Avenue, Bromley BR1 2PX |
2014-05-29 |
insert phone 07808 737694 |
2014-05-07 |
delete address LYGON HOUSE 50 LONDON ROAD BROMLEY UNITED KINGDOM BR1 3RA |
2014-05-07 |
insert address LYGON HOUSE 50 LONDON ROAD BROMLEY BR1 3RA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-17 |
insert address 3.45pm - Oxted Community Hall, Church Lane, Oxted, RH8 9NB |
2014-04-15 |
update statutory_documents 04/04/14 FULL LIST |
2014-01-12 |
insert about_pages_linkeddomain issuu.com |
2014-01-12 |
insert contact_pages_linkeddomain issuu.com |
2014-01-12 |
insert index_pages_linkeddomain issuu.com |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-04 => 2015-01-31 |
2013-12-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-20 |
delete address Oxted Community Hall, Church Lane, Oxted, RH8 9NB |
2013-10-20 |
delete address Soper Hall, Harestone Village Road, Caterham, CR3 6HY |
2013-10-20 |
delete address St Mark's Hall, Braemar Gardens, West Wickham, BR4 0JN |
2013-10-20 |
delete address Tudor Way, Petts Wood, BR5 1LH |
2013-10-20 |
delete source_ip 69.163.212.27 |
2013-10-20 |
insert source_ip 193.84.0.160 |
2013-09-21 |
insert address Tudor Way, Petts Wood, BR5 1LH |
2013-08-24 |
delete address Orpington Village Hall, 311 High Street, Orpington, BR6 0NN |
2013-08-24 |
insert address Oxted Community Hall, Church Lane, Oxted, RH8 9NB |
2013-08-24 |
insert address Soper Hall, Harestone Village Road, Caterham, CR3 6HY |
2013-06-25 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-04-25 |
update statutory_documents 04/04/13 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SOUTHON / 11/04/2012 |
2012-04-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |