Company NameJ.D.F. Properties Limited
Company StatusActive
Company Number00643219
CategoryPrivate Limited Company
Incorporation Date27 November 1959(64 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Susan Goldberg
NationalityBritish
StatusCurrent
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameJeffrey Seymour Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(39 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Michael Lewis Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(55 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Susan Melanie Goldberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(55 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Fisher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 February 2000)
RoleCompany Director
Correspondence AddressExcecutors C/O B M Orkin & Co
Edgware House 389 Burnt Oak Broadway
Edgware
Middlesex
HA8 5TX
Director NameMrs Jennie Fisher
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1993)
RoleHousewife
Correspondence Address5 Berkeley Court
London
NW1 5NA
Director NameSylvia Ray Fisher
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address79 Green Park East Overcliffe Drive
Manor Road
Bournemouth
BH1 3HR
Director NameMr Herbert Harris-Taylor
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleConsultant
Correspondence Address3 Oak Park Gardens
London
SW19 6AR
Director NameMr Jack Fisher
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(31 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

99 at £1Shop & Office Properties LTD
99.00%
Ordinary
1 at £1Jack Fisher & Shop & Office Properties LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£329,968
Cash£2,623
Current Liabilities£252,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

3 September 1986Delivered on: 12 September 1986
Satisfied on: 25 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever.
Particulars: 56 wimbledon hill road, l/b of merton t/n - sgl 17277.
Fully Satisfied
22 September 1982Delivered on: 5 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever.
Particulars: F/H 434 kings road, chelsea london borough of kensington & chelsea t/n ln 129666.
Outstanding
17 May 1982Delivered on: 25 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shop office properties limited to the chargee on any account whatsoever.
Particulars: F/H 7 canons corner stanmore london borough of harrow title no ngl 357760.
Outstanding
4 January 1973Delivered on: 10 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, goodge street, london W1.
Outstanding

Filing History

8 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
2 August 2023Change of details for Shop & Office Properties Limited as a person with significant control on 2 July 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
23 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
1 June 2020Satisfaction of charge 3 in full (4 pages)
1 June 2020Satisfaction of charge 1 in full (4 pages)
1 June 2020Satisfaction of charge 2 in full (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
13 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
19 October 2017Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page)
12 January 2017Appointment of Jeffery Seymour Fisher as a director on 1 July 1999 (2 pages)
12 January 2017Appointment of Jeffery Seymour Fisher as a director on 1 July 1999 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages)
28 August 2014Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page)
28 August 2014Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages)
28 August 2014Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Director's details changed for Mr Jack Fisher on 22 October 2012 (2 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Director's details changed for Mr Jack Fisher on 22 October 2012 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Sylvia Fisher as a director (1 page)
24 August 2012Termination of appointment of Sylvia Fisher as a director (1 page)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Termination of appointment of Roy Filer as a director (1 page)
4 July 2011Termination of appointment of Roy Filer as a director (1 page)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2009Secretary's change of particulars / susan goldberg / 01/01/2007 (1 page)
24 August 2009Secretary's change of particulars / susan goldberg / 01/01/2007 (1 page)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
26 August 2005Return made up to 03/08/05; full list of members (3 pages)
26 August 2005Return made up to 03/08/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Return made up to 03/08/04; full list of members (8 pages)
27 August 2004Return made up to 03/08/04; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 03/08/03; full list of members (8 pages)
1 September 2003Return made up to 03/08/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/08/02
(8 pages)
30 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/08/02
(8 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (9 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Registered office changed on 14/06/01 from: B.M. Orkin & co 813 finchley road london NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: B.M. Orkin & co 813 finchley road london NW11 8AJ (1 page)
4 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Full accounts made up to 31 March 2000 (9 pages)
10 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 October 1999Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Return made up to 03/08/99; no change of members (11 pages)
23 August 1999Return made up to 03/08/99; no change of members (11 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Return made up to 03/08/97; full list of members (8 pages)
15 August 1997Return made up to 03/08/97; full list of members (8 pages)
6 September 1996Full accounts made up to 31 March 1996 (9 pages)
6 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 August 1996Return made up to 03/08/96; full list of members (8 pages)
9 August 1996Return made up to 03/08/96; full list of members (8 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Full accounts made up to 31 March 1995 (9 pages)
11 August 1995Return made up to 03/08/95; full list of members (14 pages)
11 August 1995Return made up to 03/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 February 1973Company name changed\certificate issued on 20/02/73 (2 pages)
20 February 1973Company name changed\certificate issued on 20/02/73 (2 pages)
27 November 1959Certificate of incorporation (1 page)
27 November 1959Certificate of incorporation (1 page)