Company NameCarafe (Property Management) Limited
Company StatusActive
Company Number01030116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLindsay Anne Gregory
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(24 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameDavid Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(27 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Claire Elizabeth Payne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(33 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMs Claire Elizabeth Payne
NationalityBritish
StatusCurrent
Appointed28 October 2005(33 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMay Aileen Carter
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 October 1993)
RoleCompany Director
Correspondence Address4 Elsworthy Terrace
London
NW3 3DR
Director NameCecilia Goodall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleDirector Retired
Correspondence Address70 Burnaby Gardens
London
W4 3DP
Director NamePaul Hayden-Prince
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressFlat 4 4 Elsworthy Terrace
London
NW3 3DR
Director NameDeborah Smullian
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 1997)
RoleDirector Bancer
Correspondence Address4 Elsworthy Terrace
London
NW3 3DR
Secretary NameCecilia Goodall
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address70 Burnaby Gardens
London
W4 3DP
Director NameMark David Blackaby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(21 years, 11 months after company formation)
Appointment Duration12 years (resigned 28 October 2005)
RoleSubtitler
Correspondence Address14 Dalmeny Road
London
N7 0HH
Secretary NameMark David Blackaby
NationalityBritish
StatusResigned
Appointed11 April 1995(23 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address14 Dalmeny Road
London
N7 0HH

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,238
Cash£1,788
Current Liabilities£659

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
15 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 1 October 2014 no member list (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
3 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
3 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Director's details changed for Claire Elizabeth Payne on 1 October 2011 (2 pages)
13 October 2011Secretary's details changed for Claire Elizabeth Payne on 1 October 2011 (1 page)
13 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
13 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
13 October 2011Director's details changed for David Smith on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Claire Elizabeth Payne on 1 October 2011 (2 pages)
13 October 2011Director's details changed for David Smith on 1 October 2011 (2 pages)
13 October 2011Secretary's details changed for Claire Elizabeth Payne on 1 October 2011 (1 page)
13 October 2011Director's details changed for David Smith on 1 October 2011 (2 pages)
13 October 2011Secretary's details changed for Claire Elizabeth Payne on 1 October 2011 (1 page)
13 October 2011Director's details changed for Claire Elizabeth Payne on 1 October 2011 (2 pages)
13 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 October 2010Director's details changed for Lindsay Crisp on 1 October 2010 (2 pages)
8 October 2010Director's details changed for Lindsay Crisp on 1 October 2010 (2 pages)
8 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
8 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
8 October 2010Director's details changed for Lindsay Crisp on 1 October 2010 (2 pages)
8 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 October 2009Director's details changed for Lindsay Crisp on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Smith on 2 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
9 October 2009Director's details changed for Claire Elizabeth Payne on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Claire Elizabeth Payne on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Lindsay Crisp on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
9 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
9 October 2009Director's details changed for Lindsay Crisp on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Smith on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Claire Elizabeth Payne on 2 October 2009 (2 pages)
9 October 2009Director's details changed for David Smith on 2 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2008Annual return made up to 01/10/08 (3 pages)
13 October 2008Annual return made up to 01/10/08 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 October 2007Annual return made up to 01/10/07 (2 pages)
18 October 2007Annual return made up to 01/10/07 (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2006Annual return made up to 01/10/06 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
11 October 2006Annual return made up to 01/10/06 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2005New secretary appointed;new director appointed (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005New secretary appointed;new director appointed (1 page)
31 October 2005Annual return made up to 01/10/05 (2 pages)
31 October 2005Annual return made up to 01/10/05 (2 pages)
4 October 2005Registered office changed on 04/10/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
4 October 2005Registered office changed on 04/10/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2004Annual return made up to 01/10/04 (4 pages)
7 October 2004Annual return made up to 01/10/04 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2003Annual return made up to 01/10/03 (4 pages)
28 September 2003Annual return made up to 01/10/03 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 October 2002Annual return made up to 01/10/02 (4 pages)
1 October 2002Annual return made up to 01/10/02 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2000Annual return made up to 01/10/00 (4 pages)
26 October 2000Annual return made up to 01/10/00 (4 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Annual return made up to 01/10/99 (3 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Annual return made up to 01/10/99 (3 pages)
16 April 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1998Annual return made up to 01/10/98 (4 pages)
6 October 1998Annual return made up to 01/10/98 (4 pages)
13 May 1998Annual return made up to 01/10/97 (4 pages)
13 May 1998Annual return made up to 01/10/96 (6 pages)
13 May 1998Registered office changed on 13/05/98 from: flat 1 4 elsworthy terrace london NW3 3DR (1 page)
13 May 1998Annual return made up to 01/10/96 (6 pages)
13 May 1998Annual return made up to 01/10/97 (4 pages)
13 May 1998Registered office changed on 13/05/98 from: flat 1 4 elsworthy terrace london NW3 3DR (1 page)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
15 February 1996Full accounts made up to 31 December 1995 (9 pages)
15 February 1996Full accounts made up to 31 December 1995 (9 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
6 December 1995Annual return made up to 01/10/95
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Annual return made up to 01/10/95
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)