Company NameJacrow Flat Management Limited
Company StatusActive
Company Number02893855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1994(30 years, 3 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 NameRachel Ferster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(4 years after company formation)
Appointment Duration26 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 105 Goldhurst Terrace
London
NW6 3HA
Director NameMyles Astin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105b Goldhurst Terrace
London
NW6 3HA
Director NameMr Konstantin Varesko
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(18 years, 2 months after company formation)
Appointment Duration12 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address105 Goldhurst Terrace
South Hampstead
London
NW6 3HA
Secretary NameMr Konstantin Varesko
StatusCurrent
Appointed23 April 2012(18 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address105 Goldhurst Terrace
South Hampstead
London
NW6 3HA
Director NamePhilip Derek Rubens
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1997)
RoleSolicitor
Correspondence Address105 Goldhurst Terrace
West Hampstead
London
NW6 3HA
Director NameKenneth McGuire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(8 months after company formation)
Appointment Duration3 years (resigned 17 October 1997)
RoleUniversity Lecturer
Correspondence Address105 Goldhurst Terrace
South Hampstead
London
NW6 3HA
Director NameDominic Irwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1999)
RoleConsultant
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Secretary NameKatharine Ann Otway
NationalityBritish
StatusResigned
Appointed06 October 1994(8 months after company formation)
Appointment Duration3 years (resigned 17 October 1997)
RoleCompany Director
Correspondence Address105 Goldhurst Terrace
South Hampstead
London
NW6 3HA
Director NameAndrew David Raphael
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2000)
RoleCommodity Trader
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Secretary NameAndrew David Raphael
NationalityBritish
StatusResigned
Appointed21 October 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Secretary NameToni Pehrsson-Knudsen
NationalityBritish
StatusResigned
Appointed08 September 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Director NameThomas Friedrich Romberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2002(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 February 2003)
RoleConsultant
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Secretary NameThomas Friedrich Romberg
NationalityGerman
StatusResigned
Appointed12 February 2003(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2005)
RoleConsultant
Correspondence Address105 Goldhurst Terrace
London
NW6 3HA
Director NameHilary Clare Rowell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
105 Goldhurst Terrace
London
NW6 3HA
Secretary NameHilary Clare Rowell
NationalityBritish
StatusResigned
Appointed11 November 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
105 Goldhurst Terrace
London
NW6 3HA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address105 Goldhurst Terrace
South Hampstead
London
NW6 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,986
Cash£1,286

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
7 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 November 2016Director's details changed for Myles Astin on 27 November 2016 (2 pages)
27 November 2016Director's details changed for Myles Astin on 27 November 2016 (2 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
8 February 2016Annual return made up to 2 February 2016 no member list (4 pages)
11 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
3 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
2 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
2 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
19 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 April 2012Termination of appointment of Hilary Rowell as a secretary (1 page)
23 April 2012Termination of appointment of Hilary Rowell as a secretary (1 page)
23 April 2012Appointment of Mr Konstantin Varesko as a secretary (1 page)
23 April 2012Appointment of Mr Konstantin Varesko as a director (2 pages)
23 April 2012Termination of appointment of Hilary Rowell as a director (1 page)
23 April 2012Appointment of Mr Konstantin Varesko as a director (2 pages)
23 April 2012Termination of appointment of Hilary Rowell as a director (1 page)
23 April 2012Appointment of Mr Konstantin Varesko as a secretary (1 page)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (5 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
23 February 2011Annual return made up to 2 February 2011 no member list (5 pages)
23 February 2011Annual return made up to 2 February 2011 no member list (5 pages)
23 February 2011Annual return made up to 2 February 2011 no member list (5 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Director's details changed for Rachel Ferster on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Rachel Ferster on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Myles Astin on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Myles Astin on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rachel Ferster on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Myles Astin on 9 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
2 February 2009Annual return made up to 02/02/09 (3 pages)
2 February 2009Annual return made up to 02/02/09 (3 pages)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
4 November 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
20 February 2008Annual return made up to 02/02/08 (2 pages)
20 February 2008Annual return made up to 02/02/08 (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
26 February 2007Annual return made up to 02/02/07 (4 pages)
26 February 2007Annual return made up to 02/02/07 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Annual return made up to 02/02/06
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 2006Annual return made up to 02/02/06
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
7 February 2005Annual return made up to 02/02/05 (4 pages)
7 February 2005Annual return made up to 02/02/05 (4 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
9 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Annual return made up to 02/02/03 (5 pages)
20 February 2003Director resigned (1 page)
20 February 2003Annual return made up to 02/02/03 (5 pages)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
11 February 2002Annual return made up to 02/02/02 (4 pages)
11 February 2002Annual return made up to 02/02/02 (4 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
28 March 2001Annual return made up to 02/02/01 (4 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Annual return made up to 02/02/01 (4 pages)
28 March 2001New secretary appointed (2 pages)
7 December 2000Accounts for a small company made up to 28 February 2000 (1 page)
7 December 2000Accounts for a small company made up to 28 February 2000 (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(4 pages)
2 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(4 pages)
2 March 2000New director appointed (2 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (1 page)
16 November 1999Accounts for a small company made up to 28 February 1999 (1 page)
10 April 1999Accounts for a small company made up to 28 February 1998 (2 pages)
10 April 1999Accounts for a small company made up to 28 February 1998 (2 pages)
21 February 1999Annual return made up to 02/02/99 (4 pages)
21 February 1999Annual return made up to 02/02/99 (4 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
3 March 1997Annual return made up to 02/02/97
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Annual return made up to 02/02/97
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1997Accounts for a small company made up to 28 February 1996 (1 page)
29 January 1997Accounts for a small company made up to 28 February 1996 (1 page)
21 April 1996Annual return made up to 02/02/96 (4 pages)
21 April 1996Annual return made up to 02/02/96 (4 pages)
15 March 1995Annual return made up to 02/02/95 (4 pages)
15 March 1995Annual return made up to 02/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 February 1994Incorporation (20 pages)
2 February 1994Incorporation (20 pages)