Company NameDavid Jaffe Investments Limited
DirectorDavid Louis Jaffe
Company StatusActive
Company Number04485222
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Louis Jaffe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 8, 8 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameThe Tax Shelter Ltd (Corporation)
StatusCurrent
Appointed18 July 2002(4 days after company formation)
Appointment Duration21 years, 8 months
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Louis Jaffe
100.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£2,806
Current Liabilities£9,050

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due24 October 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 January

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

9 September 2016Delivered on: 19 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
9 September 2016Delivered on: 19 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat a, 155 high road, london, NW10 2SG.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,000 and all other monies due or to become due.
Particulars: 155C high road london together by way of fixed charge the gross rents licence fees and other monies and all its right title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
30 August 2007Delivered on: 31 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,000 and all other monies due or to become due.
Particulars: 155A high road london. Fixed charge over all rental income and.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property known as 155 high road london t/no MX441074. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

25 January 2021Previous accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
8 October 2020Secretary's details changed for The Tax Shelter Ltd on 29 September 2020 (1 page)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 29 January 2019 (2 pages)
31 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Micro company accounts made up to 29 January 2018 (2 pages)
29 January 2019Current accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 March 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
7 August 2017Change of details for Mr David Louis Jaffe as a person with significant control on 15 July 2016 (2 pages)
7 August 2017Change of details for Mr David Louis Jaffe as a person with significant control on 15 July 2016 (2 pages)
7 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 September 2016Registration of charge 044852220005, created on 9 September 2016 (4 pages)
19 September 2016Registration of charge 044852220006, created on 9 September 2016 (16 pages)
19 September 2016Registration of charge 044852220005, created on 9 September 2016 (4 pages)
19 September 2016Registration of charge 044852220006, created on 9 September 2016 (16 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 20 January 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 July 2009Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page)
25 July 2009Director's change of particulars / david jaffe / 01/02/2009 (2 pages)
25 July 2009Director's change of particulars / david jaffe / 01/02/2009 (2 pages)
25 July 2009Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
22 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
1 September 2007Particulars of mortgage/charge (5 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 October 2006Return made up to 14/07/06; full list of members (3 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 14/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 December 2005Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
22 December 2005Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2005Return made up to 14/07/05; full list of members (6 pages)
26 July 2005Return made up to 14/07/05; full list of members (6 pages)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
18 September 2003Return made up to 14/07/03; full list of members (6 pages)
18 September 2003Return made up to 14/07/03; full list of members (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 July 2002Incorporation (12 pages)
14 July 2002Incorporation (12 pages)