Company Name35 Canfield Gardens Limited
Company StatusActive
Company Number05010059
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 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 NameMr Jonathan Russell Medcalf
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressF2 Maisemore Mansions
35 Canfield Gardens South Hampstead
London
NW6 3JN
Director NameMr Peter George Samuel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(6 years after company formation)
Appointment Duration14 years, 3 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressJaffe Properties 173 West End Lane
London
NW6 2LY
Director NameMs Frances Joan Graupner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressJaffe Properties 173 West End Lane
London
NW6 2LY
Director NameMr Miray Muminoglu
Date of BirthDecember 1965 (Born 58 years ago)
NationalityTurkish
StatusCurrent
Appointed30 September 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressJaffe Properties 173 West End Lane
London
NW6 2LY
Director NameMrs Helena Binnie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressJaffe Properties 173 West End Lane
London
NW6 2LY
Secretary NameMr Darryl Jaffe
StatusCurrent
Appointed10 January 2018(14 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressJaffe Properties 173 West End Lane
London
NW6 2LY
Director NameGavin Allen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleEditor
Correspondence Address119 Greencroft Gardens
South Hampstead
London
NW6 3PE
Director NameKeith M Millay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleArchitect
Correspondence Address5 Maisemore Mansions
35 Canfield Gardens
London
NW6 3JN
Director NameMr Roderick Hugh McNeil
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Canfield Gardens
London
NW6 3JN
Secretary NameJohn Ingledew
NationalityBritish
StatusResigned
Appointed20 December 2008(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2009)
RoleRetired
Correspondence AddressFlat 3 35 Canfield Gardens
London
NW6 3JN
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNow Professional Pm (Corporation)
StatusResigned
Appointed23 June 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2011)
Correspondence Address71-72a Bedford Place
Southampton
Hampshire
SO15 2DS
Secretary NameZephyr Property Management Ltd (Corporation)
StatusResigned
Appointed29 November 2011(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2017)
Correspondence AddressPO Box 703
140 Hillson Drive
Fareham
Hampshire
PO15 6PA

Location

Registered AddressJaffe Properties
173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Francis Graupner
20.00%
Ordinary
1 at £1Ipek Muminoglu & Miray Muminoglu
20.00%
Ordinary
1 at £1Jonathan Russell Medcalf
20.00%
Ordinary
1 at £1Mr Roderick Hugh Mcneil
20.00%
Ordinary
1 at £1Peter Samuel
20.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

12 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
9 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
12 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Darryl Jaffe as a secretary on 10 January 2018 (2 pages)
8 January 2018Termination of appointment of Zephyr Property Management Ltd as a secretary on 31 December 2017 (1 page)
8 January 2018Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to Jaffe Properties 173 West End Lane London NW6 2LY on 8 January 2018 (1 page)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
5 April 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
5 April 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(7 pages)
8 December 2015Termination of appointment of Roderick Hugh Mcneil as a director on 30 September 2015 (1 page)
8 December 2015Termination of appointment of Roderick Hugh Mcneil as a director on 30 September 2015 (1 page)
8 December 2015Appointment of Mrs Helena Binnie as a director on 30 September 2015 (2 pages)
8 December 2015Appointment of Mrs Helena Binnie as a director on 30 September 2015 (2 pages)
23 March 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
23 March 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(8 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(8 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(8 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
9 January 2014Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page)
9 January 2014Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page)
9 January 2014Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5
(8 pages)
28 November 2013Registered office address changed from Po Box Po Box1748 51 Middle Road Southampton SO18 9JL United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Po Box Po Box1748 51 Middle Road Southampton SO18 9JL United Kingdom on 28 November 2013 (1 page)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
17 August 2012Amended accounts made up to 31 January 2012 (4 pages)
17 August 2012Amended accounts made up to 31 January 2012 (4 pages)
12 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
12 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
10 January 2012Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages)
10 January 2012Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages)
10 January 2012Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
9 January 2012Registered office address changed from C/O Zephyr Property Management Ltd Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Zephyr Property Management Ltd Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Zephyr Property Management Ltd Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 9 January 2012 (1 page)
30 November 2011Appointment of Zephyr Property Management Ltd as a secretary (2 pages)
30 November 2011Appointment of Zephyr Property Management Ltd as a secretary (2 pages)
29 November 2011Termination of appointment of Now Professional Pm as a secretary (1 page)
29 November 2011Registered office address changed from C/O Now Professional Pm 71-72a Bedford Place Southampton Hampshire SO15 2DS on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Now Professional Pm as a secretary (1 page)
29 November 2011Registered office address changed from C/O Now Professional Pm 71-72a Bedford Place Southampton Hampshire SO15 2DS on 29 November 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Appointment of Mr Miray Muminoglu as a director (2 pages)
10 January 2011Appointment of Mr Miray Muminoglu as a director (2 pages)
30 September 2010Termination of appointment of Keith Millay as a director (1 page)
30 September 2010Termination of appointment of Keith Millay as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 July 2010Registered office address changed from Flat 3 35 Canfield Gardens London NW6 3JN on 29 July 2010 (1 page)
29 July 2010Appointment of Mrs Frances Joan Graupner as a director (2 pages)
29 July 2010Appointment of Now Professional Pm as a secretary (2 pages)
29 July 2010Registered office address changed from Flat 3 35 Canfield Gardens London NW6 3JN on 29 July 2010 (1 page)
29 July 2010Appointment of Now Professional Pm as a secretary (2 pages)
29 July 2010Appointment of Mrs Frances Joan Graupner as a director (2 pages)
20 January 2010Appointment of Mr Peter George Samuel as a director (2 pages)
20 January 2010Appointment of Mr Peter George Samuel as a director (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
10 January 2010Register(s) moved to registered inspection location (1 page)
10 January 2010Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Register(s) moved to registered inspection location (1 page)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
30 October 2009Termination of appointment of John Ingledew as a secretary (1 page)
30 October 2009Termination of appointment of John Ingledew as a secretary (1 page)
15 January 2009Director appointed jonathan russell medcalf (1 page)
15 January 2009Director appointed jonathan russell medcalf (1 page)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
15 January 2009Return made up to 08/01/09; full list of members (5 pages)
12 January 2009Appointment terminated director gavin allen (1 page)
12 January 2009Appointment terminated director gavin allen (1 page)
12 January 2009Appointment terminated secretary stardata business services LIMITED (1 page)
12 January 2009Appointment terminated secretary stardata business services LIMITED (1 page)
7 January 2009Secretary appointed john ingledew (2 pages)
7 January 2009Secretary appointed john ingledew (2 pages)
27 December 2008Registered office changed on 27/12/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
27 December 2008Appointment terminate, secretary gavin allen logged form (1 page)
27 December 2008Registered office changed on 27/12/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
27 December 2008Appointment terminate, secretary gavin allen logged form (1 page)
17 December 2008Director's change of particulars / gavin allen / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / gavin allen / 17/12/2008 (1 page)
16 September 2008Ad 26/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 September 2008Ad 26/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
6 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
5 March 2008Return made up to 08/01/08; full list of members (5 pages)
5 March 2008Return made up to 08/01/08; full list of members (5 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 February 2007Return made up to 08/01/07; full list of members (3 pages)
19 February 2007Return made up to 08/01/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
2 March 2006Return made up to 08/01/06; full list of members (3 pages)
2 March 2006Return made up to 08/01/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 08/01/05; full list of members (8 pages)
28 January 2005Return made up to 08/01/05; full list of members (8 pages)
16 March 2004Ad 08/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2004Ad 08/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (21 pages)
8 January 2004Incorporation (21 pages)