35 Canfield Gardens South Hampstead
London
NW6 3JN
Director Name | Mr Peter George Samuel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(6 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Jaffe Properties 173 West End Lane London NW6 2LY |
Director Name | Ms Frances Joan Graupner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Jaffe Properties 173 West End Lane London NW6 2LY |
Director Name | Mr Miray Muminoglu |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 30 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Jaffe Properties 173 West End Lane London NW6 2LY |
Director Name | Mrs Helena Binnie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Jaffe Properties 173 West End Lane London NW6 2LY |
Secretary Name | Mr Darryl Jaffe |
---|---|
Status | Current |
Appointed | 10 January 2018(14 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Jaffe Properties 173 West End Lane London NW6 2LY |
Director Name | Gavin Allen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Editor |
Correspondence Address | 119 Greencroft Gardens South Hampstead London NW6 3PE |
Director Name | Keith M Millay |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Architect |
Correspondence Address | 5 Maisemore Mansions 35 Canfield Gardens London NW6 3JN |
Director Name | Mr Roderick Hugh McNeil |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat 3 35 Canfield Gardens London NW6 3JN |
Secretary Name | John Ingledew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2009) |
Role | Retired |
Correspondence Address | Flat 3 35 Canfield Gardens London NW6 3JN |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Now Professional Pm (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2011) |
Correspondence Address | 71-72a Bedford Place Southampton Hampshire SO15 2DS |
Secretary Name | Zephyr Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2017) |
Correspondence Address | PO Box 703 140 Hillson Drive Fareham Hampshire PO15 6PA |
Registered Address | Jaffe Properties 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | Francis Graupner 20.00% Ordinary |
---|---|
1 at £1 | Ipek Muminoglu & Miray Muminoglu 20.00% Ordinary |
1 at £1 | Jonathan Russell Medcalf 20.00% Ordinary |
1 at £1 | Mr Roderick Hugh Mcneil 20.00% Ordinary |
1 at £1 | Peter Samuel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
12 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
12 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Darryl Jaffe as a secretary on 10 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Zephyr Property Management Ltd as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
5 April 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
5 April 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 December 2015 | Termination of appointment of Roderick Hugh Mcneil as a director on 30 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Roderick Hugh Mcneil as a director on 30 September 2015 (1 page) |
8 December 2015 | Appointment of Mrs Helena Binnie as a director on 30 September 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Helena Binnie as a director on 30 September 2015 (2 pages) |
23 March 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
23 March 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
12 June 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
9 January 2014 | Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page) |
9 January 2014 | Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page) |
9 January 2014 | Secretary's details changed for Zephyr Property Management Ltd on 1 December 2013 (1 page) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
28 November 2013 | Registered office address changed from Po Box Po Box1748 51 Middle Road Southampton SO18 9JL United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Po Box Po Box1748 51 Middle Road Southampton SO18 9JL United Kingdom on 28 November 2013 (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
17 August 2012 | Amended accounts made up to 31 January 2012 (4 pages) |
17 August 2012 | Amended accounts made up to 31 January 2012 (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Zephyr Property Management Ltd on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Appointment of Zephyr Property Management Ltd as a secretary (2 pages) |
30 November 2011 | Appointment of Zephyr Property Management Ltd as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Now Professional Pm as a secretary (1 page) |
29 November 2011 | Registered 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 2011 | Termination of appointment of Now Professional Pm as a secretary (1 page) |
29 November 2011 | Registered 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 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
10 January 2011 | Register(s) moved to registered office address (1 page) |
10 January 2011 | Appointment of Mr Miray Muminoglu as a director (2 pages) |
10 January 2011 | Appointment of Mr Miray Muminoglu as a director (2 pages) |
30 September 2010 | Termination of appointment of Keith Millay as a director (1 page) |
30 September 2010 | Termination of appointment of Keith Millay as a director (1 page) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
29 July 2010 | Registered office address changed from Flat 3 35 Canfield Gardens London NW6 3JN on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Mrs Frances Joan Graupner as a director (2 pages) |
29 July 2010 | Appointment of Now Professional Pm as a secretary (2 pages) |
29 July 2010 | Registered office address changed from Flat 3 35 Canfield Gardens London NW6 3JN on 29 July 2010 (1 page) |
29 July 2010 | Appointment of Now Professional Pm as a secretary (2 pages) |
29 July 2010 | Appointment of Mrs Frances Joan Graupner as a director (2 pages) |
20 January 2010 | Appointment of Mr Peter George Samuel as a director (2 pages) |
20 January 2010 | Appointment of Mr Peter George Samuel as a director (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Register(s) moved to registered inspection location (1 page) |
10 January 2010 | Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Jonathan Russell Medcalf on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Roderick Hugh Mcneil on 9 January 2010 (2 pages) |
10 January 2010 | Register inspection address has been changed (1 page) |
10 January 2010 | Register inspection address has been changed (1 page) |
10 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
30 October 2009 | Termination of appointment of John Ingledew as a secretary (1 page) |
30 October 2009 | Termination of appointment of John Ingledew as a secretary (1 page) |
15 January 2009 | Director appointed jonathan russell medcalf (1 page) |
15 January 2009 | Director appointed jonathan russell medcalf (1 page) |
15 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
12 January 2009 | Appointment terminated director gavin allen (1 page) |
12 January 2009 | Appointment terminated director gavin allen (1 page) |
12 January 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
7 January 2009 | Secretary appointed john ingledew (2 pages) |
7 January 2009 | Secretary appointed john ingledew (2 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
27 December 2008 | Appointment terminate, secretary gavin allen logged form (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
27 December 2008 | Appointment terminate, secretary gavin allen logged form (1 page) |
17 December 2008 | Director's change of particulars / gavin allen / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / gavin allen / 17/12/2008 (1 page) |
16 September 2008 | Ad 26/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 September 2008 | Ad 26/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
5 March 2008 | Return made up to 08/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 08/01/08; full list of members (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
2 March 2006 | Return made up to 08/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 08/01/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
16 March 2004 | Ad 08/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2004 | Ad 08/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (21 pages) |
8 January 2004 | Incorporation (21 pages) |