Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 1 ROSEMONT ROAD LONDON ENGLAND NW3 6NG |
2024-04-07 |
insert address 4TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-04-05 |
delete address 000 Leasehold
Camden Road, London, N7 0DN |
2024-04-05 |
delete address Achilles Road, London, NW6 1EA |
2024-04-05 |
delete address Adelaide Road, London, NW3 5ED |
2024-04-05 |
delete address Damsel Walk, London, NW9 7FA |
2024-04-05 |
delete address Dynham Road, London, NW6 2NR |
2024-04-05 |
delete address Goldhurst Terrace, London, NW6 3ER |
2024-04-05 |
delete address Goldhurst Terrace, London, NW6 3HS |
2024-04-05 |
delete address Greencroft Gardens, London, NW6 3JF |
2024-04-05 |
delete address Holmdale Road, London, NW6 1BL |
2024-04-05 |
delete address Iverson Road, London, NW6 2QT |
2024-04-05 |
delete address Iverson Road, London, NW6 2RB |
2024-04-05 |
delete address Kingsgate Road, London, NW6 4TD |
2024-04-05 |
delete address Old Brewery Mews, London, NW3 1PZ |
2024-04-05 |
delete address Shoot Up Hill, London, NW2 3PE |
2024-04-05 |
delete address Torbay Road, London, NW6 7DT |
2024-04-05 |
delete address West End Lane, London, NW6 1XL |
2024-04-05 |
delete person Charlie Hollis |
2024-04-05 |
delete person Georgia Boroda |
2024-04-05 |
delete person Lucy Gu |
2024-04-05 |
delete person Natan Lempert |
2024-04-05 |
delete source_ip 162.159.134.42 |
2024-04-05 |
insert source_ip 76.76.21.21 |
2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES |
2024-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SIMON JAFFE / 31/12/2023 |
2024-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL SIMON JAFFE / 31/12/2023 |
2024-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM
1 ROSEMONT ROAD
LONDON
NW3 6NG
ENGLAND |
2023-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-03 |
delete address 250 pcm Leasehold
Victoria Road, London, N22 7XF |
2022-07-03 |
delete address Dennington Park Road, London, NW6 1BB |
2022-07-03 |
delete address Gladys Road, London, NW6 2PU |
2022-07-03 |
delete address Greencroft Gardens, London, NW6 3PH |
2022-07-03 |
delete address Harlesden Road, London, NW10 2BX |
2022-07-03 |
delete address Hemstal Road, London, NW6 2AG |
2022-07-03 |
delete address Iverson Road, West Hampstead, NW6 2QT |
2022-07-03 |
delete address St Cuthberts Road, London, NW2 3QJ |
2022-07-03 |
delete address West Cottages, West End Lane, London, NW6 1RJ |
2022-07-03 |
delete address West End Lane, London, NW6 2LG |
2022-07-03 |
delete address West End Lane, London, NW6 4NU |
2022-07-03 |
insert address Achilles Road, London, NW6 1EA |
2022-07-03 |
insert address Adelaide Road, London, NW3 5ED |
2022-07-03 |
insert address Dynham Road, London, NW6 2NR |
2022-07-03 |
insert address Goldhurst Terrace, London, NW6 3ER |
2022-07-03 |
insert address Goldhurst Terrace, London, NW6 3HS |
2022-07-03 |
insert address Holmdale Road, London, NW6 1BL |
2022-07-03 |
insert address Iverson Road, London, NW6 2QT |
2022-07-03 |
insert address Kingsgate Road, London, NW6 4TD |
2022-07-03 |
insert address Old Brewery Mews, London, NW3 1PZ |
2022-07-03 |
insert address Shoot Up Hill, London, NW2 3PE |
2022-07-03 |
insert address West End Lane, London, NW6 1XL |
2022-07-03 |
update person_title Courtney Salisbury: Property Consultant => Lettings Manager |
2022-05-31 |
delete address 365 pcm Leasehold
Victoria Road, London, N22 7XF |
2022-05-31 |
delete address 950 Leasehold
West End Lane, London, NW6 2NA |
2022-05-31 |
delete address Belsize Park, London, NW3 4EH |
2022-05-31 |
delete address Campden Hill Road, London, W8 7AR |
2022-05-31 |
delete address Dennington Park Road, London, NW6 1BA |
2022-05-31 |
delete address Mill Lane, London, NW6 1TE |
2022-05-31 |
delete address Sandwell Crescent, London, NW6 1PB |
2022-05-31 |
delete address West End Lane, London, NW6 2LH |
2022-05-31 |
delete person Boris Johnson |
2022-05-31 |
insert about_pages_linkeddomain estatetrack.co.uk |
2022-05-31 |
insert address 250 pcm Leasehold
Victoria Road, London, N22 7XF |
2022-05-31 |
insert address Dennington Park Road, London, NW6 1BB |
2022-05-31 |
insert address Gladys Road, London, NW6 2PU |
2022-05-31 |
insert address Harlesden Road, London, NW10 2BX |
2022-05-31 |
insert address Hemstal Road, London, NW6 2AG |
2022-05-31 |
insert address Iverson Road, West Hampstead, NW6 2QT |
2022-05-31 |
insert address St Cuthberts Road, London, NW2 3QJ |
2022-05-31 |
insert address West End Lane, London, NW6 2LG |
2022-05-31 |
insert contact_pages_linkeddomain estatetrack.co.uk |
2022-05-31 |
insert index_pages_linkeddomain estatetrack.co.uk |
2022-05-31 |
insert management_pages_linkeddomain estatetrack.co.uk |
2022-05-31 |
insert person Georgia Boroda |
2022-05-31 |
insert terms_pages_linkeddomain estatetrack.co.uk |
2022-04-28 |
delete address Dynham Road, London, NW6 2NR |
2022-04-28 |
delete address Hillfield Road, London, NW6 1QA |
2022-04-28 |
delete address Smyrna Road, London, NW6 4LU |
2022-04-28 |
insert address 000 Leasehold
Camden Road, London, N7 0DN |
2022-04-28 |
insert address 365 pcm Leasehold
Victoria Road, London, N22 7XF |
2022-04-28 |
insert address West End Lane, London, NW6 4NU |
2022-04-28 |
insert person Natan Lempert |
2022-03-28 |
delete address Abbey Road, London, NW6 4SR |
2022-03-28 |
delete address Belsize Road, London, NW6 4BG |
2022-03-28 |
delete address Camden Road, Camden, N7 0DN |
2022-03-28 |
delete address Dennington Park Road, London, NW6 1BB |
2022-03-28 |
delete address Finchley Road, London, NW3 6DH |
2022-03-28 |
delete address Gladys Road, London, NW6 2PU |
2022-03-28 |
delete address Goldhurst Terrace, London, NW6 3HL |
2022-03-28 |
delete address Heber Road, London, NW2 6AA |
2022-03-28 |
delete address Hemstal Road, London, NW6 2AG |
2022-03-28 |
delete address Ivy Road, London, NW2 6SU |
2022-03-28 |
delete address Loveridge Road, London, NW6 2DT |
2022-03-28 |
insert address 950 Leasehold
West End Lane, London, NW6 2NA |
2022-03-28 |
insert address Belsize Park, London, NW3 4EH |
2022-03-28 |
insert address Damsel Walk, London, NW9 7FA |
2022-03-28 |
insert address Dennington Park Road, London, NW6 1BA |
2022-03-28 |
insert address Greencroft Gardens, London, NW6 3JF |
2022-03-28 |
insert address Greencroft Gardens, London, NW6 3PH |
2022-03-28 |
insert address Hillfield Road, London, NW6 1QA |
2022-03-28 |
insert address Iverson Road, London, NW6 2RB |
2022-03-28 |
insert address Mill Lane, London, NW6 1TE |
2022-03-28 |
insert address Sandwell Crescent, London, NW6 1PB |
2022-03-28 |
insert address Torbay Road, London, NW6 7DT |
2022-03-28 |
insert address West Cottages, West End Lane, London, NW6 1RJ |
2022-03-28 |
insert address West End Lane, London, NW6 2LH |
2022-03-28 |
insert person Boris Johnson |
2022-03-28 |
insert person Kunal Patel |
2022-03-28 |
insert person Roberta Molaschi |
2022-03-28 |
insert person Tim Draper |
2022-03-28 |
update person_description Darryl Jaffe => Darryl Jaffe |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-01-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-07 |
delete address Camden Road, London, N7 0DN |
2021-09-07 |
delete address Canfield Gardens, London, NW6 3ED |
2021-09-07 |
delete address Glengall Road, London, NW6 7EL |
2021-09-07 |
delete address Kilburn High Road, London, NW6 2QN |
2021-09-07 |
delete address St Johns Wood Park, London, NW8 6NJ |
2021-09-07 |
delete address St Pancras Way, London, NW1 0PB |
2021-09-07 |
delete address West End Lane, London, NW6 2NB |
2021-09-07 |
delete address West End Lane, London, NW6 4NU |
2021-09-07 |
insert address Belsize Road, London, NW6 4BG |
2021-09-07 |
insert address Camden Road, Camden, N7 0DN |
2021-09-07 |
insert address Campden Hill Road, London, W8 7AR |
2021-09-07 |
insert address Dynham Road, London, NW6 2NR |
2021-09-07 |
insert address Finchley Road, London, NW3 6DH |
2021-09-07 |
insert address Goldhurst Terrace, London, NW6 3HL |
2021-09-07 |
insert address Hemstal Road, London, NW6 2AG |
2021-09-07 |
insert address Smyrna Road, London, NW6 4LU |
2021-09-07 |
update person_description Courtney Salisbury => Courtney Salisbury |
2021-08-05 |
delete about_pages_linkeddomain google.com |
2021-08-05 |
delete address Abbey Road, London, NW8 9AU |
2021-08-05 |
delete address Belsize Road, London, NW6 4BJ |
2021-08-05 |
delete address Camden Road, Camden, N7 0DN |
2021-08-05 |
delete address Hemstal Road, London, NW6 2AG |
2021-08-05 |
delete address Iverson Road, London, NW6 2HE |
2021-08-05 |
delete address Lowfield Road, London, NW6 2PP |
2021-08-05 |
delete address West End Lane, London, NW6 2LG |
2021-08-05 |
delete address West End Lane, London, NW6 2NA |
2021-08-05 |
delete address Westbere Road, London, NW2 3RU |
2021-08-05 |
delete contact_pages_linkeddomain google.com |
2021-08-05 |
delete index_pages_linkeddomain google.com |
2021-08-05 |
delete management_pages_linkeddomain google.com |
2021-08-05 |
delete source_ip 151.101.2.159 |
2021-08-05 |
insert address Canfield Gardens, London, NW6 3ED |
2021-08-05 |
insert address Dennington Park Road, London, NW6 1BB |
2021-08-05 |
insert address Ivy Road, London, NW2 6SU |
2021-08-05 |
insert address Loveridge Road, London, NW6 2DT |
2021-08-05 |
insert address St Johns Wood Park, London, NW8 6NJ |
2021-08-05 |
insert address St Pancras Way, London, NW1 0PB |
2021-08-05 |
insert address West End Lane, London, NW6 2NB |
2021-08-05 |
insert address West End Lane, London, NW6 4NU |
2021-08-05 |
insert source_ip 162.159.134.42 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-15 |
delete address Belsize Road, London, NW6 4BG |
2021-06-15 |
delete address Blenheim Road, London, NW8 0LU |
2021-06-15 |
delete address Frognal, Hampstead, NW3 6XS
2 1 |
2021-06-15 |
delete address Harlesden Road, London, NW10 2BX |
2021-06-15 |
delete address Hillfield Road, London, NW6 1QA |
2021-06-15 |
delete address Kilburn High Road, London, NW6 7FA |
2021-06-15 |
delete address Lowfield Road, London, NW6 2PR |
2021-06-15 |
delete address Lyncroft Gardens, London, NW6 1JY |
2021-06-15 |
delete address Mill Lane, London, NW6 1TE |
2021-06-15 |
delete address Sherriff Road, London, NW6 2AS |
2021-06-15 |
delete address Victoria Road, London, N22 7XF |
2021-06-15 |
delete address West End Lane, London, NW6 1RE |
2021-06-15 |
insert address Abbey Road, London, NW6 4SR |
2021-06-15 |
insert address Abbey Road, London, NW8 9AU |
2021-06-15 |
insert address Belsize Road, London, NW6 4BJ |
2021-06-15 |
insert address Camden Road, London, N7 0DN |
2021-06-15 |
insert address Glengall Road, London, NW6 7EL |
2021-06-15 |
insert address Heber Road, London, NW2 6AA |
2021-06-15 |
insert address Kilburn High Road, London, NW6 2QN |
2021-06-15 |
insert address Lowfield Road, London, NW6 2PP |
2021-06-15 |
insert address West End Lane, London, NW6 2LG |
2021-06-15 |
insert address West End Lane, London, NW6 2NA |
2021-06-15 |
insert address Westbere Road, London, NW2 3RU |
2021-06-15 |
insert person Liv Anderman |
2021-04-18 |
update website_status Disallowed => OK |
2021-04-18 |
delete source_ip 52.169.28.98 |
2021-04-18 |
insert source_ip 151.101.2.159 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
2021-02-12 |
update website_status FlippedRobots => Disallowed |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
update website_status DNSError => FlippedRobots |
2020-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-15 |
update website_status FlippedRobots => DNSError |
2020-07-29 |
update website_status Disallowed => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-29 |
update website_status FlippedRobots => Disallowed |
2020-05-09 |
update website_status Disallowed => FlippedRobots |
2020-03-10 |
update website_status FlippedRobots => Disallowed |
2020-02-20 |
update website_status Disallowed => FlippedRobots |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
2019-12-20 |
update website_status FlippedRobots => Disallowed |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-30 |
update website_status Disallowed => FlippedRobots |
2019-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-01 |
update website_status FlippedRobots => Disallowed |
2019-09-12 |
update website_status Disallowed => FlippedRobots |
2019-07-14 |
update website_status FlippedRobots => Disallowed |
2019-06-24 |
update website_status Disallowed => FlippedRobots |
2019-04-25 |
update website_status FlippedRobots => Disallowed |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-04-06 |
update website_status Disallowed => FlippedRobots |
2019-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097730530001 |
2019-02-05 |
update website_status FlippedRobots => Disallowed |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2019-01-11 |
update website_status OK => FlippedRobots |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-21 |
delete about_pages_linkeddomain digg.com |
2018-05-21 |
delete about_pages_linkeddomain icio.us |
2018-05-21 |
delete about_pages_linkeddomain pinterest.com |
2018-05-21 |
delete about_pages_linkeddomain reddit.com |
2018-05-21 |
delete about_pages_linkeddomain stumbleupon.com |
2018-05-21 |
delete about_pages_linkeddomain tumblr.com |
2018-05-21 |
delete terms_pages_linkeddomain digg.com |
2018-05-21 |
delete terms_pages_linkeddomain icio.us |
2018-05-21 |
delete terms_pages_linkeddomain pinterest.com |
2018-05-21 |
delete terms_pages_linkeddomain reddit.com |
2018-05-21 |
delete terms_pages_linkeddomain stumbleupon.com |
2018-05-21 |
delete terms_pages_linkeddomain tumblr.com |
2018-05-21 |
insert about_pages_linkeddomain propertyfile.co.uk |
2018-05-21 |
insert address 1 Rosemont Road, London, England, NW3 6NG |
2018-05-21 |
insert alias Jaffe Properties Limited |
2018-05-21 |
insert index_pages_linkeddomain propertyfile.co.uk |
2018-05-21 |
insert registration_number ZA190412 |
2018-05-21 |
insert terms_pages_linkeddomain propertyfile.co.uk |
2018-04-17 |
update statutory_documents SOLVENCY STATEMENT DATED 04/04/18 |
2018-04-17 |
update statutory_documents ADOPT ARTICLES 04/04/2018 |
2018-04-17 |
update statutory_documents REDUCE ISSUED CAPITAL 04/04/2018 |
2018-04-17 |
update statutory_documents 17/04/18 STATEMENT OF CAPITAL GBP 5.00 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2017-12-30 |
delete source_ip 23.102.31.233 |
2017-12-30 |
insert source_ip 52.169.28.98 |
2017-08-07 |
update account_category DORMANT => null |
2017-08-07 |
update account_ref_day 30 => 31 |
2017-08-07 |
update account_ref_month 11 => 3 |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-12-31 |
2017-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-12 |
update statutory_documents PREVEXT FROM 30/11/2016 TO 31/03/2017 |
2017-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2017-07-07 |
update account_ref_month 9 => 11 |
2017-07-07 |
update accounts_last_madeup_date null => 2015-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-11 => 2017-08-31 |
2017-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2017-06-09 |
update statutory_documents CURRSHO FROM 30/09/2016 TO 30/11/2015 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-12-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2016 |
2016-11-24 |
update statutory_documents 21/01/16 STATEMENT OF CAPITAL GBP 105 |
2016-11-24 |
update statutory_documents 21/01/16 STATEMENT OF CAPITAL GBP 105 |
2016-10-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2016-09-20 |
update statutory_documents 10/09/16 STATEMENT OF CAPITAL GBP 105 |
2016-02-10 |
update num_mort_charges 0 => 1 |
2016-02-10 |
update num_mort_outstanding 0 => 1 |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JASON DEYONG |
2016-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097730530001 |
2015-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |