JAFFE PROPERTIES - History of Changes


DateDescription
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