35 CANFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

35 CANFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010059

Incorporation date

08/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Wayne & Silver, 41 Heath Street, London NW3 6UACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Darryl Jaffe as a secretary on 2025-07-08
dot icon09/07/2025
Registered office address changed from Jaffe Properties 173 West End Lane London NW6 2LY England to Wayne & Silver 41 Heath Street London NW3 6UA on 2025-07-09
dot icon11/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon06/12/2024
Appointment of Mr Boniface Verney-Carron as a director on 2024-12-06
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Termination of appointment of Helena Binnie as a director on 2024-05-28
dot icon12/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon20/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/01/2018
Appointment of Mr Darryl Jaffe as a secretary on 2018-01-10
dot icon08/01/2018
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 2018-01-08
dot icon08/01/2018
Termination of appointment of Zephyr Property Management Ltd as a secretary on 2017-12-31
dot icon11/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/12/2015
Appointment of Mrs Helena Binnie as a director on 2015-09-30
dot icon08/12/2015
Termination of appointment of Roderick Hugh Mcneil as a director on 2015-09-30
dot icon23/03/2015
Total exemption full accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon09/01/2014
Secretary's details changed for Zephyr Property Management Ltd on 2013-12-01
dot icon28/11/2013
Registered office address changed from Po Box Po Box1748 51 Middle Road Southampton SO18 9JL United Kingdom on 2013-11-28
dot icon07/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/08/2012
Amended accounts made up to 2012-01-31
dot icon12/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon10/01/2012
Secretary's details changed for Zephyr Property Management Ltd on 2012-01-09
dot icon09/01/2012
Registered office address changed from C/O Zephyr Property Management Ltd Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 2012-01-09
dot icon30/11/2011
Appointment of Zephyr Property Management Ltd as a secretary
dot icon29/11/2011
Termination of appointment of Now Professional Pm as a secretary
dot icon29/11/2011
Registered office address changed from C/O Now Professional Pm 71-72a Bedford Place Southampton Hampshire SO15 2DS on 2011-11-29
dot icon14/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Miray Muminoglu as a director
dot icon10/01/2011
Register(s) moved to registered office address
dot icon30/09/2010
Termination of appointment of Keith Millay as a director
dot icon17/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/07/2010
Appointment of Now Professional Pm as a secretary
dot icon29/07/2010
Registered office address changed from Flat 3 35 Canfield Gardens London NW6 3JN on 2010-07-29
dot icon29/07/2010
Appointment of Mrs Frances Joan Graupner as a director
dot icon20/01/2010
Appointment of Mr Peter George Samuel as a director
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon10/01/2010
Register inspection address has been changed
dot icon10/01/2010
Director's details changed for Jonathan Russell Medcalf on 2010-01-09
dot icon10/01/2010
Director's details changed for Mr Roderick Hugh Mcneil on 2010-01-09
dot icon26/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/10/2009
Termination of appointment of John Ingledew as a secretary
dot icon15/01/2009
Return made up to 08/01/09; full list of members
dot icon15/01/2009
Director appointed jonathan russell medcalf
dot icon12/01/2009
Appointment terminated director gavin allen
dot icon12/01/2009
Appointment terminated secretary stardata business services LIMITED
dot icon07/01/2009
Secretary appointed john ingledew
dot icon27/12/2008
Registered office changed on 27/12/2008 from harben house harben parade finchley road london NW3 6LH
dot icon27/12/2008
Appointment terminate, secretary gavin allen logged form
dot icon17/12/2008
Director's change of particulars / gavin allen / 17/12/2008
dot icon16/09/2008
Ad 26/08/08\gbp si 1@1=1\gbp ic 3/4\
dot icon06/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/03/2008
Return made up to 08/01/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon20/07/2007
Director resigned
dot icon19/02/2007
Return made up to 08/01/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/03/2006
Return made up to 08/01/06; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon28/01/2005
Return made up to 08/01/05; full list of members
dot icon16/03/2004
Ad 08/01/04--------- £ si 1@1=1 £ ic 2/3
dot icon17/01/2004
Secretary resigned
dot icon08/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verney-Carron, Boniface
Director
06/12/2024 - Present
9
Samuel, Peter George
Director
15/01/2010 - Present
11
Graupner, Frances Joan
Director
02/06/2010 - Present
2
Binnie, Helena
Director
30/09/2015 - 28/05/2024
-
Jaffe, Darryl
Secretary
10/01/2018 - 08/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 CANFIELD GARDENS LIMITED

35 CANFIELD GARDENS LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Wayne & Silver, 41 Heath Street, London NW3 6UA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 CANFIELD GARDENS LIMITED?

toggle

35 CANFIELD GARDENS LIMITED is currently Active. It was registered on 08/01/2004 .

Where is 35 CANFIELD GARDENS LIMITED located?

toggle

35 CANFIELD GARDENS LIMITED is registered at Wayne & Silver, 41 Heath Street, London NW3 6UA.

What does 35 CANFIELD GARDENS LIMITED do?

toggle

35 CANFIELD GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 CANFIELD GARDENS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.