London
W1S 4HZ
Director Name | Mr Leon Faust |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Tirza Faust |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Website | jsrealestate.co.uk |
---|
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Swiss Cottage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,274,378 |
Cash | £850,687 |
Current Liabilities | £2,451,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 April 2016 | Delivered on: 25 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: F/H 1-45A st johns wood high street and regent house 1, 2 and 3 wellington place london t/n 303636. f/h 47, 49, 51 and 51A st johns wood high street london t/n 278669. Outstanding |
26 March 2012 | Delivered on: 4 April 2012 Persons entitled: Derababnk Deutsche Gironzentrale ("Security Trustee") Classification: Supplemental charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 47,49,51,51A st johns wood high street lonodn t/mo 278669 and the f/h land k/a 1-45(a) (odd) st johns wood high street and regent 1,2 and 3 wellington place london t/no 303636 the accounts and the debts see image for full details. Outstanding |
26 March 2012 | Delivered on: 10 April 2012 Persons entitled: Swiss Cottage Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 47-51A (odd) st johns wood high street t/no 278669 and 1-45 (odd) st johns wood high street t/no 303636 and by way of legal mortgage all right title estate and other interest in each of the properties. By way of fixed charge all right title estate and other interest in each of the properties not effectively mortgages, all right title and interest to and in all plant and machinery, all goodwill and uncalled capital and securities . see image for full details. Outstanding |
2 April 2009 | Delivered on: 15 April 2009 Persons entitled: Dekabank Deutsche Girozentrale (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
14 February 2020 | Registration of charge 068106540007, created on 11 February 2020 (75 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 February 2019 | Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page) |
9 January 2019 | Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Memorandum and Articles of Association (15 pages) |
10 September 2018 | Resolutions
|
30 August 2018 | Registration of charge 068106540006, created on 24 August 2018 (40 pages) |
28 August 2018 | Satisfaction of charge 068106540004 in full (1 page) |
28 August 2018 | Satisfaction of charge 068106540005 in full (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 March 2018 | Termination of appointment of David Rudge as a director on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page) |
19 February 2018 | Cessation of Graeme Walter Briggs as a person with significant control on 19 October 2016 (1 page) |
19 February 2018 | Change of details for Stradawood Limited as a person with significant control on 19 October 2016 (2 pages) |
19 February 2018 | Notification of Stradawood Limited as a person with significant control on 19 October 2016 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 August 2017 | Registration of charge 068106540005, created on 4 August 2017 (17 pages) |
7 August 2017 | Registration of charge 068106540005, created on 4 August 2017 (17 pages) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (2 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (2 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
25 April 2016 | Registration of charge 068106540004, created on 20 April 2016 (42 pages) |
25 April 2016 | Termination of appointment of Leon Faust as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Adrian Howard Levy as a secretary on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Leon Faust as a director on 20 April 2016 (1 page) |
25 April 2016 | Appointment of Mr David Rudge as a director on 20 April 2016 (2 pages) |
25 April 2016 | Registration of charge 068106540004, created on 20 April 2016 (42 pages) |
25 April 2016 | Appointment of Accomplish Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 18 South Street Mayfair London W1K 1DG on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr David Rudge as a director on 20 April 2016 (2 pages) |
25 April 2016 | Appointment of Accomplish Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 18 South Street Mayfair London W1K 1DG on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Paul John Cooper as a director on 20 April 2016 (2 pages) |
25 April 2016 | Appointment of Paul John Cooper as a director on 20 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Adrian Howard Levy as a secretary on 20 April 2016 (1 page) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 September 2015 | Termination of appointment of Tirza Faust as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Tirza Faust as a director on 16 September 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
12 July 2012 | Auditor's resignation (1 page) |
12 July 2012 | Auditor's resignation (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
10 April 2012 | Particulars of a mortgage or charge / charge no: 2
|
10 April 2012 | Particulars of a mortgage or charge / charge no: 2
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 March 2009 | Director appointed mrs tirza faust (1 page) |
24 March 2009 | Secretary appointed mr adrian levy (1 page) |
24 March 2009 | Secretary appointed mr adrian levy (1 page) |
24 March 2009 | Director appointed mrs tirza faust (1 page) |
5 February 2009 | Incorporation (20 pages) |
5 February 2009 | Incorporation (20 pages) |