Company NameNW8 Holdings Limited
DirectorMatthew Martin Farrell
Company StatusActive
Company Number06810654
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 27 Albemarle Street
London
W1S 4HZ
Director NameMr Leon Faust
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Tirza Faust
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusResigned
Appointed23 March 2009(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
London
NW11 6TU
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Jonathon Ian Lee McLuskie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websitejsrealestate.co.uk

Location

Registered Address2nd Floor
27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Swiss Cottage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,274,378
Cash£850,687
Current Liabilities£2,451,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

14 April 2022Delivered 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 2020Delivered 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 2018Delivered 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 2017Delivered on: 7 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2016Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 June 2020Registered 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 2020Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page)
14 February 2020Registration of charge 068106540007, created on 11 February 2020 (75 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 February 2019Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2019Registered 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 2019Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
20 September 2018Memorandum and Articles of Association (15 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
30 August 2018Registration of charge 068106540006, created on 24 August 2018 (40 pages)
28 August 2018Satisfaction of charge 068106540004 in full (1 page)
28 August 2018Satisfaction of charge 068106540005 in full (1 page)
15 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 March 2018Termination of appointment of David Rudge as a director on 2 March 2018 (1 page)
7 March 2018Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page)
7 March 2018Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages)
7 March 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page)
19 February 2018Cessation of Graeme Walter Briggs as a person with significant control on 19 October 2016 (1 page)
19 February 2018Change of details for Stradawood Limited as a person with significant control on 19 October 2016 (2 pages)
19 February 2018Notification of Stradawood Limited as a person with significant control on 19 October 2016 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 August 2017Registration of charge 068106540005, created on 4 August 2017 (17 pages)
7 August 2017Registration of charge 068106540005, created on 4 August 2017 (17 pages)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 3 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr David Rudge on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Registered 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 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
15 August 2016Registered 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 2016Registration of charge 068106540004, created on 20 April 2016 (42 pages)
25 April 2016Termination of appointment of Leon Faust as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Adrian Howard Levy as a secretary on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Leon Faust as a director on 20 April 2016 (1 page)
25 April 2016Appointment of Mr David Rudge as a director on 20 April 2016 (2 pages)
25 April 2016Registration of charge 068106540004, created on 20 April 2016 (42 pages)
25 April 2016Appointment of Accomplish Secretaries Limited as a secretary on 20 April 2016 (2 pages)
25 April 2016Registered 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 2016Appointment of Mr David Rudge as a director on 20 April 2016 (2 pages)
25 April 2016Appointment of Accomplish Secretaries Limited as a secretary on 20 April 2016 (2 pages)
25 April 2016Registered 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 2016Appointment of Paul John Cooper as a director on 20 April 2016 (2 pages)
25 April 2016Appointment of Paul John Cooper as a director on 20 April 2016 (2 pages)
25 April 2016Termination of appointment of Adrian Howard Levy as a secretary on 20 April 2016 (1 page)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
22 September 2015Termination of appointment of Tirza Faust as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Tirza Faust as a director on 16 September 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages)
12 July 2012Auditor's resignation (1 page)
12 July 2012Auditor's resignation (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 March 2009Director appointed mrs tirza faust (1 page)
24 March 2009Secretary appointed mr adrian levy (1 page)
24 March 2009Secretary appointed mr adrian levy (1 page)
24 March 2009Director appointed mrs tirza faust (1 page)
5 February 2009Incorporation (20 pages)
5 February 2009Incorporation (20 pages)