Company NameNJF Property Holdco Limited
DirectorMatthew Martin Farrell
Company StatusActive
Company Number09702737
CategoryPrivate Limited Company
Incorporation Date25 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(3 years, 5 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 Francis Edmund Norton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Johnathan Peter Norton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Nicholas Edmund Leon Norton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address139 New Bond Street
London
W1A 3DL
Secretary NameMr Harold Mark Raver
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address139 New Bond Street
London
W1A 3DL
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 11 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
Appointed31 March 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 11 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(2 years, 7 months 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
Appointed31 March 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

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 Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 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
31 March 2016Delivered on: 5 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H 139 new bond street london t/no NGL907281 and the leashold number 263036.
Outstanding

Filing History

14 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 April 2022Registration of charge 097027370005, created on 14 April 2022 (73 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (11 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)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page)
14 February 2020Registration of charge 097027370004, created on 11 February 2020 (75 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 15 June 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)
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)
9 January 2019Appointment of Mr. Matthew Martin Farrell as a director on 9 January 2019 (2 pages)
7 January 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Memorandum and Articles of Association (16 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 August 2018Registration of charge 097027370003, created on 24 August 2018 (40 pages)
28 August 2018Satisfaction of charge 097027370002 in full (1 page)
28 August 2018Satisfaction of charge 097027370001 in full (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages)
7 March 2018Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page)
7 March 2018Termination of appointment of David Rudge as a director on 2 March 2018 (1 page)
7 March 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Registration of charge 097027370002, created on 4 August 2017 (16 pages)
7 August 2017Registration of charge 097027370002, created on 4 August 2017 (16 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
31 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
31 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 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 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG 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 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 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 2016Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,790,994
(5 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,790,994
(5 pages)
28 April 2016Termination of appointment of Harold Mark Raver as a secretary on 31 March 2016 (2 pages)
28 April 2016Registered office address changed from 139 New Bond Street London W1A 3DL United Kingdom to 18 South Street Mayfair London W1K 1DG on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Nicholas Edmund Leon Norton as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Johnathan Peter Norton as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Francis Edmund Norton as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Johnathan Peter Norton as a director on 31 March 2016 (2 pages)
28 April 2016Appointment of Mr David Rudge as a director on 31 March 2016 (3 pages)
28 April 2016Registered office address changed from 139 New Bond Street London W1A 3DL United Kingdom to 18 South Street Mayfair London W1K 1DG on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Francis Edmund Norton as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Nicholas Edmund Leon Norton as a director on 31 March 2016 (2 pages)
28 April 2016Termination of appointment of Harold Mark Raver as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Mr David Rudge as a director on 31 March 2016 (3 pages)
27 April 2016Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2016 (3 pages)
27 April 2016Appointment of Accomplish Secretaries Limited as a secretary on 31 March 2016 (3 pages)
5 April 2016Registration of charge 097027370001, created on 31 March 2016 (39 pages)
5 April 2016Registration of charge 097027370001, created on 31 March 2016 (39 pages)
22 September 2015Statement by Directors (1 page)
22 September 2015Statement of capital on 22 September 2015
  • GBP 4,790,994.00
(4 pages)
22 September 2015Statement of capital on 22 September 2015
  • GBP 4,790,994.00
(4 pages)
22 September 2015Solvency Statement dated 21/09/15 (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of all issued a ordinary shares 21/09/2015
(7 pages)
22 September 2015Resolutions
  • RES13 ‐ Cancellation of all issued a ordinary shares 21/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
22 September 2015Solvency Statement dated 21/09/15 (1 page)
22 September 2015Statement by Directors (1 page)
28 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 9,581,988
(4 pages)
28 August 2015Sub-division of shares on 30 July 2015 (5 pages)
28 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 9,581,988
(4 pages)
28 August 2015Sub-division of shares on 30 July 2015 (5 pages)
26 August 2015Resolutions
  • RES13 ‐ Subdivision 30/07/2015
(2 pages)
6 August 2015Change of share class name or designation (2 pages)
6 August 2015Change of share class name or designation (2 pages)
27 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
27 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
25 July 2015Incorporation
Statement of capital on 2015-07-25
  • GBP 1
(25 pages)
25 July 2015Incorporation
Statement of capital on 2015-07-25
  • GBP 1
(25 pages)