Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NW8 HOLDINGS LIMITED
Company Information for

NW8 HOLDINGS LIMITED

2nd Floor 27 Albemarle Street, 27 ALBEMARLE STREET, London, W1S 4HZ,
Company Registration Number
06810654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nw8 Holdings Ltd
NW8 HOLDINGS LIMITED was founded on 2009-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nw8 Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NW8 HOLDINGS LIMITED
 
Legal Registered Office
2nd Floor 27 Albemarle Street
27 ALBEMARLE STREET
London
W1S 4HZ
Other companies in WC1H
 
Filing Information
Company Number 06810654
Company ID Number 06810654
Date formed 2009-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2024-01-22
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123347929  GB238720011  
Last Datalog update: 2024-10-16 07:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NW8 HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NW8 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHON IAN LEE MCLUSKIE
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ACCOMPLISH SECRETARIES LIMITED
Company Secretary 2016-04-20 2018-03-02
PAUL JOHN COOPER
Director 2016-04-20 2018-03-02
DAVID RUDGE
Director 2016-04-20 2018-03-02
ADRIAN HOWARD LEVY
Company Secretary 2009-03-23 2016-04-20
LEON FAUST
Director 2009-02-05 2016-04-20
TIRZA FAUST
Director 2009-03-23 2015-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON IAN LEE MCLUSKIE TROPHAEUM ASSET MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2012-10-31 Active
JONATHON IAN LEE MCLUSKIE NJF PROPCO LIMITED Director 2018-03-02 CURRENT 2015-07-27 Active - Proposal to Strike off
JONATHON IAN LEE MCLUSKIE STRADAWOOD LIMITED Director 2018-03-02 CURRENT 2016-04-15 Active
JONATHON IAN LEE MCLUSKIE LUXTAIL LIMITED Director 2018-03-02 CURRENT 2016-04-15 Active
JONATHON IAN LEE MCLUSKIE NJF PROPERTY HOLDCO LIMITED Director 2018-03-02 CURRENT 2015-07-25 Active - Proposal to Strike off
JONATHON IAN LEE MCLUSKIE GOLDEN BRICK CONSTRUCTION LIMITED Director 2018-02-14 CURRENT 2014-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22SECOND GAZETTE not voluntary dissolution
2024-08-06FIRST GAZETTE notice for voluntary strike-off
2024-07-29Application to strike the company off the register
2024-07-17DIRECTOR APPOINTED MR DEEPAN RASIKLAL KHIROYA
2024-07-17APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN FARRELL
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 068106540008
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068106540008
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 35 Albemarle Street London W1S 4JD England
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON IAN LEE MCLUSKIE
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068106540007
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CH01Director's details changed for Mr Matthew Martin Farrell on 2019-02-06
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR MATTHEW MARTIN FARRELL
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20MEM/ARTSARTICLES OF ASSOCIATION
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068106540006
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068106540005
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE
2018-03-07TM02Termination of appointment of Accomplish Secretaries Limited on 2018-03-02
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2018-03-07AP01DIRECTOR APPOINTED MR JONATHON IAN LEE MCLUSKIE
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-19PSC05Change of details for Stradawood Limited as a person with significant control on 2016-10-19
2018-02-19PSC02Notification of Stradawood Limited as a person with significant control on 2016-10-19
2018-02-19PSC07CESSATION OF GRAEME WALTER BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068106540005
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016
2016-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG UNITED KINGDOM
2016-04-25AP01DIRECTOR APPOINTED MR DAVID RUDGE
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LEVY
2016-04-25AP01DIRECTOR APPOINTED PAUL JOHN COOPER
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LEON FAUST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2016-04-25AP04CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068106540004
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0105/02/16 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TIRZA FAUST
2015-08-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0105/02/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0105/02/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AR0105/02/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TIRZA FAUST / 01/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON FAUST / 01/07/2012
2012-07-12AUDAUDITOR'S RESIGNATION
2012-04-26RES01ALTER ARTICLES 16/04/2012
2012-04-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-04-12ANNOTATIONOther
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AR0105/02/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-16AR0105/02/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-09AR0105/02/10 FULL LIST
2009-04-15225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24288aDIRECTOR APPOINTED MRS TIRZA FAUST
2009-03-24288aSECRETARY APPOINTED MR ADRIAN LEVY
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NW8 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NW8 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
2016-04-20 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
DEBENTURE 2012-04-10 Satisfied SWISS COTTAGE HOLDINGS LIMITED
SUPPLEMENTAL CHARGE 2012-04-04 Satisfied DERABABNK DEUTSCHE GIRONZENTRALE ("SECURITY TRUSTEE")
DEBENTURE 2009-04-15 Satisfied DEKABANK DEUTSCHE GIROZENTRALE (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NW8 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NW8 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NW8 HOLDINGS LIMITED
Trademarks
We have not found any records of NW8 HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
JS REAL ESTATE LIMITED 2013-05-02 Outstanding

We have found 1 mortgage charges which are owed to NW8 HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for NW8 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NW8 HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NW8 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NW8 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NW8 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.