Company NameCurwen Prints Limited
Company StatusDissolved
Company Number00693016
CategoryPrivate Limited Company
Incorporation Date17 May 1961(63 years ago)
Dissolution Date4 July 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jill Hutchings
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 34 Windmill Street
London
W1T 2JR
Director NameMr Basil Hubert Harley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RolePublisher
Correspondence AddressMartins
Great Horkesley
Colchester
Essex
CO6 4AH
Director NameJohn Attwood Hutchings
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Correspondence Address25 Ridgemount Street
London
WC1E 7EX
Director NameJohn Stanley Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleLithographer
Country of ResidenceEngland
Correspondence Address6 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameKarol Anne Pawsey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address361 Queenstown Road
London
SW8 4LH
Secretary NameJohn Attwood Hutchings
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Correspondence Address25 Ridgemount Street
London
WC1E 7EX

Contact

Websitecuwengallery.com

Location

Registered AddressThird Floor
112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

75 at £1Executors Of John Attwood Hutchings
75.00%
Ordinary
25 at £1Mrs Jill Hutchings
25.00%
Ordinary

Financials

Year2014
Net Worth-£492,069
Cash£120
Current Liabilities£24,967

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 March 1982Delivered on: 11 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, books debts and uncalled capital with all buildings, fixtures, (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

11 September 2017Registered office address changed from 34 Windmill Street London W1T 2JR to Third Floor 112 Clerkenwell Road London EC1M 5SA on 11 September 2017 (2 pages)
8 September 2017Statement of affairs (8 pages)
24 August 2017Registered office address changed from 34 Windmill Street London W1T 2JR to 34 Windmill Street London W1T 2JR on 24 August 2017 (2 pages)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
18 August 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of John Hutchings as a director (1 page)
1 February 2010Termination of appointment of John Hutchings as a secretary (1 page)
29 January 2010Director's details changed for Jill Hutchings on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Jill Hutchings on 1 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / john hutchings / 20/12/2008 (1 page)
19 February 2009Director's change of particulars / jill hutchings / 20/12/2008 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Registered office changed on 17/01/06 from: 4 windmill street london W1T 2HZ (1 page)
14 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 August 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 July 2003Full accounts made up to 30 September 2002 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 July 2002Full accounts made up to 30 September 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
6 February 1996Return made up to 31/12/95; full list of members (9 pages)
12 July 1995Full accounts made up to 30 September 1994 (11 pages)
17 May 1961Certificate of incorporation (1 page)