Company NameCurtis Brown Limited
Company StatusDissolved
Company Number01030815
CategoryPrivate Limited Company
Incorporation Date11 November 1971(52 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Lloyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(23 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Director NameBenjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(30 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Director NameNicholas Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(30 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleMedia Agent
Correspondence Address5 Belmont Road
London
SW4 0BZ
Secretary NameBenjamin Hall
NationalityBritish
StatusCurrent
Appointed01 November 2004(32 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleMedia Agent
Correspondence AddressRaised Ground Floor Flat
140 Fellows Road
London
NW3 3JH
Director NameMr Peter Thomas Alistair Flood-Murphy
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Correspondence Address128 Sugden Road
London
SW11 5EE
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameMr Michael Seymour Shaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2002)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address28 Huron Road
Tooting
London
SW17 8RB
Secretary NameHon Robert Beauclerk Loder
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Secretary NameMr Jonathan Lloyd
NationalityBritish
StatusResigned
Appointed28 February 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1996)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address15 Sterndale Road
London
W14 0HT
Secretary NameMark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed17 July 1996(24 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 July 2004)
RoleFinance Director
Correspondence Address39 Norman Road
London
SW19 1BW

Location

Registered AddressC/O Baker Tilly
First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 November 2007Dissolved (1 page)
9 August 2007Liquidators statement of receipts and payments (7 pages)
9 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2006Appointment of a voluntary liquidator (1 page)
25 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2006Registered office changed on 25/08/06 from: 5TH floor haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
17 August 2006Declaration of solvency (3 pages)
29 June 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
10 April 2006Withdrawal of application for striking off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Application for striking-off (1 page)
13 January 2005Full accounts made up to 29 February 2004 (7 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 December 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 December 2003Return made up to 27/11/03; full list of members (7 pages)
2 January 2003Full accounts made up to 28 February 2002 (9 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(7 pages)
27 December 2000Full accounts made up to 29 February 2000 (6 pages)
18 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
17 December 1999Return made up to 27/11/99; full list of members (7 pages)
21 December 1998Full accounts made up to 28 February 1998 (6 pages)
18 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (6 pages)
17 December 1997Return made up to 27/11/97; no change of members (4 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Return made up to 27/11/96; full list of members (6 pages)
23 December 1996Full accounts made up to 29 February 1996 (6 pages)
19 December 1995Return made up to 27/11/95; no change of members (4 pages)
18 October 1995Full accounts made up to 28 February 1995 (6 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)