London
EC2R 8EJ
Director Name | Mrs Violetta Magdalena Rudel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Floor 4 No 1 Poultry London EC2R 8EJ |
Director Name | Mr Anthony Bernard John Carney |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 4 No 1 Poultry London EC2R 8EJ |
Director Name | Friedrich Wilhelm Amelung |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | Elisenstrasse 19 Neuss 4040 Germany |
Director Name | Philip Michael Myburgh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Arnheimer Str 144b Dusseldorf 40489 Foreign |
Director Name | Evert Scholtes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Ambosstrasse 3 Dusseldorf 4000 Germany |
Director Name | Mr Jeremy John Fletcher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 53 Princess Road Croydon Surrey CR0 2QR |
Director Name | David Michael Kennedy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Hawkes Leap Windlesham Surrey GU20 6JL |
Secretary Name | Robin Howell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(18 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 March 2018) |
Role | Technical Manager |
Correspondence Address | 7 Holly Close Horringer Bury St Edmunds Suffolk IP29 5SZ |
Director Name | Angelika Gluck |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2000(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 2007) |
Role | Finance |
Correspondence Address | Maar Str 15 Grevenbroich Nrw 41515 Germany |
Director Name | Mr James Alexander Goldie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Point Pleasant London SW18 1GG |
Director Name | Mr Jose Angel Brandin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2009(34 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2009) |
Role | Managing Director |
Correspondence Address | 4/12 Hubert-Sattler-Gasse 3 Salzburg 5020 |
Secretary Name | William Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1993) |
Correspondence Address | 15 William Mews London SW7X 9HF |
Website | kurvers.com |
---|
Registered Address | Floor 4 No 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
250k at £1 | Horst Kurvers Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,670,363 |
Gross Profit | £1,632,814 |
Net Worth | £549,032 |
Cash | £1,836,853 |
Current Liabilities | £14,885,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
1 March 2018 | Delivered on: 6 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 1990 | Delivered on: 2 May 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the company on any account(s) with the bank. Outstanding |
13 August 1987 | Delivered on: 19 August 1987 Satisfied on: 10 December 1998 Persons entitled: Bank Cantrade a G. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc m 600/aug 20/cf). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1985 | Delivered on: 30 August 1985 Satisfied on: 10 December 1998 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M23 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 1984 | Delivered on: 23 May 1984 Satisfied on: 15 December 2001 Persons entitled: Hambros Bank Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all book debts and other debts and securities for money now and from time to time due. 2) the stock in trade and all other stocks whatsoever and wheresoever (both present and future) of the company. (For further detailks see doc M21). Fully Satisfied |
24 March 1981 | Delivered on: 14 April 1981 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6 143/145 gloucester terrace london W2 title no. Ngl 245741. Fully Satisfied |
11 March 1981 | Delivered on: 30 March 1981 Satisfied on: 23 September 1988 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 draycott place, chelsea london SW3 title no 340276. Fully Satisfied |
14 April 1980 | Delivered on: 17 April 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat-6 143/145 gloucester terrace london W2. Title no: ngl 245741. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2023 | Registered office address changed from 20 Point Pleasant London SW18 1GG to Floor 4 No 1 Poultry London EC2R 8EJ on 13 October 2023 (1 page) |
---|---|
13 October 2023 | Secretary's details changed for Mrs Violetta Magdalena Rudel on 13 October 2023 (1 page) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 June 2022 | Secretary's details changed for Mrs Violetta Rudel on 28 June 2022 (1 page) |
20 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 May 2020 | Satisfaction of charge 011912150008 in full (1 page) |
28 April 2020 | All of the property or undertaking has been released from charge 011912150008 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of James Alexander Goldie as a director on 4 November 2019 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 January 2019 | Appointment of Mr Anthony Bernard John Carney as a director on 24 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mrs Violetta Magdalena Rudel as a director on 1 October 2018 (2 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 March 2018 | Registration of charge 011912150008, created on 1 March 2018 (6 pages) |
1 March 2018 | Appointment of Mrs Violetta Rudel as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Robin Howell Davies as a secretary on 1 March 2018 (1 page) |
1 March 2018 | Director's details changed for Mr James Alexander Goldie on 1 March 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 April 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
19 April 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
19 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
11 April 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
19 April 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
13 March 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
4 January 2012 | Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , . 20 Point Pleasant, London, SW18 1GG, United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from . 20 Point Pleasant London SW18 1GG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
11 March 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
23 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for James Alexander Goldie on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for James Alexander Goldie on 29 January 2010 (2 pages) |
23 September 2009 | Appointment terminated director jose brandin (1 page) |
23 September 2009 | Appointment terminated director jose brandin (1 page) |
2 April 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
2 April 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
7 January 2009 | Director appointed mr jose angel brandin (1 page) |
7 January 2009 | Director appointed mr jose angel brandin (1 page) |
6 January 2009 | Appointment terminated director david kennedy (1 page) |
6 January 2009 | Director's change of particulars / james goldie / 01/01/2009 (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from unit 14 northfields prospect putney bridge road putney london SW18 1PE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, unit 14, northfields prospect, putney bridge road putney, london, SW18 1PE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from, unit 14, northfields prospect, putney bridge road putney, london, SW18 1PE (1 page) |
6 January 2009 | Director's change of particulars / james goldie / 01/01/2009 (1 page) |
6 January 2009 | Appointment terminated director david kennedy (1 page) |
28 May 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
28 May 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 December 2003 | Return made up to 22/12/03; full list of members
|
16 December 2003 | Return made up to 22/12/03; full list of members
|
11 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc dec already adjusted 05/01/01 (1 page) |
10 January 2001 | Return made up to 22/12/00; full list of members
|
10 January 2001 | Resolutions
|
10 January 2001 | Return made up to 22/12/00; full list of members
|
10 January 2001 | Nc dec already adjusted 05/01/01 (1 page) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Reduction of iss capital and minute (oc) £ ic 1500000/ 250000 (5 pages) |
17 July 2000 | Reduction of iss capital and minute (oc) £ ic 1500000/ 250000 (5 pages) |
17 July 2000 | Certificate of reduction of issued capital (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Certificate of reduction of issued capital (1 page) |
4 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 December 1995 | Return made up to 22/12/95; no change of members
|
14 December 1995 | Return made up to 22/12/95; no change of members
|
4 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 April 1995 | Return made up to 22/12/94; no change of members
|
19 April 1995 | Return made up to 22/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
3 April 1992 | Full accounts made up to 30 June 1991 (16 pages) |
12 July 1990 | Full accounts made up to 30 June 1989 (19 pages) |
28 March 1989 | Full accounts made up to 31 December 1987 (17 pages) |
28 May 1986 | Return made up to 27/12/85; full list of members (4 pages) |
28 May 1986 | Return made up to 27/12/85; full list of members (4 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (6 pages) |
7 May 1986 | Return made up to 30/04/86; full list of members (6 pages) |
6 February 1985 | Annual return made up to 24/10/84 (3 pages) |
6 February 1985 | Annual return made up to 24/10/84 (3 pages) |
22 March 1984 | Annual return made up to 12/12/83 (4 pages) |
22 March 1984 | Annual return made up to 12/12/83 (4 pages) |
17 January 1983 | Annual return made up to 17/12/82 (4 pages) |
17 January 1983 | Annual return made up to 17/12/82 (4 pages) |
2 April 1982 | Annual return made up to 25/12/81 (4 pages) |
2 April 1982 | Annual return made up to 25/12/81 (4 pages) |
4 August 1981 | Annual return made up to 03/12/80 (4 pages) |
4 August 1981 | Annual return made up to 03/12/80 (4 pages) |
22 April 1980 | Annual return made up to 26/12/79 (4 pages) |
22 April 1980 | Annual return made up to 26/12/79 (4 pages) |
29 November 1979 | Annual return made up to 22/12/78 (4 pages) |
29 November 1979 | Annual return made up to 22/12/78 (4 pages) |
14 March 1978 | Annual return made up to 24/11/77 (4 pages) |
14 March 1978 | Annual return made up to 24/11/77 (4 pages) |
13 December 1977 | Annual return made up to 08/12/76 (4 pages) |
13 December 1977 | Annual return made up to 08/12/76 (4 pages) |
11 November 1976 | Annual return made up to 31/12/75 (4 pages) |
11 November 1976 | Annual return made up to 31/12/75 (4 pages) |
15 April 1975 | Company name changed\certificate issued on 15/04/75 (2 pages) |
15 April 1975 | Company name changed\certificate issued on 15/04/75 (2 pages) |
20 November 1974 | Incorporation (16 pages) |
20 November 1974 | Incorporation (16 pages) |