London
W1J 7UE
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 6. Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Director Name | Mr Keith Grant Gardner |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Property Professional |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mrs Sandra Lorraine Law |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mr David Jonathan Mark Law |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mr Alexander William George Law |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2019) |
Role | Overseas Property Negotiator |
Country of Residence | United Arab Emirates |
Correspondence Address | Curzonfield House 42-43 Curzon St London W1J 7UE |
Telephone | 020 74912626 |
---|---|
Telephone region | London |
Registered Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mountcurzon Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Mountcurzon Securities LTD & John William Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,380 |
Cash | £13,708 |
Current Liabilities | £252,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
3 June 1994 | Delivered on: 9 June 1994 Satisfied on: 1 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 June 2020 | Termination of appointment of Alexander William George Law as a director on 20 September 2019 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Alexander William George Law on 14 January 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Register inspection address has been changed from C/O Robert M Justice Wellingtonia House 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
12 December 2017 | Register inspection address has been changed from C/O Robert M Justice Wellingtonia House 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Register(s) moved to registered inspection location C/O Robert M Justice Wellingtonia House 42 Reigate Hill Reigate Surrey RH2 9NG (1 page) |
27 October 2015 | Register(s) moved to registered inspection location C/O Robert M Justice Wellingtonia House 42 Reigate Hill Reigate Surrey RH2 9NG (1 page) |
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
12 February 2014 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
12 February 2014 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Secretary's details changed for Mr Robert Maxwell Justice on 1 January 2013 (1 page) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
1 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 January 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 December 2010 (2 pages) |
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Alexander William George Law on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alexander William George Law on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 10/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 10/12/06; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
2 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Return made up to 31/12/99; full list of members
|
14 June 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Location of register of directors' interests (1 page) |
16 February 2000 | Location of register of directors' interests (1 page) |
16 February 2000 | Location of register of members (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 April 1977 | Incorporation (23 pages) |
1 April 1977 | Incorporation (23 pages) |