London
W1J 7UE
Director Name | Mrs Sandra Lorraine Law |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42/43 Curzon Street London W1J 7UE |
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Status | Current |
Appointed | 17 May 2022(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Director Name | Keith Grant Gardner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(44 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Property Professional |
Country of Residence | England |
Correspondence Address | Curzonfield House 42/43 Curzon Street London W1J 7UE |
Director Name | Victor Richard Law |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 1998) |
Role | Stock Broker |
Correspondence Address | Flat 91 Milbank Court 24 John Islip Street London Sw1 |
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Beech Road Reigate Surrey RH2 9LS |
Director Name | Mr Alexander William George Law |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(28 years, 3 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 |
Secretary Name | Tedworth Square Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(24 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 May 2022) |
Correspondence Address | Cornhill Curzonfield House 42-43 Curzon Street London W1J 7UE |
Telephone | 01737 244502 |
---|---|
Telephone region | Redhill |
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 | Tedworth Square Estates LTD 50.00% Ordinary |
---|---|
1 at £1 | Tedworth Square Estates LTD & Mr John Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,493 |
Current Liabilities | £2,660,448 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
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) |
20 February 2020 | Termination of appointment of Alexander William George Law as a director on 20 September 2019 (1 page) |
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) |
16 September 2019 | Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages) |
14 January 2019 | Director's details changed for Mr Alexander William George Law on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Register inspection address has been changed from C/O Robert M Justice Wellingtonia Place No 6 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 Place No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 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) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
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) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 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 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 February 2011 | Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 12 January 2010 (15 pages) |
22 January 2010 | Annual return made up to 12 January 2010 (15 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 11/12/08; 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 11/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 11/12/07; 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 11/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 11/12/06; 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 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
6 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
2 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 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) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Company name changed mountcurzon properties LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed mountcurzon properties LIMITED\certificate issued on 04/11/02 (2 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) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
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) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 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) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 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 members (1 page) |
16 February 2000 | Location of register of directors' interests (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 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) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 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) |
15 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members
|
22 February 1996 | Return made up to 31/12/95; no change of members
|