London
SW11 6SF
Director Name | Ms Laura Rose Johnson Ferguson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
Director Name | Ms Pamela Engel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 89 Onslow Gardens London SW7 3BU |
Director Name | Wolf Andre Oleg Engel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 14 King Street London WC2E 8HR |
Secretary Name | Wolf Andre Oleg Engel |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 14 King Street London WC2E 8HR |
Director Name | Robert Beeson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 4 89 Onslow Gardens London SW7 3BU |
Director Name | Mr Ross Fitzsimons |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2006(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Trinity Cottages Richmond Surrey TW9 2LA |
Director Name | Mrs Karen Christina Marshall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 July 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 8 Beresford Road Sutton Surrey SM2 6EW |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 December 2019) |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Website | curzoncinemas.com |
---|---|
Telephone | 020 73513742 |
Telephone region | London |
Registered Address | 2nd Floor 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
26 at £1 | Curzon World LTD 50.00% Ordinary |
---|---|
26 at £1 | Trentnet LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £896,821 |
Gross Profit | £536,804 |
Net Worth | -£461,523 |
Cash | £25,963 |
Current Liabilities | £690,894 |
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 | 30 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Fortress Credit Corp. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 February 2020 | Delivered on: 20 February 2020 Persons entitled: Fortress Credit Corp. as Security Agent Classification: A registered charge Outstanding |
5 May 2010 | Delivered on: 6 May 2010 Satisfied on: 13 October 2015 Persons entitled: Bank of Scotland 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2024 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
19 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
22 October 2022 | Satisfaction of charge 016951640002 in full (4 pages) |
14 October 2022 | Memorandum and Articles of Association (26 pages) |
14 October 2022 | Resolutions
|
22 September 2022 | Registration of charge 016951640003, created on 16 September 2022 (57 pages) |
22 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
16 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
20 August 2020 | Memorandum and Articles of Association (26 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Statement of company's objects (2 pages) |
5 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 February 2020 | Registration of charge 016951640002, created on 18 February 2020 (20 pages) |
3 January 2020 | Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
21 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 July 2017 | Notification of Trentnet Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 October 2015 | Satisfaction of charge 1 in full (1 page) |
13 October 2015 | Satisfaction of charge 1 in full (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 July 2013 | Termination of appointment of Karen Marshall as a director (1 page) |
22 July 2013 | Termination of appointment of Karen Marshall as a director (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of Ross Fitzsimons as a director (1 page) |
1 November 2011 | Termination of appointment of Ross Fitzsimons as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Auditor's resignation (1 page) |
21 March 2011 | Auditor's resignation (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 December 2008 | Appointment terminated director robert beeson (1 page) |
8 December 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 December 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated director robert beeson (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
3 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 August 2002 | Return made up to 18/07/02; full list of members
|
14 August 2002 | Return made up to 18/07/02; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 August 2001 | Return made up to 18/07/01; full list of members
|
8 August 2001 | Return made up to 18/07/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 September 2000 | Return made up to 18/07/00; full list of members
|
18 September 2000 | Return made up to 18/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
3 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page) |
28 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 18/07/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
5 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
5 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
16 August 1995 | Return made up to 18/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 18/07/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
12 July 1983 | Memorandum and Articles of Association (15 pages) |
12 July 1983 | Memorandum and Articles of Association (15 pages) |
28 January 1983 | Incorporation (17 pages) |
28 January 1983 | Incorporation (17 pages) |