Company NameMountcurzon Securities Limited
Company StatusActive
Company Number01698730
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 1 month ago)
Previous NamesDrinkgreen Limited and Mountcurzon Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellingtonia Place 42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director NameMr Keith Grant Gardner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(29 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleProperty Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameMrs Sandra Lorraine Law
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2014(30 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCo Administrator
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameMr David Jonathan Mark Law
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
Director NameMr Alexander William George Law
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(30 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE

Contact

Telephone020 74912626
Telephone regionLondon

Location

Registered AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

85.9k at £0.2Victor Law & Robert Maxwell Justice
70.00%
Ordinary A
6.1k at £0.2Sandra Law
5.00%
Ordinary B
30.7k at £0.2John Law
25.00%
Ordinary B

Financials

Year2014
Net Worth£37,651
Current Liabilities£251,442

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 July 2020Appointment of Mr David Jonathan Mark Law as a director on 1 April 2019 (2 pages)
30 June 2020Termination of appointment of Alexander William George Law as a director on 20 September 2019 (2 pages)
27 February 2020Memorandum and Articles of Association (12 pages)
27 February 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
10 January 2018Cessation of Robert Maxwell Justice as a person with significant control on 1 January 2018 (1 page)
10 January 2018Notification of The Law Trust Company Limited as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Cessation of Victor Richard Law as a person with significant control on 1 January 2018 (1 page)
10 January 2018Cessation of John Willam Law as a person with significant control on 1 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Register inspection address has been changed to Curzonfield House Curzon Street London W1J 7UE (1 page)
12 December 2017Register inspection address has been changed to Curzonfield House Curzon Street London W1J 7UE (1 page)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30,676.25
(7 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 30,676.25
(7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,676.25
(8 pages)
4 February 2015Register(s) moved to registered office address Curzonfield House 42-43 Curzon Street London W1J 7UE (1 page)
4 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,676.25
(8 pages)
4 February 2015Register(s) moved to registered office address Curzonfield House 42-43 Curzon Street London W1J 7UE (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Appointment of Mr Alexander William George Law as a director (2 pages)
13 February 2014Appointment of Mr Alexander William George Law as a director (2 pages)
12 February 2014Appointment of Mrs Sandra Lorraine Law as a director (2 pages)
12 February 2014Appointment of Mrs Sandra Lorraine Law as a director (2 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,676.25
(6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,676.25
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
31 January 2013Appointment of Mr Keith Grant Gardner as a director (2 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
10 January 2012Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Director's details changed for John William Law on 21 January 2010 (2 pages)
26 January 2010Director's details changed for John William Law on 21 January 2010 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 15/12/06; full list of members (3 pages)
2 February 2007Return made up to 15/12/06; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 December 2005Return made up to 15/12/05; full list of members (7 pages)
8 December 2005Return made up to 15/12/05; full list of members (7 pages)
2 December 2004Return made up to 15/12/04; full list of members (7 pages)
2 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Location of register of members (1 page)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 2000Location of register of members (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (5 pages)
10 February 1997Return made up to 31/12/96; full list of members (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1990Memorandum and Articles of Association (10 pages)
9 February 1990Memorandum and Articles of Association (10 pages)
28 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1983Company name changed\certificate issued on 06/07/83 (2 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
11 February 1983Incorporation (19 pages)