Company NameCurzon Interiors Limited
Company StatusDissolved
Company Number02504207
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(10 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 03 October 2018)
RoleCompany Director
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(10 years, 4 months after company formation)
Appointment Duration18 years (closed 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Secretary NameMr Simon Robert Charlick
NationalityBritish
StatusClosed
Appointed07 November 2000(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(15 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 1992)
RoleSurveyor
Correspondence Address11 Irlam Road
Flixton
Manchester
M41 6JR
Director NameMr Peter James Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1995)
RoleAccountant
Correspondence Address154 Thames Road
Billingham
Cleveland
TS22 5EX
Director NameAndrew Paxton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Wimpole Road
Stockton On Tees
Cleveland
TS19 7LR
Secretary NameBrigid Teresa Conway
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address57 Fairlight Road
Tooting
London
SW17 0JE
Director NameIan Edward Senior
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Beningborough Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TY
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed22 July 1994(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr James Edward Bowyer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 December 1994)
RoleQuantity Surveyor
Correspondence Address2 The Larches
Berkhamsted
Hertfordshire
HP4 3TX
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1999)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameMr Ian Carr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NamePeter Malcolm Martin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 October 1995)
RoleChartered Builder
Correspondence Address175 Flatts Lane
Normanby
Middlesbrough
Cleveland
TS6 0TT
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1997)
RoleChartered Secretary
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameRoger Feast
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleConstruction Manager
Correspondence Address10 Sirius Building
Jardine Road
London
E1 9WE
Director NameMichael Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1997)
RoleQuantity Surveyor
Correspondence Address55 Burton Fields Road
Stamford Bridge
York
YO4 1JJ
Director NamePeter Robert Kilby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address6 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GS
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 13 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cascade Avenue
London
N10 3PT
Director NameMr Nigel Richard Freeborn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LB
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed13 May 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Director NamePeter Miles Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2000)
RoleCivil Engineer
Correspondence Address71 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed27 November 1998(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr David Andrew Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stubbs Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5SN
Director NameTimothy Bradley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address17 Parkway
Camberley
Surrey
GU15 2PD
Director NameMr Nigel Richard Freeborn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorn Grove
Bishops Stortford
Hertfordshire
CM23 5LB
Director NameMr David Stones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 August 2003)
RoleCompany Director
Correspondence Address3 Tapwoods
Colchester
Essex
CO3 3TJ
Director NameMr Steven Parkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlex Trees
London Road
Mickleham
Surrey
RH5 6EH
Secretary NameSecretariat Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2000)
Correspondence AddressFrogmore Hall
Frogmore Park
Watton On Stone
Hertfordshire
SG14 3RU
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(10 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2000)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER

Location

Registered Address64 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2004
Turnover£56,279,000
Gross Profit£3,876,000
Net Worth£903,000
Cash£997,000
Current Liabilities£12,541,000

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 October 2008Order of court to wind up (1 page)
19 August 2008Receiver's abstract of receipts and payments to 6 August 2008 (2 pages)
19 August 2008Receiver's abstract of receipts and payments to 6 August 2008 (2 pages)
12 August 2008Notice of ceasing to act as receiver or manager (1 page)
9 May 2008Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
9 May 2008Receiver's abstract of receipts and payments to 6 March 2009 (2 pages)
9 May 2007Receiver's abstract of receipts and payments (3 pages)
30 June 2006Statement of affairs (47 pages)
30 June 2006Administrative Receiver's report (18 pages)
14 March 2006Appointment of receiver/manager (1 page)
24 February 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Accounting reference date extended from 30/07/05 to 31/10/05 (1 page)
25 August 2005Nc inc already adjusted 29/07/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Ad 29/07/05--------- £ si 6500000@1=6500000 £ ic 1432000/7932000 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director resigned (1 page)
9 June 2005Return made up to 22/05/05; full list of members (8 pages)
18 January 2005Full accounts made up to 31 July 2004 (17 pages)
1 December 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (9 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 22/05/04; full list of members (8 pages)
21 May 2004Full accounts made up to 26 July 2003 (17 pages)
5 September 2003Director resigned (1 page)
12 June 2003Return made up to 22/05/03; full list of members (8 pages)
18 March 2003Company name changed jarvis newman LIMITED\certificate issued on 18/03/03 (2 pages)
8 December 2002Full accounts made up to 27 July 2002 (17 pages)
31 October 2002New director appointed (2 pages)
19 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Director resigned (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of assistance for shares acquisition (21 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
20 February 2002Director resigned (1 page)
23 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Full accounts made up to 28 July 2001 (20 pages)
8 October 2001Registered office changed on 08/10/01 from: centurion house 37 jewry street london EC3N 2ER (1 page)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Accounting reference date extended from 31/03/01 to 30/07/01 (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: frogmore park watton at stone hertford SG14 3RU (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
27 October 2000Auditor's resignation (1 page)
12 October 2000New director appointed (3 pages)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 2000Nc inc already adjusted 02/08/00 (2 pages)
13 September 2000Declaration of assistance for shares acquisition (8 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
22 August 2000Memorandum and Articles of Association (6 pages)
22 August 2000Ad 11/08/00--------- £ si 1131000@1=1131000 £ ic 301000/1432000 (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (16 pages)
22 August 2000Nc inc already adjusted 02/08/00 (1 page)
18 July 2000Auditor's resignation (1 page)
30 June 2000Return made up to 22/05/00; full list of members (8 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 August 1999Director resigned (1 page)
8 June 1999Return made up to 22/05/99; no change of members (6 pages)
7 June 1999Director's particulars changed (1 page)
4 January 1999New secretary appointed (1 page)
31 December 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (16 pages)
1 June 1998Return made up to 22/05/98; full list of members (14 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
5 September 1997Full accounts made up to 31 March 1997 (16 pages)
19 June 1997Return made up to 22/05/97; full list of members (10 pages)
13 June 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
18 April 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
18 April 1997Reduction of iss capital and minute (oc) (3 pages)
18 April 1997Certificate of reduction of issued capital (1 page)
9 January 1997Director's particulars changed (1 page)
30 December 1996New director appointed (4 pages)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1996Director resigned (1 page)
21 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 July 1996Company name changed newman shopfitters LIMITED\certificate issued on 11/07/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
21 June 1996Return made up to 22/05/96; no change of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
2 January 1996Auditor's resignation (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 July 1995Ad 25/04/95--------- £ si 150000@1 (2 pages)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1995£ nc 1500000/2000000 25/04/95 (1 page)
21 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1991Amending page of mem and arts (1 page)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1990Incorporation (21 pages)