London
W1J 7UE
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6. Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Director Name | Mrs Sandra Lorraine Law |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42-43 Curzon Street London W1J 7UE |
Director Name | Mr Keith Grant Gardner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Property Professional |
Country of Residence | United Kingdom |
Correspondence Address | Curzonfield House 42 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(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzonfield House 42 Curzon Street London W1J 7UE |
Director Name | Lorraine Elizabeth Edwards |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 April 1991) |
Role | Solicitor |
Correspondence Address | 84 Linwood Close Camberwell London SE5 8UX |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Victor Richard Law |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Flat 91 Milbank Court 24 John Islip Street London Sw1 |
Director Name | Lucy Stroud |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cranbury Road London SW6 2NT |
Director Name | Mr Alexander William George Law |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2019) |
Role | Overseas Property Negotiator |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon St London W1J 7UE |
Registered Address | Curzonfield House 42 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 |
264 at £1 | Cadastral Corp LTD 72.53% Redeemable Preference |
---|---|
24 at £1 | Trustees Of Law A. Trust 6.59% Ordinary |
76 at £1 | Mountcurzon Securities LTD 20.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,834,453 |
Current Liabilities | £492,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
9 December 2019 | Delivered on: 11 December 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: The freehold property known as tedworth barn and 70 acres of surrounding land, swerford park, hook norton road, swerford, chipping norton, oxfordshire, OX7 4AT registered at the land registry under title number ON266449. Outstanding |
---|---|
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 3, 42-43 curzon street, london W1J 7UE registered at the land registry under title number NGL886181. Outstanding |
31 May 2012 | Delivered on: 8 June 2012 Persons entitled: National Counties Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 9 18 tedworth square london t/no BGL51140 the goodwill and benefit of all licences by way of fixed charge all other assets by way of floating charge. Outstanding |
3 September 2004 | Delivered on: 18 September 2004 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: 27 car parking spaces and store rooms numbered 3,5,6,7,8,9,10,12,17,18,21,22,23,24,25,27,29,32,34,35,36,38,43,44,46,47,49 at the basement level of 39-37 (all) st leonard's terrace and 4-20 (even) tedworth square 2 and 4 tedworth gardens and 61-65 radnor walk london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 June 2004 | Delivered on: 7 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £700,000 credited to account designation 00608190 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
22 March 1991 | Delivered on: 26 March 1991 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: F/H land & buildings at 33-39 st leonards terrace, 4-20 (even) tedworth square,2 & 4 tedworth gardens & 61-65 (odd) radnor walle, london SW3. Title nos: ngl 266398. fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
20 February 2020 | Termination of appointment of Alexander William George Law as a director on 20 September 2019 (1 page) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 December 2019 | Registration of charge 025816360006, created on 9 December 2019 (17 pages) |
15 October 2019 | Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages) |
18 September 2019 | Satisfaction of charge 2 in full (4 pages) |
13 February 2019 | Director's details changed for Mr Alexander William George Law on 13 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
6 April 2018 | Registration of charge 025816360005, created on 28 March 2018 (18 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 December 2017 | Register inspection address has been changed from No 6 Wellingontia Place 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 No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Mrs Sandra Lorraine Law on 1 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
21 December 2011 | Termination of appointment of Lucy Stroud as a director (1 page) |
21 December 2011 | Termination of appointment of Lucy Stroud as a director (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Robert Maxwell Justice on 10 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 March 2010 | Director's details changed for Lucy Stroud on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Lucy Stroud on 1 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Sandra Lorraine Law on 1 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Lucy Stroud on 1 February 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 May 2008 | Return made up to 12/02/08; full list of members (5 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 April 2007 | Return made up to 12/02/07; full list of members (8 pages) |
11 April 2007 | Return made up to 12/02/07; full list of members (8 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 12/02/04; full list of members
|
12 February 2004 | Return made up to 12/02/04; full list of members
|
1 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 February 2003 | Return made up to 12/02/03; no change of members (7 pages) |
25 February 2003 | Return made up to 12/02/03; no change of members (7 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 May 2002 | Return made up to 12/02/02; full list of members
|
29 May 2002 | Return made up to 12/02/02; full list of members
|
15 November 2001 | Return made up to 12/02/01; full list of members; amend (9 pages) |
15 November 2001 | Return made up to 12/02/01; full list of members; amend (9 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 12/02/01; full list of members
|
14 March 2001 | Return made up to 12/02/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (9 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (9 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (6 pages) |
23 April 1997 | Return made up to 12/02/97; no change of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 12/02/96; full list of members
|
22 February 1996 | Return made up to 12/02/96; full list of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1995 | (6 pages) |
5 January 1995 | (6 pages) |
5 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
30 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
30 November 1993 | (6 pages) |
30 November 1993 | (6 pages) |
23 March 1993 | Accounts for a small company made up to 29 February 1992 (5 pages) |
23 March 1993 | (5 pages) |
23 March 1993 | (5 pages) |
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
19 March 1992 | Resolutions
|
6 April 1991 | Memorandum and Articles of Association (6 pages) |
6 April 1991 | Resolutions
|
6 April 1991 | Memorandum and Articles of Association (6 pages) |
6 April 1991 | Resolutions
|
26 March 1991 | Particulars of mortgage/charge (3 pages) |
12 February 1991 | Incorporation (16 pages) |
12 February 1991 | Incorporation (16 pages) |