Company NameMarie Curie Developments Limited
Company StatusDissolved
Company Number02902905
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Margaret Ashworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish,Irish
StatusClosed
Appointed12 January 2021(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 23 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Paul Frank Mitson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleDeputy Director General
Correspondence Address16 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JF
Director NameMr David Ward Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameMr Anthony John Craven Gibbons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleBusiness Development Director
Correspondence Address30 Hartland Road
London
NW1 8DD
Secretary NameJulian James Benedict Roe
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Lower Downs Road
West Wimbledon
London
SW20 8QQ
Director NameRichard Clement Wheeler-Bennett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address50e Cornwall Gardens
London
SW7 4BG
Director NameSir Malby Sturgess Crofton
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1996)
RoleRetired
Correspondence Address12 Caithness Road
London
W14 0JB
Director NameDavid Horsburgh Gibson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 2002)
RoleIndependent Consultant
Correspondence AddressPaprills Farm
East Hanningfield
Essex
CM3 8BW
Director NameMrs Gail Louise Sharp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2003)
RoleCaring Service Director
Country of ResidenceEngland
Correspondence Address169 Pitshanger Lane
Ealing
London
W5 1RQ
Director NameMr Mark Edward Freeman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House School Hill
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Secretary NameMr Mark Edward Freeman
NationalityBritish
StatusResigned
Appointed06 June 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House School Hill
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Secretary NameElizabeth Zoe Claire Dawson
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Danecroft Road
London
SE24 9NZ
Secretary NameMr David Ward Hart
NationalityBritish
StatusResigned
Appointed31 August 2000(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameMs Claire Patricia Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMs Claire Patricia Newton
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed12 February 2001(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(8 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameSir Thomas Michael Sydney Hughes-Hallett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(13 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Stanley Gardens
London
W11 2NG
Director NameRoger Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 July 2018)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address11 Cedarhurst Drive
Eltham
London
SE9 5LP
Director NameDavid Ereira
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2008(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPaul Hastings (Europe) Llp Ten Bishops Square
Eighth Floor
London
E1 6EG
Director NameMr James Leslie Bremner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(14 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Ravelston Heights Ravelston House Park
Edinburgh
Lothian
EH4 3LX
Scotland
Director NameMr Andrew Peter Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Secretary NameMrs Panayiota Laurence-Parr
StatusResigned
Appointed03 March 2014(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameJackie Doreen Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameElizabeth Jane Silver
StatusResigned
Appointed25 June 2018(24 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2019)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameTricia Claire Owens
StatusResigned
Appointed11 March 2019(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mariecurie.org.uk
Telephone020 75997777
Telephone regionLondon

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Marie Curie Cancer Care
100.00%
Ordinary

Financials

Year2014
Turnover£256,325
Gross Profit£12,206
Net Worth£10,100
Cash£102,109
Current Liabilities£120,379

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 May 2017Director's details changed for David Ereira on 10 May 2017 (2 pages)
11 May 2017Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (11 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(6 pages)
26 November 2015Full accounts made up to 31 March 2015 (11 pages)
21 April 2015Appointment of David Ereira as a director on 13 May 2008 (2 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
26 November 2014Full accounts made up to 31 March 2014 (10 pages)
30 October 2014Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page)
30 October 2014Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(7 pages)
21 March 2014Termination of appointment of Trevor Lake as a secretary (1 page)
21 March 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (10 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
7 November 2012Full accounts made up to 31 March 2012 (10 pages)
20 September 2012Termination of appointment of Thomas Hughes-Hallett as a director (1 page)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
17 December 2010Full accounts made up to 31 March 2010 (10 pages)
25 March 2010Director's details changed for Mr Anthony Hamilton Doggart on 22 February 2010 (2 pages)
25 March 2010Director's details changed for Mr James Leslie Bremner on 22 February 2010 (2 pages)
25 March 2010Director's details changed for Roger Harris on 22 February 2010 (2 pages)
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
29 December 2009Full accounts made up to 31 March 2009 (10 pages)
9 September 2009Director appointed mr andrew whitehead (1 page)
21 March 2009Return made up to 22/02/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 March 2008 (10 pages)
30 September 2008Auditor's resignation (1 page)
26 June 2008Director appointed mr james leslie bremner (1 page)
2 April 2008Return made up to 22/02/08; full list of members (4 pages)
4 January 2008New director appointed (2 pages)
11 December 2007Full accounts made up to 31 March 2007 (10 pages)
20 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
20 March 2007Return made up to 22/02/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 22/02/06; full list of members (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 October 2004Full accounts made up to 31 March 2004 (11 pages)
17 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
29 November 2003Full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 September 2002New director appointed (3 pages)
27 August 2002Auditor's resignation (1 page)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
15 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 April 1999Full accounts made up to 31 March 1998 (9 pages)
7 April 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
12 May 1998Return made up to 22/02/98; full list of members (8 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 March 1997Return made up to 22/02/97; no change of members (11 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Return made up to 22/02/96; no change of members (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Return made up to 22/02/95; full list of members (10 pages)
22 February 1994Incorporation (20 pages)