London
SW6 5RU
Director Name | Ms Kim O'Brien |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 March 2016) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Albert Buildings (Cannon Street Business Centre) 4 London EC4N 4SA |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Antonia Frances Kenyon Cuthbert |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Cleveland Hoarwithy Hereford Herefordshire HR2 6QE Wales |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Antonia Frances Kenyon Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Cleveland Hoarwithy Hereford Herefordshire HR2 6QE Wales |
Director Name | Charles Alexander Hartley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 January 2001) |
Role | Compliance Officer |
Correspondence Address | 91 Hartley Down Purley Surrey CR8 4ED |
Director Name | Mr Bo Ingemar Olsson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2000(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 648 Fulham Road London SW6 5RU |
Director Name | Mr Robert Lawrence Stubbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymans Farm Shillinglee Road Plaistow RH14 0PQ |
Secretary Name | Mr Robert Lawrence Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymans Farm Shillinglee Road Plaistow RH14 0PQ |
Secretary Name | David Ronald Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 8 Strouden Road Bournemouth Dorset BH9 1QJ |
Director Name | Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Director Name | Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Flat B 16 Bassett Road London W10 6JJ |
Director Name | Mr Paul Michael Seakens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2013) |
Role | Company Dircetor |
Country of Residence | England |
Correspondence Address | Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ |
Director Name | Mr Anton Keet |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2013(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2014) |
Role | Strategic Consultant |
Country of Residence | South Africa |
Correspondence Address | Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ |
Director Name | Ms Kim O'Brien |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2013(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2014) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ |
Director Name | Miss Carina Jasmin Loibl |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 2013(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(7 years after company formation) |
Appointment Duration | 5 months (resigned 02 January 2002) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Yaeron Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2013) |
Correspondence Address | International House 1-6 Yarmouth Place Mayfair London W1J 7BU |
Website | www.curzoncf.com |
---|
Registered Address | Albert Buildings (Cannon Street Business Centre) 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
4.1k at £1 | Anton Keet 8.00% Ordinary |
---|---|
4.1k at £1 | David Silverman 8.00% Ordinary |
4.1k at £1 | Jacobus Everhardus Kellermann 8.00% Ordinary |
4.1k at £1 | Kim O'brien 8.00% Ordinary |
17k at £1 | Bo Ingemar Olsson 33.33% Ordinary |
17k at £1 | Weavering Capital LTD 33.33% Ordinary |
680 at £1 | David Cosgrove 1.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,000 |
Net Worth | £59,980 |
Cash | £788 |
Current Liabilities | £28,490 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2014 | Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to Albert Buildings (Cannon Street Business Centre) 49 Queen Victoria Street London EC4N 4SA on 19 October 2014 (1 page) |
16 July 2014 | Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ England to Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 July 2014 | Appointment of Ms Kim O'brien as a director (2 pages) |
22 May 2014 | Termination of appointment of Carina Loibl as a director (1 page) |
22 May 2014 | Termination of appointment of Kim O'brien as a director (1 page) |
14 May 2014 | Termination of appointment of Anton Keet as a director (1 page) |
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
8 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 November 2013 | Appointment of Miss Carina Jasmin Loibl as a director (2 pages) |
29 October 2013 | Appointment of Mr Anton Keet as a director (2 pages) |
28 October 2013 | Appointment of Ms Kim O'brien as a director (2 pages) |
10 October 2013 | Company name changed clearset LIMITED\certificate issued on 10/10/13
|
3 October 2013 | Change of name notice (2 pages) |
16 September 2013 | Termination of appointment of Paul Seakens as a director (1 page) |
16 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 September 2013 | Termination of appointment of Yaeron Limited as a secretary (1 page) |
9 September 2013 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 September 2013 (1 page) |
18 February 2013 | Termination of appointment of Robert Stubbs as a secretary (2 pages) |
18 February 2013 | Appointment of Yaeron Limited as a secretary (3 pages) |
18 February 2013 | Termination of appointment of Robert Stubbs as a director (2 pages) |
18 February 2013 | Appointment of Mr Paul Michael Seakens as a director (3 pages) |
18 February 2013 | Registered office address changed from C/O Umex Securities and Finance Ltd Berkeley Square House Berkeley Square London W1J 6BD on 18 February 2013 (2 pages) |
14 February 2013 | Change of name notice (2 pages) |
14 February 2013 | Company name changed curzon corporate finance LIMITED\certificate issued on 14/02/13
|
28 January 2013 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Registered office address changed from C/O C/O Sharia Ummah Securities Information Exchange Ltd 8 Grafton Street London W1S 4EL England on 10 May 2011 (1 page) |
29 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (17 pages) |
21 June 2010 | Registered office address changed from 648 Fulham Road London SW6 5RU on 21 June 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 June 2009 | Company name changed weavering corporate finance LIMITED\certificate issued on 19/06/09 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 3 queen street mayfair london W1J 5PA (1 page) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Director and secretary's change of particulars / robert stubbs / 16/07/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Nc inc already adjusted 29/04/08 (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Ad 31/03/08\gbp si 15000@1=15000\gbp ic 36000/51000\ (2 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
7 August 2007 | Location of register of members (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 95 addison gardens london W14 0DT (1 page) |
18 January 2007 | Company name changed b r corporate finance LIMITED\certificate issued on 18/01/07 (3 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Return made up to 16/07/02; full list of members
|
2 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
4 January 2002 | Company name changed christows capital LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: fourth floor 29-30 cornhill london EC3V 3ND (1 page) |
19 November 2001 | Return made up to 26/07/01; full list of members (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: clifton saint peters road bournemouth dorset BH1 2LT (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Location of register of members (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
4 September 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
14 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 1A bow lane london EC4M 9EE (1 page) |
2 June 2000 | Company name changed bow lane capital LIMITED\certificate issued on 05/06/00 (2 pages) |
26 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 May 1999 | Auditor's resignation (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members
|
11 June 1997 | Resolutions
|
11 June 1997 | Ad 05/06/97--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages) |
11 June 1997 | £ nc 20000/36000 05/06/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
1 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 July 1995 | Return made up to 26/07/95; full list of members (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Ad 25/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 June 1995 | Nc inc already adjusted 25/05/95 (1 page) |
24 January 1995 | Registered office changed on 24/01/95 from: 1A bow lane cheapside london EC4M 9EE (1 page) |
15 January 1995 | Registered office changed on 15/01/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
15 January 1995 | Accounting reference date notified as 31/12 (1 page) |
15 September 1994 | Secretary resigned;new secretary appointed;new director appointed (7 pages) |
9 September 1994 | Company name changed\certificate issued on 09/09/94 (2 pages) |
26 July 1994 | Incorporation (16 pages) |