Company NameKiran Curtis Limited
DirectorKiran Curtis
Company StatusActive
Company Number03405680
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Previous NameBashelfco 2543 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kiran Curtis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RolePlanning & Architecture
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameBirgit Machu Curtis
NationalityBritish
StatusCurrent
Appointed24 September 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameKersasp Dorab Moddie
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2005)
RoleArchitect
Correspondence Address17 Orchard Way
Chigwell
Essex
IG7 6EE
Director NameMr Kees Van Der Sande
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44a Elfort Road
Highbury
London
N5 1AZ
Director NameCurzon Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Contact

Websitekcaarchitects.co.uk
Telephone020 73360999
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Kiran Curtis
96.77%
Ordinary
1 at £1Beatrix Curtis
1.08%
Ordinary B
1 at £1Birgit Machu-curtis
1.08%
Ordinary A
1 at £1Sophie Curtis
1.08%
Ordinary B

Financials

Year2014
Net Worth£189,711
Cash£70,175
Current Liabilities£95,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

6 December 2007Delivered on: 8 December 2007
Persons entitled: Blendnovel Limited

Classification: Rent deposit deed
Secured details: £6,306 due or to become due from the company to.
Particulars: Deposit account containing the sum of £6,306.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 1.05, Wenlock Studios 50-52 Wharf Road London N1 7EU England to 1 Vincent Square London SW1P 2PN on 6 January 2021 (1 page)
6 January 2021Director's details changed for Mr Kiran Curtis on 6 January 2021 (2 pages)
6 January 2021Secretary's details changed for Birgit Machu Curtis on 6 January 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Notification of Kiran Curtis as a person with significant control on 17 July 2016 (2 pages)
11 July 2017Notification of Kiran Curtis as a person with significant control on 17 July 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 93
(7 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 93
(7 pages)
12 April 2016Registered office address changed from First Floor 28-29 Great Sutton Street London EC1V 0DS to 1.05, Wenlock Studios 50-52 Wharf Road London N1 7EU on 12 April 2016 (1 page)
12 April 2016Registered office address changed from First Floor 28-29 Great Sutton Street London EC1V 0DS to 1.05, Wenlock Studios 50-52 Wharf Road London N1 7EU on 12 April 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 93
(5 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 93
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 93
(5 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 93
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Director's details changed for Kiran Curtis on 5 November 2010 (2 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Kiran Curtis on 5 November 2010 (2 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Kiran Curtis on 5 November 2010 (2 pages)
8 July 2011Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages)
8 July 2011Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages)
8 July 2011Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Purchase of own shares. (3 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Director's details changed for Kiran Curtis on 20 October 2009 (2 pages)
29 June 2010Director's details changed for Kiran Curtis on 20 October 2009 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Birgit Machu Curtis on 20 October 2009 (1 page)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Birgit Machu Curtis on 20 October 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
31 December 2007Registered office changed on 31/12/07 from: 50/52 great sutton street london EC1V 0DF (1 page)
31 December 2007Registered office changed on 31/12/07 from: 50/52 great sutton street london EC1V 0DF (1 page)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 August 2007Return made up to 25/06/07; change of members (7 pages)
4 August 2007Return made up to 25/06/07; change of members (7 pages)
12 February 2007Ad 10/07/06--------- £ si 88@1=88 £ ic 5/93 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2007Ad 15/08/06--------- £ si 10@1=10 £ ic 93/103 (2 pages)
12 February 2007Ad 15/08/06--------- £ si 10@1=10 £ ic 93/103 (2 pages)
12 February 2007Ad 10/07/06--------- £ si 88@1=88 £ ic 5/93 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Return made up to 25/06/06; full list of members (8 pages)
20 July 2006Return made up to 25/06/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
24 August 2005Return made up to 25/06/05; full list of members (7 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Return made up to 08/07/03; full list of members (8 pages)
1 July 2003Return made up to 08/07/03; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 July 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(8 pages)
12 July 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 18/07/01; full list of members (6 pages)
23 July 2001Return made up to 18/07/01; full list of members (6 pages)
27 April 2001Ad 29/03/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 April 2001Ad 29/03/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 18/07/00; full list of members (7 pages)
3 August 2000Return made up to 18/07/00; full list of members (7 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
29 February 2000Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 2000Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
23 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Full accounts made up to 31 December 1998 (12 pages)
16 May 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
29 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 December 1997Accounting reference date shortened from 30/10/98 to 31/07/98 (1 page)
29 December 1997Accounting reference date shortened from 30/10/98 to 31/07/98 (1 page)
29 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 October 1997Accounting reference date extended from 31/07/98 to 30/10/98 (1 page)
30 October 1997Accounting reference date extended from 31/07/98 to 30/10/98 (1 page)
9 October 1997Company name changed bashelfco 2543 LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed bashelfco 2543 LIMITED\certificate issued on 10/10/97 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
7 October 1997Registered office changed on 07/10/97 from: curzon house southernhay west exeter devon EX4 3LY (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
18 July 1997Incorporation (19 pages)
18 July 1997Incorporation (19 pages)