London
SW1P 2PN
Secretary Name | Birgit Machu Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Kersasp Dorab Moddie |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2005) |
Role | Architect |
Correspondence Address | 17 Orchard Way Chigwell Essex IG7 6EE |
Director Name | Mr Kees Van Der Sande |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 44a Elfort Road Highbury London N5 1AZ |
Director Name | Curzon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Website | kcaarchitects.co.uk |
---|---|
Telephone | 020 73360999 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
90 at £1 | Kiran Curtis 96.77% Ordinary |
---|---|
1 at £1 | Beatrix Curtis 1.08% Ordinary B |
1 at £1 | Birgit Machu-curtis 1.08% Ordinary A |
1 at £1 | Sophie Curtis 1.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £189,711 |
Cash | £70,175 |
Current Liabilities | £95,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
6 December 2007 | Delivered 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 |
---|
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
11 July 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
6 January 2021 | Registered 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 2021 | Director's details changed for Mr Kiran Curtis on 6 January 2021 (2 pages) |
6 January 2021 | Secretary's details changed for Birgit Machu Curtis on 6 January 2021 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Notification of Kiran Curtis as a person with significant control on 17 July 2016 (2 pages) |
11 July 2017 | Notification of Kiran Curtis as a person with significant control on 17 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Director's details changed for Kiran Curtis on 5 November 2010 (2 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Kiran Curtis on 5 November 2010 (2 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Kiran Curtis on 5 November 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages) |
8 July 2011 | Secretary's details changed for Birgit Machu Curtis on 5 November 2010 (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Purchase of own shares. (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Director's details changed for Kiran Curtis on 20 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Kiran Curtis on 20 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Birgit Machu Curtis on 20 October 2009 (1 page) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Birgit Machu Curtis on 20 October 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 50/52 great sutton street london EC1V 0DF (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 50/52 great sutton street london EC1V 0DF (1 page) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 August 2007 | Return made up to 25/06/07; change of members (7 pages) |
4 August 2007 | Return made up to 25/06/07; change of members (7 pages) |
12 February 2007 | Ad 10/07/06--------- £ si 88@1=88 £ ic 5/93 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Ad 15/08/06--------- £ si 10@1=10 £ ic 93/103 (2 pages) |
12 February 2007 | Ad 15/08/06--------- £ si 10@1=10 £ ic 93/103 (2 pages) |
12 February 2007 | Ad 10/07/06--------- £ si 88@1=88 £ ic 5/93 (2 pages) |
12 February 2007 | Resolutions
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
1 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members
|
12 July 2002 | Return made up to 08/07/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
27 April 2001 | Ad 29/03/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 April 2001 | Ad 29/03/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 February 2000 | Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 February 2000 | Resolutions
|
23 July 1999 | Return made up to 18/07/99; full list of members
|
23 July 1999 | Return made up to 18/07/99; full list of members
|
16 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
29 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/10/98 to 31/07/98 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/10/98 to 31/07/98 (1 page) |
29 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/07/98 to 30/10/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/07/98 to 30/10/98 (1 page) |
9 October 1997 | Company name changed bashelfco 2543 LIMITED\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed bashelfco 2543 LIMITED\certificate issued on 10/10/97 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
18 July 1997 | Incorporation (19 pages) |
18 July 1997 | Incorporation (19 pages) |