London
W1T 5DS
Director Name | Jonathan Saville Thurston |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(18 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 167 Fleet Street London Greater London EC4A 2EA |
Director Name | Jonathan Saville Thurston |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Loudoun Road St Johns Wood London NW8 0NA |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Ditton Walk Cambridge Cambridgeshire CB5 8QE |
Secretary Name | Bruce Charles Penrose Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodsford Square London W14 8DP |
Director Name | Robin Gott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Tomas Jonathan Thurston |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Website | curtisinstruments.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jonathan Saville Thurston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£301,338 |
Cash | £113 |
Current Liabilities | £316,845 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 20 June 2022 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
16 June 2020 | Change of details for Renee Tomova Thurston as a person with significant control on 4 June 2020 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 June 2019 | Appointment of Mr Jonathan Saville Thurston as a director on 12 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Tomas Jonathan Thurston as a director on 13 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
15 May 2019 | Appointment of Mr Tomas Jonathan Thurston as a director on 11 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Robin Gott as a director on 11 December 2018 (1 page) |
25 July 2018 | Secretary's details changed for Agron Reci on 25 July 2018 (1 page) |
25 July 2018 | Director's details changed for Robin Gott on 25 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 June 2018 | Cessation of Jonathan Saville Thurston as a person with significant control on 3 July 2017 (1 page) |
6 June 2018 | Notification of Renee Tomova Thurston as a person with significant control on 3 July 2017 (2 pages) |
8 May 2018 | Termination of appointment of Jonathan Saville Thurston as a director on 4 May 2018 (1 page) |
8 May 2018 | Appointment of Robin Gott as a director on 4 May 2018 (2 pages) |
28 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
5 January 2018 | Change of details for Jonathan Saville Thurston as a person with significant control on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Jonathan Saville Thurston on 3 January 2018 (2 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 November 2016 | Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages) |
12 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Resolutions
|
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 December 2010 | Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages) |
6 December 2010 | Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
21 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
12 April 2007 | Director's particulars changed (2 pages) |
12 April 2007 | Director's particulars changed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 August 2006 | Return made up to 06/06/06; full list of members (5 pages) |
15 August 2006 | Return made up to 06/06/06; full list of members (5 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 September 2005 | Company name changed landminster properties LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed landminster properties LIMITED\certificate issued on 15/09/05 (2 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
11 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Incorporation (16 pages) |
6 June 2001 | Incorporation (16 pages) |