Company NameCurzon Street Holdings Limited
DirectorsErika Jade Moore and Gregory Pelosi
Company StatusActive
Company Number04779187
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Previous NameAugaust Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Erika Jade Moore
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2023(19 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameGregory Pelosi
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2023(19 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAccounting
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Trevor Leslie Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlegate House Parkgate
Elham
Canterbury
Kent
CT4 6NE
Director NameDaniel Simpson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameMr George William McCulloch
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address235 E End Street Apt 1
New York
New York Ny 10009
United States
Director NameGerald David Mintz
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican/Canadian
StatusResigned
Appointed25 January 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2010)
RoleExecutive
Correspondence Address3 Old Camp Lane
Cos Cob
Connecticut Ct 06807
United States
Director NameBrendan Dolan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address113 Scenic Dr.West
Croton On Hudson
Ny 10520
Director NameMr Ottis Matthew Crisp, Iii
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Minnick, Ii
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed08 July 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 22 June 2017)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

510.1k at £0.01Curzon Street Acquisition Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
26 September 2023Termination of appointment of James Minnick, Ii as a director on 18 May 2023 (1 page)
26 September 2023Appointment of Gregory Pelosi as a director on 18 May 2023 (2 pages)
26 September 2023Appointment of Erika Moore as a director on 18 May 2023 (2 pages)
26 September 2023Termination of appointment of Ottis Matthew Crisp, Iii as a director on 18 May 2023 (1 page)
30 August 2023Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 22 Bishopsgate London EC2N 4BQ on 30 August 2023 (2 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 28 May 2019 with no updates (2 pages)
18 May 2023Notification of a person with significant control statement (3 pages)
18 May 2023Confirmation statement made on 28 May 2020 with no updates (2 pages)
18 May 2023Confirmation statement made on 28 May 2022 with no updates (2 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 May 2023Confirmation statement made on 28 May 2021 with no updates (2 pages)
18 May 2023Administrative restoration application (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2021 (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Director's details changed for Mr James Minnick, Ii on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr James Minnick, Ii on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Ottis Matthew Crisp, Iii on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Ottis Matthew Crisp, Iii on 8 November 2017 (2 pages)
13 October 2017Registered office address changed from 82 st John Street London EC1M 4JN England to 60 Fenchurch Street London EC3M 4AD on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 82 st John Street London EC1M 4JN England to 60 Fenchurch Street London EC3M 4AD on 13 October 2017 (1 page)
9 August 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 August 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
22 June 2017Termination of appointment of 2020Ca Limited as a secretary on 22 June 2017 (1 page)
22 June 2017Termination of appointment of 2020Ca Limited as a secretary on 22 June 2017 (1 page)
9 December 2016Secretary's details changed for 2020Ca Limited on 31 October 2016 (1 page)
9 December 2016Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 9 December 2016 (1 page)
9 December 2016Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016 (2 pages)
9 December 2016Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 9 December 2016 (1 page)
9 December 2016Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016 (2 pages)
9 December 2016Secretary's details changed for 2020Ca Limited on 31 October 2016 (1 page)
9 December 2016Director's details changed for Mr James Minnick, Ii on 31 October 2016 (2 pages)
9 December 2016Director's details changed for Mr James Minnick, Ii on 31 October 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,101.24
(5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,101.24
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,101.24
(5 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,101.24
(5 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,101.24
(5 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,101.24
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
17 May 2013Termination of appointment of Brendan Dolan as a director (1 page)
17 May 2013Termination of appointment of Brendan Dolan as a director (1 page)
20 February 2013Appointment of Mr Ottis Matthew Crisp, Iii as a director (2 pages)
20 February 2013Appointment of Mr James Minnick, Ii as a director (2 pages)
20 February 2013Appointment of Mr Ottis Matthew Crisp, Iii as a director (2 pages)
20 February 2013Appointment of Mr James Minnick, Ii as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Termination of appointment of Gerald Mintz as a director (1 page)
23 June 2011Termination of appointment of Gerald Mintz as a director (1 page)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 October 2010Appointment of Brendan Dolan as a director (3 pages)
13 October 2010Appointment of Brendan Dolan as a director (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Termination of appointment of George Mcculloch as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
7 July 2010Termination of appointment of George Mcculloch as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
25 June 2010Termination of appointment of George Mcculloch as a director (1 page)
25 June 2010Termination of appointment of George Mcculloch as a director (1 page)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 September 2008Return made up to 28/05/08; full list of members (3 pages)
5 September 2008Return made up to 28/05/08; full list of members (3 pages)
4 September 2008Appointment terminated director daniel simpson (1 page)
4 September 2008Appointment terminated director daniel simpson (1 page)
6 July 2007Return made up to 28/05/07; full list of members (2 pages)
6 July 2007Return made up to 28/05/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2007Return made up to 28/05/06; full list of members (12 pages)
17 January 2007Return made up to 28/05/06; full list of members (12 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 January 2006S-div 30/12/05 (1 page)
10 January 2006Nc inc already adjusted 30/12/05 (1 page)
10 January 2006S-div 30/12/05 (1 page)
10 January 2006Ad 30/12/05--------- £ si [email protected]=4408 £ ic 323/4731 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2006Nc inc already adjusted 30/12/05 (1 page)
10 January 2006Ad 30/12/05--------- £ si [email protected]=4408 £ ic 323/4731 (2 pages)
5 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 November 2005£ ic 473/323 31/10/05 £ sr 150@1=150 (1 page)
25 November 2005£ ic 473/323 31/10/05 £ sr 150@1=150 (1 page)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
8 June 2005Return made up to 28/05/05; full list of members (3 pages)
8 June 2005Return made up to 28/05/05; full list of members (3 pages)
5 July 2004Return made up to 28/05/04; full list of members (8 pages)
5 July 2004Return made up to 28/05/04; full list of members (8 pages)
22 March 2004Ad 19/01/04--------- £ si 158@1=158 £ ic 315/473 (2 pages)
22 March 2004Ad 19/01/04--------- £ si 158@1=158 £ ic 315/473 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 December 2003Ad 01/12/03--------- £ si 15@1=15 £ ic 300/315 (2 pages)
8 December 2003Ad 01/12/03--------- £ si 15@1=15 £ ic 300/315 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
5 November 2003Ad 08/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
5 November 2003Ad 08/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 September 2003Company name changed augaust estates LIMITED\certificate issued on 22/09/03 (2 pages)
22 September 2003Company name changed augaust estates LIMITED\certificate issued on 22/09/03 (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)