London
EC2N 4BQ
Director Name | Gregory Pelosi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2023(19 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Accounting |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Trevor Leslie Read |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlegate House Parkgate Elham Canterbury Kent CT4 6NE |
Director Name | Daniel Simpson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Princes Road Buckhurst Hill Essex IG9 5DJ |
Director Name | Mr Peter Christopher Little |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roppelegh'S West End Lane Haslemere Surrey GU27 2EN |
Director Name | Mr Emanuel Mond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Drive London N2 0QS |
Director Name | Mr George William McCulloch |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 235 E End Street Apt 1 New York New York Ny 10009 United States |
Director Name | Gerald David Mintz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American/Canadian |
Status | Resigned |
Appointed | 25 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2010) |
Role | Executive |
Correspondence Address | 3 Old Camp Lane Cos Cob Connecticut Ct 06807 United States |
Director Name | Brendan Dolan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 113 Scenic Dr.West Croton On Hudson Ny 10520 |
Director Name | Mr Ottis Matthew Crisp, Iii |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr James Minnick, Ii |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 June 2017) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
510.1k at £0.01 | Curzon Street Acquisition Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
15 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
26 September 2023 | Termination of appointment of James Minnick, Ii as a director on 18 May 2023 (1 page) |
26 September 2023 | Appointment of Gregory Pelosi as a director on 18 May 2023 (2 pages) |
26 September 2023 | Appointment of Erika Moore as a director on 18 May 2023 (2 pages) |
26 September 2023 | Termination of appointment of Ottis Matthew Crisp, Iii as a director on 18 May 2023 (1 page) |
30 August 2023 | Registered 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 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 28 May 2019 with no updates (2 pages) |
18 May 2023 | Notification of a person with significant control statement (3 pages) |
18 May 2023 | Confirmation statement made on 28 May 2020 with no updates (2 pages) |
18 May 2023 | Confirmation statement made on 28 May 2022 with no updates (2 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 May 2023 | Confirmation statement made on 28 May 2021 with no updates (2 pages) |
18 May 2023 | Administrative restoration application (3 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Director's details changed for Mr James Minnick, Ii on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr James Minnick, Ii on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Ottis Matthew Crisp, Iii on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Ottis Matthew Crisp, Iii on 8 November 2017 (2 pages) |
13 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
9 August 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
22 June 2017 | Termination of appointment of 2020Ca Limited as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of 2020Ca Limited as a secretary on 22 June 2017 (1 page) |
9 December 2016 | Secretary's details changed for 2020Ca Limited on 31 October 2016 (1 page) |
9 December 2016 | Registered 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 2016 | Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016 (2 pages) |
9 December 2016 | Registered 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 2016 | Director's details changed for Mr Ottis Matthew Crisp, Iii on 31 October 2016 (2 pages) |
9 December 2016 | Secretary's details changed for 2020Ca Limited on 31 October 2016 (1 page) |
9 December 2016 | Director's details changed for Mr James Minnick, Ii on 31 October 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr James Minnick, Ii on 31 October 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Termination of appointment of Brendan Dolan as a director (1 page) |
17 May 2013 | Termination of appointment of Brendan Dolan as a director (1 page) |
20 February 2013 | Appointment of Mr Ottis Matthew Crisp, Iii as a director (2 pages) |
20 February 2013 | Appointment of Mr James Minnick, Ii as a director (2 pages) |
20 February 2013 | Appointment of Mr Ottis Matthew Crisp, Iii as a director (2 pages) |
20 February 2013 | Appointment of Mr James Minnick, Ii as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Termination of appointment of Gerald Mintz as a director (1 page) |
23 June 2011 | Termination of appointment of Gerald Mintz as a director (1 page) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Appointment of Brendan Dolan as a director (3 pages) |
13 October 2010 | Appointment of Brendan Dolan as a director (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Termination of appointment of George Mcculloch as a director
|
7 July 2010 | Termination of appointment of George Mcculloch as a director
|
25 June 2010 | Termination of appointment of George Mcculloch as a director (1 page) |
25 June 2010 | Termination of appointment of George Mcculloch as a director (1 page) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated director daniel simpson (1 page) |
4 September 2008 | Appointment terminated director daniel simpson (1 page) |
6 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2007 | Return made up to 28/05/06; full list of members (12 pages) |
17 January 2007 | Return made up to 28/05/06; full list of members (12 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
10 January 2006 | S-div 30/12/05 (1 page) |
10 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
10 January 2006 | S-div 30/12/05 (1 page) |
10 January 2006 | Ad 30/12/05--------- £ si [email protected]=4408 £ ic 323/4731 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
10 January 2006 | Ad 30/12/05--------- £ si [email protected]=4408 £ ic 323/4731 (2 pages) |
5 December 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 December 2005 | Accounting 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 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
24 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
5 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
5 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
22 March 2004 | Ad 19/01/04--------- £ si 158@1=158 £ ic 315/473 (2 pages) |
22 March 2004 | Ad 19/01/04--------- £ si 158@1=158 £ ic 315/473 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Resolutions
|
8 December 2003 | Ad 01/12/03--------- £ si 15@1=15 £ ic 300/315 (2 pages) |
8 December 2003 | Ad 01/12/03--------- £ si 15@1=15 £ ic 300/315 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
5 November 2003 | Ad 08/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 November 2003 | Ad 08/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 September 2003 | Company name changed augaust estates LIMITED\certificate issued on 22/09/03 (2 pages) |
22 September 2003 | Company name changed augaust estates LIMITED\certificate issued on 22/09/03 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2003 | Incorporation (16 pages) |
28 May 2003 | Incorporation (16 pages) |