Company Name37-38 Curzon Street Management Limited
DirectorAlan Alexander Wilson
Company StatusActive
Company Number04882074
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlan Alexander Wilson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Curzon Street
London
W1J 7TX
Director NameDouglas Etter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleAsset Manager
Correspondence Address5316 Creek Bend Drive
Carmel
Indiana 46033
United States
Director NameMr Richard James Grillo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cloisters
Old Woking
Surrey
GU22 9JB
Secretary NameSally Ann Milborrow
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Erica Court
Swanley
Kent
BR8 8JA
Director NameMr Philip John Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Woking
Surrey
GU22 7BZ
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

294 at £0.01Mr Richard Harris
29.40%
Ordinary
243 at £0.01Kantara Holdings LTD
24.30%
Ordinary
240 at £0.01Mr Alan Wilson & Mrs Susan Wilson
24.00%
Ordinary
222 at £0.01Leila Shakarchi
22.20%
Ordinary
1 at £0.01Richard J. Grillo
0.10%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 August 2023 (1 page)
11 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
21 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 November 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 15 November 2021 (1 page)
28 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
23 October 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
14 May 2019Termination of appointment of Richard Michael Harris as a director on 30 April 2019 (1 page)
17 April 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
5 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
18 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(5 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
6 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (16 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (16 pages)
18 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 10
(3 pages)
18 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 10
(3 pages)
17 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
(6 pages)
17 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
(6 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (16 pages)
23 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(6 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(6 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Richard Michael Harris on 29 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Richard Michael Harris on 29 August 2010 (2 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from C/O Hdg Mansur Investment Services Limited 38 Curzon Street London W1J 7TY on 4 June 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 December 2009Termination of appointment of Sally Milborrow as a secretary (2 pages)
16 December 2009Termination of appointment of Douglas Etter as a director (2 pages)
16 December 2009Termination of appointment of Sally Milborrow as a secretary (2 pages)
16 December 2009Appointment of Mr Richard Michael Harris as a director (3 pages)
16 December 2009Appointment of Alan Alexander Wilson as a director (3 pages)
16 December 2009Appointment of Alan Alexander Wilson as a director (3 pages)
16 December 2009Appointment of Mr Richard Michael Harris as a director (3 pages)
16 December 2009Termination of appointment of Douglas Etter as a director (2 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 September 2009Return made up to 29/08/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 January 2009Appointment terminated director philip churchill (1 page)
23 January 2009Appointment terminated director philip churchill (1 page)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 April 2007Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(7 pages)
4 April 2007Accounts for a dormant company made up to 31 August 2004 (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o hdg mansur investment services LTD 38 curzon street london W1J 7TY (1 page)
4 April 2007Accounts for a dormant company made up to 31 August 2004 (1 page)
4 April 2007Registered office changed on 04/04/07 from: c/o hdg mansur investment services LTD 38 curzon street london W1J 7TY (1 page)
4 April 2007Restoration by order of the court (2 pages)
4 April 2007Return made up to 29/08/05; full list of members (7 pages)
4 April 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
4 April 2007Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
(7 pages)
4 April 2007Restoration by order of the court (2 pages)
4 April 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2004Return made up to 29/08/04; full list of members (7 pages)
21 October 2004Return made up to 29/08/04; full list of members (7 pages)
10 May 2004Ad 25/02/04--------- £ si [email protected]=2 £ ic 6/8 (2 pages)
10 May 2004Ad 25/02/04--------- £ si [email protected]=2 £ ic 6/8 (2 pages)
26 February 2004Ad 10/12/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages)
26 February 2004Ad 10/12/03--------- £ si [email protected]=2 £ ic 4/6 (2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Memorandum and Articles of Association (8 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Memorandum and Articles of Association (8 pages)
15 December 2003Ad 07/11/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
15 December 2003Ad 07/11/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New director appointed (2 pages)
29 August 2003Incorporation (17 pages)
29 August 2003Incorporation (17 pages)