Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2017) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.moorfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 73991900 |
Telephone region | London |
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Curzon Street Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,000 |
Current Liabilities | £49,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
23 May 2011 | Delivered on: 7 June 2011 Persons entitled: Bank of Scotland PLC Classification: Pledge and security agreement Secured details: All monies due or to become due from wb westway L.P. or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral see image for full details. Outstanding |
---|
23 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 July 2021 | Director's details changed for Mr Charles John Ferguson Davie on 5 July 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
17 August 2017 | Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages) |
17 August 2017 | Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (16 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (16 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 March 2010 | Annual return made up to 19 February 2010 (10 pages) |
2 March 2010 | Annual return made up to 19 February 2010 (10 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (6 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
10 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Return made up to 19/02/06; full list of members
|
10 April 2006 | Return made up to 19/02/06; full list of members
|
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members
|
21 March 2005 | Return made up to 19/02/05; full list of members
|
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | New director appointed (16 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (13 pages) |
7 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (9 pages) |
7 April 2004 | New director appointed (13 pages) |
7 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (16 pages) |
7 April 2004 | New director appointed (9 pages) |
31 March 2004 | Company name changed intercede 1924 LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed intercede 1924 LIMITED\certificate issued on 31/03/04 (2 pages) |
19 February 2004 | Incorporation (27 pages) |
19 February 2004 | Incorporation (27 pages) |