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, 7 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, 8 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 | 29 April 2004(2 days after company formation) |
Appointment Duration | 9 years, 7 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 | 29 April 2004(2 days after company formation) |
Appointment Duration | 13 years, 7 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 | 29 April 2004(2 days after company formation) |
Appointment Duration | 8 years, 4 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, 7 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, 5 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 | 27 April 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 | 27 April 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 | 27 April 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.moorfield.com/ |
---|---|
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days 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 |
---|---|
4 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assigntion of rents Secured details: All monies due or to become due from the company to the chargee or their assignees. Particulars: All rental and other monies including without limitation service charge insurance premia and value added tax which are received or receivable by the chargor or it agents in connection with the leases including any rental increased pursuant to the provisions of the leases and interest (if any) in respect of overdue rent in security of the due and punctual payment and performance by the chargor of the secured liabilities. Outstanding |
1 June 2004 | Delivered on: 16 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 02/06/04 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north east side of wright street and the south west side of porterfield road renfrew t/no REN46866. Outstanding |
20 May 2004 | Delivered on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from wb westway LP acting by its general partners moorfield westway gp limited and wb westway gp, L.L.C.to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 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) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 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) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2016 (7 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) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 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 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 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) |
3 February 2017 | Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page) |
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 | Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 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) |
18 November 2014 | Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
28 February 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
28 February 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 (11 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (13 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (13 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (26 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 April 2010 | Annual return made up to 27 April 2010 (10 pages) |
30 April 2010 | Annual return made up to 27 April 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 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 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 (12 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
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) |
30 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 27/04/07; full list of members (7 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 February 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (10 pages) |
5 June 2004 | Particulars of mortgage/charge (10 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
6 May 2004 | New director appointed (9 pages) |
6 May 2004 | New director appointed (13 pages) |
6 May 2004 | New director appointed (16 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 May 2004 | New director appointed (16 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (9 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (13 pages) |
6 May 2004 | Director resigned (1 page) |
27 April 2004 | Incorporation (29 pages) |
27 April 2004 | Incorporation (29 pages) |