Company NameCurzons Management Associates Limited
DirectorDavid Nigel John Syms
Company StatusActive
Company Number05196287
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Nigel John Syms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Deck Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr David Nigel John Syms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressClare House
3 Eriswell Road, Burwood Park
Walton On Thames
Surrey
KT12 5DA
Secretary NameAlyson Syms
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressClare House
3 Eriswell Road
Walton On Thames
Surrey
KT12 5DA
Director NameChristopher Haswell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 2007)
RoleSales & Marketing
Correspondence AddressFlat 14
4 Trebovir Road
London
SW3 5EQ
Director NameMr David Nigel John Syms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carlyle Court, Chelsea Harbour
London
SW10 0UQ
Secretary NameMr Dermot Anthony Kennedy
NationalityIrish
StatusResigned
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Treadcroft Drive
Horsham
West Sussex
RH12 4BG
Director NameJack Syms
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eriswell Road Birwood Park
Walton On Thames
Surrey
KT12 5DA
Director NameThomas Syms
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eriswell Road Birwood Park
Walton On Thames
Surrey
KT12 5DA
Secretary NameAndrew James Nicholson
StatusResigned
Appointed20 August 2010(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressCoppernock 21 Molesham Way
West Molesey
Surrey
KT8 1NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1David Nigel John Syms
100.00%
Ordinary

Financials

Year2014
Net Worth£16,783
Cash£1,936
Current Liabilities£336,058

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

8 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 29 September 2020 (3 pages)
11 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
30 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
25 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
13 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
14 September 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
21 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 June 2017Director's details changed for Mr David Nigel John Syms on 1 January 2017 (2 pages)
7 June 2017Director's details changed for Mr David Nigel John Syms on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Termination of appointment of Thomas Syms as a director on 31 January 2016 (1 page)
22 March 2016Termination of appointment of Thomas Syms as a director on 31 January 2016 (1 page)
22 March 2016Termination of appointment of Jack Syms as a director on 31 January 2016 (1 page)
22 March 2016Termination of appointment of Jack Syms as a director on 31 January 2016 (1 page)
16 February 2016Termination of appointment of David Nigel John Syms as a director on 28 January 2016 (1 page)
16 February 2016Termination of appointment of David Nigel John Syms as a director on 28 January 2016 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 November 2012Termination of appointment of Andrew James Nicholson as a secretary (1 page)
23 November 2012Termination of appointment of Andrew James Nicholson as a secretary (1 page)
13 November 2012Appointment of Mr David Nigel John Syms as a director (2 pages)
13 November 2012Appointment of Mr David Nigel John Syms as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 December 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
8 December 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Appointment of Thomas Syms as a director (2 pages)
25 August 2010Appointment of Thomas Syms as a director (2 pages)
25 August 2010Termination of appointment of a director (1 page)
25 August 2010Appointment of Andrew James Nicholson as a secretary (2 pages)
25 August 2010Appointment of Jack Syms as a director (2 pages)
25 August 2010Termination of appointment of a director (1 page)
25 August 2010Appointment of Andrew James Nicholson as a secretary (2 pages)
25 August 2010Appointment of Jack Syms as a director (2 pages)
24 August 2010Registered office address changed from 19/20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 24 August 2010 (1 page)
24 August 2010Termination of appointment of Dermot Kennedy as a secretary (1 page)
24 August 2010Termination of appointment of Dermot Kennedy as a secretary (1 page)
24 August 2010Registered office address changed from 19/20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 24 August 2010 (1 page)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages)
1 April 2010Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages)
26 March 2010Registered office address changed from 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 26 March 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
5 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
31 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: c/o dak auditing services LTD 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
21 September 2005Registered office changed on 21/09/05 from: c/o dak auditing services LTD 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
4 August 2005Return made up to 03/08/05; full list of members (2 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL (1 page)
21 March 2005Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Incorporation (17 pages)