Company NameCurzon (London) Limited
DirectorJames Duncan Moss
Company StatusActive
Company Number05538949
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Duncan Moss
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 18 Giles House
158 Westbourne Grove
London
W11 2RJ
Secretary NameSarah Martin
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
100 Chapter Road
London
NW2 5LR

Contact

Websitecurzonrelocation.co.uk
Telephone020 87838106
Telephone regionLondon

Location

Registered AddressFlat 18 Giles House
158 Westbourne Grove
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Duncan Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£484
Cash£29,172
Current Liabilities£76,194

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

30 December 2005Delivered on: 4 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

8 January 2024Director's details changed for Mr James Duncan Moss on 1 January 2024 (2 pages)
8 January 2024Change of details for Mr James Moss as a person with significant control on 1 January 2024 (2 pages)
8 January 2024Director's details changed for Mr James Duncan Moss on 1 January 2024 (2 pages)
8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 May 2023Registered office address changed from 7 New Quebec Street London W1H 7RH to Flat 18 Giles House 158 Westbourne Grove London W11 2RJ on 22 May 2023 (1 page)
3 March 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
26 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
27 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr James Duncan Moss on 30 November 2018 (2 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 February 2017Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
23 February 2017Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
24 November 2016Registered office address changed from 7 New Quebec Street London W1H 7RH England to 7 New Quebec Street London W1H 7RH on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 7 New Quebec Street London W1H 7RH England to 7 New Quebec Street London W1H 7RH on 24 November 2016 (2 pages)
24 September 2016Registered office address changed from 24 Ives St London SW3 2nd to 7 New Quebec Street London W1H 7RH on 24 September 2016 (1 page)
24 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 September 2016Registered office address changed from 24 Ives St London SW3 2nd to 7 New Quebec Street London W1H 7RH on 24 September 2016 (1 page)
21 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
8 July 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
8 July 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
2 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 35 - 37 Grosvenor Gardens London SW1W 0BY on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Sarah Martin as a secretary (1 page)
22 August 2011Termination of appointment of Sarah Martin as a secretary (1 page)
22 August 2011Registered office address changed from 35 - 37 Grosvenor Gardens London SW1W 0BY on 22 August 2011 (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
6 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
8 October 2010Director's details changed for James Duncan Moss on 17 August 2010 (2 pages)
8 October 2010Director's details changed for James Duncan Moss on 17 August 2010 (2 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
30 September 2009Director's change of particulars / james moss / 01/01/2009 (1 page)
30 September 2009Secretary's change of particulars / sarah martin / 01/01/2009 (1 page)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 September 2009Secretary's change of particulars / sarah martin / 01/01/2009 (1 page)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 September 2009Director's change of particulars / james moss / 01/01/2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
6 January 2009Return made up to 17/08/08; full list of members (3 pages)
6 January 2009Return made up to 17/08/08; full list of members (3 pages)
5 January 2009Return made up to 17/08/07; full list of members (3 pages)
5 January 2009Return made up to 17/08/07; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
24 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
8 September 2006Return made up to 17/08/06; full list of members (6 pages)
8 September 2006Return made up to 17/08/06; full list of members (6 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2005Incorporation (12 pages)
17 August 2005Incorporation (12 pages)