Company NameCurzon Hotel Properties (GP) Limited
Company StatusDissolved
Company Number05931998
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NamePrecis (2634) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(11 years after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 05 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressC/O Hudson Advisors 17 Dominion Street
London
EC2M 3BF
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr Anthony Tsang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Roseneath Road
London
SW11 6AQ
Secretary NameMr Iain Habbick
NationalityBritish
StatusResigned
Appointed05 October 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NameMr Craig Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameHoward William Grace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gleneagles The Belfry Business Park
Colonial Way
Watford
WD24 4WH
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceRepublic Of Ireland
Correspondence Address245 Broad Street, Birmingham, Broad Street
Birmingham
B1 2HQ
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Rob Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMichael Gallagher
StatusResigned
Appointed02 February 2018(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2018)
RoleCompany Director
Correspondence AddressC/O Hudson Advisors 17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2018(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed19 September 2018(12 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitecurzoncinemas.com

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Curzon Hotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£10

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 September 2009Delivered on: 9 October 2009
Persons entitled: Anglo Irish Bank Corporation Limited (The Security Trustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the general account and all monies from time to time standing to the credit of it.
Outstanding
3 June 2009Delivered on: 16 June 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Supplemental charge of accounts
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever.
Particulars: The companys interest in the accounts and all monies standing to the credit of them.
Outstanding
23 April 2007Delivered on: 9 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever.
Particulars: For details of property charged please R. 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
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London EC2N 1AR as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: U.S. Bank Trustees Limited of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Outstanding
28 July 2011Delivered on: 2 August 2011
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the anglo irish accounts. Pursuant to clause 3.2 of the supplemental debenture assigned absolutely all its rights and interests under the third party account see image for full details.
Outstanding
19 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title interest and benefit in and to the trust property being the interest of the chargor as beneficiary under and pursuant to the declaration of trust. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2017Appointment of Mr Rob Edward Gray as a director on 19 September 2017 (3 pages)
27 September 2017Appointment of Mr Timothy Selwyn Jones as a director on 19 September 2017 (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Termination of appointment of Grant David Hearn as a director on 5 September 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
1 August 2017Cessation of Curzon Hotel Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Appointment of Mr Darren Guy as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr John Brennan as a director on 1 September 2016 (2 pages)
17 May 2016Satisfaction of charge 7 in part (5 pages)
17 May 2016Satisfaction of charge 9 in full (4 pages)
17 May 2016Satisfaction of charge 10 in part (5 pages)
17 May 2016Satisfaction of charge 8 in full (4 pages)
13 April 2016Registration of charge 059319980012, created on 31 March 2016 (62 pages)
11 April 2016Registration of charge 059319980011, created on 31 March 2016 (62 pages)
10 February 2016Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 245 Broad Street, Birmingham, Broad Street Birmingham B1 2HQ on 10 February 2016 (1 page)
7 December 2015Full accounts made up to 28 December 2014 (13 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
19 May 2015Termination of appointment of John Barroll Brown as a director on 21 April 2015 (2 pages)
19 May 2015Appointment of Grant David Hearn as a director on 21 April 2015 (3 pages)
19 May 2015Termination of appointment of Craig Johnston as a director on 21 April 2015 (2 pages)
28 January 2015Termination of appointment of Edward Barroll Brown as a director on 19 January 2015 (1 page)
28 January 2015Appointment of Mr John Barroll Brown as a director on 19 January 2015 (2 pages)
15 December 2014Full accounts made up to 29 December 2013 (13 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(3 pages)
12 September 2014Director's details changed for Mr Craig Johnston on 12 September 2014 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
20 September 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 20 September 2013 (2 pages)
22 August 2013Full accounts made up to 30 December 2012 (13 pages)
28 March 2013Termination of appointment of Howard Grace as a director (1 page)
28 March 2013Appointment of Mr Edward Barroll Brown as a director (2 pages)
28 March 2013Termination of appointment of Iain Habbick as a secretary (1 page)
28 March 2013Termination of appointment of Iain Habbick as a director (1 page)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 1 January 2012 (13 pages)
21 September 2012Full accounts made up to 1 January 2012 (13 pages)
7 October 2011Full accounts made up to 26 December 2010 (13 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 27 December 2009 (13 pages)
8 April 2010Termination of appointment of Martin Roberts as a director (2 pages)
8 April 2010Appointment of Howard William Grace as a director (3 pages)
3 December 2009Termination of appointment of Anthony Tsang as a director (2 pages)
3 December 2009Termination of appointment of Glenn Tomkins as a director (2 pages)
3 December 2009Appointment of Craig Johnston as a director (3 pages)
2 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2009Full accounts made up to 28 December 2008 (15 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
6 May 2008Full accounts made up to 30 December 2007 (15 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2008Memorandum and Articles of Association (5 pages)
26 September 2007Return made up to 12/09/07; full list of members (8 pages)
9 May 2007Particulars of mortgage/charge (17 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
20 October 2006New secretary appointed;new director appointed (3 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Registered office changed on 17/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
17 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 October 2006Memorandum and Articles of Association (12 pages)
6 October 2006Company name changed precis (2634) LIMITED\certificate issued on 06/10/06 (2 pages)
12 September 2006Incorporation (15 pages)