London
EC2M 2EF
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 January 2022) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | C/O Hudson Advisors 17 Dominion Street London EC2M 3BF |
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP |
Director Name | Mr Martin Lindley Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Widbrook House Sutton Road Cookham Berkshire SL6 9RD |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Mr Anthony Tsang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Roseneath Road London SW11 6AQ |
Secretary Name | Mr Iain Habbick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beaumont Avenue St Albans Hertfordshire AL1 4TP |
Director Name | Mr Craig Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Howard William Grace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Mr Edward Barroll Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Gleneagles The Belfry Business Park Colonial Way Watford WD24 4WH |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 245 Broad Street, Birmingham, Broad Street Birmingham B1 2HQ |
Director Name | Mr John Joseph Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Rob Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Michael Gallagher |
---|---|
Status | Resigned |
Appointed | 02 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | C/O Hudson Advisors 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2018(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 19 September 2018(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | curzoncinemas.com |
---|
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Curzon Hotel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £10 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
27 September 2017 | Appointment of Mr Rob Edward Gray as a director on 19 September 2017 (3 pages) |
---|---|
27 September 2017 | Appointment of Mr Timothy Selwyn Jones as a director on 19 September 2017 (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Termination of appointment of Grant David Hearn as a director on 5 September 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (3 pages) |
1 August 2017 | Cessation of Curzon Hotel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 September 2016 | Appointment of Mr Darren Guy as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr John Brennan as a director on 1 September 2016 (2 pages) |
17 May 2016 | Satisfaction of charge 7 in part (5 pages) |
17 May 2016 | Satisfaction of charge 9 in full (4 pages) |
17 May 2016 | Satisfaction of charge 10 in part (5 pages) |
17 May 2016 | Satisfaction of charge 8 in full (4 pages) |
13 April 2016 | Registration of charge 059319980012, created on 31 March 2016 (62 pages) |
11 April 2016 | Registration of charge 059319980011, created on 31 March 2016 (62 pages) |
10 February 2016 | Registered 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 2015 | Full accounts made up to 28 December 2014 (13 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 May 2015 | Termination of appointment of John Barroll Brown as a director on 21 April 2015 (2 pages) |
19 May 2015 | Appointment of Grant David Hearn as a director on 21 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Craig Johnston as a director on 21 April 2015 (2 pages) |
28 January 2015 | Termination of appointment of Edward Barroll Brown as a director on 19 January 2015 (1 page) |
28 January 2015 | Appointment of Mr John Barroll Brown as a director on 19 January 2015 (2 pages) |
15 December 2014 | Full accounts made up to 29 December 2013 (13 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Director's details changed for Mr Craig Johnston on 12 September 2014 (2 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 September 2013 | Registered office address changed from 7 Curzon Street London W1J 5HG on 20 September 2013 (2 pages) |
22 August 2013 | Full accounts made up to 30 December 2012 (13 pages) |
28 March 2013 | Termination of appointment of Howard Grace as a director (1 page) |
28 March 2013 | Appointment of Mr Edward Barroll Brown as a director (2 pages) |
28 March 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
28 March 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Full accounts made up to 1 January 2012 (13 pages) |
21 September 2012 | Full accounts made up to 1 January 2012 (13 pages) |
7 October 2011 | Full accounts made up to 26 December 2010 (13 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Full accounts made up to 27 December 2009 (13 pages) |
8 April 2010 | Termination of appointment of Martin Roberts as a director (2 pages) |
8 April 2010 | Appointment of Howard William Grace as a director (3 pages) |
3 December 2009 | Termination of appointment of Anthony Tsang as a director (2 pages) |
3 December 2009 | Termination of appointment of Glenn Tomkins as a director (2 pages) |
3 December 2009 | Appointment of Craig Johnston as a director (3 pages) |
2 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 June 2009 | Full accounts made up to 28 December 2008 (15 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 30 December 2007 (15 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Memorandum and Articles of Association (5 pages) |
26 September 2007 | Return made up to 12/09/07; full list of members (8 pages) |
9 May 2007 | Particulars of mortgage/charge (17 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | New secretary appointed;new director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Resolutions
|
17 October 2006 | Registered office changed on 17/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
17 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 October 2006 | Memorandum and Articles of Association (12 pages) |
6 October 2006 | Company name changed precis (2634) LIMITED\certificate issued on 06/10/06 (2 pages) |
12 September 2006 | Incorporation (15 pages) |