London
SW1V 4PS
Director Name | David Michael Thomas Gibson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Secretary Name | David Michael Thomas Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Website | curzon-property.com |
---|---|
Telephone | 07 523095996 |
Telephone region | Mobile |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | David Michael Thomas Gibson 50.00% Ordinary |
---|---|
500 at £1 | Sara Jane Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,863 |
Cash | £93 |
Current Liabilities | £14,956 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
1 March 2024 | Registration of charge 062218710001, created on 28 February 2024 (33 pages) |
---|---|
1 March 2024 | Registration of charge 062218710002, created on 28 February 2024 (32 pages) |
9 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Mr David Michael Thomas Gibson as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Secretary's details changed for David Michael Thomas Gibson on 2 May 2018 (1 page) |
2 May 2018 | Change of details for Sara Jane Duncan as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Sara Jane Duncan on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for David Michael Thomas Gibson on 2 May 2018 (2 pages) |
2 May 2018 | Registered office address changed from 18 Soho Square London W1D 3QL to 83 Cambridge Street London SW1V 4PS on 2 May 2018 (1 page) |
18 January 2018 | Director's details changed for David Michael Thomas Gibson on 18 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to 18 Soho Square London W1D 3QL on 16 January 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Registered office address changed from 26 Dover Street London W1S 4LY England to 26 Dover Street London W1S 4LY on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 26 Dover Street London W1S 4LY England to 26 Dover Street London W1S 4LY on 7 October 2016 (2 pages) |
28 September 2016 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 26 Dover Street London W1S 4LY on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 26 Dover Street London W1S 4LY on 28 September 2016 (1 page) |
27 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Director's details changed for David Michael Thomas Gibson on 14 May 2014 (2 pages) |
14 May 2014 | Secretary's details changed for David Michael Thomas Gibson on 14 May 2014 (1 page) |
14 May 2014 | Director's details changed for Sara Jane Duncan on 14 May 2014 (2 pages) |
14 May 2014 | Secretary's details changed for David Michael Thomas Gibson on 14 May 2014 (1 page) |
14 May 2014 | Director's details changed for David Michael Thomas Gibson on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Sara Jane Duncan on 14 May 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed curzon investments LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed curzon investments LIMITED\certificate issued on 04/03/10
|
24 April 2009 | Director's change of particulars / sara duncan / 24/04/2009 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 23 April 2009 (1 page) |
24 April 2009 | Director and secretary's change of particulars / david gibson / 24/04/2009 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 23 April 2009 (1 page) |
24 April 2009 | Director and secretary's change of particulars / david gibson / 24/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / sara duncan / 24/04/2009 (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |