Company NameCurlon Limited
Company StatusDissolved
Company Number06300495
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLady Leni Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 19 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSarratt
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Secretary NameMr Vernon Frederick Neil Blackburn
NationalityBritish
StatusResigned
Appointed11 July 2007(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLowen Barn Mill Place Farm Vowels Lane
Kingscote
East Grinstead
West Sussex
RH19 4LG
Director NameMr Christopher Timothy Galloway Fish
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Jardin La Rue Du Torval
Castel
Guernsey
Channel Isles
GY5 7DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecurlon.net
Telephone020 86051891
Telephone regionLondon

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leni Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£960,872
Cash£64,444
Current Liabilities£4,326,552

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 January 2014Delivered on: 7 January 2014
Persons entitled: Bridgeco Limited (Company Number: 06629989)

Classification: A registered charge
Particulars: The freehold property known as the post house, coombe hill, surrey KT2 7HU and registered at hm land registry with title number SGL120555 owned by the company is charged by way of legal mortgage.. All estates or interest in any land (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
7 January 2014Delivered on: 7 January 2014
Persons entitled: Bridgeco Limited (Company Number: 06629989)

Classification: A registered charge
Particulars: The freehold property known as the post house, coombe hill, surrey KT2 7HU and registered at hm land registry with title number SGL120555 (the "property") owned by the company is charged by way of legal mortgage.. All estates or interest in any land (including, but not limited to, the property) (as defined in the instrument) and all immoveable assets of the company or in which the company has an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage, are charged by way of first fixed charge.. All liens, charges, options, agreements, rights and interests over land (as defined in the instrument) belonging to the company or in which the company may have an interest, in each case at any time during the security period (as defined in the instrument) to the extent they are not subject to the legal mortgage or are charged by way of first fixed charge.. All rents arising under any lease or tenancies of the property presently existing or under any future lease or tenancy of the property and all other (if any) income arising from the property.. For more details please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
2 November 2007Delivered on: 10 November 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £1,650,000.00 due or to become due from the company to.
Particulars: Post house warren road coombe hill kingston upon thames.
Outstanding

Filing History

9 October 2017Termination of appointment of Vernon Frederick Neil Blackburn as a secretary on 30 September 2017 (1 page)
9 October 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 September 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Statement of company's objects (2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 December 2016Appointment of receiver or manager (4 pages)
7 September 2016Satisfaction of charge 1 in full (4 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
5 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Termination of appointment of Christopher Fish as a director (1 page)
7 January 2014Registration of charge 063004950003 (32 pages)
7 January 2014Registration of charge 063004950002 (32 pages)
7 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
7 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
15 September 2012Register inspection address has been changed from 6 Cockhaise Cottages Monteswood Lane Lindfield Haywards Heath West Sussex RH16 2QP United Kingdom (1 page)
15 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
8 April 2012Secretary's details changed for Mr Vernon Frederick Neil Blackburn on 7 April 2012 (2 pages)
8 April 2012Secretary's details changed for Mr Vernon Frederick Neil Blackburn on 7 April 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AW United Kingdom on 21 December 2010 (1 page)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for Mr Christopher Timothy Galloway Fish on 1 January 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Leni Miller on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Leni Miller on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Christopher Timothy Galloway Fish on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Capitals not rolled up (2 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 03/07/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / vernon blackburn / 28/05/2008 (2 pages)
1 October 2008Location of register of members (1 page)
25 September 2008Director appointed mr christopher timothy galloway fish (2 pages)
25 September 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 9 west drive brighton BN2 0GD (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
3 July 2007Incorporation (19 pages)