London
EC1M 7AD
Director Name | Ms Marie-Victoire Victoire Henin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Campden Hill Road London W8 7AP |
Secretary Name | Marie Caroline De Peyronnet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105b Sinclair Road London W14 0NP |
Director Name | Mr Jonathan Peter Davidson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | curzonsecurities.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.9m at £1 | Marie-victoire Henin 95.00% Ordinary A |
---|---|
100k at £1 | Marie Victoire Henin 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £608,929 |
Gross Profit | £584,974 |
Net Worth | £104,846 |
Cash | £6,631 |
Current Liabilities | £88,574 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
30 October 2023 | Full accounts made up to 31 January 2023 (24 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 January 2022 (24 pages) |
11 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
6 April 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 January 2021 (23 pages) |
11 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 January 2020 (21 pages) |
21 April 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 31 January 2019 (21 pages) |
18 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 January 2018 (21 pages) |
7 February 2018 | Full accounts made up to 31 January 2017 (21 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Group of companies' accounts made up to 31 January 2016 (25 pages) |
2 June 2017 | Group of companies' accounts made up to 31 January 2016 (25 pages) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Director's details changed for Mr Zafrul Bhuia on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Zafrul Bhuia on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Zafrul Bhuia on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Zafrul Bhuia on 1 September 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 July 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
15 July 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
17 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 February 2015 | Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages) |
25 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
25 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
26 June 2014 | Termination of appointment of Jonathan Davidson as a director (1 page) |
26 June 2014 | Termination of appointment of Jonathan Davidson as a director (1 page) |
22 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (6 pages) |
12 March 2014 | Termination of appointment of Marie De Peyronnet as a secretary (1 page) |
12 March 2014 | Termination of appointment of Marie De Peyronnet as a secretary (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
5 August 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
16 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages) |
3 June 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
3 June 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
20 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 2 November 2010
|
29 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
29 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Director appointed jonathan peter davidson (1 page) |
8 August 2009 | Director appointed jonathan peter davidson (1 page) |
6 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
6 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 September 2008 | Gbp nc 100000/100099.9\12/09/08 (1 page) |
18 September 2008 | Ad 12/09/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
18 September 2008 | Gbp nc 100000/100099.9\12/09/08 (1 page) |
18 September 2008 | Ad 12/09/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
23 April 2008 | Director appointed zafrul bhuia (2 pages) |
23 April 2008 | Director appointed zafrul bhuia (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
30 January 2008 | Incorporation (19 pages) |
30 January 2008 | Incorporation (19 pages) |