Company NameCurzon Securities Limited
DirectorZafrul Bhuia
Company StatusActive
Company Number06488384
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zafrul Bhuia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMs Marie-Victoire Victoire Henin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address100 Campden Hill Road
London
W8 7AP
Secretary NameMarie Caroline De Peyronnet
NationalityFrench
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105b Sinclair Road
London
W14 0NP
Director NameMr Jonathan Peter Davidson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2014)
RoleFinance
Country of ResidenceEngland
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecurzonsecurities.com

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.9m at £1Marie-victoire Henin
95.00%
Ordinary A
100k at £1Marie Victoire Henin
5.00%
Ordinary

Financials

Year2014
Turnover£608,929
Gross Profit£584,974
Net Worth£104,846
Cash£6,631
Current Liabilities£88,574

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

30 October 2023Full accounts made up to 31 January 2023 (24 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 January 2022 (24 pages)
11 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 May 2022Registered 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 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 January 2021 (23 pages)
11 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 January 2020 (21 pages)
21 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 May 2019Full accounts made up to 31 January 2019 (21 pages)
18 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (21 pages)
7 February 2018Full accounts made up to 31 January 2017 (21 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Group of companies' accounts made up to 31 January 2016 (25 pages)
2 June 2017Group of companies' accounts made up to 31 January 2016 (25 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Director's details changed for Mr Zafrul Bhuia on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Zafrul Bhuia on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Zafrul Bhuia on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Zafrul Bhuia on 1 September 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,000
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,000
(4 pages)
15 July 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
15 July 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
17 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000,000
(5 pages)
17 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000,000
(5 pages)
23 February 2015Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Marie-Victoire Victoire Henin as a director on 9 February 2015 (2 pages)
25 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
25 September 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
26 June 2014Termination of appointment of Jonathan Davidson as a director (1 page)
26 June 2014Termination of appointment of Jonathan Davidson as a director (1 page)
22 April 2014Annual return made up to 30 January 2014 with a full list of shareholders (6 pages)
22 April 2014Annual return made up to 30 January 2014 with a full list of shareholders (6 pages)
12 March 2014Termination of appointment of Marie De Peyronnet as a secretary (1 page)
12 March 2014Termination of appointment of Marie De Peyronnet as a secretary (1 page)
12 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,000,000
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,000,000
(3 pages)
5 August 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
5 August 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 900,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 900,000
(3 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages)
3 November 2011Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages)
3 November 2011Director's details changed for Mr. Jonathan Peter Davidson on 7 March 2011 (2 pages)
3 June 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
3 June 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
20 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
28 January 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 768,000
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 768,000
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 768,000
(3 pages)
29 November 2010Full accounts made up to 31 January 2010 (17 pages)
29 November 2010Full accounts made up to 31 January 2010 (17 pages)
21 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 700,000
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 700,000
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 700,000
(4 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 August 2009Director appointed jonathan peter davidson (1 page)
8 August 2009Director appointed jonathan peter davidson (1 page)
6 June 2009Full accounts made up to 31 January 2009 (15 pages)
6 June 2009Full accounts made up to 31 January 2009 (15 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 September 2008Gbp nc 100000/100099.9\12/09/08 (1 page)
18 September 2008Ad 12/09/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
18 September 2008Gbp nc 100000/100099.9\12/09/08 (1 page)
18 September 2008Ad 12/09/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
18 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Director appointed zafrul bhuia (2 pages)
23 April 2008Director appointed zafrul bhuia (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
30 January 2008Incorporation (19 pages)
30 January 2008Incorporation (19 pages)