London
EC4R 0EH
Director Name | Mr Samuel James Ivo Richardson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Ms Cedriane Marie De Boucaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Investment Executive |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mrs Faye Poole |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 18 December 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Hugh Wolley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Curzon Park Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
20 December 2018 | Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Curzon Park Capital Limited as a person with significant control on 3 July 2017 (2 pages) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a secretary on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 December 2015 | Termination of appointment of Faye Poole as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Faye Poole as a director on 18 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
19 March 2015 | Appointment of Mrs Faye Poole as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Faye Poole as a director on 19 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 4 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Appointment of Mr Jeffrey Belkin as a director (2 pages) |
13 December 2010 | Appointment of Mr Jeffrey Belkin as a director (2 pages) |
3 November 2010 | Termination of appointment of Samuel Richardson as a director (1 page) |
3 November 2010 | Termination of appointment of Samuel Richardson as a director (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2009 | Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Registered office address changed from 4Th Floor 25 Park Lane London W1K 1RA on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 4Th Floor 25 Park Lane London W1K 1RA on 16 October 2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page) |
7 January 2009 | Director and secretary appointed cedriane marie de boucaud (3 pages) |
7 January 2009 | Director and secretary appointed cedriane marie de boucaud (3 pages) |
19 December 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
19 December 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
19 December 2008 | Resolutions
|
8 December 2008 | Incorporation (24 pages) |
8 December 2008 | Incorporation (24 pages) |