Milford On Sea
Lymington
Hampshire
SO41 0PB
Director Name | Lucy Jane Pearce |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Longcroft Lane Welwyn Garden City Herts AL8 6EB |
Director Name | Mr Samuel James Ivo Richardson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(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 | 15 January 2009(same day as company formation) |
Role | Investment Executive |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Ms Cadriane De Boucaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Investment Executive |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Richard Cave-Bigley |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2015) |
Role | Accountant |
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, 2 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 Seymour Wolley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 years, 2 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 | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 05 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | The Barn The Green Saxtead Woodbridge Suffolk IP13 9QG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(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 |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Lucy Jane Pearce as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr John Rayner Hatchard as a director on 25 February 2022 (2 pages) |
24 February 2022 | Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
24 February 2022 | Cessation of Cedriane De Boucaud as a person with significant control on 15 June 2016 (1 page) |
16 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page) |
11 February 2019 | Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH to Vestry House Laurence Pountney Hill London EC4R 0EH on 11 February 2019 (1 page) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with updates (3 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 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) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Cadriane De Boucaud as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Cadriane De Boucaud as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary 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) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
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) |
11 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 January 2014 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) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 15 January 2013 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) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Cave-Bigley as a director (1 page) |
16 May 2011 | Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Cave-Bigley as a director (1 page) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages) |
22 November 2010 | Appointment of Mr Richard Cave-Bigley as a director (2 pages) |
22 November 2010 | Appointment of Mr Richard Cave-Bigley 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) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Secretary's details changed for Cadriane De Boucaud on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Ms Cedriane Marie De Boucaud on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ms Cedriane Marie De Boucaud on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Samuel Richardson on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Samuel Richardson on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Cadriane De Boucaud on 28 January 2010 (1 page) |
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) |
18 February 2009 | Secretary appointed cadriane de boucaud (2 pages) |
18 February 2009 | Secretary appointed cadriane de boucaud (2 pages) |
23 January 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
23 January 2009 | Director appointed samuel richardson (3 pages) |
23 January 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
23 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 January 2009 | Director appointed samuel richardson (3 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
23 January 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
23 January 2009 | Resolutions
|
15 January 2009 | Incorporation (24 pages) |
15 January 2009 | Incorporation (24 pages) |