London
WC2H 8JR
Director Name | Ahmad Saedan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Al Saedan Real Estate Company PO Box 4050 Riyadh 11491 Saudi Arabia |
Director Name | Mr Martyn Seth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2012) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Website | curzonam.com |
---|
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Abm Holdings LTD 50.00% Ordinary |
---|---|
50k at £1 | Mayfield Real Estate Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,418 |
Cash | £42,067 |
Current Liabilities | £5,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
29 April 2022 | Delivered on: 29 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - flat 12 logan house 1 logan place kensington london W8 6QN - title no. BGL164782. Outstanding |
---|---|
29 April 2022 | Delivered on: 29 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - flat 11 logan house 1 logan place kensington london W8 6QN - title no. BGL161247. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: All that leasehold property to be known as flat 3, 1 logan place, kensington, london, W8 6QN, being the basement and ground floor flat which is to be registered at the land registry under a title number to be allocated. Outstanding |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Outstanding |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: Flat 11, 1-2 logan place, london, W8 6QN; and flat 12, 1-2 logan place, london, W8 6QN. Outstanding |
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Strata Residential Finance PLC Classification: A registered charge Particulars: The leasehold property being the airspace at 1-2 logan place, london W8 6QN more particularly described in a lease dated 24 july 2019 made between logan house freehold limited and logan house limited. Outstanding |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that volume of airspace touching and above the highest part of the structure of the roof of the building as at the date hereof known as 1-2 logan place, london N8 6QN as demised by a lease dated on the date of this legal charge between (1) logan house freeehold limited and (2) logan house limited and forming part of the property known as logan house, 1 logan place, kensington, london W8 6QN as registered at land registry with title number LN194444. Outstanding |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that volume of airspace touching and above the highest part of the structure of the roof of the building as at the date hereof known as 1-2 logan place, london W8 6QN as demised by a lease dated on the date of this debenture between (1) logan house freehold limited and (2) logan house limited and forming part of the property known as logan house, 1 logan place, kensington, london W8 6QN as registered at land registry with title number LN194444. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
27 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
29 April 2022 | Registration of charge 069995180009, created on 29 April 2022 (4 pages) |
29 April 2022 | Registration of charge 069995180008, created on 29 April 2022 (4 pages) |
23 December 2021 | Registration of charge 069995180007, created on 23 December 2021 (18 pages) |
23 December 2021 | Registration of charge 069995180006, created on 23 December 2021 (45 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
18 February 2021 | Registration of charge 069995180004, created on 12 February 2021 (47 pages) |
18 February 2021 | Registration of charge 069995180005, created on 12 February 2021 (18 pages) |
15 February 2021 | Satisfaction of charge 069995180003 in full (1 page) |
15 February 2021 | Satisfaction of charge 069995180002 in full (1 page) |
15 February 2021 | Satisfaction of charge 069995180001 in full (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
29 September 2020 | Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages) |
29 September 2020 | Cessation of Mayfield Land Limited as a person with significant control on 23 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Registration of charge 069995180003, created on 20 September 2019 (28 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (3 pages) |
25 July 2019 | Registration of charge 069995180001, created on 24 July 2019 (39 pages) |
25 July 2019 | Registration of charge 069995180002, created on 24 July 2019 (21 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
23 July 2019 | Notification of Mayfield Land Limited as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Cessation of Mayfield Property Group Limited as a person with significant control on 23 July 2019 (1 page) |
10 June 2019 | Resolutions
|
13 May 2019 | Termination of appointment of Ahmad Saedan as a director on 25 April 2019 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mayfield Real Estate Group Ltd as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mayfield Real Estate Group Ltd as a person with significant control on 1 September 2017 (2 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
31 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Termination of appointment of Martyn Seth as a director (1 page) |
30 September 2012 | Termination of appointment of Martyn Seth as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Martyn Seth as a director (2 pages) |
4 September 2012 | Termination of appointment of Martyn Seth as a director (2 pages) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
1 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
16 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Ahmad Saedan on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ahmad Saedan on 23 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Statement of company's objects (2 pages) |
2 March 2010 | Statement of company's objects (2 pages) |
2 March 2010 | Resolutions
|
11 February 2010 | Appointment of Mr Martyn Seth as a director (3 pages) |
11 February 2010 | Appointment of Mr Martyn Seth as a director (3 pages) |
26 November 2009 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 26 November 2009 (2 pages) |
24 August 2009 | Incorporation (14 pages) |
24 August 2009 | Incorporation (14 pages) |