Company NameBrockton Capital Curzon Street Limited
Company StatusActive
Company Number07328864
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Weishi Allan He
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed26 April 2016(5 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 5101 Yintai Center Tower
2 Jianwei Avenue
Beijing
100022
China
Director NameMr Erhfei Liu
Date of BirthNovember 1958 (Born 65 years ago)
NationalityHong Konger
StatusCurrent
Appointed26 April 2016(5 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 5101 Yintai Center Tower
2 Jianwei Avenue
Beijing
1000222
Director NameMr Daniel Anthony Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleAssociate Partner
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Bernard Van Der Lande
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2023(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1999 Avenue Of The Stars
Los Angeles
California
90067
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleAssociate Partner
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
Level 1
London
W1F 0UB
Director NameMr Daniel Morgan Augustine Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
Level 1
London
W1F 0UB
Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2016)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address89-91 Wardour Street
London
W1F 0UB
Director NameMr James Charles Richard De Lusignan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2015)
RoleSenior Analyst
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Rodrigo Real
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2023)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address745 Fifth Avenue Fifth Floor
New York
Ny 10151
Director NameMr Matthew Harry Rosenfeld
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB

Location

Registered AddressLevel 1 89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Curzon Street Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Charges

19 July 2022Delivered on: 21 July 2022
Persons entitled: Situs Asset Management Limited as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh as Security Trustee for Each of the Common Secured Parties

Classification: A registered charge
Particulars: The freehold property known as 56 curzon street, london registered at the land registry under title number NGL755246.
Outstanding
20 June 2012Delivered on: 3 July 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property, t/no: NGL344941; the f/h property, t/no: NGL755246 and the l/h property, t/no: 452287 (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
26 July 2023Director's details changed for Mr Daniel Anthony Brown on 26 July 2023 (2 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 July 2022Registration of charge 073288640003, created on 19 July 2022 (57 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 June 2018Appointment of Mr Daniel Anthony Brown as a director on 18 June 2018 (2 pages)
24 October 2017Termination of appointment of Matthew Harry Rosenfeld as a director on 19 October 2017 (1 page)
24 October 2017Termination of appointment of Matthew Harry Rosenfeld as a director on 19 October 2017 (1 page)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 June 2016Termination of appointment of Alexander Francis Stanley Wright as a director on 3 June 2016 (1 page)
6 June 2016Appointment of Mr Matthew Harry Rosenfeld as a director on 3 June 2016 (2 pages)
6 June 2016Appointment of Mr Matthew Harry Rosenfeld as a director on 3 June 2016 (2 pages)
6 June 2016Termination of appointment of Alexander Francis Stanley Wright as a director on 3 June 2016 (1 page)
25 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 April 2016Appointment of Mr Rodrigo Real as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mr Weishi Allan He as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mr Erhfei Liu as a director on 26 April 2016 (2 pages)
29 April 2016Satisfaction of charge 1 in full (2 pages)
29 April 2016Satisfaction of charge 1 in full (2 pages)
29 April 2016Appointment of Mr Weishi Allan He as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mr Erhfei Liu as a director on 26 April 2016 (2 pages)
29 April 2016Appointment of Mr Rodrigo Real as a director on 26 April 2016 (2 pages)
28 April 2016Registration of charge 073288640002, created on 26 April 2016 (60 pages)
28 April 2016Registration of charge 073288640002, created on 26 April 2016 (60 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
8 February 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
4 August 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE to Level 1 89 Wardour Street London W1F 0UB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE to Level 1 89 Wardour Street London W1F 0UB on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE to Level 1 89 Wardour Street London W1F 0UB on 4 August 2015 (2 pages)
27 July 2015Termination of appointment of Harry Baddeley Swales as a director on 14 July 2015 (2 pages)
27 July 2015Termination of appointment of Harry Baddeley Swales as a director on 14 July 2015 (2 pages)
27 July 2015Appointment of Mr Michael Daniel Marks as a director on 14 July 2015 (3 pages)
27 July 2015Appointment of Mr Michael Daniel Marks as a director on 14 July 2015 (3 pages)
1 April 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (2 pages)
1 April 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (2 pages)
1 April 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 29 July 2014 (3 pages)
28 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 29 July 2014 (3 pages)
13 October 2014Termination of appointment of Charles Daniel Desmond as a director on 29 July 2014 (1 page)
13 October 2014Termination of appointment of Charles Daniel Desmond as a director on 29 July 2014 (1 page)
13 October 2014Termination of appointment of Daniel Morgan Augustine Kelly as a director on 29 July 2014 (1 page)
13 October 2014Termination of appointment of Daniel Morgan Augustine Kelly as a director on 29 July 2014 (1 page)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
10 October 2014Termination of appointment of Daniel Morgan Augustine Kelly as a director on 29 July 2014 (2 pages)
10 October 2014Appointment of Mr Harry Baddeley Swales as a director on 29 July 2014 (3 pages)
10 October 2014Appointment of Mr Harry Baddeley Swales as a director on 29 July 2014 (3 pages)
10 October 2014Termination of appointment of Daniel Morgan Augustine Kelly as a director on 29 July 2014 (2 pages)
10 October 2014Termination of appointment of Charles Daniel Desmond as a director on 29 July 2014 (2 pages)
10 October 2014Termination of appointment of Charles Daniel Desmond as a director on 29 July 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Appointment of Mr Alexander Francis Stanley Wright as a director (3 pages)
10 February 2014Appointment of Mr Alexander Francis Stanley Wright as a director (3 pages)
1 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Charles Daniel Desmond on 1 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Charles Daniel Desmond on 1 July 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Charles Daniel Desmond on 1 July 2012 (2 pages)
25 July 2012Memorandum and Articles of Association (23 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2012Memorandum and Articles of Association (23 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Incorporation (32 pages)
28 July 2010Incorporation (32 pages)