Company Name14 Curzon Street 1 Limited
DirectorsNicholas Paul Amigone and Ramsey Alan Frank
Company StatusActive
Company Number07467580
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Paul Amigone
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressOpen Health The Weighbridge, Brewery Courtyard
High Street
Marlow
SL7 2FF
Director NameMr Ramsey Alan Frank
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOpen Health The Weighbridge, Brewery Courtyard
High Street
Marlow
SL7 2FF
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameNicholas Harvard Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwolde Manor Callow Hill
Virginia Water
Surrey
GU25 4LF
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishop's Stortford
Hertfordshire
CM23 4EU
Secretary NameThomas George Tolliss
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed31 December 2017(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2019(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2020)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitechime.plc.uk

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chime Communications Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,752,964
Current Liabilities£620,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

27 July 2022Delivered on: 1 August 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2018Delivered on: 11 December 2018
Persons entitled: Bmo Harris Bank N.A.

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
11 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
11 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of David Mackney as a director on 16 December 2022 (1 page)
4 November 2022Appointment of Mr Robert John Barker as a director on 19 July 2022 (2 pages)
4 November 2022Termination of appointment of Ramsey Alan Frank as a director on 13 July 2022 (1 page)
4 November 2022Appointment of Mr David Mackney as a director on 19 July 2022 (2 pages)
4 November 2022Termination of appointment of Nicholas Paul Amigone as a director on 13 July 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
1 August 2022Registration of charge 074675800005, created on 27 July 2022 (28 pages)
21 July 2022Satisfaction of charge 074675800004 in full (1 page)
7 February 2022Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 103
(5 pages)
13 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
7 December 2021Second filing of a statement of capital following an allotment of shares on 11 November 2021
  • GBP 103
(5 pages)
19 November 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021.
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/22
(5 pages)
18 November 2021Change of details for Oh Pe Holdings Limited as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
18 November 2021Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 November 2021 (1 page)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 January 2021Change of details for Oh Pe Holdings Limited as a person with significant control on 4 December 2018 (2 pages)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2020Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ on 1 July 2020 (1 page)
30 June 2020Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 30 June 2020 (1 page)
29 June 2020Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 29 June 2020 (1 page)
1 May 2020Director's details changed for Mr Nicholas Paul Amigone on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020 (1 page)
1 May 2020Director's details changed for Mr Ramsey Alan Frank on 30 April 2020 (2 pages)
1 May 2020Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF (1 page)
1 May 2020Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020 (1 page)
1 May 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020 (2 pages)
28 April 2020Statement of capital following an allotment of shares on 3 December 2018
  • GBP 101
(3 pages)
6 April 2020Change of details for Oh Pe Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
28 March 2019Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 (1 page)
22 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
22 January 2019Notification of Oh Pe Holdings Limited as a person with significant control on 4 December 2018 (2 pages)
22 January 2019Cessation of Chime Communications Limited as a person with significant control on 4 December 2018 (1 page)
7 January 2019Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019 (2 pages)
4 January 2019Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019 (1 page)
12 December 2018Satisfaction of charge 074675800003 in full (4 pages)
12 December 2018Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018 (1 page)
12 December 2018Appointment of Ramsey Alan Frank as a director on 3 December 2018 (2 pages)
12 December 2018Satisfaction of charge 074675800002 in full (4 pages)
12 December 2018Termination of appointment of David Crowther as a director on 3 December 2018 (1 page)
12 December 2018Appointment of Nicholas Paul Amigone as a director on 3 December 2018 (2 pages)
11 December 2018Registration of charge 074675800004, created on 3 December 2018 (29 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 August 2018Amended audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
9 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
6 February 2018Cessation of Chime Communications Limited as a person with significant control on 6 April 2016 (1 page)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
16 October 2017Registration of charge 074675800003, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 074675800003, created on 10 October 2017 (55 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (88 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
1 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
1 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
18 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
8 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page)
8 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page)
24 December 2015Registration of charge 074675800002, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 074675800002, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 1 in full (9 pages)
26 November 2015Satisfaction of charge 1 in full (9 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement,authorised signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
(15 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement,authorised signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 21/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 21/08/2012
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
16 October 2013Full accounts made up to 31 December 2012 (13 pages)
16 October 2013Full accounts made up to 31 December 2012 (13 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
21 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
21 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Nicholas Taylor as a director (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Nicholas Taylor as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2012Appointment of Fiona Mary Sharp as a director (3 pages)
19 September 2012Appointment of Fiona Mary Sharp as a director (3 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Nicholas Harvard Taylor as a director (3 pages)
31 March 2011Appointment of Nicholas Harvard Taylor as a director (3 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)