Company NameCorinthian Curzon (Hoxton) Limited
DirectorCharles Steven Cohen
Company StatusActive
Company Number07696699
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameCorinthian Curzon (Brighton) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameCharles Steven Cohen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameCannon Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2018(7 years after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressFirst Floor, Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Charles Comninos
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wilfred Street
London
SW1E 6PR
Director NameDouglas Reginald Burton-Cantley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard
Rickmansworth
Herts
WD3 1DS
Director NameArthur Romanes Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 393 First Floor, Kingsway House
St Peter Port
Guernsey
GY1 3FN

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Corinthian Curzon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,490
Current Liabilities£124,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

30 April 2020Delivered on: 4 May 2020
Satisfied on: 9 June 2020
Persons entitled: Dalingwater Limited

Classification: A registered charge
Particulars: 55 pitfield, london, N1 6BU and registered at the land registry with title number [EGL186528].
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
18 August 2021Registered office address changed from Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS United Kingdom to 20-22 Stukeley Street London WC2B 5LR on 18 August 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 February 2021Confirmation statement made on 7 July 2020 with updates (4 pages)
19 August 2020Memorandum and Articles of Association (31 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 July 2020Termination of appointment of Arthur Romanes Evans as a director on 27 May 2020 (1 page)
8 July 2020Termination of appointment of Charles Comninos as a director on 27 May 2020 (1 page)
8 July 2020Appointment of Charles Steven Cohen as a director on 27 May 2020 (2 pages)
8 July 2020Termination of appointment of Douglas Reginald Burton-Cantley as a director on 27 May 2020 (1 page)
8 July 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
9 June 2020Satisfaction of charge 076966990001 in full (1 page)
4 May 2020Registration of charge 076966990001, created on 30 April 2020 (19 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
14 August 2018Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 26 July 2018 (1 page)
14 August 2018Appointment of Cannon Secretaries Limited as a secretary on 26 July 2018 (2 pages)
14 August 2018Appointment of Douglas Reginald Burton-Cantley as a director on 26 July 2018 (2 pages)
14 August 2018Appointment of Arthur Romanes Evans as a director on 26 July 2018 (2 pages)
14 August 2018Cessation of Corinthian Curzon Ltd as a person with significant control on 26 July 2018 (1 page)
14 August 2018Registered office address changed from 27 Wilfred Street London SW1E 6PR to Enterprise House Beeson's Yard Rickmansworth Herts WD3 1DS on 14 August 2018 (1 page)
14 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 500
(3 pages)
25 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(4 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(4 pages)
4 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 March 2012Company name changed corinthian curzon (brighton) LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Company name changed corinthian curzon (brighton) LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Charles Comninos on 10 October 2011 (2 pages)
11 October 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Charles Comninos on 10 October 2011 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)