Cowden
Edenbridge
Kent
TN8 7DX
Secretary Name | Mrs Virginia Annette Finegold |
---|---|
Status | Current |
Appointed | 10 December 2013(2 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Michael Charles Nettleton Townend |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parsons Green London SW6 4UH |
Director Name | Mr Damien Devine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Sandy Jayaraj |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nt Accountancy 28 Leman Street London E1 8ER |
Director Name | Mr Nicholas Jardine |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nt Accountancy 28 Leman Street London E1 8ER |
Director Name | Mr Brian Posner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Eleanor Winton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Victoria Jane Foster |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Patrick Burrowes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Nt Accountancy 28 Leman Street London E1 8ER |
Website | curationcorp.com |
---|---|
Email address | [email protected] |
Registered Address | Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75k at £13.19 | Nicholas Mark Finegold 76.63% Ordinary |
---|---|
3.3k at £13.19 | Warren Finegold 3.32% Ordinary |
2.5k at £13.19 | Giles Scott 2.55% Ordinary |
10k at £13.19 | Virginia Finegold 10.22% Ordinary |
1.5k at £13.19 | Chris Stone 1.53% Ordinary |
1.3k at £13.19 | Jonathan Green 1.28% Ordinary |
1000 at £13.19 | John Kennedy 1.02% Ordinary |
1000 at £13.19 | Mark Sibley 1.02% Ordinary |
1000 at £13.19 | Pail Sisson 1.02% Ordinary |
500 at £13.19 | Andrew Brooks 0.51% Ordinary |
500 at £13.19 | Ed Farquhar 0.51% Ordinary |
400 at £13.19 | Paul Balcombe 0.41% Ordinary |
1000 at £0.01 | Damien Devine 0.00% Ordinary B |
1000 at £0.01 | Michael Ward 0.00% Ordinary B |
1000 at £0.01 | Richard Comish 0.00% Ordinary B |
1000 at £0.01 | Robert Maxwell 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £559,344 |
Cash | £53,761 |
Current Liabilities | £301,876 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
7 December 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas mark finegold (1 page) |
21 October 2020 | Appointment of Mr Patrick Burrowes as a director on 1 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Brian Posner as a director on 30 September 2020 (1 page) |
2 October 2020 | Resolutions
|
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 June 2020 | Termination of appointment of Eleanor Winton as a director on 3 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Victoria Foster as a director on 3 June 2020 (1 page) |
29 May 2020 | Appointment of Ms Eleanor Winton as a director on 1 March 2020 (2 pages) |
15 May 2020 | Appointment of Ms Victoria Foster as a director on 14 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (6 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Appointment of Mr Brian Posner as a director on 21 October 2019 (2 pages) |
2 January 2020 | Appointment of Mr Nicholas Jardine as a director on 15 October 2019 (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 9 October 2019
|
2 January 2020 | Appointment of Mr Sandy Jayaraj as a director on 14 October 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with updates (6 pages) |
19 September 2018 | Resolutions
|
12 September 2018 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
22 August 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with updates (6 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 24 July 2017
|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
8 June 2016 | Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to C/O C/O Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 8 June 2016 (1 page) |
11 May 2016 | Appointment of Mr Damien Devine as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Damien Devine as a director on 11 May 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
28 April 2015 | Resolutions
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders (4 pages) |
25 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders (4 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages) |
12 December 2013 | Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mrs Virginia Annette Finegold as a secretary (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Sub-division of shares on 15 November 2012 (5 pages) |
19 December 2012 | Sub-division of shares on 15 November 2012 (5 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
19 December 2012 | Resolutions
|
3 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
3 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
9 March 2012 | Company name changed forensic financial advisory LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Company name changed forensic financial advisory LIMITED\certificate issued on 09/03/12
|
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation (21 pages) |