Company NameCorinthian Curzon (Canterbury) Limited
DirectorCharles Steven Cohen
Company StatusActive
Company Number07959338
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Steven Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameCannon Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years
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
Appointed21 February 2012(same day as company formation)
RoleChief Executive Officer
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
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wilfred Street
London
SW1E 6PR
Secretary NameMs Laura Johnson Ferguson
StatusResigned
Appointed11 December 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Correspondence Address22 Stukeley Street
London
WC2B 5LR
Director NameDouglas Reginald Burton-Cantley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameArthur Romanes Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS

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-£15,774
Cash£102,843
Current Liabilities£981,531

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

13 February 2014Delivered on: 21 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The cinema westgate hall westagte hall road canterbury kent. Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 August 2021Registered office address changed from Enterprise House Beeson's Yard, Bury Lane 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 (9 pages)
23 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 February 2020Appointment of Mr. Charles Steven Cohen as a director on 13 February 2020 (2 pages)
16 February 2020Termination of appointment of Charles Comninos as a director on 13 February 2020 (1 page)
16 February 2020Satisfaction of charge 079593380002 in full (1 page)
16 February 2020Termination of appointment of Arthur Romanes Evans as a director on 13 February 2020 (1 page)
16 February 2020Termination of appointment of Douglas Reginald Burton-Cantley as a director on 13 February 2020 (1 page)
16 February 2020Satisfaction of charge 079593380001 in full (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 May 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
26 May 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
16 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (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)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 April 2016Appointment of Arthur Romanes Evans as a director on 14 April 2016 (2 pages)
22 April 2016Appointment of Arthur Romanes Evans as a director on 14 April 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 500
(3 pages)
21 April 2016Termination of appointment of Laura Johnson Ferguson as a secretary on 14 April 2016 (1 page)
21 April 2016Termination of appointment of Laura Johnson Ferguson as a secretary on 14 April 2016 (1 page)
21 April 2016Appointment of Douglas Reginald Burton-Cantley as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 14 April 2016 (1 page)
21 April 2016Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 14 April 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 500
(3 pages)
21 April 2016Appointment of Cannon Secretaries Limited as a secretary on 14 April 2016 (2 pages)
21 April 2016Appointment of Cannon Secretaries Limited as a secretary on 14 April 2016 (2 pages)
21 April 2016Appointment of Douglas Reginald Burton-Cantley as a director on 14 April 2016 (2 pages)
20 April 2016Registered office address changed from 27 Wilfred Street London SW1E 6PR to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 27 Wilfred Street London SW1E 6PR to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 20 April 2016 (1 page)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(5 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
28 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
27 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
21 February 2014Registration of charge 079593380002 (10 pages)
21 February 2014Registration of charge 079593380002 (10 pages)
13 December 2013Registration of charge 079593380001 (5 pages)
13 December 2013Registration of charge 079593380001 (5 pages)
12 December 2013Appointment of Ms Laura Johnson Ferguson as a secretary (2 pages)
12 December 2013Appointment of Ms Laura Johnson Ferguson as a secretary (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)