London
WC2B 5LR
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years |
Correspondence Address | First Floor, Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Stukeley Street London WC2B 5LR |
Director Name | Mr Charles Comninos |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wilfred Street London SW1E 6PR |
Secretary Name | Ms Laura Johnson Ferguson |
---|---|
Status | Resigned |
Appointed | 11 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2016) |
Role | Company Director |
Correspondence Address | 22 Stukeley Street London WC2B 5LR |
Director Name | Douglas Reginald Burton-Cantley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Arthur Romanes Evans |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Registered Address | 20-22 Stukeley Street London WC2B 5LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Corinthian Curzon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,774 |
Cash | £102,843 |
Current Liabilities | £981,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
13 February 2014 | Delivered 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 2013 | Delivered 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 |
6 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 February 2020 | Resolutions
|
17 February 2020 | Appointment of Mr. Charles Steven Cohen as a director on 13 February 2020 (2 pages) |
16 February 2020 | Termination of appointment of Charles Comninos as a director on 13 February 2020 (1 page) |
16 February 2020 | Satisfaction of charge 079593380002 in full (1 page) |
16 February 2020 | Termination of appointment of Arthur Romanes Evans as a director on 13 February 2020 (1 page) |
16 February 2020 | Termination of appointment of Douglas Reginald Burton-Cantley as a director on 13 February 2020 (1 page) |
16 February 2020 | Satisfaction of charge 079593380001 in full (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
22 April 2016 | Appointment of Arthur Romanes Evans as a director on 14 April 2016 (2 pages) |
22 April 2016 | Appointment of Arthur Romanes Evans as a director on 14 April 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Termination of appointment of Laura Johnson Ferguson as a secretary on 14 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Laura Johnson Ferguson as a secretary on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Douglas Reginald Burton-Cantley as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 14 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 14 April 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Appointment of Cannon Secretaries Limited as a secretary on 14 April 2016 (2 pages) |
21 April 2016 | Appointment of Cannon Secretaries Limited as a secretary on 14 April 2016 (2 pages) |
21 April 2016 | Appointment of Douglas Reginald Burton-Cantley as a director on 14 April 2016 (2 pages) |
20 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
28 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 October 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
27 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
21 February 2014 | Registration of charge 079593380002 (10 pages) |
21 February 2014 | Registration of charge 079593380002 (10 pages) |
13 December 2013 | Registration of charge 079593380001 (5 pages) |
13 December 2013 | Registration of charge 079593380001 (5 pages) |
12 December 2013 | Appointment of Ms Laura Johnson Ferguson as a secretary (2 pages) |
12 December 2013 | Appointment of Ms Laura Johnson Ferguson as a secretary (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|