Company NameCorinthian Curzon (George) Limited
DirectorCharles Steven Cohen
Company StatusActive
Company Number08592892
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Steven Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Secretary NameCannon Secretaries Limited (Corporation)
StatusCurrent
Appointed14 April 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressFirst Floor, Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameMr Charles Comninos
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Stukeley St
London
WC2B 5LR
Secretary NameCharles Comninos
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Stukeley St
London
WC2B 5LR
Director NameDouglas Reginald Burton-Cantley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(2 years, 9 months 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(2 years, 9 months 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-£1,252
Cash£114,930
Current Liabilities£712,741

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

28 January 2015Delivered on: 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC.

Classification: A registered charge
Particulars: The property know as basement, ground and first floors, 16 george street, sheffield and registered at the land registry under title number STK617714.
Outstanding
22 January 2015Delivered on: 23 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 14 May 2014
Satisfied on: 2 February 2015
Persons entitled: Dalingwater Limited

Classification: A registered charge
Particulars: The leasehold interest in the property known as 16 george street, sheffield, comprised in a lease dated 8 may 2014 and made between vintage capital international limited and corinthian curzon (george) limited.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 July 2022Confirmation statement made on 1 July 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)
18 August 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 February 2020Satisfaction of charge 085928920003 in full (1 page)
16 February 2020Termination of appointment of Charles Comninos 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 2020Appointment of Mr. Charles Steven Cohen as a director on 13 February 2020 (2 pages)
16 February 2020Satisfaction of charge 085928920002 in full (1 page)
16 February 2020Termination of appointment of Arthur Romanes Evans as a director on 13 February 2020 (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 July 2017 with no updates (3 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)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 July 2016 with updates (6 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 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)
21 April 2016Appointment of Cannon Secretaries Limited as a secretary 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 2016Appointment of Douglas Reginald Burton-Cantley 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 Charles Comninos as a secretary on 14 April 2016 (1 page)
21 April 2016Termination of appointment of Charles Comninos as a secretary on 14 April 2016 (1 page)
20 April 2016Registered office address changed from 20-22 Stukeley St London London WC2B 5LR 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 20-22 Stukeley St London London WC2B 5LR to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 20 April 2016 (1 page)
20 August 2015Annual return made up to 1 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 1 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 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 February 2015Satisfaction of charge 085928920001 in full (1 page)
2 February 2015Registration of charge 085928920003, created on 28 January 2015 (7 pages)
2 February 2015Satisfaction of charge 085928920001 in full (1 page)
2 February 2015Registration of charge 085928920003, created on 28 January 2015 (7 pages)
23 January 2015Registration of charge 085928920002, created on 22 January 2015 (5 pages)
23 January 2015Registration of charge 085928920002, created on 22 January 2015 (5 pages)
28 August 2014Annual return made up to 1 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 1 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 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 May 2014Resolutions
  • RES13 ‐ Loan facility agrrement 08/05/2014
(2 pages)
30 May 2014Resolutions
  • RES13 ‐ Loan facility agrrement 08/05/2014
(2 pages)
14 May 2014Registration of charge 085928920001 (42 pages)
14 May 2014Registration of charge 085928920001 (42 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 100
(21 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 100
(21 pages)