London
WC2B 5LR
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | First Floor, Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Mr Charles Comninos |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Stukeley St London WC2B 5LR |
Secretary Name | Charles Comninos |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Stukeley St 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(2 years, 9 months 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(2 years, 9 months 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 | -£1,252 |
Cash | £114,930 |
Current Liabilities | £712,741 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
28 January 2015 | Delivered 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 2015 | Delivered on: 23 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 May 2014 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 1 July 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) |
18 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 February 2020 | Resolutions
|
16 February 2020 | Satisfaction of charge 085928920003 in full (1 page) |
16 February 2020 | Termination of appointment of Charles Comninos 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 | Appointment of Mr. Charles Steven Cohen as a director on 13 February 2020 (2 pages) |
16 February 2020 | Satisfaction of charge 085928920002 in full (1 page) |
16 February 2020 | Termination of appointment of Arthur Romanes Evans as a director on 13 February 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 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) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 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 | 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) |
21 April 2016 | Appointment of Cannon Secretaries Limited as a secretary on 14 April 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Appointment of Douglas Reginald Burton-Cantley 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 Charles Comninos as a secretary on 14 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Charles Comninos as a secretary on 14 April 2016 (1 page) |
20 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 February 2015 | Satisfaction of charge 085928920001 in full (1 page) |
2 February 2015 | Registration of charge 085928920003, created on 28 January 2015 (7 pages) |
2 February 2015 | Satisfaction of charge 085928920001 in full (1 page) |
2 February 2015 | Registration of charge 085928920003, created on 28 January 2015 (7 pages) |
23 January 2015 | Registration of charge 085928920002, created on 22 January 2015 (5 pages) |
23 January 2015 | Registration of charge 085928920002, created on 22 January 2015 (5 pages) |
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
14 May 2014 | Registration of charge 085928920001 (42 pages) |
14 May 2014 | Registration of charge 085928920001 (42 pages) |
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|
1 July 2013 | Incorporation Statement of capital on 2013-07-01
|