Company NameCurtain House Management Llp
Company StatusDissolved
Company NumberOC345547
CategoryLimited Liability Partnership
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Designated Member NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameMr Matthew Thomas John Eatough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameMr George Zachary Graham
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameGeorgina Sarah Graham
Date of BirthSeptember 1977 (Born 46 years ago)
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameMr Henry Rufus Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Member NameMr Jack Lambert Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hereford Road
London
W2 5AJ
LLP Designated Member NameDistrict & Urban Management Limited (Corporation)
StatusClosed
Appointed11 May 2009(same day as company formation)
Correspondence Address28 Hereford Road
London
W2 5AJ

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,000,637
Gross Profit£737,546
Net Worth£4,941,932
Cash£20,817
Current Liabilities£95,033

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 December 2012Delivered on: 20 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the group members (or any of them) chargee on any account whatsoever.
Particulars: F/H and/or l/h properties at 134,136,138,140,142,144 and 146 curtain road and sites of 1 and 2 standard place, 9,10 and 11 rivington place and 7,8,9, le blond buildings t/no.351889 Together with all buildings and fixtures fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all of its book and other debts, uncalled capital, all plant & machinery see image for full details.
Outstanding

Filing History

18 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 January 2017Satisfaction of charge 1 in full (2 pages)
26 September 2016Full accounts made up to 31 March 2016 (19 pages)
11 May 2016Annual return made up to 11 May 2016 (6 pages)
4 September 2015Full accounts made up to 31 March 2015 (16 pages)
11 May 2015Annual return made up to 11 May 2015 (6 pages)
7 July 2014Amended accounts made up to 31 March 2013 (6 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 May 2014Annual return made up to 11 May 2014 (6 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 11 May 2013 (6 pages)
20 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
25 July 2012Full accounts made up to 31 March 2012 (11 pages)
14 May 2012Member's details changed for Jack Lambert Graham on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 (6 pages)
25 April 2012Auditors resignation (1 page)
2 August 2011Amended full accounts made up to 31 March 2011 (12 pages)
15 July 2011Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 11 May 2011 (6 pages)
11 May 2011Member's details changed for Mr David Lionel Graham on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Mr Henry Rufus Graham on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Mr Matthew Thomas John Eatough on 11 May 2011 (2 pages)
11 May 2011Member's details changed for District & Urban Management Limited on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Georgina Sarah Graham on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Mr Ezra Sawdaye on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Jack Lambert Graham on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Mr George Zachary Graham on 11 May 2011 (2 pages)
11 May 2011Member's details changed for Mr Richard Anthony Graham on 11 May 2011 (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (11 pages)
27 May 2010Annual return made up to 11 May 2010 (13 pages)
3 August 2009LLP member appointed matthew thomas eatough (1 page)
3 August 2009LLP member appointed jack graham (1 page)
3 August 2009LLP member appointed henry graham (1 page)
3 August 2009LLP member appointed george graham (1 page)
3 August 2009LLP member appointed david graham (1 page)
21 July 2009LLP member appointed georgina sarah graham (1 page)
21 July 2009LLP member appointed richard anthony graham (1 page)
21 July 2009Currsho from 31/05/2010 to 31/03/2010 (1 page)
11 May 2009Incorporation document\certificate of incorporation (3 pages)