Company NameCurzon Street (Mayfair) Llp
Company StatusDissolved
Company NumberOC352058
CategoryLimited Liability Partnership
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date14 March 2017 (7 years ago)

Directors

LLP Designated Member NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
LLP Designated Member NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey View Mill Hill
London
NW7 4PB
LLP Designated Member NameMr Nigel Lindsay-Fynn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Ford
Budleigh Salterton
Devon
EX9 7AJ
LLP Designated Member NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6, Medburn House Mill Hill Place
Mill Hill
London
NW7 4AQ
LLP Designated Member NameCurzon Street (London) Llp (Corporation)
StatusClosed
Appointed04 February 2010(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£33,308
Current Liabilities£65,299

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 March 2010Delivered on: 27 March 2010
Satisfied on: 22 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 March 2010Delivered on: 27 March 2010
Satisfied on: 22 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 and 2 queen street and 12 and 12A curzon street london t/n LN135685 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
19 March 2010Delivered on: 26 March 2010
Satisfied on: 22 May 2014
Persons entitled: Stanley Harold Davis and Nigel Lindsay-Fynn

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 1 & 2 queen street and 12 & 12A curzon street, london t/no LN135685. All buildings and other structures. All the goodwill relating to the property see image for full details.
Fully Satisfied
19 March 2010Delivered on: 26 March 2010
Satisfied on: 22 May 2014
Persons entitled: Spencer Adam Leslie

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 1 & 2 queen street and 12 & 12A curzon street, london t/no LN135685. All buildings and other structures. All the goodwill relating to the property see image for full details.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2017Registered office address changed from 73 Cornhill London EC3V 3QQ to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the limited liability partnership off the register (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 4 February 2016 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages)
2 September 2015Member's details changed for Mr Stanley Harold Davis on 2 September 2015 (2 pages)
20 March 2015Annual return made up to 4 February 2015 (6 pages)
20 March 2015Annual return made up to 4 February 2015 (6 pages)
25 February 2015Member's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
11 February 2015Member's details changed for Curzon Street (London) Llp on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Satisfaction of charge 2 in full (3 pages)
22 May 2014Satisfaction of charge 1 in full (3 pages)
22 May 2014Satisfaction of charge 3 in full (3 pages)
22 May 2014Satisfaction of charge 4 in full (3 pages)
13 February 2014Annual return made up to 4 February 2014 (6 pages)
13 February 2014Annual return made up to 4 February 2014 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 4 February 2013 (6 pages)
4 April 2013Annual return made up to 4 February 2013 (6 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Member's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
20 June 2012Member's details changed for Mr Richard Craig Leslie on 1 June 2012 (2 pages)
8 February 2012Annual return made up to 4 February 2012 (6 pages)
8 February 2012Annual return made up to 4 February 2012 (6 pages)
1 February 2012Accounts for a small company made up to 31 December 2010 (5 pages)
1 November 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 February 2011Annual return made up to 4 February 2011 (6 pages)
10 February 2011Annual return made up to 4 February 2011 (6 pages)
22 November 2010Registered office address changed from 41 Chalton Street London NW1 1JD on 22 November 2010 (2 pages)
4 October 2010Member's details changed for Richard Craig Leslie on 1 September 2010 (4 pages)
4 October 2010Member's details changed for Richard Craig Leslie on 1 September 2010 (4 pages)
26 August 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
27 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
27 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
4 February 2010Incorporation of a limited liability partnership (10 pages)