CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Notification of Jayne Best as a person with significant control on 2024-03-19

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/07/2318 July 2023 Cessation of Jayne Alison Best as a person with significant control on 2023-03-31

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CORNES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALISON BEST

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SEIBOLD

View Document

04/10/164 October 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 58 FLEETS LANE FLEETSBRIDGE POOLE DORSET BH15 3BT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN CADD

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MARTIN SEIBOLD

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DANIEL ANDREW CORNES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR SCOTT BARRY BEST

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DAVID WHELAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS

View Document

16/08/1616 August 2016 RP04 CS01 SECOND FILING CS01 05/07/2016 STATEMENT OF CAPITAL UPDATE

View Document

03/08/163 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/07/15

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/07/165 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR PAUL RICHARD STEVENS

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JAMES PETER WILLIAMS

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG MADDICK

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WILLIAMS / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARLO NEWMAN / 05/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 05/07/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ROSS CHESTER

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0324 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 03/03/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON, LU1 3BG

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 04/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHITBREAD PLC, CHISWELL STREET, LONDON, EC1Y 4SD

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 05/03/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/12/9810 December 1998 S80A AUTH TO ALLOT SEC 27/11/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: THE ARENA PARKWAY WEST, CRANFORD LANE, HESTON, MIDDLESEX TW5 9QA

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 27 CHANCERY LANE, LONDON, WC2A 1NF

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 05/03/97

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: OLD CHELSEA MEWS, 18 DANVERS STREET, LONDON, SW3 5AN

View Document

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/07/9510 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company