100 Curzon Street Management Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 7 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDER, Natasha | 16 January 2007 | - | 1 |
LATAWIEC, Tomasz Jakub | 24 June 2016 | - | 1 |
MCCARTHY, Richard | 15 September 2004 | 17 January 2005 | 1 |
NORWELL, Peter Nicholas | 18 July 2005 | 16 January 2007 | 1 |
SOLMINSKI, Mariusz | 28 May 2010 | 01 May 2016 | 1 |
TIRIC, Yasminka | 18 July 2005 | 28 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANOLER, Kathy | 15 September 2004 | 17 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 September 2020 | |
CS01 - N/A | 23 September 2020 | |
AP01 - Appointment of director | 23 September 2020 | |
AA - Annual Accounts | 20 June 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 22 June 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 17 June 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 11 September 2016 | |
TM01 - Termination of appointment of director | 10 September 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 21 September 2014 | |
AA - Annual Accounts | 15 June 2014 | |
AR01 - Annual Return | 04 October 2013 | |
CH01 - Change of particulars for director | 03 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AD01 - Change of registered office address | 14 June 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AP01 - Appointment of director | 20 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
363a - Annual Return | 13 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 06 February 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363s - Annual Return | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
RESOLUTIONS - N/A | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
NEWINC - New incorporation documents | 15 September 2004 |