About

Registered Number: 05231830
Date of Incorporation: 15/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 9 Hare Warren Court, Marshland Square, Emmer Green, Reading, RG4 8RU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.