About

Registered Number: 05384784
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 3rd Floor 4 Hill Street, London, W1J 5NE,

 

Based in London, Curzon Estate Management Company (No.1) Ltd was registered on 08 March 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Parker, Adam David, Griffiths, Benjamin James Fairbairn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Benjamin James Fairbairn 29 October 2009 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Adam David 01 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 June 2017
CH03 - Change of particulars for secretary 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
AA - Annual Accounts 28 June 2011
AUD - Auditor's letter of resignation 16 June 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 21 September 2010
AA01 - Change of accounting reference date 27 August 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 22 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 15 March 2006
CERTNM - Change of name certificate 22 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.