About

Registered Number: 04995728
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 19 Highfield Drive, Greasby, Wirral, CH49 2PJ

 

Established in 2003, Curzon Ltd have registered office in Greasby, Wirral, it's status at Companies House is "Active". The business has 6 directors listed as Mc Donnell, Karen, Hughes, Alun Francis, Kelly, William Atwell, Quinn, Alexander, Rhodes, Lisa, Mackay, Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Alun Francis 10 August 2017 - 1
KELLY, William Atwell 15 December 2003 - 1
QUINN, Alexander 12 December 2014 - 1
MACKAY, Albert 15 December 2003 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MC DONNELL, Karen 12 December 2014 - 1
RHODES, Lisa 31 December 2007 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 February 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 12 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 January 2015
AP03 - Appointment of secretary 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 06 February 2012
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 11 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 06 February 2010
AR01 - Annual Return 06 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 23 June 2009
AA - Annual Accounts 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363s - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.