About

Registered Number: 01031684
Date of Incorporation: 18/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 166 Fairbridge Road, London, N19 3HT

 

Based in the United Kingdom, Geo F Trumper of Curzon Street Ltd was founded on 18 November 1971, it's status in the Companies House registry is set to "Active". This company has 7 directors listed. We do not know the number of employees at Geo F Trumper of Curzon Street Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERSCH, Paulette N/A - 1
CHERCHI BERSCH, Sebastian 09 June 2004 - 1
BERSCH, Jeanette N/A 12 September 2003 1
JOHNSON, Lewis Anthony 09 June 2004 23 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BERSCH, Paulette 01 September 2017 - 1
FREEMAN, David 23 August 1996 31 January 1999 1
NEWFIELD, Gerald Myer 31 January 1999 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 August 2018
AP03 - Appointment of secretary 20 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
CS01 - N/A 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 September 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 23 August 2006
RESOLUTIONS - N/A 09 May 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 09 September 2005
RESOLUTIONS - N/A 20 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 28 June 2000
225 - Change of Accounting Reference Date 05 June 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 09 December 1999
363s - Annual Return 03 November 1999
CERTNM - Change of name certificate 28 May 1999
AA - Annual Accounts 26 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 08 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 1997
AUD - Auditor's letter of resignation 16 October 1996
MISC - Miscellaneous document 11 October 1996
363s - Annual Return 02 October 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
287 - Change in situation or address of Registered Office 22 July 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 04 July 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 23 December 1987
288 - N/A 08 September 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 22 April 1987
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 18 November 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.