London
W1F 0UB
Director Name | Simeon David Anderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 College Road London NW10 3PE |
Director Name | Mr Alexander Francis Stanley Wright |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Secretary Name | Simeon David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 College Road London NW10 3PE |
Director Name | Ryan Matthew Shantz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 154 Camden High Street London NW1 0NE |
Secretary Name | Ryan Matthew Shantz |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 154 Camden High Street London NW1 0NE |
Director Name | Mr Gavin Stein |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2014) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Number 89 Wardour Street London Middlesex W1F 0UB |
Director Name | Mr Harry Baddeley Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Curzon Street London W1J 8PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | curzonplaza.com |
---|
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
22.5k at £1 | Tt Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,245,359 |
Gross Profit | £1,137,474 |
Net Worth | £130,027 |
Cash | £128,363 |
Current Liabilities | £581,071 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 24 January 2017 (overdue) |
---|
20 June 2012 | Delivered on: 27 June 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The opco lease relating to lease of flats at 56 curzon street see image for full details. Outstanding |
---|---|
20 June 2012 | Delivered on: 27 June 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 December 2010 | Delivered on: 22 December 2010 Satisfied on: 22 December 2014 Persons entitled: Anglo Irish Asset Finance PLC (The Secured Party) Classification: Amendment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest to and in the accounts and account balances. Accounts - sort code:162029 account number:56286427, sort code 162029 account number:10356668. Fully Satisfied |
31 March 2008 | Delivered on: 15 April 2008 Satisfied on: 22 December 2014 Persons entitled: Anglo Irish Asset Finance PLC as Security Agent for the Secured Parties (Secured Party) Classification: Amendment to security interest agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts and account balances, see image for full details. Fully Satisfied |
15 January 2007 | Delivered on: 29 January 2007 Satisfied on: 22 December 2014 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance in Its Capacity Assecurity Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property the goodwill and uncalled capital the debts any intellectual property. See the mortgage charge document for full details. Fully Satisfied |
15 January 2007 | Delivered on: 29 January 2007 Satisfied on: 22 December 2014 Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for the Financeparties (The Securedparty) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest to and in the accounts and account balances. See the mortgage charge document for full details. Fully Satisfied |
30 October 2017 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 30 October 2017 (2 pages) |
---|---|
9 November 2016 | Registered office address changed from 56 Curzon Street London W1J 8PB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 November 2016 (2 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Declaration of solvency (3 pages) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Satisfaction of charge 5 in full (2 pages) |
28 April 2016 | Satisfaction of charge 6 in full (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 July 2015 | Termination of appointment of Harry Baddeley Swales as a director on 14 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Michael Daniel Marks as a director on 14 July 2015 (2 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Alexander Francis Stanley Wright on 31 December 2014 (2 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
22 December 2014 | Satisfaction of charge 3 in full (4 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (21 pages) |
30 May 2014 | Termination of appointment of Gavin Stein as a director (1 page) |
30 May 2014 | Appointment of Mr Harry Baddeley Swales as a director (2 pages) |
1 May 2014 | Company name changed brockton capital (56 curzon street) LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed curzon plaza mayfair LIMITED\certificate issued on 01/05/14
|
29 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2013 (17 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Auditor's resignation (2 pages) |
8 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders
|
25 July 2012 | Memorandum and Articles of Association (5 pages) |
25 July 2012 | Resolutions
|
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Appointment of Mr Gavin Stein as a director (2 pages) |
16 July 2012 | Termination of appointment of Ryan Shantz as a secretary (1 page) |
16 July 2012 | Termination of appointment of Ryan Shantz as a director (1 page) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 June 2012 | Memorandum and Articles of Association (5 pages) |
11 June 2012 | Resolutions
|
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Ryan Matthew Shantz on 31 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Alexander Francis Stanley Wright on 31 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Ryan Matthew Shantz on 31 December 2010 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Director's details changed for Ryan Matthew Shantz on 10 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander Francis Stanley Wright on 10 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 January 2009 | Director's change of particulars / alexander wright / 01/10/2008 (2 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 April 2008 | Director and secretary's change of particulars / ryan shantz / 01/09/2007 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
5 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Memorandum and Articles of Association (14 pages) |
19 June 2007 | Company name changed brockton capital I (curzon opera ting ftf company) LIMITED\certificate issued on 19/06/07 (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 87 wardour street, london, W1F 0UA (1 page) |
29 January 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Particulars of mortgage/charge (16 pages) |
23 January 2007 | Nc inc already adjusted 10/01/07 (2 pages) |
23 January 2007 | Resolutions
|
20 January 2007 | Memorandum and Articles of Association (14 pages) |
19 January 2007 | Resolutions
|
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |