56 CURZON STREET MANAGEMENT LIMITED

56 CURZON STREET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name56 CURZON STREET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01188560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 56 CURZON STREET MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 56 CURZON STREET MANAGEMENT LIMITED located?

    Registered Office Address
    89 Wardour Street
    W1F 0UB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 56 CURZON STREET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for 56 CURZON STREET MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 56 CURZON STREET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brockton Capital I (56 Csml) Limited as a director on Feb 08, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 348
    SH01

    Director's details changed for Brockton Capital I (56 Csml) Limited on Oct 01, 2015

    1 pagesCH02

    Registered office address changed from 56 Curzon Street Mayfair London W1J 8PB to 89 Wardour Street London W1F 0UB on Jan 11, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Richard Dale Bailey as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Gavin Andrew Davies as a director on Oct 01, 2015

    1 pagesTM01

    Appointment of Mr Michael Daniel Marks as a director on Oct 01, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 04, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 348
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 04, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 348
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 04, 2013

    14 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of David Richard Dale Bailey as a secretary

    3 pagesAP03

    Who are the officers of 56 CURZON STREET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish155565220003
    BAILEY, David Richard Dale
    9-12 The Grange
    GY1 4BF St Peter Port
    Carinthia House
    Guernsey
    Channel Islands
    Secretary
    9-12 The Grange
    GY1 4BF St Peter Port
    Carinthia House
    Guernsey
    Channel Islands
    British170424770001
    FAIRHALL, Alane Julia
    16 Finchley Road
    NW8 6EB London
    Secretary
    16 Finchley Road
    NW8 6EB London
    British76135400004
    GORMAN, Sonja Rachelle Denise
    Compton House
    94 Winnington Road
    N2 0TY London
    Secretary
    Compton House
    94 Winnington Road
    N2 0TY London
    British61400350001
    MEECHAM, Jillian Suzanne
    College Hill
    GU7 1YA Godalming
    26
    Surrey
    Secretary
    College Hill
    GU7 1YA Godalming
    26
    Surrey
    British136395290001
    STALICK, Darren Joseph
    Appleacres
    5 Woodlands
    NW11 9QJ London
    Secretary
    Appleacres
    5 Woodlands
    NW11 9QJ London
    British80157370001
    SUTCLIFFE, Gareth
    64 Dynham Road
    West Hampstead
    NW6 2NR London
    Secretary
    64 Dynham Road
    West Hampstead
    NW6 2NR London
    British118440480001
    AUCKLAND SECRETARIAL SERVICES LIMITED
    63-64 Charles Lane
    St Johns Wood
    NW8 7SB London
    Secretary
    63-64 Charles Lane
    St Johns Wood
    NW8 7SB London
    38542390005
    BRAVO MAYFAIR LIMITED
    38 Wigmore Street
    W1U 2HA London
    Secretary
    38 Wigmore Street
    W1U 2HA London
    101477130001
    ANSBRO, Jaclyn Ann
    54 Thames Street
    TW16 6AF Sunbury On Thames
    Middlesex
    Director
    54 Thames Street
    TW16 6AF Sunbury On Thames
    Middlesex
    British101477220001
    COOPER, Marcus Simon
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    Director
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    EnglandBritish68089480002
    DAVIES, Gavin Andrew
    9-12 The Garage
    GY1 4BF St Peter Port
    Carinthia House
    Guernsey
    Channel Islands
    Director
    9-12 The Garage
    GY1 4BF St Peter Port
    Carinthia House
    Guernsey
    Channel Islands
    GuernseyBritish141938000002
    DEMETRIADES, Marios Paul
    1 Burrard Street
    West Hampstead
    NW6 1DA London
    Director
    1 Burrard Street
    West Hampstead
    NW6 1DA London
    United KingdomBritish93602910001
    GOLDSMITH, Diana Rachelle
    Flat 81 Harley House
    28-32 Marylebone Road
    NW1 5HN London
    Director
    Flat 81 Harley House
    28-32 Marylebone Road
    NW1 5HN London
    EnglandBritish3560490002
    GORDON, Rhea Leom
    The Grange
    St Peter Port
    GY1 4BF Guernsey
    Carinthia House 9-12
    Channel Isles
    Director
    The Grange
    St Peter Port
    GY1 4BF Guernsey
    Carinthia House 9-12
    Channel Isles
    Guernsey Channel IslandsBritish147107780001
    GORMAN, Anthony
    Woodlands
    NW11 9QJ London
    3
    Director
    Woodlands
    NW11 9QJ London
    3
    EnglandBritish49900200001
    GORMAN, Jack
    35 Green Walk
    Hendon
    NW4 2AL London
    Director
    35 Green Walk
    Hendon
    NW4 2AL London
    British3683630001
    GORMAN, Seymour
    Compton House
    94 Winnington Road
    N2 0TU London
    Director
    Compton House
    94 Winnington Road
    N2 0TU London
    EnglandBritish1424810001
    GRAY, Joanna
    157 Theobald Street
    WD6 4NW Borehamwood
    Hertfordshire
    Director
    157 Theobald Street
    WD6 4NW Borehamwood
    Hertfordshire
    British100996640001
    GRILLER, Mark
    Flat 5
    194 Finchley Road
    NW3 6BX London
    Director
    Flat 5
    194 Finchley Road
    NW3 6BX London
    British118440340001
    LIPKIN, Lionel
    22 Ferncroft Avenue
    NW3 7PH Hampstead
    London
    Director
    22 Ferncroft Avenue
    NW3 7PH Hampstead
    London
    British3182340001
    MONNAN, Albab
    19 Riverview Gardens
    TW1 4RT Twickenham
    Middlesex
    Director
    19 Riverview Gardens
    TW1 4RT Twickenham
    Middlesex
    EnglandBritish69972700001
    SABRA, Nader
    100 Horsenden Lane South
    UB6 7NN Perivale
    Middlesex
    Director
    100 Horsenden Lane South
    UB6 7NN Perivale
    Middlesex
    British102230720001
    SHANTZ, Ryan Matthew
    Flat 92
    56 Curzon Street
    W1J 8PB London
    Director
    Flat 92
    56 Curzon Street
    W1J 8PB London
    Canadian123015180001
    SUTCLIFFE, Gareth
    64 Dynham Road
    West Hampstead
    NW6 2NR London
    Director
    64 Dynham Road
    West Hampstead
    NW6 2NR London
    British118440480001
    THRELFALL, Suzan
    Flat 3 169 Cromwell Road
    Kensington
    SW5 0SQ London
    Director
    Flat 3 169 Cromwell Road
    Kensington
    SW5 0SQ London
    British110653150001
    BRAVO MANAGEMENT LTD
    8 Rue Du Nant
    Geneva
    Geneva Ch-1207
    Switzerland
    Director
    8 Rue Du Nant
    Geneva
    Geneva Ch-1207
    Switzerland
    104122600001
    BRAVO MAYFAIR LIMITED
    38 Wigmore Street
    W1U 2HA London
    Director
    38 Wigmore Street
    W1U 2HA London
    101477130001
    BROCKTON CAPITAL 1 (GUERNSEY CURZON HEAD LEASE) LIMITED
    Carinthia House
    9-12 The Grange St
    GY1 4BF St Peter Port
    Guernsey
    Director
    Carinthia House
    9-12 The Grange St
    GY1 4BF St Peter Port
    Guernsey
    118709070001
    BROCKTON CAPITAL I (56 CSML) LIMITED
    Trafalgar Court
    Les Banques
    656
    GY1 3PP Guernsey
    East Wing
    St Peter Port
    Channel Islands
    Director
    Trafalgar Court
    Les Banques
    656
    GY1 3PP Guernsey
    East Wing
    St Peter Port
    Channel Islands
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW, 2008
    Registration Number46725
    126703170002
    PARKES MANAGEMENT LIMITED
    Rifsons Rifsons House
    63-64 Charles Lane St Johns Wood
    NW8 7SB London
    Director
    Rifsons Rifsons House
    63-64 Charles Lane St Johns Wood
    NW8 7SB London
    98432130001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0