56 CURZON STREET MANAGEMENT LIMITED
Overview
| Company Name | 56 CURZON STREET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01188560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 56 CURZON STREET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for 56 CURZON STREET MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 56 CURZON STREET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Brockton Capital I (56 Csml) Limited as a director on Feb 08, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Brockton Capital I (56 Csml) Limited on Oct 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from 56 Curzon Street Mayfair London W1J 8PB to 89 Wardour Street London W1F 0UB on Jan 11, 2016 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Richard Dale Bailey as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gavin Andrew Davies as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Daniel Marks as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 04, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 04, 2013 | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of David Richard Dale Bailey as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of 56 CURZON STREET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Michael Daniel | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 155565220003 | |||||||||||||
| BAILEY, David Richard Dale | Secretary | 9-12 The Grange GY1 4BF St Peter Port Carinthia House Guernsey Channel Islands | British | 170424770001 | ||||||||||||||
| FAIRHALL, Alane Julia | Secretary | 16 Finchley Road NW8 6EB London | British | 76135400004 | ||||||||||||||
| GORMAN, Sonja Rachelle Denise | Secretary | Compton House 94 Winnington Road N2 0TY London | British | 61400350001 | ||||||||||||||
| MEECHAM, Jillian Suzanne | Secretary | College Hill GU7 1YA Godalming 26 Surrey | British | 136395290001 | ||||||||||||||
| STALICK, Darren Joseph | Secretary | Appleacres 5 Woodlands NW11 9QJ London | British | 80157370001 | ||||||||||||||
| SUTCLIFFE, Gareth | Secretary | 64 Dynham Road West Hampstead NW6 2NR London | British | 118440480001 | ||||||||||||||
| AUCKLAND SECRETARIAL SERVICES LIMITED | Secretary | 63-64 Charles Lane St Johns Wood NW8 7SB London | 38542390005 | |||||||||||||||
| BRAVO MAYFAIR LIMITED | Secretary | 38 Wigmore Street W1U 2HA London | 101477130001 | |||||||||||||||
| ANSBRO, Jaclyn Ann | Director | 54 Thames Street TW16 6AF Sunbury On Thames Middlesex | British | 101477220001 | ||||||||||||||
| COOPER, Marcus Simon | Director | 16 Finchley Road St Johns Wood NW8 6EB London | England | British | 68089480002 | |||||||||||||
| DAVIES, Gavin Andrew | Director | 9-12 The Garage GY1 4BF St Peter Port Carinthia House Guernsey Channel Islands | Guernsey | British | 141938000002 | |||||||||||||
| DEMETRIADES, Marios Paul | Director | 1 Burrard Street West Hampstead NW6 1DA London | United Kingdom | British | 93602910001 | |||||||||||||
| GOLDSMITH, Diana Rachelle | Director | Flat 81 Harley House 28-32 Marylebone Road NW1 5HN London | England | British | 3560490002 | |||||||||||||
| GORDON, Rhea Leom | Director | The Grange St Peter Port GY1 4BF Guernsey Carinthia House 9-12 Channel Isles | Guernsey Channel Islands | British | 147107780001 | |||||||||||||
| GORMAN, Anthony | Director | Woodlands NW11 9QJ London 3 | England | British | 49900200001 | |||||||||||||
| GORMAN, Jack | Director | 35 Green Walk Hendon NW4 2AL London | British | 3683630001 | ||||||||||||||
| GORMAN, Seymour | Director | Compton House 94 Winnington Road N2 0TU London | England | British | 1424810001 | |||||||||||||
| GRAY, Joanna | Director | 157 Theobald Street WD6 4NW Borehamwood Hertfordshire | British | 100996640001 | ||||||||||||||
| GRILLER, Mark | Director | Flat 5 194 Finchley Road NW3 6BX London | British | 118440340001 | ||||||||||||||
| LIPKIN, Lionel | Director | 22 Ferncroft Avenue NW3 7PH Hampstead London | British | 3182340001 | ||||||||||||||
| MONNAN, Albab | Director | 19 Riverview Gardens TW1 4RT Twickenham Middlesex | England | British | 69972700001 | |||||||||||||
| SABRA, Nader | Director | 100 Horsenden Lane South UB6 7NN Perivale Middlesex | British | 102230720001 | ||||||||||||||
| SHANTZ, Ryan Matthew | Director | Flat 92 56 Curzon Street W1J 8PB London | Canadian | 123015180001 | ||||||||||||||
| SUTCLIFFE, Gareth | Director | 64 Dynham Road West Hampstead NW6 2NR London | British | 118440480001 | ||||||||||||||
| THRELFALL, Suzan | Director | Flat 3 169 Cromwell Road Kensington SW5 0SQ London | British | 110653150001 | ||||||||||||||
| BRAVO MANAGEMENT LTD | Director | 8 Rue Du Nant Geneva Geneva Ch-1207 Switzerland | 104122600001 | |||||||||||||||
| BRAVO MAYFAIR LIMITED | Director | 38 Wigmore Street W1U 2HA London | 101477130001 | |||||||||||||||
| BROCKTON CAPITAL 1 (GUERNSEY CURZON HEAD LEASE) LIMITED | Director | Carinthia House 9-12 The Grange St GY1 4BF St Peter Port Guernsey | 118709070001 | |||||||||||||||
| BROCKTON CAPITAL I (56 CSML) LIMITED | Director | Trafalgar Court Les Banques 656 GY1 3PP Guernsey East Wing St Peter Port Channel Islands |
| 126703170002 | ||||||||||||||
| PARKES MANAGEMENT LIMITED | 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