14 CURZON STREET 1 LIMITED
Overview
| Company Name | 14 CURZON STREET 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07467580 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 14 CURZON STREET 1 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is 14 CURZON STREET 1 LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 14 CURZON STREET 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 14 CURZON STREET 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for 14 CURZON STREET 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 24, 2025 | 1 pages | AD01 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Matthew Ryan D'auria on Apr 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Vivid Sehgal as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Ryan D'auria as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Philip Windsor as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lisa Dodman as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mr Vivid Sehgal as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey 5th Floor London EC4M 7AN | 1 pages | AD02 | ||
Termination of appointment of Robert John Barker as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Dodman as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
Who are the officers of 14 CURZON STREET 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| D'AURIA, Matthew Ryan | Director | 5th Floor EC4M 7AN London 20 Old Bailey England | United States | American | 334240820001 | |||||||||
| WINDSOR, Stephen Philip | Director | 5th Floor EC4M 7AN London 20 Old Bailey United Kingdom | England | British | 96055860003 | |||||||||
| CROWTHER, David | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | 232629640001 | |||||||||||
| DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175283550001 | ||||||||||
| TOLLISS, Thomas George | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | 242198110001 | |||||||||||
| TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | 156319090001 | |||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800003 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| AMIGONE, Nicholas Paul | Director | The Weighbridge, Brewery Courtyard High Street SL7 2FF Marlow Open Health England | United States | American | 253379590001 | |||||||||
| BARKER, Robert John | Director | The Weighbridge Brewery Courtyard SL7 2FF High Street, Marlow Open Health United Kingdom | United Kingdom | British | 121776380002 | |||||||||
| CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | United Kingdom | British | 184391050001 | |||||||||
| DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishop's Stortford 23 Hertfordshire United Kingdom | United Kingdom | British | 45449440002 | |||||||||
| DODMAN, Lisa | Director | Old Bailey 5th Floor EC4M 7AN London 20 England | United Kingdom | British | 321290320001 | |||||||||
| FRANK, Ramsey Alan | Director | The Weighbridge, Brewery Courtyard High Street SL7 2FF Marlow Open Health United Kingdom | United States | American | 253378600001 | |||||||||
| MACKNEY, David | Director | The Weighbridge Brewery Courtyard SL7 2FF High Street, Marlow Open Health United Kingdom | United Kingdom | British | 286641270001 | |||||||||
| SEHGAL, Vivid | Director | Old Bailey EC4M 7AN London 20 England | England | British | 325507670001 | |||||||||
| SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 66457680002 | |||||||||
| TAYLOR, Nicholas Harvard | Director | Callow Hill GU25 4LF Virginia Water Kenwolde Manor Surrey England | England | British | 2481880001 |
Who are the persons with significant control of 14 CURZON STREET 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oh Pe Holdings Limited | Dec 04, 2018 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chime Communications Limited | Apr 06, 2016 | Buckingham Gate 70693 SW1P 9ZP London 62 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chime Communications Limited | Apr 06, 2016 | Buckingham Gate SW1E 6AJ London 62 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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