14 CURZON STREET 1 LIMITED

Register to unlock more data on OkredoRegister

14 CURZON STREET 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07467580

Incorporation date

13/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon10/03/2026
Termination of appointment of Stephen Philip Windsor as a director on 2026-02-27
dot icon10/03/2026
Appointment of Ms Roseann Joann Roccaro as a director on 2026-02-27
dot icon10/03/2026
Appointment of Ms Cara Priest as a director on 2026-02-27
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
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 2025-09-24
dot icon24/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon24/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon03/04/2025
Appointment of Mr Matthew Ryan D'auria as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Vivid Sehgal as a director on 2025-04-01
dot icon03/04/2025
Director's details changed for Mr Matthew Ryan D'auria on 2025-04-01
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon15/01/2025
Appointment of Mr Stephen Philip Windsor as a director on 2024-12-10
dot icon11/12/2024
Termination of appointment of Lisa Dodman as a director on 2024-11-26
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/07/2024
Appointment of Mr Vivid Sehgal as a director on 2024-07-17
dot icon25/07/2024
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
dot icon24/07/2024
Appointment of Mrs Lisa Dodman as a director on 2024-07-17
dot icon24/07/2024
Termination of appointment of Robert John Barker as a director on 2024-07-12
dot icon17/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/01/2023
Termination of appointment of David Mackney as a director on 2022-12-16
dot icon04/11/2022
Appointment of Mr David Mackney as a director on 2022-07-19
dot icon04/11/2022
Appointment of Mr Robert John Barker as a director on 2022-07-19
dot icon04/11/2022
Termination of appointment of Ramsey Alan Frank as a director on 2022-07-13
dot icon04/11/2022
Termination of appointment of Nicholas Paul Amigone as a director on 2022-07-13
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Registration of charge 074675800005, created on 2022-07-27
dot icon21/07/2022
Satisfaction of charge 074675800004 in full
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-17
dot icon13/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon07/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-11
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon18/11/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon18/11/2021
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-18
dot icon18/11/2021
Change of details for Oh Pe Holdings Limited as a person with significant control on 2021-11-18
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/01/2021
Change of details for Oh Pe Holdings Limited as a person with significant control on 2018-12-04
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon30/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon30/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/07/2020
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ on 2020-07-01
dot icon30/06/2020
Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 2020-06-30
dot icon29/06/2020
Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to C/O Corporation Service Company (Uk) Limited 25 Canada Square 37th Floor Canary Wharf London E14 5LQ on 2020-06-29
dot icon01/05/2020
Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
dot icon01/05/2020
Director's details changed for Mr Ramsey Alan Frank on 2020-04-30
dot icon01/05/2020
Director's details changed for Mr Nicholas Paul Amigone on 2020-04-30
dot icon01/05/2020
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-04-30
dot icon01/05/2020
Termination of appointment of 7Side Secretarial Limited as a secretary on 2020-04-30
dot icon01/05/2020
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 2020-05-01
dot icon28/04/2020
Statement of capital following an allotment of shares on 2018-12-03
dot icon06/04/2020
Change of details for Oh Pe Holdings Limited as a person with significant control on 2019-03-28
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon26/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon28/03/2019
Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 2019-03-28
dot icon22/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon22/01/2019
Notification of Oh Pe Holdings Limited as a person with significant control on 2018-12-04
dot icon22/01/2019
Cessation of Chime Communications Limited as a person with significant control on 2018-12-04
dot icon07/01/2019
Appointment of 7Side Secretarial Limited as a secretary on 2019-01-04
dot icon04/01/2019
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 2019-01-04
dot icon12/12/2018
Appointment of Nicholas Paul Amigone as a director on 2018-12-03
dot icon12/12/2018
Appointment of Ramsey Alan Frank as a director on 2018-12-03
dot icon12/12/2018
Termination of appointment of David Crowther as a director on 2018-12-03
dot icon12/12/2018
Termination of appointment of Thomas George Tolliss as a secretary on 2018-12-03
dot icon12/12/2018
Satisfaction of charge 074675800003 in full
dot icon12/12/2018
Satisfaction of charge 074675800002 in full
dot icon11/12/2018
Registration of charge 074675800004, created on 2018-12-03
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon31/08/2018
Amended audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-06 with updates
dot icon06/02/2018
Cessation of Chime Communications Limited as a person with significant control on 2016-04-06
dot icon18/01/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2017-12-31
dot icon18/01/2018
Termination of appointment of David Crowther as a secretary on 2017-12-31
dot icon18/01/2018
Appointment of Mr David Crowther as a director on 2017-12-31
dot icon18/01/2018
Termination of appointment of Fiona Mary Sharp as a director on 2017-12-31
dot icon16/10/2017
Registration of charge 074675800003, created on 2017-10-10
dot icon09/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon07/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon07/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/06/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon19/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon18/01/2017
Termination of appointment of Robert Edward Davison as a director on 2016-12-31
dot icon14/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon12/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/01/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-08
dot icon24/12/2015
Registration of charge 074675800002, created on 2015-12-18
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon10/11/2015
Resolutions
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Resolutions
dot icon10/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-01-29
dot icon25/01/2013
Appointment of Robert Edward Davison as a secretary
dot icon21/01/2013
Termination of appointment of Thomas Tolliss as a secretary
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Nicholas Taylor as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Fiona Mary Sharp as a director
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/03/2011
Appointment of Nicholas Harvard Taylor as a director
dot icon13/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1974
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
30/04/2020 - 27/08/2025
580
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
04/01/2019 - 30/04/2020
77
Davison, Robert Edward
Director
13/12/2010 - 31/12/2016
127
Windsor, Stephen Philip
Director
10/12/2024 - 27/02/2026
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 CURZON STREET 1 LIMITED

14 CURZON STREET 1 LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 CURZON STREET 1 LIMITED?

toggle

14 CURZON STREET 1 LIMITED is currently Active. It was registered on 13/12/2010 .

Where is 14 CURZON STREET 1 LIMITED located?

toggle

14 CURZON STREET 1 LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does 14 CURZON STREET 1 LIMITED do?

toggle

14 CURZON STREET 1 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 14 CURZON STREET 1 LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Stephen Philip Windsor as a director on 2026-02-27.