37-38 CURZON STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

37-38 CURZON STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04882074

Incorporation date

29/08/2003

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon30/03/2026
Appointment of Mr John Clinton Perry as a director on 2026-03-05
dot icon30/03/2026
Termination of appointment of Alan Alexander Wilson as a director on 2026-03-05
dot icon04/03/2026
Administrative restoration application
dot icon04/03/2026
Accounts for a dormant company made up to 2024-08-31
dot icon04/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon04/03/2026
Confirmation statement made on 2025-08-29 with updates
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-08-29 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon18/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon15/11/2021
Registered office address changed from , 3rd Floor 24 Chiswell Street, London, EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-11-15
dot icon28/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon23/10/2019
Confirmation statement made on 2019-08-29 with updates
dot icon14/05/2019
Termination of appointment of Richard Michael Harris as a director on 2019-04-30
dot icon17/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-29
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon17/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon10/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-29
dot icon23/11/2012
Accounts for a dormant company made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Richard Michael Harris on 2011-04-07
dot icon04/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Richard Michael Harris on 2010-08-29
dot icon04/06/2010
Registered office address changed from , C/O Hdg Mansur Investment, Services Limited, 38 Curzon Street, London, W1J 7TY on 2010-06-04
dot icon21/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/12/2009
Appointment of Alan Alexander Wilson as a director
dot icon16/12/2009
Appointment of Mr Richard Michael Harris as a director
dot icon16/12/2009
Termination of appointment of Sally Milborrow as a secretary
dot icon16/12/2009
Termination of appointment of Douglas Etter as a director
dot icon15/09/2009
Return made up to 29/08/09; full list of members
dot icon15/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon23/01/2009
Appointment terminated director philip churchill
dot icon26/09/2008
Return made up to 29/08/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon26/09/2007
Return made up to 29/08/07; full list of members
dot icon22/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon04/04/2007
Restoration by order of the court
dot icon04/04/2007
Return made up to 29/08/06; full list of members
dot icon04/04/2007
Return made up to 29/08/05; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2005-08-31
dot icon04/04/2007
Accounts for a dormant company made up to 2004-08-31
dot icon04/04/2007
Registered office changed on 04/04/07 from:\c/o hdg mansur investment, services LTD, 38 curzon street, london W1J 7TY
dot icon12/12/2006
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2006
First Gazette notice for compulsory strike-off
dot icon21/10/2004
Return made up to 29/08/04; full list of members
dot icon10/05/2004
Ad 25/02/04--------- £ si [email protected]=2 £ ic 6/8
dot icon26/02/2004
Ad 10/12/03--------- £ si [email protected]=2 £ ic 4/6
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Ad 07/11/03--------- £ si [email protected]=2 £ ic 2/4
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned
dot icon29/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
29/08/2003 - 29/08/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
29/08/2003 - 29/08/2003
1987
Churchill, Philip John
Director
25/09/2007 - 20/01/2009
5
Harris, Richard Michael
Director
09/12/2009 - 30/04/2019
54
Wilson, Alan Alexander
Director
09/12/2009 - 05/03/2026
6

Persons with Significant Control

1
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 37-38 CURZON STREET MANAGEMENT LIMITED

37-38 CURZON STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37-38 CURZON STREET MANAGEMENT LIMITED?

toggle

37-38 CURZON STREET MANAGEMENT LIMITED is currently Active. It was registered on 29/08/2003 .

Where is 37-38 CURZON STREET MANAGEMENT LIMITED located?

toggle

37-38 CURZON STREET MANAGEMENT LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does 37-38 CURZON STREET MANAGEMENT LIMITED do?

toggle

37-38 CURZON STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37-38 CURZON STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr John Clinton Perry as a director on 2026-03-05.