CORINTHIAN CURZON (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN CURZON (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959338

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor, 11 Keeley Street, London,, Keeley Street, London WC2B 4BACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 20-22 Stukeley Street London WC2B 5LR on 2021-08-18
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/02/2020
Resolutions
dot icon17/02/2020
Appointment of Mr. Charles Steven Cohen as a director on 2020-02-13
dot icon16/02/2020
Termination of appointment of Charles Comninos as a director on 2020-02-13
dot icon16/02/2020
Termination of appointment of Arthur Romanes Evans as a director on 2020-02-13
dot icon16/02/2020
Termination of appointment of Douglas Reginald Burton-Cantley as a director on 2020-02-13
dot icon16/02/2020
Satisfaction of charge 079593380001 in full
dot icon16/02/2020
Satisfaction of charge 079593380002 in full
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/05/2016
Resolutions
dot icon22/04/2016
Appointment of Arthur Romanes Evans as a director on 2016-04-14
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-14
dot icon21/04/2016
Appointment of Douglas Reginald Burton-Cantley as a director on 2016-04-14
dot icon21/04/2016
Appointment of Cannon Secretaries Limited as a secretary on 2016-04-14
dot icon21/04/2016
Termination of appointment of Laura Johnson Ferguson as a secretary on 2016-04-14
dot icon21/04/2016
Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 2016-04-14
dot icon20/04/2016
Registered office address changed from 27 Wilfred Street London SW1E 6PR to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2016-04-20
dot icon20/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon28/05/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/10/2014
Previous accounting period extended from 2014-02-28 to 2014-07-31
dot icon27/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Registration of charge 079593380002
dot icon13/12/2013
Registration of charge 079593380001
dot icon12/12/2013
Appointment of Ms Laura Johnson Ferguson as a secretary
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2012
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
31/03/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
87.56K
-
0.00
86.43K
-
2022
1
177.92K
-
0.00
54.79K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comninos, Charles
Director
21/02/2012 - 13/02/2020
14
Knatchbull, Philip Wyndham Ashley
Director
21/02/2012 - 14/04/2016
28
Cohen, Charles Steven, Mr.
Director
13/02/2020 - Present
2

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 CORINTHIAN CURZON (CANTERBURY) LIMITED

CORINTHIAN CURZON (CANTERBURY) LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at 7th Floor, 11 Keeley Street, London,, Keeley Street, London WC2B 4BA. 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 CORINTHIAN CURZON (CANTERBURY) LIMITED?

toggle

CORINTHIAN CURZON (CANTERBURY) LIMITED is currently Active. It was registered on 21/02/2012 .

Where is CORINTHIAN CURZON (CANTERBURY) LIMITED located?

toggle

CORINTHIAN CURZON (CANTERBURY) LIMITED is registered at 7th Floor, 11 Keeley Street, London,, Keeley Street, London WC2B 4BA.

What does CORINTHIAN CURZON (CANTERBURY) LIMITED do?

toggle

CORINTHIAN CURZON (CANTERBURY) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORINTHIAN CURZON (CANTERBURY) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.