CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Register to unlock more data on OkredoRegister

CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03076247

Incorporation date

05/07/1995

Size

Dormant

Contacts

Registered address

Registered address

Whelco Place, Enfield Street, Wigan WN5 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1995)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon22/11/2024
Application to strike the company off the register
dot icon16/09/2024
Confirmation statement made on 2024-07-05 with updates
dot icon09/09/2024
Cessation of Fitness First(Curzons) Limited as a person with significant control on 2024-03-19
dot icon03/09/2024
Notification of Jayne Best as a person with significant control on 2024-03-19
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon18/07/2023
Cessation of Jayne Alison Best as a person with significant control on 2023-03-31
dot icon28/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon08/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/01/2019
Termination of appointment of Daniel Andrew Cornes as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Anthony John Riley as a director on 2019-01-08
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon10/07/2017
Notification of Jayne Alison Best as a person with significant control on 2016-10-01
dot icon03/05/2017
Termination of appointment of Martin Seibold as a director on 2017-04-28
dot icon04/10/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon04/10/2016
Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT to Whelco Place Enfield Street Wigan WN5 8DB on 2016-10-04
dot icon03/10/2016
Appointment of Mr Martin Seibold as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Daniel Andrew Cornes as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Paul Richard Stevens as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of James Peter Williams as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Susan Anne Cadd as a secretary on 2016-09-30
dot icon03/10/2016
Appointment of Mr Scott Barry Best as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr David Whelan as a director on 2016-09-30
dot icon16/08/2016
Miscellaneous
dot icon03/08/2016
Second filing of the annual return made up to 2015-07-05
dot icon02/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon05/07/2016
05/07/16 Statement of Capital gbp 100
dot icon22/12/2015
Appointment of Mr Paul Richard Stevens as a director on 2015-12-22
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon20/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon08/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/12/2012
Termination of appointment of Timothy Newman as a director
dot icon01/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/07/2012
Appointment of Mr James Peter Williams as a director
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Jeremy Williams as a director
dot icon02/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Timothy Carlo Newman on 2010-07-05
dot icon05/07/2010
Director's details changed for Mr Jeremy David Williams on 2010-07-05
dot icon05/07/2010
Secretary's details changed for Susan Anne Cadd on 2010-07-05
dot icon05/07/2010
Termination of appointment of Zillah Byng Maddick as a director
dot icon08/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon21/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/07/2008
Return made up to 05/07/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/07/2008
Appointment terminated director ross chester
dot icon17/03/2008
Director's change of particulars / jeremy williams / 14/03/2008
dot icon17/07/2007
Return made up to 05/07/07; full list of members
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon15/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/03/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon23/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon17/07/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon10/06/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon04/10/2004
Full accounts made up to 2003-10-31
dot icon19/07/2004
Return made up to 05/07/04; full list of members
dot icon25/05/2004
Delivery ext'd 3 mth 31/10/03
dot icon21/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Declaration of assistance for shares acquisition
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon10/07/2003
Return made up to 05/07/03; full list of members
dot icon08/07/2003
New director appointed
dot icon04/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2002-03-03
dot icon23/06/2003
Director resigned
dot icon16/09/2002
Director resigned
dot icon06/08/2002
Return made up to 05/07/02; full list of members
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Registered office changed on 11/06/02 from: whitbread house, park street west, luton, LU1 3BG
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2001-03-04
dot icon17/07/2001
Return made up to 05/07/01; no change of members
dot icon29/05/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: whitbread PLC, chiswell street, london, EC1Y 4SD
dot icon22/12/2000
Full accounts made up to 2000-03-05
dot icon14/12/2000
Director resigned
dot icon16/08/2000
Return made up to 05/07/00; no change of members
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon01/10/1999
Full accounts made up to 1999-02-28
dot icon26/07/1999
Return made up to 05/07/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-02-28
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon13/07/1998
Return made up to 05/07/98; full list of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: the arena parkway west, cranford lane, heston, middlesex TW5 9QA
dot icon18/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon24/09/1997
Return made up to 05/07/97; no change of members
dot icon24/09/1997
Director's particulars changed
dot icon29/07/1997
Location of register of members
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon03/04/1997
Registered office changed on 03/04/97 from: 27 chancery lane, london, WC2A 1NF
dot icon12/03/1997
Resolutions
dot icon07/03/1997
Full accounts made up to 1996-09-30
dot icon18/07/1996
Return made up to 05/07/96; full list of members
dot icon18/02/1996
Registered office changed on 18/02/96 from: old chelsea mews, 18 danvers street, london, SW3 5AN
dot icon04/08/1995
Ad 05/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1995
Accounting reference date notified as 30/09
dot icon10/07/1995
Secretary resigned
dot icon05/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feingold, Limor
Director
30/04/2006 - 28/02/2007
26
Weedall, Lynne Marie
Director
06/12/2000 - 05/05/2002
21
Whelan, David
Director
30/09/2016 - Present
49
Chester, Ross
Director
01/06/2007 - 30/06/2008
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/1995 - 05/07/1995
99600

Persons with Significant Control

5
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 CURZONS (BERKELEY SQUARE HOUSE) LIMITED

CURZONS (BERKELEY SQUARE HOUSE) LIMITED is an(a) Active company incorporated on 05/07/1995 with the registered office located at Whelco Place, Enfield Street, Wigan WN5 8DB. There are currently 3 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 CURZONS (BERKELEY SQUARE HOUSE) LIMITED?

toggle

CURZONS (BERKELEY SQUARE HOUSE) LIMITED is currently Active. It was registered on 05/07/1995 .

Where is CURZONS (BERKELEY SQUARE HOUSE) LIMITED located?

toggle

CURZONS (BERKELEY SQUARE HOUSE) LIMITED is registered at Whelco Place, Enfield Street, Wigan WN5 8DB.

What does CURZONS (BERKELEY SQUARE HOUSE) LIMITED do?

toggle

CURZONS (BERKELEY SQUARE HOUSE) LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CURZONS (BERKELEY SQUARE HOUSE) LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.