UKBizDB.co.uk

CURZON FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curzon Finance Limited. The company was founded 26 years ago and was given the registration number 03571803. The firm's registered office is in . You can find them at 109 Gloucester Place, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CURZON FINANCE LIMITED
Company Number:03571803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:109 Gloucester Place, London, W1U 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 May 2023Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Secretary12 June 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 May 1998Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director10 December 2010Active
23, Marlborough Place, London, England, NW8 0PG

Director15 January 2014Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 January 2014Active
23, Marlborough Place, London, NW8 0PG

Director12 June 1998Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director10 October 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 May 1998Active

People with Significant Control

Interland Residential Properties Limited
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Edgar
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:109 Gloucester Place, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zamir Haim
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:109 Gloucester Place, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-20Accounts

Accounts with accounts type small.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.