UKBizDB.co.uk

CURZON HOTELS (OPERATOR) LIMITED

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

This company is commonly known as Curzon Hotels (operator) Limited. The company was founded 17 years ago and was given the registration number 06025036. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, Dominion Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CURZON HOTELS (OPERATOR) LIMITED
Company Number:06025036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:17 Dominion Street, Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hudson Advisers, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Director02 February 2018Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Director19 September 2017Active
C/O Hudson Advisors, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Secretary02 February 2018Active
7 Curzon Street, London, W1J 5HG

Secretary18 January 2007Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Secretary19 September 2018Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary11 December 2006Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Director28 March 2013Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Director19 January 2015Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Director01 September 2016Active
24 Milton Park, Highgate, London, N6 5QA

Director03 September 2007Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Director19 September 2017Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Director01 September 2016Active
7 Curzon Street, London, W1J 5HG

Director18 January 2007Active
First Floor, Gleneagles The Belfry Business Park, Colonial Way, Watford, United Kingdom, WD24 4WH

Director21 April 2015Active
3rd Floor, 11-14 Grafton Street, Mayfair, London, W1S 4EW

Director06 April 2010Active
27 St Marys Road, Wimbledon, London, SW19 7BT

Director18 January 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director11 December 2006Active
7 Curzon Street, London, W1J 5HG

Director06 April 2010Active
Widbrook House, Sutton Road, Cookham, SL6 9RD

Director18 January 2007Active
17 Dominion Street, Dominion Street, London, England, EC2M 2EF

Director19 September 2018Active

People with Significant Control

Lsrefiii Manor Holdings Dac
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:146 Pembroke Road, 146 Pembroke Road, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved liquidation.

Download
2021-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-01Resolution

Resolution.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Capital

Legacy.

Download
2019-02-26Capital

Capital statement capital company with date currency figure.

Download
2019-02-26Insolvency

Legacy.

Download
2019-02-26Resolution

Resolution.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.