UKBizDB.co.uk

DARMENN & CURL LIMITED

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

This company is commonly known as Darmenn & Curl Limited. The company was founded 42 years ago and was given the registration number 01591289. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:DARMENN & CURL LIMITED
Company Number:01591289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1981
End of financial year:25 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Secretary15 November 1992Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director17 October 1997Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director-Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director-Active
Chelwood Forest Drive, Kingswood, Tadworth, KT20 6LP

Secretary-Active
3 Broadstone, London, NW1 0RH

Director-Active

People with Significant Control

Mr Neil James Darbourne
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher George Curl
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-05Resolution

Resolution.

Download
2021-01-08Insolvency

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

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-06-11Capital

Capital name of class of shares.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Change person secretary company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.