CURATORIAL SERVICES LTD
LONDON

Hellopages » Greater London » Greenwich » SE18 6SS

Company number 03660460
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of CURATORIAL SERVICES LTD are www.curatorialservices.co.uk, and www.curatorial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curatorial Services Ltd is a Private Limited Company. The company registration number is 03660460. Curatorial Services Ltd has been working since 03 November 1998. The present status of the company is Active. The registered address of Curatorial Services Ltd is Wellesley House Duke of Wellington Avenue Royal Arsenal London Se18 6ss. The company`s financial liabilities are £43.49k. It is £11.26k against last year. And the total assets are £2.36k, which is £-2.71k against last year. ROWLAND, Tom is a Secretary of the company. SCHUBERT, Karsten Andreas is a Director of the company. Secretary GAHLIN, Adam Hugo has been resigned. Secretary PARSONS, Benjamin Gresham has been resigned. Secretary SCHUBERT, Karsten Andreas has been resigned. Secretary WALLROCK, Camilla has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Operation of arts facilities".


curatorial services Key Finiance

LIABILITIES £43.49k
+34%
CASH n/a
TOTAL ASSETS £2.36k
-54%
All Financial Figures

Current Directors

Secretary
ROWLAND, Tom
Appointed Date: 30 September 2014

Director
SCHUBERT, Karsten Andreas
Appointed Date: 04 November 1998
64 years old

Resigned Directors

Secretary
GAHLIN, Adam Hugo
Resigned: 04 February 2008
Appointed Date: 28 March 2001

Secretary
PARSONS, Benjamin Gresham
Resigned: 30 September 2014
Appointed Date: 11 February 2008

Secretary
SCHUBERT, Karsten Andreas
Resigned: 04 November 1999
Appointed Date: 04 November 1998

Secretary
WALLROCK, Camilla
Resigned: 28 March 2001
Appointed Date: 23 November 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 November 1998
Appointed Date: 03 November 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 November 1998
Appointed Date: 03 November 1998

Persons With Significant Control

Kas Fine Art Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CURATORIAL SERVICES LTD Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 53 more events
09 Nov 1998
New secretary appointed;new director appointed
09 Nov 1998
Director resigned
09 Nov 1998
Secretary resigned
09 Nov 1998
Registered office changed on 09/11/98 from: 381 kingsway hove east sussex BN3 4QD
03 Nov 1998
Incorporation

CURATORIAL SERVICES LTD Charges

25 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 31 May 2012
Persons entitled: Heni Publishing Inc
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Rent deposit deed
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: David Higham Associates Limited
Description: The interest in the deposit account and all money from time…
23 February 2004
Debenture
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…