CURTIS BROWN GROUP HOLDINGS LIMITED
LONDON ATHERTON MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1Y 4SP

Company number 04280673
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address 5TH FLOOR, HAYMARKET HOUSE, 28-29 HAYMARKET, LONDON, SW1Y 4SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 4 September 2016 with updates; Appointment of Amanda Davis as a director on 12 July 2016. The most likely internet sites of CURTIS BROWN GROUP HOLDINGS LIMITED are www.curtisbrowngroupholdings.co.uk, and www.curtis-brown-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curtis Brown Group Holdings Limited is a Private Limited Company. The company registration number is 04280673. Curtis Brown Group Holdings Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Curtis Brown Group Holdings Limited is 5th Floor Haymarket House 28 29 Haymarket London Sw1y 4sp. . HALL, Benjamin is a Secretary of the company. DAVIS, Amanda is a Director of the company. DREWE, Jacquie is a Director of the company. GELLER, Jonathan Michael is a Director of the company. HALL, Benjamin is a Director of the company. LLOYD, Jonathan is a Director of the company. MARSTON, Nicholas Charles Norris is a Director of the company. SPEAR, Sarah Lynne is a Director of the company. Secretary COLLINGBOURNE, Mark Kingsley has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLLINGBOURNE, Mark Kingsley has been resigned. Director LEWIN, Colin has been resigned. Director ROBINSON, Peter James Edmund has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALL, Benjamin
Appointed Date: 08 September 2004

Director
DAVIS, Amanda
Appointed Date: 12 July 2016
62 years old

Director
DREWE, Jacquie
Appointed Date: 05 November 2002
64 years old

Director
GELLER, Jonathan Michael
Appointed Date: 03 September 2001
58 years old

Director
HALL, Benjamin
Appointed Date: 03 September 2001
52 years old

Director
LLOYD, Jonathan
Appointed Date: 03 September 2001
78 years old

Director
MARSTON, Nicholas Charles Norris
Appointed Date: 03 September 2001
62 years old

Director
SPEAR, Sarah Lynne
Appointed Date: 21 August 2006
57 years old

Resigned Directors

Secretary
COLLINGBOURNE, Mark Kingsley
Resigned: 30 July 2004
Appointed Date: 03 September 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
COLLINGBOURNE, Mark Kingsley
Resigned: 30 July 2004
Appointed Date: 03 September 2001
59 years old

Director
LEWIN, Colin
Resigned: 29 May 2014
Appointed Date: 25 May 2012
75 years old

Director
ROBINSON, Peter James Edmund
Resigned: 13 December 2005
Appointed Date: 03 September 2001
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Original Talent Limited
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more

CURTIS BROWN GROUP HOLDINGS LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 29 February 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Aug 2016
Appointment of Amanda Davis as a director on 12 July 2016
13 May 2016
Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 115.058

21 Apr 2016
Purchase of own shares.
...
... and 94 more events
25 Sep 2001
New secretary appointed;new director appointed
25 Sep 2001
Secretary resigned
25 Sep 2001
Director resigned
25 Sep 2001
Registered office changed on 25/09/01 from: 31 corsham street, london, N1 6DR
03 Sep 2001
Incorporation

CURTIS BROWN GROUP HOLDINGS LIMITED Charges

9 April 2016
Charge code 0428 0673 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2016
Charge code 0428 0673 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Bbc Worldwide Limited
Description: The charge creates security over real property but no such…
12 July 2012
Guarantee & debenture
Delivered: 19 July 2012
Status: Satisfied on 12 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2002
Deed of charge over credit balances
Delivered: 21 January 2002
Status: Satisfied on 12 April 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re atherton management limited account…