CURZON PARK LIMITED
LONDON DEVELOPMENT SECURITIES (NO.36) LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 05680321
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Mark Woodrow as a director on 1 January 2017; Termination of appointment of David Walters as a director on 1 January 2017. The most likely internet sites of CURZON PARK LIMITED are www.curzonpark.co.uk, and www.curzon-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curzon Park Limited is a Private Limited Company. The company registration number is 05680321. Curzon Park Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Curzon Park Limited is 7a Howick Place London Sw1p 1dz. . BARTON, Chris is a Secretary of the company. HESKETH, James Simon is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. WEINER, Matthew Simon is a Director of the company. WOODROW, Mark is a Director of the company. Secretary LANES, Stephen Alec has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARWICK, Charles Julian has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director EXLEY, Richard John has been resigned. Director MARX, Michael Henry has been resigned. Director SCRIVENER, Andrew John has been resigned. Director SHAW, Richard Mark has been resigned. Director UPTON, Richard has been resigned. Director WALTERS, David has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
HESKETH, James Simon
Appointed Date: 29 January 2016
53 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 30 November 2010
63 years old

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
54 years old

Director
WOODROW, Mark
Appointed Date: 01 January 2017
48 years old

Resigned Directors

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 20 January 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 20 January 2006
Appointed Date: 19 January 2006

Director
BARWICK, Charles Julian
Resigned: 26 January 2017
Appointed Date: 20 January 2006
71 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 11 February 2011
Appointed Date: 30 November 2010
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 11 February 2011
Appointed Date: 09 October 2009
69 years old

Director
DICKINSON, Rupert Jerome
Resigned: 09 October 2009
Appointed Date: 01 November 2006
65 years old

Director
EXLEY, Richard John
Resigned: 01 February 2008
Appointed Date: 01 November 2006
60 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 20 January 2006
78 years old

Director
SCRIVENER, Andrew John
Resigned: 18 December 2008
Appointed Date: 04 February 2008
60 years old

Director
SHAW, Richard Mark
Resigned: 17 June 2011
Appointed Date: 23 September 2009
57 years old

Director
UPTON, Richard
Resigned: 26 January 2017
Appointed Date: 08 February 2016
58 years old

Director
WALTERS, David
Resigned: 01 January 2017
Appointed Date: 17 June 2011
46 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 20 January 2006
Appointed Date: 19 January 2006

Persons With Significant Control

Derwent Developments (Curzon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Development Securities (Curzon Park) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURZON PARK LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
01 Feb 2017
Appointment of Mr Mark Woodrow as a director on 1 January 2017
01 Feb 2017
Termination of appointment of David Walters as a director on 1 January 2017
01 Feb 2017
Secretary's details changed for Mr Chris Barton on 9 November 2015
26 Jan 2017
Termination of appointment of Richard Upton as a director on 26 January 2017
...
... and 62 more events
27 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

27 Jan 2006
Director resigned
27 Jan 2006
Secretary resigned
27 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
19 Jan 2006
Incorporation

CURZON PARK LIMITED Charges

3 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property and land at curzon street, birmingham, west…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/L/h property k/a curzon park curzon street birmingham…
23 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…