Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURZONS (BERKELEY SQUARE HOUSE) LIMITED
Company Information for

CURZONS (BERKELEY SQUARE HOUSE) LIMITED

WHELCO PLACE, ENFIELD STREET, WIGAN, WN5 8DB,
Company Registration Number
03076247
Private Limited Company
Active

Company Overview

About Curzons (berkeley Square House) Ltd
CURZONS (BERKELEY SQUARE HOUSE) LIMITED was founded on 1995-07-05 and has its registered office in Wigan. The organisation's status is listed as "Active". Curzons (berkeley Square House) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CURZONS (BERKELEY SQUARE HOUSE) LIMITED
 
Legal Registered Office
WHELCO PLACE
ENFIELD STREET
WIGAN
WN5 8DB
Other companies in BH15
 
Filing Information
Company Number 03076247
Company ID Number 03076247
Date formed 1995-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 17:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURZONS (BERKELEY SQUARE HOUSE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT BARRY BEST
Director 2016-09-30
DANIEL ANDREW CORNES
Director 2016-09-30
DAVID WHELAN
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SEIBOLD
Director 2016-09-30 2017-04-28
SUSAN ANNE CADD
Company Secretary 2002-05-05 2016-09-30
PAUL RICHARD STEVENS
Director 2015-12-22 2016-09-30
JAMES PETER WILLIAMS
Director 2012-07-09 2016-09-30
TIMOTHY CARLO NEWMAN
Director 2003-04-12 2012-12-14
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
ZILLAH BYNG MADDICK
Director 2007-02-01 2009-11-16
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2006-04-30 2007-02-28
PETER ASHLEY BODDY
Director 2005-04-25 2006-04-30
MICHAEL WILLIAM BALFOUR
Director 2002-05-05 2005-05-30
COLIN CHARLES CHILD
Director 2002-05-05 2003-04-11
KEVIN GAVAGHAN
Director 2002-05-05 2002-09-06
MARIA RITA BUXTON SMITH
Company Secretary 2000-06-21 2002-05-05
MATTHEW FEARN
Director 2002-01-01 2002-05-05
STEWART MILLER
Director 2001-05-15 2002-05-05
LYNNE MARIE WEEDALL
Director 2000-12-06 2002-05-05
MARK RANDALL PHILLIPS
Director 1998-03-02 2002-01-01
STEPHEN JOHN RANDALL PHILPOTT
Director 1997-03-05 2000-12-06
DAVID NIGEL JOHN SYMS
Company Secretary 1995-07-05 2000-06-21
DAVID NIGEL JOHN SYMS
Director 1995-07-05 2000-06-21
JAMES CLARKE
Director 1997-03-05 1998-02-27
CHARLES VICTOR SYMS
Director 1995-07-05 1997-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-05 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BARRY BEST FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
SCOTT BARRY BEST THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
SCOTT BARRY BEST MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
SCOTT BARRY BEST FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
SCOTT BARRY BEST MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation
DANIEL ANDREW CORNES HURON PROPERTY INVESTMENTS LIMITED Director 2017-06-11 CURRENT 2016-05-13 Active
DANIEL ANDREW CORNES FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
DANIEL ANDREW CORNES THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DANIEL ANDREW CORNES MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
DANIEL ANDREW CORNES FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DANIEL ANDREW CORNES MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation
DANIEL ANDREW CORNES DWS REALISATIONS LIMITED Director 2016-06-17 CURRENT 2009-03-13 Liquidation
DAVID WHELAN FITNESS FIRST (CURZONS) LTD. Director 2016-09-30 CURRENT 1992-07-24 In Administration/Administrative Receiver
DAVID WHELAN THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active - Proposal to Strike off
DAVID WHELAN CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DAVID WHELAN CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DAVID WHELAN MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active - Proposal to Strike off
DAVID WHELAN FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DAVID WHELAN MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-16CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES
2024-09-09CESSATION OF FITNESS FIRST(CURZONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-09-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE BEST
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-09CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-18CESSATION OF JAYNE ALISON BEST AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW CORNES
2019-01-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN RILEY
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALISON BEST
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEIBOLD
2016-10-04AA01Current accounting period extended from 31/10/16 TO 31/03/17
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN SEIBOLD
2016-10-03AP01DIRECTOR APPOINTED MR DANIEL ANDREW CORNES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2016-10-03TM02Termination of appointment of Susan Anne Cadd on 2016-09-30
2016-10-03AP01DIRECTOR APPOINTED MR SCOTT BARRY BEST
2016-10-03AP01DIRECTOR APPOINTED MR DAVID WHELAN
2016-08-16MISCRP04 CS01 second filing CS01 05/07/2016 statement of capital update
2016-08-03RP04AR01Second filing of the annual return made up to 2015-07-05
2016-08-03ANNOTATIONClarification
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05CS0105/07/16 STATEMENT OF CAPITAL GBP 100
2015-12-22AP01DIRECTOR APPOINTED MR PAUL RICHARD STEVENS
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0105/07/15 FULL LIST
2015-07-06AR0105/07/15 FULL LIST
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-07-08AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-11AP01DIRECTOR APPOINTED MR JAMES PETER WILLIAMS
2012-07-09AR0105/07/12 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-07AR0105/07/11 FULL LIST
2010-07-05AR0105/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WILLIAMS / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARLO NEWMAN / 05/07/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG MADDICK
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 05/07/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-07-07363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-07-17363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-07288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-18363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-25244DELIVERY EXT'D 3 MTH 31/10/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24RES13LOAN AGREEMENT 09/09/03
2003-09-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-10363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02AAFULL ACCOUNTS MADE UP TO 03/03/02
2003-06-23288bDIRECTOR RESIGNED
2002-09-16288bDIRECTOR RESIGNED
2002-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-06363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to CURZONS (BERKELEY SQUARE HOUSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURZONS (BERKELEY SQUARE HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 10 APRIL 2003 AND 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Intangible Assets
Patents
We have not found any records of CURZONS (BERKELEY SQUARE HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURZONS (BERKELEY SQUARE HOUSE) LIMITED
Trademarks
We have not found any records of CURZONS (BERKELEY SQUARE HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURZONS (BERKELEY SQUARE HOUSE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as CURZONS (BERKELEY SQUARE HOUSE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CURZONS (BERKELEY SQUARE HOUSE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURZONS (BERKELEY SQUARE HOUSE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURZONS (BERKELEY SQUARE HOUSE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.