Company NameCurwen Gallery Ltd
DirectorDavid Michael Borrington
Company StatusActive
Company Number07438780
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael Borrington
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Jill Hutchings
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Windmill Street
London
W1T 2JR
Director NameMr Mark Alexander Hannam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Sutton Place
London
E9 6EH
Director NameMr Stanley Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2017(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2022)
RolePractising Artist  / Printmaker
Country of ResidenceUnited Kingdom
Correspondence AddressLion House 6 Grange Avenue
Wood Green
Essex
IG8 9JT

Contact

Websitecurwengallery.com

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jill Hutchings
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
3 April 2023Termination of appointment of David Michael Borrington as a director on 11 June 2021 (1 page)
3 April 2023Appointment of Mr David John Morley as a director on 11 June 2021 (2 pages)
9 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
19 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
31 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
31 May 2022Change of details for Mr David John Morley as a person with significant control on 19 April 2022 (2 pages)
31 May 2022Cessation of Stanley Jones as a person with significant control on 19 April 2022 (1 page)
29 April 2022Termination of appointment of Stanley Jones as a director on 19 April 2022 (1 page)
21 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
28 April 2021Notification of David John Morley as a person with significant control on 18 June 2019 (2 pages)
27 April 2021Cessation of Mark Alexander Hannam as a person with significant control on 18 June 2019 (1 page)
13 July 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
7 February 2020Director's details changed for Mr David Michael Borrington on 6 February 2020 (2 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
1 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
24 July 2018Appointment of Mr David Michael Borrington as a director on 21 July 2018 (2 pages)
25 June 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
25 June 2018Termination of appointment of Mark Alexander Hannam as a director on 21 June 2018 (1 page)
25 June 2018Registered office address changed from 34 Windmill Street London W1T 2JR to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 25 June 2018 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
2 May 2017Appointment of Mr Mark Alexander Hannam as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Mr Mark Alexander Hannam as a director on 26 April 2017 (2 pages)
2 May 2017Appointment of Mr Stanley Jones as a director on 26 April 2017 (2 pages)
2 May 2017Termination of appointment of Jill Hutchings as a director on 26 April 2017 (1 page)
2 May 2017Termination of appointment of Jill Hutchings as a director on 26 April 2017 (1 page)
2 May 2017Appointment of Mr Stanley Jones as a director on 26 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2
(3 pages)
2 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2
(3 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)