Company Name14-16 Curzon Avenue Limited
DirectorTariq Ali
Company StatusActive
Company Number04303267
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tariq Ali
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameRonald Anthony Schofield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Director NameMr Robert John McKendrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStone House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameRonald Anthony Schofield
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert John Mckendrick
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2019Notification of Tariq Ali as a person with significant control on 17 May 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
24 May 2019Appointment of Mr Tariq Ali as a director on 17 May 2019 (2 pages)
23 May 2019Registered office address changed from The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ England to 334 Slade Lane Manchester M19 2BL on 23 May 2019 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Termination of appointment of Robert John Mckendrick as a director on 18 November 2018 (1 page)
2 December 2018Cessation of Robert John Mckendrick as a person with significant control on 16 November 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Pamela Jean Dawson as a secretary on 1 December 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert John Mckendrick on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 123 wellington road south stockport cheshire (1 page)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 123 wellington road south stockport cheshire (1 page)
20 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Return made up to 11/10/07; full list of members (6 pages)
5 November 2007Return made up to 11/10/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Return made up to 11/10/06; full list of members (6 pages)
23 November 2006Return made up to 11/10/06; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
4 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 October 2005Return made up to 11/10/05; full list of members (6 pages)
14 October 2005Return made up to 11/10/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Return made up to 11/10/04; full list of members (6 pages)
31 October 2004Return made up to 11/10/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 December 2003Return made up to 11/10/03; full list of members (6 pages)
23 December 2003Return made up to 11/10/03; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: lumac house naval street manchester M4 6AX (1 page)
20 October 2003Registered office changed on 20/10/03 from: lumac house naval street manchester M4 6AX (1 page)
20 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Company name changed lucas mckendrick (14-16 curzon a venue) LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed lucas mckendrick (14-16 curzon a venue) LIMITED\certificate issued on 10/10/03 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 June 2003Return made up to 11/10/02; full list of members (7 pages)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
17 June 2003Return made up to 11/10/02; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2002Withdrawal of application for striking off (1 page)
25 November 2002Withdrawal of application for striking off (1 page)
14 November 2002Application for striking-off (1 page)
14 November 2002Application for striking-off (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 31 corsham street london N1 6DR (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
11 October 2001Incorporation (19 pages)
11 October 2001Incorporation (19 pages)