Company Name10-12 Curzon Avenue Limited
DirectorTariq Ali
Company StatusActive
Company Number04958925
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 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(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Robert John McKendrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleProperty Development/Managemen
Country of ResidenceEngland
Correspondence AddressStone House
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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 Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

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

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 October 2020Second filing of a statement of capital following an allotment of shares on 6 October 2020
  • GBP 100
(4 pages)
6 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020
(4 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 June 2019Notification of Tariq Ali as a person with significant control on 17 May 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Accounts for a dormant company made up to 30 April 2018 (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)
23 May 2019Appointment of Mr Tariq Ali as a director on 17 May 2019 (2 pages)
3 April 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Cessation of Robert John Mckendrick as a person with significant control on 15 November 2018 (1 page)
2 December 2018Termination of appointment of Robert John Mckendrick as a director on 16 November 2018 (1 page)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2017Termination of appointment of Pamela Jean Dawson as a secretary on 1 December 2017 (1 page)
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)
8 March 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
10 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
19 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 November 2007Return made up to 10/11/07; full list of members (6 pages)
29 November 2007Return made up to 10/11/07; full list of members (6 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 December 2006Return made up to 10/11/06; full list of members (6 pages)
18 December 2006Return made up to 10/11/06; full list of members (6 pages)
17 November 2005Return made up to 10/11/05; full list of members (6 pages)
17 November 2005Return made up to 10/11/05; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 November 2004Return made up to 10/11/04; full list of members (6 pages)
11 November 2004Return made up to 10/11/04; full list of members (6 pages)
8 December 2003Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
8 December 2003Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
10 November 2003Incorporation (19 pages)
10 November 2003Incorporation (19 pages)