Warning: file_put_contents(c/4e319a821b96ac6ea1bc10c8dd4bf326.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Curry & Paxton Ltd, W1H 2LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CURRY & PAXTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curry & Paxton Ltd. The company was founded 8 years ago and was given the registration number 10202119. The firm's registered office is in LONDON. You can find them at 34 Montagu Square, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CURRY & PAXTON LTD
Company Number:10202119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:34 Montagu Square, London, England, W1H 2LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, Red Square, 3 Piano Lane, Carysfort Road, London, England, N16 9AW

Director13 January 2022Active
53, Beresford Avenue, Surbiton, England, KT5 9LH

Secretary26 May 2016Active
Flat 15, 16 Chelmer Road, London, England, E9 6AF

Director13 January 2022Active
34, Montagu Square, London, England, W1H 2LJ

Director01 May 2019Active
34, Montagu Square, London, England, W1H 2LJ

Director09 September 2021Active
34, Montagu Square, London, England, W1H 2LJ

Director18 February 2019Active
53, Beresford Avenue, Surbiton, England, KT5 9LH

Director26 May 2016Active

People with Significant Control

Mr Andrew Stephen Lynes
Notified on:12 January 2022
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Flat 15, 16 Chelmer Road, London, England, E9 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Mason
Notified on:25 April 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:34, Montagu Square, London, England, W1H 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elliot John Mason
Notified on:24 September 2018
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:34, Montagu Square, London, England, W1H 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Mcmillan
Notified on:26 May 2016
Status:Active
Date of birth:December 1956
Nationality:Australian
Country of residence:England
Address:53, Beresford Avenue, Surbiton, England, KT5 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-01-16Address

Change registered office address company with date old address new address.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.