Company NameCurzon Restaurant & Bar Limited
DirectorAmmar Wafaie
Company StatusActive
Company Number03932339
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ammar Wafaie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2000(3 days after company formation)
Appointment Duration24 years, 2 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressPark Towers Flat 5 2 Brick Street
London
W1 7DD
Secretary NameMr Nazih Kamal
NationalityBritish
StatusCurrent
Appointed09 August 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wigston Road
Plaistow
London
E13 8QW
Director NamePeter Marioni
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2000(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2003)
RoleRestaraunt Manager
Correspondence Address118 The Fairway
Northolt
Middlesex
UB5 4SW
Secretary NameIsa Ali Gjerqeku Djercek
NationalityBritish
StatusResigned
Appointed27 February 2000(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2003)
RoleCompany Director
Correspondence Address6 York House
Plender Street
London
NW1 0DS
Director NameSoulieman Marouf
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 14 September 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAl Muhafaza
PO Box 6175
Alleppo
Syria
Director NameOmar Wafai
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2006)
RoleManager
Correspondence Address82 Commodore House
Battersea Road, Juniper Drive
London
Sw18 1t
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemamounialounge.com

Location

Registered Address37a Curzon Street
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Hasna Alwafai
100.00%
Ordinary

Financials

Year2014
Net Worth-£663,313
Cash£4,456
Current Liabilities£5,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

29 March 2012Delivered on: 3 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2003Delivered on: 7 October 2003
Satisfied on: 3 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
3 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
15 September 2020Micro company accounts made up to 29 February 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 October 2018Registered office address changed from 37a Curzon Street London W1J 7TX to 37a Curzon Street London W1J 7TX on 5 October 2018 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 January 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
11 January 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 July 2015Appointment of Ammar Wafaie as a director on 27 February 2000 (2 pages)
8 July 2015Appointment of Ammar Wafaie as a director on 27 February 2000 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(4 pages)
6 June 2014Amended accounts made up to 28 February 2013 (3 pages)
6 June 2014Amended accounts made up to 28 February 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
17 February 2012Amended accounts made up to 28 February 2011 (3 pages)
17 February 2012Amended accounts made up to 28 February 2011 (3 pages)
19 September 2011Termination of appointment of Soulieman Marouf as a director (1 page)
19 September 2011Termination of appointment of Soulieman Marouf as a director (1 page)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 July 2010Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 19 Seymour Place London W1H 5BG on 5 July 2010 (1 page)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Soulieman Marouf on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Soulieman Marouf on 25 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
27 January 2009Amended accounts made up to 29 February 2008 (3 pages)
27 January 2009Amended accounts made up to 29 February 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 November 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
20 November 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
12 March 2008Return made up to 24/02/08; full list of members (4 pages)
12 March 2008Return made up to 24/02/08; full list of members (4 pages)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
2 March 2007Return made up to 24/02/07; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
5 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
2 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 March 2006Registered office changed on 02/03/06 from: 19 seymour place london W1H 5AN (1 page)
2 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 19 seymour place london W1H 5AN (1 page)
6 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
1 March 2005Return made up to 24/02/05; full list of members (7 pages)
1 March 2005Return made up to 24/02/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
5 July 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
6 March 2004Return made up to 24/02/04; full list of members (7 pages)
6 March 2004Return made up to 24/02/04; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
11 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
26 February 2003Return made up to 24/02/03; full list of members (7 pages)
26 February 2003Return made up to 24/02/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
7 March 2002Return made up to 24/02/02; full list of members (7 pages)
31 May 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
31 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
31 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
31 May 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Return made up to 24/02/01; full list of members (7 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Return made up to 24/02/01; full list of members (7 pages)
31 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
31 May 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
10 May 2000Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 May 2000Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 May 2000Nc inc already adjusted 17/04/00 (1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Nc inc already adjusted 17/04/00 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (16 pages)
24 February 2000Incorporation (16 pages)