Company NameCurry Life Limited
DirectorsSyed Belal Ahmed and Syed Nahas Pasha
Company StatusActive
Company Number05140715
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Syed Belal Ahmed
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMr Syed Nahas Pasha
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusCurrent
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusCurrent
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameSherwan Hussain Chowdhury
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2005)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Nutfield Road
Thornton Heath
CR7 7DR
Director NameMahbub Rahman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2005)
RoleJournalist
Correspondence Address64 Waterford Road
Ipswich
Suffolk
IP1 5NN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecurrys.co.uk

Location

Registered Address34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Ekas Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,000
Current Liabilities£30,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 June 2019Notification of Robert Mcmillan as a person with significant control on 10 June 2019 (2 pages)
10 June 2019Cessation of Kate Smith as a person with significant control on 10 June 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages)
12 July 2011Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages)
12 July 2011Director's details changed for Syed Belal Ahmed on 1 May 2011 (2 pages)
12 July 2011Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages)
12 July 2011Director's details changed for Syed Nahas Pasha on 1 May 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages)
9 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages)
9 August 2010Secretary's details changed for Ekas Secretaries Limited on 1 May 2010 (2 pages)
6 August 2010Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page)
6 August 2010Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page)
6 August 2010Secretary's details changed for Stephen Clive Hedley Jennings on 1 May 2010 (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 July 2009Return made up to 28/05/09; full list of members (4 pages)
16 July 2009Return made up to 28/05/09; full list of members (4 pages)
10 October 2008Return made up to 28/05/08; full list of members (4 pages)
10 October 2008Return made up to 28/05/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
28 May 2004Incorporation (9 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Incorporation (9 pages)