Company NameFrodsham Curry House Ltd
DirectorFayser Ali
Company StatusActive - Proposal to Strike off
Company Number08398865
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Fayser Ali
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Frodsham
Cheshire
WA6 7AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01928 731493
Telephone regionRuncorn

Location

Registered Address13 High Street
Frodsham
Cheshire
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fayser Ali
100.00%
Ordinary

Financials

Year2014
Turnover£133,426
Gross Profit£69,838
Net Worth-£448
Cash£8,009
Current Liabilities£27,568

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2022 (2 years, 2 months ago)
Next Return Due26 February 2023 (overdue)

Filing History

25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
26 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
29 January 2014Registered office address changed from 13 High Street Frodsham WA6 7AH United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 13 High Street Frodsham WA6 7AH United Kingdom on 29 January 2014 (2 pages)
19 February 2013Appointment of Fayser Ali as a director (3 pages)
19 February 2013Appointment of Fayser Ali as a director (3 pages)
12 February 2013Incorporation (20 pages)
12 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2013Incorporation (20 pages)