CURRY LEAF CLUB LIMITED

Register to unlock more data on OkredoRegister

CURRY LEAF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08658785

Incorporation date

21/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Registered office address changed from 60 Ship Street Brighton BN1 1AE England to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-09-02
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Change of details for Mr Euan Alexander Sey as a person with significant control on 2024-08-30
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Change of details for Mr Euan Alexander Sey as a person with significant control on 2023-05-02
dot icon18/06/2024
Change of details for Mr Matthew Graham Turner as a person with significant control on 2023-05-02
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon31/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2022
Second filing of Confirmation Statement dated 2020-08-21
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon17/12/2021
Change of details for Mr Euan Alexander Sey as a person with significant control on 2021-03-17
dot icon02/09/2021
Confirmation statement made on 2021-04-22 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/02/2020
Notification of Matthew Graham Turner as a person with significant control on 2020-02-05
dot icon07/02/2020
Appointment of Mr Matthew Graham Turner as a director on 2020-02-05
dot icon27/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Second filing of Confirmation Statement dated 21/08/2016
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon05/07/2017
Termination of appointment of Kanthi Kiran Thamma as a director on 2017-06-15
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Resolutions
dot icon31/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/08/2016
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 60 Ship Street Brighton BN1 1AE on 2016-08-25
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Kanthi Kiran Thamma on 2015-01-01
dot icon21/04/2015
Director's details changed for Mr Euan Alexander Sey on 2015-04-21
dot icon14/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Registered office address changed from C/O Care of: Cardens Accountants Llp 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-02-05
dot icon26/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon08/04/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon18/03/2014
Current accounting period extended from 2014-08-31 to 2014-10-31
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Change of share class name or designation
dot icon07/01/2014
Director's details changed for Kanthi Kiran Thamma on 2013-08-22
dot icon21/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-93.43 % *

* during past year

Cash in Bank

£283.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
252.06K
-
0.00
4.31K
-
2022
2
333.17K
-
0.00
283.00
-
2022
2
333.17K
-
0.00
283.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

333.17K £Ascended32.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.00 £Descended-93.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sey, Euan Alexander
Director
21/08/2013 - Present
7
Turner, Matthew Graham
Director
05/02/2020 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CURRY LEAF CLUB LIMITED

CURRY LEAF CLUB LIMITED is an(a) Liquidation company incorporated on 21/08/2013 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CURRY LEAF CLUB LIMITED?

toggle

CURRY LEAF CLUB LIMITED is currently Liquidation. It was registered on 21/08/2013 .

Where is CURRY LEAF CLUB LIMITED located?

toggle

CURRY LEAF CLUB LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does CURRY LEAF CLUB LIMITED do?

toggle

CURRY LEAF CLUB LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CURRY LEAF CLUB LIMITED have?

toggle

CURRY LEAF CLUB LIMITED had 2 employees in 2022.

What is the latest filing for CURRY LEAF CLUB LIMITED?

toggle

The latest filing was on 02/09/2025: Resolutions.