Company NameInspired By Australasia Ltd
DirectorJamil Mohsin Malik
Company StatusActive
Company Number08939784
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamil Mohsin Malik
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 North Parade
Bradford
BD1 3JL
Director NameSir Anthony Reeve
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Tree Cottage
Horsley
Gloucestershire
GL6 0QB
Wales
Director NameMrs Alison Mary Morphet
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2017)
RoleTourism
Country of ResidenceSouth Africa
Correspondence AddressTrafalgar Building St Andrews Street
Birdhaven
Johannesburg
2196
Director NameMr Jonathan Morphet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2017)
RoleBusiness And Finanace Manager
Country of ResidenceSouth Africa
Correspondence AddressTrafalgar Building St Andrews Street
Birdhaven
Johannesburg
2196

Contact

Websitecurzonrestaurant.com
Email address[email protected]
Telephone01252 317671
Telephone regionAldershot

Location

Registered Address36 Rayleigh Road
Harrogate
HG2 8QR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Curzon Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

19 September 2023Registered office address changed from 15 North Parade Bradford BD1 3JL England to 36 Rayleigh Road Harrogate HG2 8QR on 19 September 2023 (1 page)
19 September 2023Notification of Philip George Pritchard as a person with significant control on 12 September 2023 (2 pages)
14 September 2023Termination of appointment of Jamil Mohsin Malik as a director on 12 September 2023 (1 page)
13 September 2023Appointment of Mr Philip George Pritchard as a director on 12 September 2023 (2 pages)
13 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 September 2023Cessation of Michael Loring Peter Rattray as a person with significant control on 13 May 2017 (1 page)
20 April 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Termination of appointment of Alison Mary Morphet as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Anthony Reeve as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Anthony Reeve as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Jonathan Morphet as a director on 31 May 2017 (1 page)
15 June 2017Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 15 North Parade Bradford BD1 3JL on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Jonathan Morphet as a director on 31 May 2017 (1 page)
15 June 2017Appointment of Mr Jamil Mohsin Malik as a director on 31 May 2017 (2 pages)
15 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 June 2017Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 15 North Parade Bradford BD1 3JL on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Jamil Mohsin Malik as a director on 31 May 2017 (2 pages)
15 June 2017Termination of appointment of Alison Mary Morphet as a director on 31 May 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Mr Jonathan Morphet on 14 April 2015 (2 pages)
31 March 2016Director's details changed for Mr Jonathan Morphet on 14 April 2015 (2 pages)
31 March 2016Director's details changed for Mrs Alison Mary Morphet on 14 April 2015 (2 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Mrs Alison Mary Morphet on 14 April 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Appointment of Mrs Alison Mary Morphet as a director on 6 November 2014 (2 pages)
14 April 2015Appointment of Mrs Alison Mary Morphet as a director on 6 November 2014 (2 pages)
14 April 2015Appointment of Mrs Alison Mary Morphet as a director on 6 November 2014 (2 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Appointment of Mr Jonathan Morphet as a director on 6 November 2014 (2 pages)
14 April 2015Appointment of Mr Jonathan Morphet as a director on 6 November 2014 (2 pages)
14 April 2015Appointment of Mr Jonathan Morphet as a director on 6 November 2014 (2 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)