Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ORIGINAL CURRY COMPANY LIMITED
Company Information for

THE ORIGINAL CURRY COMPANY LIMITED

Balti House, Parkway Road, Dudley, DY1 2QA,
Company Registration Number
07219683
Private Limited Company
Active

Company Overview

About The Original Curry Company Ltd
THE ORIGINAL CURRY COMPANY LIMITED was founded on 2010-04-12 and has its registered office in Dudley. The organisation's status is listed as "Active". The Original Curry Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ORIGINAL CURRY COMPANY LIMITED
 
Legal Registered Office
Balti House
Parkway Road
Dudley
DY1 2QA
Other companies in N11
 
Filing Information
Company Number 07219683
Company ID Number 07219683
Date formed 2010-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-22
Return next due 2025-07-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101619946  
Last Datalog update: 2024-07-11 08:59:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ORIGINAL CURRY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ORIGINAL CURRY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES INNES
Director 2012-08-10
VISHAL KHANNA
Director 2012-08-10
MUBEEN MITHA
Director 2012-08-10
MALIK PESNANI
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2010-04-12 2010-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES INNES THE CANTEEN COMPANY (UK) LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2013-10-01
VISHAL KHANNA RISHAAN LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-06-09
MUBEEN MITHA THE REAL CURRY COMPANY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
MUBEEN MITHA SOUTH EASTERN EXPRESS LIMITED Director 2012-08-10 CURRENT 2011-07-22 Active - Proposal to Strike off
MUBEEN MITHA Z & Z ENTERPRISE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2015-06-09
MALIK PESNANI MALSHAHZ ACCOUNTANTS LIMITED Director 2009-10-01 CURRENT 2005-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072196830002
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Building No. 3 North London Business Park Oakleigh Road South London N11 1NP
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-09CH01Director's details changed for Mr Vishal Khanna on 2021-10-01
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MALIK PESNANI
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MALIK PESNANI
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-10PSC04Change of details for Mr Mubeen Mitha as a person with significant control on 2021-01-04
2021-02-10PSC04Change of details for Mr Mubeen Mitha as a person with significant control on 2021-01-04
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-11PSC04Change of details for Mr Mubeen Mitha as a person with significant control on 2018-01-01
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUBEEN MITHA
2018-11-11PSC09Withdrawal of a person with significant control statement on 2018-11-11
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 14000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 14000
2015-12-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 14000
2014-11-07AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom
2012-08-15AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-15AP01DIRECTOR APPOINTED MR JAMES INNES
2012-08-13AP01DIRECTOR APPOINTED MR VISHAL KHANNA
2012-08-11AP01DIRECTOR APPOINTED MR MUBEEN MITHA
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom
2012-04-18AR0112/04/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-06AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2011 FROM C/O DSJ PARTNERS 2ND FLOOR 1 BELL STREET LONDON NW1 5BY UNITED KINGDOM
2011-07-19AR0112/04/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALIK PESNANI / 19/07/2011
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 259D KINGSBURY ROAD LONDON NW9 8UG UNITED KINGDOM
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-29AP01DIRECTOR APPOINTED MR MALIK PESNANI
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to THE ORIGINAL CURRY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ORIGINAL CURRY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2012-12-31 £ 218,295
Creditors Due Within One Year 2011-12-31 £ 135,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ORIGINAL CURRY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 14,000
Called Up Share Capital 2011-12-31 £ 14,000
Cash Bank In Hand 2012-12-31 £ 6,032
Cash Bank In Hand 2011-12-31 £ 13,542
Current Assets 2012-12-31 £ 257,946
Current Assets 2011-12-31 £ 156,026
Debtors 2012-12-31 £ 239,815
Debtors 2011-12-31 £ 138,980
Shareholder Funds 2012-12-31 £ 46,706
Shareholder Funds 2011-12-31 £ 29,514
Stocks Inventory 2012-12-31 £ 12,099
Stocks Inventory 2011-12-31 £ 3,504
Tangible Fixed Assets 2012-12-31 £ 7,055
Tangible Fixed Assets 2011-12-31 £ 9,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ORIGINAL CURRY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ORIGINAL CURRY COMPANY LIMITED
Trademarks
We have not found any records of THE ORIGINAL CURRY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ORIGINAL CURRY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as THE ORIGINAL CURRY COMPANY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where THE ORIGINAL CURRY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ORIGINAL CURRY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ORIGINAL CURRY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.