Company NameR.S.Currie & Company Limited
Company StatusActive
Company Number00422657
CategoryPrivate Limited Company
Incorporation Date30 October 1946(77 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Elizabeth Kier
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(51 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Hill House
Brook
Newport
Isle Of Wight
PO30 4EP
Director NameMrs Sarah Caroline Russell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(51 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Westbourne Grove
London
W2 4UW
Secretary NameMr Colin John Russell
NationalityBritish
StatusCurrent
Appointed01 September 1998(51 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Westbourne Grove
London
W2 4UW
Director NameMr Tom Alexander Russell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(63 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Westbourne Grove
London
W2 4UW
Director NameFrank Childs
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(44 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressGlobe Inn
Beaford
Winkleigh
Devon
EX19 8LR
Director NameJack Childs
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFern Cottage
Kingsford Nr Horsham
Sussex
RH12 3SA
Director NameMuriel Childs
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(44 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage Kingsfold
Nr Horsham
Sussex
RH12 3SA
Secretary NameFrank Childs
NationalityBritish
StatusResigned
Appointed04 April 1991(44 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressGlobe Inn
Beaford
Winkleigh
Devon
EX19 8LR

Contact

Websiterscurrie.com

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

410 at £1Jane Elizabeth Kier
41.00%
Ordinary
410 at £1S. Russell
41.00%
Ordinary
180 at £1Thomas Russell
18.00%
Ordinary

Financials

Year2014
Net Worth£319,740
Cash£1,532
Current Liabilities£230,113

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

7 October 1998Delivered on: 16 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
8 September 1954Delivered on: 15 September 1954
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 18 hereford road, paddington, london.
Outstanding
19 January 1961Delivered on: 3 February 1961
Satisfied on: 23 October 1998
Persons entitled:
Miss S D. Sloane
A.D. Sloane
N Streatfield

Classification: Legal charge
Secured details: £8,000.
Particulars: 105 warebourne grove, bayswater. W.2.
Fully Satisfied

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 October 2016Satisfaction of charge 3 in full (2 pages)
27 October 2016Satisfaction of charge 3 in full (2 pages)
27 October 2016Satisfaction of charge 1 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(6 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(6 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
23 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 January 2012Amended accounts made up to 31 October 2010 (5 pages)
31 January 2012Amended accounts made up to 31 October 2010 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 October 2011Termination of appointment of Muriel Childs as a director (1 page)
5 October 2011Termination of appointment of Muriel Childs as a director (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
29 November 2010Amended accounts made up to 31 October 2009 (5 pages)
29 November 2010Amended accounts made up to 31 October 2009 (5 pages)
27 August 2010Appointment of Tom Russell as a director (3 pages)
27 August 2010Appointment of Tom Russell as a director (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 April 2010Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Muriel Childs on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Muriel Childs on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Muriel Childs on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages)
13 November 2009Amended accounts made up to 31 October 2008 (5 pages)
13 November 2009Amended accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from 72 london rd st albans herts AL1 1NG (1 page)
29 July 2009Registered office changed on 29/07/2009 from 72 london rd st albans herts AL1 1NG (1 page)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
17 April 2009Director's change of particulars / muriel childs / 16/04/2009 (1 page)
17 April 2009Director's change of particulars / muriel childs / 16/04/2009 (1 page)
16 April 2009Secretary's change of particulars / colin russell / 16/04/2009 (1 page)
16 April 2009Secretary's change of particulars / colin russell / 16/04/2009 (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2008Return made up to 04/04/08; no change of members (7 pages)
3 June 2008Return made up to 04/04/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
23 October 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 October 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 May 2006Return made up to 04/04/06; full list of members (10 pages)
11 May 2006Return made up to 04/04/06; full list of members (10 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 April 2005Return made up to 04/04/05; full list of members (10 pages)
27 April 2005Return made up to 04/04/05; full list of members (10 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (11 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (11 pages)
28 April 2004Return made up to 04/04/04; full list of members (10 pages)
28 April 2004Return made up to 04/04/04; full list of members (10 pages)
13 April 2003Return made up to 04/04/03; full list of members (10 pages)
13 April 2003Return made up to 04/04/03; full list of members (10 pages)
5 March 2003Full accounts made up to 31 October 2002 (13 pages)
5 March 2003Full accounts made up to 31 October 2002 (13 pages)
31 July 2002Full accounts made up to 31 October 2001 (12 pages)
31 July 2002Full accounts made up to 31 October 2001 (12 pages)
22 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2001Full accounts made up to 31 October 2000 (13 pages)
26 October 2001Full accounts made up to 31 October 2000 (13 pages)
9 April 2001Return made up to 04/04/01; full list of members (8 pages)
9 April 2001Return made up to 04/04/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 October 1999 (13 pages)
30 October 2000Full accounts made up to 31 October 1999 (13 pages)
19 April 2000Return made up to 04/04/00; full list of members (8 pages)
19 April 2000Return made up to 04/04/00; full list of members (8 pages)
28 July 1999Full accounts made up to 31 October 1998 (12 pages)
28 July 1999Full accounts made up to 31 October 1998 (12 pages)
7 June 1999Return made up to 04/04/99; full list of members (6 pages)
7 June 1999Return made up to 04/04/99; full list of members (6 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
28 April 1998Full accounts made up to 31 October 1997 (13 pages)
28 April 1998Full accounts made up to 31 October 1997 (13 pages)
16 April 1998Return made up to 04/04/98; no change of members (4 pages)
16 April 1998Return made up to 04/04/98; no change of members (4 pages)
6 May 1997Full accounts made up to 31 October 1996 (15 pages)
6 May 1997Full accounts made up to 31 October 1996 (15 pages)
23 April 1997Return made up to 04/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1997Return made up to 04/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Return made up to 04/04/96; full list of members (6 pages)
25 April 1996Return made up to 04/04/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 October 1995 (12 pages)
25 March 1996Full accounts made up to 31 October 1995 (12 pages)
9 May 1995Full accounts made up to 31 October 1994 (12 pages)
9 May 1995Return made up to 04/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1995Return made up to 04/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1995Full accounts made up to 31 October 1994 (12 pages)
30 November 1946Certificate of incorporation (1 page)
30 November 1946Certificate of incorporation (1 page)