Company NameCurrie Finance And Leasing Company Limited
DirectorsJoseph Michael Jaffe and Glenn Robert Bruce Pitzer
Company StatusActive
Company Number01061437
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(35 years, 9 months after company formation)
Appointment Duration16 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Ian Bernhardt Kotzen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address23 Albert Street
London
NW1 7LU
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitecurriemotors.co.uk
Telephone020 86078550
Telephone regionLondon

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.1k at £1M. Michaelson
6.13%
Ordinary
59.8k at £1Currie Motors LTD
59.82%
Ordinary
31k at £1Curfin (Netherlands Antilles) N.v.
31.04%
Ordinary
1k at £1E. Posniac
1.04%
Ordinary
1k at £1G.h. Stein
1.04%
Ordinary
925 at £1A. Hurwitz
0.93%
Ordinary

Financials

Year2014
Turnover£216,000
Net Worth£12,202,000
Cash£560,000
Current Liabilities£435,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

23 March 2005Delivered on: 9 April 2005
Satisfied on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140A & 142 london road kingston upon thames TGL83438.
Fully Satisfied
3 March 1998Delivered on: 10 March 1998
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from currie motors limited to the chargee on any account whatsoever.
Particulars: The l/h property k/a 142C london road kingston upon thames t/n SGL208104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1998Delivered on: 10 March 1998
Satisfied on: 5 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from currie motors limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 140A and 142 london road kingston upon thames surrey t/n TGL83438. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 January 1988Delivered on: 21 January 1988
Satisfied on: 5 January 2011
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situated at 140 london rd kingston upon-thames t/n sy 112463. sy 254602. sy 114237 sy 249391 sgl 179208 sy 178863. movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1983Delivered on: 3 March 1983
Satisfied on: 5 January 2011
Persons entitled: Ford Motor Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various named properties (for details see doc m/27).
Fully Satisfied
22 December 1975Delivered on: 6 February 1982
Satisfied on: 5 January 2011
Persons entitled: Ford Motot Credit Company Limited

Classification: Debenture
Secured details: £617,647.06.
Particulars: Properties named on doc. M26.
Fully Satisfied
30 January 1970Delivered on: 6 February 1982
Satisfied on: 29 April 1994
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: £300,000.
Particulars: 140 london road kingston upon thames title no sy 249391 land adjoining above with title no's sy 178863 and sy 254602 140 & 140A london road kingston upon thames title no sy 114237 land at back of 142 london road kingston upon thames title no 112463.
Fully Satisfied
10 October 1977Delivered on: 6 February 1982
Satisfied on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £86,928.25.
Particulars: 719,721,723 and 725 london road hounslow title no mx 157192 727 london road hounslow title no mx 135091 land by any to the south of london road hounslow title no mx 436972.
Fully Satisfied
27 January 1981Delivered on: 28 January 1981
Satisfied on: 5 January 2011
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £70,000, and all other monies due or to become due from the company and/or currie motors twickenham limited to the chargee.
Particulars: 719/727 london rd hounslow and land to the south of london road comprised in title no's mx 157192, mx 135091 and mx 436972. the borrowers, interest in the goodwill, all fixtures & fittings.
Fully Satisfied
21 March 2018Delivered on: 21 March 2018
Persons entitled: Pan Trustees Limited as Trustee of the Currie Motors Retirement Benefits Plan

Classification: A registered charge
Particulars: Freehold land known as 140A and 142 london road kingston upon thames KT2 6QN registered at the land registry with title absolute under title number TGL83438 and leasehold land known as 142C london road kingston upon thames KT2 6QN held under a lease dated 30 may 1923 between (1) george martin and (2) charles ranshaw for a term of 999 years from 30 may 1923 registered at the land registry with title absolute under title number SGL208104.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
27 December 2023Notification of Currie Motors Limited as a person with significant control on 8 December 2021 (2 pages)
27 December 2023Notification of Curfin Limited as a person with significant control on 8 December 2021 (2 pages)
27 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page)
27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
17 January 2023Satisfaction of charge 010614370010 in full (1 page)
17 January 2023Termination of appointment of Joseph Michael Jaffe as a director on 17 January 2023 (1 page)
10 January 2023All of the property or undertaking no longer forms part of charge 010614370010 (1 page)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (18 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (3 pages)
4 September 2020Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page)
4 May 2020Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 30 April 2019 (24 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
7 August 2018Full accounts made up to 30 April 2018 (24 pages)
21 March 2018Registration of charge 010614370010, created on 21 March 2018 (48 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 30 April 2017 (21 pages)
18 August 2017Full accounts made up to 30 April 2017 (21 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (20 pages)
14 September 2016Full accounts made up to 30 April 2016 (20 pages)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(7 pages)
17 August 2015Full accounts made up to 30 April 2015 (19 pages)
17 August 2015Full accounts made up to 30 April 2015 (19 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(7 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(7 pages)
21 August 2014Group of companies' accounts made up to 30 April 2014 (20 pages)
21 August 2014Group of companies' accounts made up to 30 April 2014 (20 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(7 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100,000
(7 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (19 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (19 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
29 August 2012Group of companies' accounts made up to 30 April 2012 (19 pages)
29 August 2012Group of companies' accounts made up to 30 April 2012 (19 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
6 September 2011Group of companies' accounts made up to 30 April 2011 (20 pages)
6 September 2011Group of companies' accounts made up to 30 April 2011 (20 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
1 September 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
1 September 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
24 August 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
24 August 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
21 April 2009Appointment terminated director abraham jaffe (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
26 August 2008Group of companies' accounts made up to 30 April 2008 (19 pages)
26 August 2008Group of companies' accounts made up to 30 April 2008 (19 pages)
10 April 2008Director appointed glenn robert bruce pitzer (2 pages)
10 April 2008Director appointed glenn robert bruce pitzer (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 December 2007Return made up to 16/12/07; full list of members (4 pages)
21 December 2007Return made up to 16/12/07; full list of members (4 pages)
21 August 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
21 August 2007Group of companies' accounts made up to 30 April 2007 (19 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
8 January 2007Return made up to 16/12/06; full list of members (4 pages)
8 January 2007Return made up to 16/12/06; full list of members (4 pages)
3 October 2006Group of companies' accounts made up to 30 April 2006 (19 pages)
3 October 2006Group of companies' accounts made up to 30 April 2006 (19 pages)
21 December 2005Return made up to 16/12/05; full list of members (4 pages)
21 December 2005Return made up to 16/12/05; full list of members (4 pages)
9 September 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
9 September 2005Group of companies' accounts made up to 30 April 2005 (18 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 16/12/04; full list of members (9 pages)
4 January 2005Return made up to 16/12/04; full list of members (9 pages)
6 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
6 December 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
20 January 2004Return made up to 16/12/03; full list of members (9 pages)
20 January 2004Return made up to 16/12/03; full list of members (9 pages)
24 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
24 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
2 January 2003Return made up to 16/12/02; full list of members (8 pages)
2 January 2003Return made up to 16/12/02; full list of members (8 pages)
23 October 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
23 October 2002Group of companies' accounts made up to 30 April 2002 (18 pages)
3 January 2002Return made up to 16/12/01; full list of members (8 pages)
3 January 2002Return made up to 16/12/01; full list of members (8 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
13 February 2001Full group accounts made up to 30 April 2000 (16 pages)
13 February 2001Full group accounts made up to 30 April 2000 (16 pages)
29 December 2000Return made up to 16/12/00; full list of members (8 pages)
29 December 2000Return made up to 16/12/00; full list of members (8 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
14 February 2000Full group accounts made up to 30 April 1999 (16 pages)
14 February 2000Full group accounts made up to 30 April 1999 (16 pages)
7 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
7 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(7 pages)
23 February 1999Full group accounts made up to 30 April 1998 (16 pages)
23 February 1999Full group accounts made up to 30 April 1998 (16 pages)
7 January 1999Return made up to 16/12/98; full list of members (8 pages)
7 January 1999Return made up to 16/12/98; full list of members (8 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Full group accounts made up to 30 April 1997 (16 pages)
18 February 1998Full group accounts made up to 30 April 1997 (16 pages)
8 January 1998Return made up to 16/12/97; no change of members (6 pages)
8 January 1998Return made up to 16/12/97; no change of members (6 pages)
12 February 1997Full accounts made up to 30 April 1996 (16 pages)
12 February 1997Full accounts made up to 30 April 1996 (16 pages)
2 January 1997Return made up to 16/12/96; no change of members (6 pages)
2 January 1997Return made up to 16/12/96; no change of members (6 pages)
12 January 1996Full group accounts made up to 30 April 1995 (17 pages)
12 January 1996Full group accounts made up to 30 April 1995 (17 pages)
28 December 1995Return made up to 16/12/95; full list of members (10 pages)
28 December 1995Return made up to 16/12/95; full list of members (10 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
18 January 1993Return made up to 16/12/92; full list of members (9 pages)
18 January 1993Return made up to 16/12/92; full list of members (9 pages)
23 December 1986Return made up to 16/10/86; full list of members (8 pages)
23 December 1986Return made up to 16/10/86; full list of members (8 pages)
13 July 1972Incorporation (19 pages)
13 July 1972Incorporation (19 pages)