Twickenham
Middlesex
TW1 1ER
Director Name | Mr Glenn Robert Bruce Pitzer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(35 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Norman Selwyn Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | High Gate Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Abraham Jaffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | Flat 9 11 Brompton Place London SW3 1QE |
Director Name | Mr Ian Bernhardt Kotzen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 23 Albert Street London NW1 7LU |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Derek Jonathan Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 September 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Website | curriemotors.co.uk |
---|---|
Telephone | 020 86078550 |
Telephone region | London |
Registered Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.1k at £1 | M. Michaelson 6.13% Ordinary |
---|---|
59.8k at £1 | Currie Motors LTD 59.82% Ordinary |
31k at £1 | Curfin (Netherlands Antilles) N.v. 31.04% Ordinary |
1k at £1 | E. Posniac 1.04% Ordinary |
1k at £1 | G.h. Stein 1.04% Ordinary |
925 at £1 | A. Hurwitz 0.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £216,000 |
Net Worth | £12,202,000 |
Cash | £560,000 |
Current Liabilities | £435,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
23 March 2005 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1975 | Delivered 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 1970 | Delivered 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 1977 | Delivered 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 1981 | Delivered 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 2018 | Delivered 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 |
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 December 2023 | Notification of Currie Motors Limited as a person with significant control on 8 December 2021 (2 pages) |
27 December 2023 | Notification of Curfin Limited as a person with significant control on 8 December 2021 (2 pages) |
27 December 2023 | Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page) |
27 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
17 January 2023 | Satisfaction of charge 010614370010 in full (1 page) |
17 January 2023 | Termination of appointment of Joseph Michael Jaffe as a director on 17 January 2023 (1 page) |
10 January 2023 | All of the property or undertaking no longer forms part of charge 010614370010 (1 page) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (3 pages) |
4 September 2020 | Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page) |
4 May 2020 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 30 April 2019 (24 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
7 August 2018 | Full accounts made up to 30 April 2018 (24 pages) |
21 March 2018 | Registration of charge 010614370010, created on 21 March 2018 (48 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (21 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (21 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (20 pages) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 August 2015 | Full accounts made up to 30 April 2015 (19 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (19 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
21 August 2014 | Group of companies' accounts made up to 30 April 2014 (20 pages) |
21 August 2014 | Group of companies' accounts made up to 30 April 2014 (20 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Group of companies' accounts made up to 30 April 2012 (19 pages) |
29 August 2012 | Group of companies' accounts made up to 30 April 2012 (19 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
6 September 2011 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
1 September 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
1 September 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
24 August 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
24 August 2009 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
26 August 2008 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
26 August 2008 | Group of companies' accounts made up to 30 April 2008 (19 pages) |
10 April 2008 | Director appointed glenn robert bruce pitzer (2 pages) |
10 April 2008 | Director appointed glenn robert bruce pitzer (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (19 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (4 pages) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (4 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (4 pages) |
9 September 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
9 September 2005 | Group of companies' accounts made up to 30 April 2005 (18 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (9 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (18 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
24 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
24 November 2003 | Group of companies' accounts made up to 30 April 2003 (18 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
23 October 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
23 October 2002 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (16 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (16 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (8 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
14 February 2000 | Full group accounts made up to 30 April 1999 (16 pages) |
14 February 2000 | Full group accounts made up to 30 April 1999 (16 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members
|
7 January 2000 | Return made up to 16/12/99; full list of members
|
23 February 1999 | Full group accounts made up to 30 April 1998 (16 pages) |
23 February 1999 | Full group accounts made up to 30 April 1998 (16 pages) |
7 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
7 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (16 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (16 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (6 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
2 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
12 January 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
12 January 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
28 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
28 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
18 January 1993 | Return made up to 16/12/92; full list of members (9 pages) |
18 January 1993 | Return made up to 16/12/92; full list of members (9 pages) |
23 December 1986 | Return made up to 16/10/86; full list of members (8 pages) |
23 December 1986 | Return made up to 16/10/86; full list of members (8 pages) |
13 July 1972 | Incorporation (19 pages) |
13 July 1972 | Incorporation (19 pages) |