Company NameCurrie Easy Self Storage Limited
Company StatusActive
Company Number01071497
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)
Previous NameVinecliff Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(18 years, 3 months after company formation)
Appointment Duration33 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
Appointed16 January 2007(34 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMrs Hannah Louise Bicknell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMrs Susan David
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Lee James Ferguson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed15 December 1990(18 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(34 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2016)
RoleCompany Executive
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
Appointed16 January 2007(34 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitecurriestorage.com

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

90 at £1Currie Motors LTD
90.00%
Ordinary
5 at £1Derek Jonathan Murray
5.00%
Ordinary
5 at £1Glenn Robert Bruce Pitzer
5.00%
Ordinary

Financials

Year2014
Turnover£651,000
Gross Profit£646,000
Net Worth-£168,000
Current Liabilities£322,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (17 pages)
27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 December 2023Notification of Currie Motors Limited as a person with significant control on 8 December 2021 (2 pages)
22 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 9 December 2021 (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 (17 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 (17 pages)
5 May 2021Appointment of Mrs Susan David as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mrs Hannah Louise Bicknell as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Lee James Ferguson as a director on 1 May 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
17 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
4 September 2020Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page)
7 May 2020Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages)
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 16 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 16 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 30 April 2018 (24 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 30 April 2017 (21 pages)
21 August 2017Full accounts made up to 30 April 2017 (21 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 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)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(8 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(8 pages)
21 August 2014Full accounts made up to 30 April 2014 (16 pages)
21 August 2014Full accounts made up to 30 April 2014 (16 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(8 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(8 pages)
14 August 2013Full accounts made up to 30 April 2013 (14 pages)
14 August 2013Full accounts made up to 30 April 2013 (14 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
29 August 2012Full accounts made up to 30 April 2012 (14 pages)
29 August 2012Full accounts made up to 30 April 2012 (14 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
6 September 2011Full accounts made up to 30 April 2011 (15 pages)
6 September 2011Full accounts made up to 30 April 2011 (15 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (15 pages)
1 September 2010Full accounts made up to 30 April 2010 (15 pages)
22 March 2010Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 15 December 2008 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (14 pages)
24 August 2009Full accounts made up to 30 April 2009 (14 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
28 December 2007Return made up to 15/12/07; full list of members (3 pages)
28 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 January 2007Memorandum and Articles of Association (9 pages)
19 January 2007Memorandum and Articles of Association (9 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (1 page)
16 January 2007Company name changed vinecliff LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed vinecliff LIMITED\certificate issued on 16/01/07 (2 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
16 November 2006Full accounts made up to 30 April 2006 (12 pages)
16 November 2006Full accounts made up to 30 April 2006 (12 pages)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
4 January 2005Return made up to 15/12/04; full list of members (6 pages)
19 January 2004Return made up to 15/12/03; full list of members (6 pages)
19 January 2004Return made up to 15/12/03; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 January 2003Return made up to 15/12/02; full list of members (6 pages)
2 January 2003Return made up to 15/12/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
3 January 2002Return made up to 15/12/01; full list of members (6 pages)
3 January 2002Return made up to 15/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
29 December 2000Return made up to 15/12/00; full list of members (6 pages)
18 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 January 1999Return made up to 15/12/98; full list of members (7 pages)
15 January 1999Return made up to 15/12/98; full list of members (7 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 January 1998Return made up to 15/12/97; no change of members (5 pages)
8 January 1998Return made up to 15/12/97; no change of members (5 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 January 1997Return made up to 15/12/96; no change of members (5 pages)
2 January 1997Return made up to 15/12/96; no change of members (5 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
28 December 1995Return made up to 15/12/95; full list of members (8 pages)
28 December 1995Return made up to 15/12/95; full list of members (8 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
12 September 1972Incorporation (13 pages)
12 September 1972Incorporation (13 pages)