Company NameCurrie Motors Kingston Limited
Company StatusActive
Company Number01190281
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 years, 5 months ago)
Previous NameStuddle Limited

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 1990(16 years, 1 month 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
Appointed01 April 2008(33 years, 4 months after company formation)
Appointment Duration16 years
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(45 years, 6 months after company formation)
Appointment Duration3 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(46 years, 6 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
Appointed16 December 1990(16 years, 1 month after company formation)
Appointment Duration4 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 1990(16 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Leonard Charles Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address57 Yorkshire Place
Warfield
Berkshire
RG12 6XF
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed16 December 1990(16 years, 1 month 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 NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(25 years, 1 month 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 89363442
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

100 at £1Currie Motors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£976,000
Net Worth£7,645,000
Cash£23,000
Current Liabilities£317,000

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)

Charges

11 June 1991Delivered on: 27 June 1991
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395-ref m 474C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 1989Delivered on: 18 May 1989
Satisfied on: 8 April 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies deposited from time to time by the company with ford motor company limited pursuant to the terms of a sale or return agreement dated 30.9.85.
Fully Satisfied
17 April 1989Delivered on: 4 May 1989
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, 47 and 49 cambridge road kingston upon thames title no p 28703 and p 28986. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1988Delivered on: 21 January 1988
Satisfied on: 16 August 2013
Persons entitled: Natwest Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 and adjoining land london road, kingston upon thames t/nos - sgl 479604, sy 112463, sy 254602, sy 114237, sy 249391, sgl 179208, sy 178863 & sgl 208104 together with all movable plant machinery implements utentils building materials furniture & equipment.
Fully Satisfied
4 August 1987Delivered on: 18 August 1987
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1987Delivered on: 29 June 1987
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1980Delivered on: 2 November 1980
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that proprty undertaking & assets as charged by the principal deed & further deed.
Fully Satisfied
10 October 1977Delivered on: 31 October 1977
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named threin to the chargee on any acocunt whatsoever.
Particulars: By way of first fixed charge by way of first floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils (please see doc M15).
Fully Satisfied
23 March 2005Delivered on: 6 April 2005
Satisfied on: 16 August 2013
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: 140A, 142AND land formerly the site of 142C london road london borough of kingston upon thames t/n TGL84146.
Fully Satisfied
3 March 1998Delivered on: 10 March 1998
Satisfied on: 21 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 140A 142 and land formerly the site of 142C london road kingston upon thames surrey t/no TGL84146. 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: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 142A 142B and 142C london road kingston upon thames surrey t/no SGL479604. 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
7 January 1994Delivered on: 24 January 1994
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 45 47 and 49 cambridge road kingston surrey t/nos.P28703 and P28986 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
1 December 1992Delivered on: 9 December 1992
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M476C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 1992Delivered on: 20 February 1992
Satisfied on: 21 April 2005
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at london road kingston. And/or proceeds of sale thereof. Floating security on all moveable plant machinery implements utensils building materials, furniture and equipment now or from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
22 December 1975Delivered on: 30 December 1975
Satisfied on: 8 April 1993
Persons entitled: Ford Motor Credit Company Limited.

Classification: Deed of debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of first fixed charge by way of first floating charge undertaking and all property and assets present and future including goodwill uncalled capital uncalled capital. Together with plant machinery fixtures implemewnts and utensils.
Fully Satisfied
26 February 2020Delivered on: 26 February 2020
Persons entitled: Pan Trustees Limited as Trustee of the Currie Motors Retirement Benefits Plan

Classification: A registered charge
Particulars: A) freehold land known as 140A & 142 london road, kingston upon thames, KT2 6QN registered at the land registry with title number TGL83438;. B) freehold land known as 142A, 142B, 142C london road, kingston upon thames KT2 6QN registered at the land registry with title number SGL479604; and. C) leasehold land known as 142C london road, kingston upon thames KT2 6QN registered at the land registry with title number SGL208104.
Outstanding
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 142A, 142B and 142C london road kingston upon thames KT2 6QN registered at the land registry with title absolute under title number SGL479604 and leasehold land known as 140A, 142 and land formerly the site of 142C london road kingston upon thames KT2 6QL held under a lease dated 30 january 1992 between (1) currie finance and leasing company limited and (2) currie motors kingston limited for a term of 35 years (less 3 days) from 24 june 1989 registered at the land registry with title absolute under title number TGL84146.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (16 pages)
27 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 9 December 2021 (1 page)
27 December 2023Notification of Currie Motors Limited as a person with significant control on 8 December 2021 (2 pages)
27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
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 (16 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 (16 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)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page)
4 September 2020Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages)
26 February 2020Registration of charge 011902810017, created on 26 February 2020 (11 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)
21 March 2018Registration of charge 011902810016, created on 21 March 2018 (48 pages)
19 December 2017Confirmation statement made on 16 December 2017 with 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)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 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)
20 May 2016Statement of capital on 20 May 2016
  • GBP 100
(4 pages)
20 May 2016Solvency Statement dated 03/03/16 (1 page)
20 May 2016Resolutions
  • RES13 ‐ Reduce share premium 17/03/2016
(2 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 100
(4 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduce share premium 17/03/2016
(2 pages)
20 May 2016Solvency Statement dated 03/03/16 (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement by Directors (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
17 August 2015Full accounts made up to 30 April 2015 (17 pages)
17 August 2015Full accounts made up to 30 April 2015 (17 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 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)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 12 in full (2 pages)
16 August 2013Satisfaction of charge 7 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 11 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 13 in full (2 pages)
16 August 2013Satisfaction of charge 9 in full (1 page)
16 August 2013Satisfaction of charge 7 in full (1 page)
16 August 2013Satisfaction of charge 15 in full (1 page)
16 August 2013Satisfaction of charge 13 in full (2 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 9 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Satisfaction of charge 11 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
16 August 2013Satisfaction of charge 12 in full (2 pages)
16 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Satisfaction of charge 15 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
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 16 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 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 16 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 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)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 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 2010Full accounts made up to 30 April 2010 (16 pages)
1 September 2010Full accounts made up to 30 April 2010 (16 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 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 Mr Joseph Michael Jaffe 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 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 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe 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 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 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)
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 (4 pages)
18 December 2008Return made up to 16/12/08; 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)
10 April 2008Director appointed glen robert bruce pitzer (2 pages)
10 April 2008Director appointed glen 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 (2 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 August 2007Full accounts made up to 30 April 2007 (14 pages)
21 August 2007Full accounts made up to 30 April 2007 (14 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
3 October 2006Full accounts made up to 30 April 2006 (14 pages)
3 October 2006Full accounts made up to 30 April 2006 (14 pages)
23 December 2005Return made up to 16/12/05; full list of members (2 pages)
23 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 September 2005Full accounts made up to 30 April 2005 (14 pages)
9 September 2005Full accounts made up to 30 April 2005 (14 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 December 2004Full accounts made up to 30 April 2004 (14 pages)
6 December 2004Full accounts made up to 30 April 2004 (14 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
23 October 2002Full accounts made up to 30 April 2002 (14 pages)
23 October 2002Full accounts made up to 30 April 2002 (14 pages)
3 January 2002Return made up to 16/12/01; full list of members (7 pages)
3 January 2002Return made up to 16/12/01; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
13 February 2001Full accounts made up to 30 April 2000 (13 pages)
13 February 2001Full accounts made up to 30 April 2000 (13 pages)
29 December 2000Return made up to 16/12/00; full list of members (7 pages)
29 December 2000Return made up to 16/12/00; full list of members (7 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
23 February 1999Full accounts made up to 30 April 1998 (13 pages)
23 February 1999Full accounts made up to 30 April 1998 (13 pages)
7 January 1999Return made up to 16/12/98; no change of members (7 pages)
7 January 1999Return made up to 16/12/98; no change of members (7 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 accounts made up to 30 April 1997 (13 pages)
18 February 1998Full accounts made up to 30 April 1997 (13 pages)
8 January 1998Return made up to 16/12/97; no change of members (7 pages)
8 January 1998Return made up to 16/12/97; no change of members (7 pages)
12 February 1997Full accounts made up to 30 April 1996 (13 pages)
12 February 1997Full accounts made up to 30 April 1996 (13 pages)
2 January 1997Return made up to 16/12/96; full list of members (9 pages)
2 January 1997Return made up to 16/12/96; full list of members (9 pages)
12 January 1996Full accounts made up to 30 April 1995 (14 pages)
12 January 1996Full accounts made up to 30 April 1995 (14 pages)
28 December 1995Return made up to 16/12/95; change of members (12 pages)
28 December 1995Return made up to 16/12/95; change of members (12 pages)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995Secretary's particulars changed (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
27 January 1994Full accounts made up to 30 April 1993 (16 pages)
27 January 1994Full accounts made up to 30 April 1993 (16 pages)
25 February 1993Full accounts made up to 30 April 1992 (16 pages)
25 February 1993Full accounts made up to 30 April 1992 (16 pages)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1992Full accounts made up to 30 April 1991 (15 pages)
14 January 1992Full accounts made up to 30 April 1991 (15 pages)
7 April 1991Full accounts made up to 30 April 1990 (15 pages)
7 April 1991Full accounts made up to 30 April 1990 (15 pages)
15 May 1990Full accounts made up to 30 April 1989 (15 pages)
15 May 1990Full accounts made up to 30 April 1989 (15 pages)
29 August 1989Full accounts made up to 30 April 1988 (14 pages)
29 August 1989Full accounts made up to 30 April 1988 (14 pages)
27 May 1988Full accounts made up to 30 April 1987 (14 pages)
27 May 1988Full accounts made up to 30 April 1987 (14 pages)
23 December 1986Full accounts made up to 30 April 1986 (14 pages)
23 December 1986Full accounts made up to 30 April 1986 (14 pages)
7 March 1986Accounts made up to 30 April 1985 (15 pages)
7 March 1986Accounts made up to 30 April 1985 (15 pages)
19 June 1985Accounts made up to 30 April 1984 (12 pages)
19 June 1985Accounts made up to 30 April 1984 (12 pages)
2 May 1984Accounts made up to 30 April 1983 (13 pages)
2 May 1984Accounts made up to 30 April 1983 (13 pages)
25 January 1983Accounts made up to 30 April 1982 (12 pages)
25 January 1983Accounts made up to 30 April 1982 (12 pages)
11 September 1982Accounts made up to 30 April 1980 (11 pages)
11 September 1982Accounts made up to 30 April 1980 (11 pages)
10 September 1982Accounts made up to 30 April 1979 (12 pages)
10 September 1982Accounts made up to 30 April 1979 (12 pages)
9 September 1982Accounts made up to 30 April 1981 (12 pages)
9 September 1982Accounts made up to 30 April 1981 (12 pages)
26 February 1979Accounts made up to 30 April 1978 (12 pages)
26 February 1979Accounts made up to 30 April 1978 (12 pages)
31 October 1977Accounts made up to 30 April 1977 (13 pages)
31 October 1977Accounts made up to 30 April 1977 (13 pages)
30 October 1977Accounts made up to 30 April 1976 (14 pages)
30 October 1977Accounts made up to 30 April 1976 (14 pages)
12 November 1974Incorporation (11 pages)
12 November 1974Incorporation (11 pages)