Company NameCurrie Motors 49 Stamford Hill Limited
Company StatusDissolved
Company Number01191038
CategoryPrivate Limited Company
Incorporation Date19 November 1974(49 years, 4 months ago)
Dissolution Date12 December 2019 (4 years, 3 months ago)
Previous NamesHivstey Limited and Currie Motors Twickenham Limited

Business Activity

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

Directors

Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(33 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 12 December 2019)
RoleCompany 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 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 Ian Bernhardt Kotzen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address23 Albert Street
London
NW1 7LU
Director NameMr Duncan Mc Lellan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 1998)
RoleManager
Correspondence Address5 Ferndown
Crawley
West Sussex
RH10 3SB
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
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(16 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
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 Duration18 years, 7 months (resigned 02 August 2018)
RoleCompany Executive
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
Appointed09 June 2010(35 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitelexus.co.uk
Telephone020 86078550
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Currie Motors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,165,000
Net Worth£19,156,000
Cash£10,000
Current Liabilities£454,000

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

28 April 1989Delivered on: 8 May 1989
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: 49 stamford hill and land and buildings at the rear of 51 and 53 stamford hill, L.B. of hackney. Title no ln 134248.
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
29 November 1982Delivered on: 10 December 1982
Satisfied on: 8 April 1993
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 secured by a debenture dated 22/12/75.
Particulars: Petrol filling station forecourt part of 161, chertsey road, twickenham - richmond-upon-thames, london demised by a lease dated 29 nov. 1982.
Fully Satisfied
12 November 1981Delivered on: 19 November 1981
Persons entitled: Ford Motor Credit Company Limited

Classification: Legal charge
Secured details: Further securing all monies due or to become due from the company to the chargee under a debenture dated 22ND december, 1975.
Particulars: Fixed charge on a lease of the forecourt at 161 chertsey road, twickenham, richmond upon thames, dated 12TH november, 1981.
Fully Satisfied
27 January 1981Delivered on: 28 January 1981
Satisfied on: 16 August 2013
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 finance and leasing limited to the chargee.
Particulars: The interest of the company in:- 719/727 london rd, hounslow and land to the south of london rd, comprised in title nos:- mx 157192, mx 135091 and mx 436972 with the goodwill of the business with all fixtures & fittings.
Fully Satisfied
3 November 1980Delivered on: 20 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 property, 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 therein to the chargee on any account whatsoever.
Particulars: Goodwill & book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M25). undertaking and all property and assets present and future including uncalled capital.
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 M477C 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: 24 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 on any account whatsoever.
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
28 April 1989Delivered on: 8 May 1989
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: 47 stamford hill L.B. of hackney title no 272449 and 238158.
Fully Satisfied
28 April 1989Delivered on: 8 May 1989
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: 51 stamford hill, L.B. of hackney title no 331322.
Fully Satisfied
22 December 1975Delivered on: 30 December 1975
Satisfied on: 8 April 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: 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 uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

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)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
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 secretary on 30 June 2016 (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)
21 September 2015Full accounts made up to 30 April 2015 (16 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 (17 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
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 8 in full (1 page)
16 August 2013Satisfaction of charge 7 in full (1 page)
16 August 2013Satisfaction of charge 10 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 9 in full (1 page)
16 August 2013Satisfaction of charge 13 in full (1 page)
14 August 2013Full accounts made up to 30 April 2013 (15 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 (15 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 (14 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)
1 September 2010Full accounts made up to 30 April 2010 (16 pages)
9 June 2010Appointment of Mr Nabeel Zaki Boutros as a director (2 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 Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (16 pages)
21 April 2009Appointment terminated director abraham jaffe (1 page)
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 (15 pages)
10 April 2008Director appointed glenn robert bruce pitzer (2 pages)
12 February 2008Director's particulars changed (1 page)
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)
10 July 2007Director's particulars changed (1 page)
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)
21 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)
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)
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)
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)
18 April 2002Company name changed currie motors twickenham LIMITED\certificate issued on 18/04/02 (2 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 (15 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)
17 February 2000New director appointed (3 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)
8 June 1999Director resigned (1 page)
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
  • 363(288) ‐ Director resigned
(7 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)
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)
12 January 1996Full accounts made up to 30 April 1995 (15 pages)
28 December 1995Return made up to 16/12/95; change of members (12 pages)
20 June 1995Secretary's particulars changed (2 pages)
5 May 1995Director resigned (2 pages)
12 April 1995Director's particulars changed (2 pages)
31 January 1994Full accounts made up to 30 April 1993 (16 pages)
8 April 1993Declaration of satisfaction of mortgage/charge (3 pages)
23 February 1993Full accounts made up to 30 April 1992 (16 pages)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1992Full accounts made up to 30 April 1991 (15 pages)
6 April 1991Full accounts made up to 30 April 1990 (14 pages)
15 May 1990Full accounts made up to 30 April 1989 (15 pages)
30 August 1989Full accounts made up to 30 April 1988 (15 pages)
31 May 1988Full accounts made up to 30 April 1987 (15 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
29 June 1987Particulars of mortgage/charge (3 pages)
23 December 1986Full accounts made up to 30 April 1986 (15 pages)
2 March 1986Accounts made up to 30 April 1985 (14 pages)
19 June 1985Accounts made up to 30 April 1984 (14 pages)
2 May 1984Accounts made up to 30 April 1983 (12 pages)
25 January 1983Accounts made up to 30 April 1982 (11 pages)
12 September 1982Accounts made up to 30 April 1981 (11 pages)
11 September 1982Accounts made up to 30 April 1980 (10 pages)
10 September 1982Accounts made up to 30 April 1979 (13 pages)
20 November 1980Particulars of mortgage/charge (3 pages)
26 February 1979Accounts made up to 30 April 1978 (12 pages)
1 November 1978Accounts made up to 30 April 1977 (13 pages)
31 October 1977Accounts made up to 30 April 1976 (14 pages)
19 November 1974Certificate of incorporation (2 pages)
19 November 1974Incorporation (13 pages)