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 1990(16 years, 1 month after company formation) |
Appointment Duration | 4 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 1990(16 years, 1 month after company formation) |
Appointment Duration | 18 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 1990(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 23 Albert Street London NW1 7LU |
Director Name | Mr Duncan Mc Lellan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 1998) |
Role | Manager |
Correspondence Address | 5 Ferndown Crawley West Sussex RH10 3SB |
Director Name | Mr Leonard Charles Moss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 57 Yorkshire Place Warfield Berkshire RG12 6XF |
Director Name | Mr Joseph Michael Jaffe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 25 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(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 August 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Nabeel Zaki Boutros |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(35 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Website | lexus.co.uk |
---|---|
Telephone | 020 86078550 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Currie Motors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,165,000 |
Net Worth | £19,156,000 |
Cash | £10,000 |
Current Liabilities | £454,000 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 April 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 |
18 August 2017 | Full accounts made up to 30 April 2017 (21 pages) |
---|---|
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a director 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) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 September 2015 | Full accounts made up to 30 April 2015 (16 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 August 2014 | Full accounts made up to 30 April 2014 (17 pages) |
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
16 August 2013 | Satisfaction of charge 11 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 8 in full (1 page) |
16 August 2013 | Satisfaction of charge 7 in full (1 page) |
16 August 2013 | Satisfaction of charge 10 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 9 in full (1 page) |
16 August 2013 | Satisfaction of charge 13 in full (1 page) |
14 August 2013 | Full accounts made up to 30 April 2013 (15 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (15 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
9 June 2010 | Appointment of Mr Nabeel Zaki Boutros as a director (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (16 pages) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (15 pages) |
10 April 2008 | Director appointed glenn robert bruce pitzer (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
10 July 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
19 January 2004 | Return made up to 16/12/03; full list of members
|
24 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
18 April 2002 | Company name changed currie motors twickenham LIMITED\certificate issued on 18/04/02 (2 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
17 February 2000 | New director appointed (3 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
7 January 1999 | Return made up to 16/12/98; no change of members
|
18 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (7 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
28 December 1995 | Return made up to 16/12/95; change of members (12 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
5 May 1995 | Director resigned (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
31 January 1994 | Full accounts made up to 30 April 1993 (16 pages) |
8 April 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (16 pages) |
15 May 1992 | Resolutions
|
14 January 1992 | Full accounts made up to 30 April 1991 (15 pages) |
6 April 1991 | Full accounts made up to 30 April 1990 (14 pages) |
15 May 1990 | Full accounts made up to 30 April 1989 (15 pages) |
30 August 1989 | Full accounts made up to 30 April 1988 (15 pages) |
31 May 1988 | Full accounts made up to 30 April 1987 (15 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
29 June 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1986 | Full accounts made up to 30 April 1986 (15 pages) |
2 March 1986 | Accounts made up to 30 April 1985 (14 pages) |
19 June 1985 | Accounts made up to 30 April 1984 (14 pages) |
2 May 1984 | Accounts made up to 30 April 1983 (12 pages) |
25 January 1983 | Accounts made up to 30 April 1982 (11 pages) |
12 September 1982 | Accounts made up to 30 April 1981 (11 pages) |
11 September 1982 | Accounts made up to 30 April 1980 (10 pages) |
10 September 1982 | Accounts made up to 30 April 1979 (13 pages) |
20 November 1980 | Particulars of mortgage/charge (3 pages) |
26 February 1979 | Accounts made up to 30 April 1978 (12 pages) |
1 November 1978 | Accounts made up to 30 April 1977 (13 pages) |
31 October 1977 | Accounts made up to 30 April 1976 (14 pages) |
19 November 1974 | Certificate of incorporation (2 pages) |
19 November 1974 | Incorporation (13 pages) |