Company NameMotown International Limited
DirectorsGlenn Robert Bruce Pitzer and Richard Alexander Jaffe
Company StatusActive
Company Number01266640
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 9 months ago)
Previous NamesStarius Deels Limited and Motown Parts International 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
StatusCurrent
Appointed04 March 2008(31 years, 8 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(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Leonard Charles Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address57 Yorkshire Place
Warfield
Berkshire
RG12 6XF
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed16 December 1990(14 years, 5 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
Appointed01 May 1999(22 years, 10 months after company formation)
Appointment Duration17 years, 2 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
Appointed01 May 1999(22 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Secretary NameMr Glenn Robert Bruce Pitzer
NationalityBritish
StatusResigned
Appointed04 March 2008(31 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Wellesley Crescent
Strawberry Hill
Twickenham
TW2 5RT

Contact

Websitecurriemotors.co.uk
Telephone020 89363445
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 £1Corrie Motors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,000
Net Worth£93,000
Cash£154,000
Current Liabilities£63,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 December 2023 (3 months, 2 weeks ago)
Next Return Due30 December 2024 (9 months from now)

Charges

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 M481C 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
11 June 1991Delivered on: 27 June 1991
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: (See form 395. ref m 479C 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
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: 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 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 & bookdebts with all fixtures fixed plant and machinery. Fixed and floating charge. (Please see doc M15). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Accounts for a dormant company made up to 30 April 2020 (11 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 Glenn Robert Bruce Pitzer 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 (21 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 (20 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 30 April 2017 (20 pages)
18 August 2017Full accounts made up to 30 April 2017 (20 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 September 2016Full accounts made up to 30 April 2016 (17 pages)
14 September 2016Full accounts made up to 30 April 2016 (17 pages)
5 August 2016Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page)
5 August 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)
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)
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 (14 pages)
17 August 2015Full accounts made up to 30 April 2015 (14 pages)
31 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
21 August 2014Full accounts made up to 30 April 2014 (14 pages)
21 August 2014Full accounts made up to 30 April 2014 (14 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)
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 4 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 6 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (1 page)
14 August 2013Full accounts made up to 30 April 2013 (13 pages)
14 August 2013Full accounts made up to 30 April 2013 (13 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 (13 pages)
29 August 2012Full accounts made up to 30 April 2012 (13 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 (13 pages)
6 September 2011Full accounts made up to 30 April 2011 (13 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)
1 September 2010Full accounts made up to 30 April 2010 (14 pages)
1 September 2010Full accounts made up to 30 April 2010 (14 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 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 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 Nabeel Zaki Boutros 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 Nabeel Zaki Boutros 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 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)
24 August 2009Full accounts made up to 30 April 2009 (13 pages)
24 August 2009Full accounts made up to 30 April 2009 (13 pages)
19 December 2008Appointment terminated (1 page)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Appointment terminated secretary glenn pitzer (1 page)
19 December 2008Appointment terminated (1 page)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Appointment terminated secretary glenn pitzer (1 page)
26 August 2008Full accounts made up to 30 April 2008 (13 pages)
26 August 2008Full accounts made up to 30 April 2008 (13 pages)
4 March 2008Director appointed mr glenn robert bruce pitzer (2 pages)
4 March 2008Director appointed mr glenn robert bruce pitzer (2 pages)
4 March 2008Secretary appointed mr glenn robert bruce pitzer (2 pages)
4 March 2008Secretary appointed mr glenn robert bruce pitzer (2 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
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 (13 pages)
3 October 2006Full accounts made up to 30 April 2006 (13 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 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 (13 pages)
9 September 2005Full accounts made up to 30 April 2005 (13 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 (10 pages)
6 December 2004Full accounts made up to 30 April 2004 (10 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 (13 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 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 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)
14 June 2002Company name changed motown parts international limit ed\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed motown parts international limit ed\certificate issued on 14/06/02 (2 pages)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 January 2002Return made up to 16/12/01; 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 16/12/00; full list of members (6 pages)
29 December 2000Return made up to 16/12/00; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
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)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
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)
7 January 1999Return made up to 16/12/98; no change of members (5 pages)
7 January 1999Return made up to 16/12/98; no change of members (5 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 16/12/97; no change of members (5 pages)
8 January 1998Return made up to 16/12/97; no change of members (5 pages)
12 February 1997Full accounts made up to 30 April 1996 (12 pages)
12 February 1997Full accounts made up to 30 April 1996 (12 pages)
2 January 1997Return made up to 16/12/96; full list of members (7 pages)
2 January 1997Return made up to 16/12/96; full list of members (7 pages)
12 January 1996Full accounts made up to 30 April 1995 (11 pages)
12 January 1996Full accounts made up to 30 April 1995 (11 pages)
28 December 1995Return made up to 16/12/95; change of members (8 pages)
28 December 1995Return made up to 16/12/95; change of members (8 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
18 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1976Incorporation (11 pages)
1 July 1976Incorporation (11 pages)