Twickenham
Middlesex
TW1 1ER
Director Name | Mr Richard Alexander Jaffe |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Leonard Charles Moss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 57 Yorkshire Place Warfield Berkshire RG12 6XF |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(14 years, 5 months 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 | Mr Nabeel Zaki Boutros |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(22 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2016) |
Role | Company Executive |
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 May 1999(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 September 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Secretary Name | Mr Glenn Robert Bruce Pitzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(31 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wellesley Crescent Strawberry Hill Twickenham TW2 5RT |
Website | curriemotors.co.uk |
---|---|
Telephone | 020 89363445 |
Telephone region | London |
Registered Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Corrie Motors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,000 |
Net Worth | £93,000 |
Cash | £154,000 |
Current Liabilities | £63,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
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 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 1991 | Delivered 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 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 |
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 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 & 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 |
4 February 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page) |
4 September 2020 | Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 30 April 2019 (21 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 30 April 2018 (20 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (20 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (20 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
5 August 2016 | Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page) |
5 August 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) |
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
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 August 2015 | Full accounts made up to 30 April 2015 (14 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (14 pages) |
31 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
21 August 2014 | Full accounts made up to 30 April 2014 (14 pages) |
21 August 2014 | Full accounts made up to 30 April 2014 (14 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
|
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 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2013 | Satisfaction of charge 6 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 6 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (1 page) |
14 August 2013 | Full accounts made up to 30 April 2013 (13 pages) |
14 August 2013 | Full accounts made up to 30 April 2013 (13 pages) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 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 (13 pages) |
29 August 2012 | Full accounts made up to 30 April 2012 (13 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 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 (13 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (13 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 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 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 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 Mr Nabeel Zaki Boutros on 1 October 2009 (2 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 Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (13 pages) |
24 August 2009 | Full accounts made up to 30 April 2009 (13 pages) |
19 December 2008 | Appointment terminated (1 page) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated secretary glenn pitzer (1 page) |
19 December 2008 | Appointment terminated (1 page) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated secretary glenn pitzer (1 page) |
26 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
4 March 2008 | Director appointed mr glenn robert bruce pitzer (2 pages) |
4 March 2008 | Director appointed mr glenn robert bruce pitzer (2 pages) |
4 March 2008 | Secretary appointed mr glenn robert bruce pitzer (2 pages) |
4 March 2008 | Secretary appointed mr glenn robert bruce pitzer (2 pages) |
28 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
28 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 (13 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
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 (13 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (2 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 (13 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 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 (10 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (10 pages) |
19 January 2004 | Return made up to 16/12/03; full list of members
|
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 (13 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 June 2002 | Company name changed motown parts international limit ed\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed motown parts international limit ed\certificate issued on 14/06/02 (2 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
29 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
7 January 1999 | Return made up to 16/12/98; no change of members (5 pages) |
7 January 1999 | Return made up to 16/12/98; no change of members (5 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 January 1998 | Return made up to 16/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (5 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (7 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (7 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
28 December 1995 | Return made up to 16/12/95; change of members (8 pages) |
28 December 1995 | Return made up to 16/12/95; change of members (8 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Resolutions
|
1 July 1976 | Incorporation (11 pages) |
1 July 1976 | Incorporation (11 pages) |