London
EC1N 2NS
Director Name | Mr David Anthony Isaacs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Ms Sandra Hogg |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(45 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Alan James Manuel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(45 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Michael Patrick Oshea |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Sofala Avenue Lane Cove Sydney New South Wales 2066 Foreign |
Director Name | Mr David Lindsay Mitchell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Quinta House Oldcastle Road Threapwood Malpas Cheshire SY14 7AY Wales |
Director Name | Alexander Macpherson Smellie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 83 Marshals Drive St Albans Hertfordshire AL1 4RD |
Director Name | Douglas James Leedham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Marshalswick Lane St Albans Hertfordshire AL1 4XG |
Director Name | Robert Sloan Hamilton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 8 Earlspark Road Bieldside Aberdeen AB1 9BZ Scotland |
Director Name | Philip Angel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 9 Cassidy Place Murdoch Western Australia 6150 Foreign |
Secretary Name | Ronald George Valente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr Peter Richard John Burns |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Fox Heyes 38a Ranvilles Lane Titchfield Fareham Hampshire PO14 3DX |
Director Name | Alan Charles Curtis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Stob Binnein Perth Road Dunblane Perthshire FK14 0BU Scotland |
Director Name | Arthur George Hawtin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 1-17-7 Tamagawa Denenchofu Setagaya-Ku Tokyo 158-0085 Foreign |
Director Name | Jeffrey Thomas Lester |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Beechtree Cottage Chapel Lane Beeston Tarporley Cheshire CW6 9TX |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | Mr Kevin Owen Ellis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Spain |
Correspondence Address | C/Barri 3, 3* - 2* 08551 Tona Barcelona Spain |
Director Name | Mr Vincent Thomas Harvey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The White House The Comp Eaton Bray Dunstable Bedfordshire LU6 2DH |
Director Name | Nigel Bruce Hawkes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Apartment 103 41-43 Rue De Reuilly Paris 75102 Foreign |
Director Name | Andrew Philip Tarrant |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 32 Meadvale Horsham West Sussex RH12 1UL |
Secretary Name | Michael James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Janice Linda Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Personal Assistant |
Correspondence Address | 66 Higham Gobion Road Barton Le Clay Bedfordshire MK45 4LT |
Director Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr David Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Letchworth Hertfordshire SG6 2BT |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | Mr Euan McEwan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Jim Ratliff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr David Smith Burns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(28 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Ms Natalie Emma Victoria Reid |
---|---|
Status | Resigned |
Appointed | 01 May 2010(31 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Maroun Khoury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 21 May 2012(33 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 26 May 2012) |
Role | Director Of Mechanical Engineering & Industry Dept |
Country of Residence | Lebanon |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Alexander Loudon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Louise Susanne Cooke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Ms Sandra Hogg |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | curriebrown.com |
---|---|
Email address | [email protected] |
Telephone | 020 79209220 |
Telephone region | London |
Registered Address | 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Currie & Brown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,147,029 |
Gross Profit | £97,434 |
Net Worth | -£142,563 |
Cash | £66,213 |
Current Liabilities | £2,842,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 January 2009 | Delivered on: 22 January 2009 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
---|---|
7 December 2004 | Delivered on: 24 December 2004 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
7 December 2004 | Delivered on: 15 December 2004 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement 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: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
18 March 1998 | Delivered on: 6 April 1998 Satisfied on: 21 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
2 February 2024 | Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on 1 February 2024 (2 pages) |
2 February 2024 | Cessation of Talal Shair as a person with significant control on 1 February 2024 (1 page) |
15 November 2023 | Resolutions
|
11 November 2023 | Memorandum and Articles of Association (8 pages) |
9 November 2023 | Statement of company's objects (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
17 May 2023 | Full accounts made up to 31 December 2021 (32 pages) |
21 March 2023 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page) |
21 March 2023 | Registered office address changed from 150 Holborn London EC1N 2NS England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
14 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 April 2020 | Termination of appointment of Louise Susanne Cooke as a director on 30 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 June 2018 | Appointment of Ms Sandra Hogg as a director on 29 June 2018 (2 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 August 2017 | Termination of appointment of Sandra Hogg as a director on 3 August 2017 (1 page) |
5 August 2017 | Termination of appointment of Sandra Hogg as a director on 3 August 2017 (1 page) |
21 July 2017 | Appointment of Mr David Anthony Isaacs as a director on 18 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr David Anthony Isaacs as a director on 18 July 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page) |
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 July 2015 | Appointment of Ms Sandra Hogg as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms Sandra Hogg as a director on 23 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mark Tilley as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Mark Tilley as a director on 30 June 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Alexander Loudon as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Alexander Loudon as a director on 30 April 2015 (1 page) |
3 March 2015 | Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Termination of appointment of David Broomer as a director (1 page) |
1 August 2013 | Termination of appointment of David Broomer as a director (1 page) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 March 2013 | Appointment of Ms Louise Susanne Cooke as a director (2 pages) |
7 March 2013 | Appointment of Mr Mark Tilley as a director (2 pages) |
7 March 2013 | Appointment of Mr Andrew Alexander Loudon as a director (2 pages) |
7 March 2013 | Appointment of Ms Louise Susanne Cooke as a director (2 pages) |
7 March 2013 | Appointment of Mr Mark Tilley as a director (2 pages) |
7 March 2013 | Appointment of Mr Andrew Alexander Loudon as a director (2 pages) |
5 March 2013 | Termination of appointment of Ian Fleming as a director (1 page) |
5 March 2013 | Termination of appointment of Euan Mcewan as a director (1 page) |
5 March 2013 | Termination of appointment of Ian Fleming as a director (1 page) |
5 March 2013 | Termination of appointment of Euan Mcewan as a director (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Auditor's resignation (1 page) |
11 October 2012 | Auditor's resignation (1 page) |
27 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 July 2012 | Appointment of Mr Ian James Fleming as a director (2 pages) |
27 July 2012 | Appointment of Mr Ian James Fleming as a director (2 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
19 June 2012 | Appointment of Maroun Khoury as a director (2 pages) |
19 June 2012 | Termination of appointment of Maroun Khoury as a director (1 page) |
19 June 2012 | Appointment of Maroun Khoury as a director (2 pages) |
19 June 2012 | Termination of appointment of Maroun Khoury as a director (1 page) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
10 May 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
10 May 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr David Smith Burns on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Smith Burns on 21 February 2011 (2 pages) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
24 August 2010 | Director's details changed for Mr Euan Mcewan on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Smith Burns on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Euan Mcewan on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Smith Burns on 24 August 2010 (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
14 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
14 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
14 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
14 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
18 March 2010 | Termination of appointment of Kevin Ellis as a director (1 page) |
18 March 2010 | Termination of appointment of Kevin Ellis as a director (1 page) |
18 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page) |
6 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
6 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
4 February 2010 | Director's details changed for Euan Mcewan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Smith Burns on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Smith Burns on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Smith Burns on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Euan Mcewan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Euan Mcewan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 January 2009 | Director's change of particulars / kevin ellis / 28/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / kevin ellis / 28/12/2008 (1 page) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (21 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Memorandum and Articles of Association (5 pages) |
29 March 2006 | Memorandum and Articles of Association (5 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (15 pages) |
8 February 2006 | New director appointed (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members
|
23 February 2004 | Return made up to 01/02/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (2 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 01/02/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 01/02/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
7 December 1999 | Company name changed currie & brown (overseas) limite d\certificate issued on 07/12/99 (2 pages) |
7 December 1999 | Company name changed currie & brown (overseas) limite d\certificate issued on 07/12/99 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members
|
4 March 1999 | Return made up to 01/02/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
24 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 01/02/97; no change of members
|
18 February 1997 | Return made up to 01/02/97; no change of members
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 April 1996 | Return made up to 01/02/96; full list of members (11 pages) |
3 April 1996 | Return made up to 01/02/96; full list of members (11 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 March 1995 | Return made up to 01/02/95; change of members (12 pages) |
27 March 1995 | Return made up to 01/02/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Memorandum and Articles of Association (8 pages) |
19 November 1990 | Memorandum and Articles of Association (8 pages) |
19 November 1990 | Resolutions
|
1 June 1989 | Resolutions
|
1 June 1989 | Resolutions
|
20 November 1978 | Certificate of incorporation (1 page) |
20 November 1978 | Incorporation (20 pages) |
20 November 1978 | Incorporation (20 pages) |
20 November 1978 | Certificate of incorporation (1 page) |