Company NameCurrie & Brown International Limited
Company StatusActive
Company Number01400589
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)
Previous NameCurrie & Brown (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMs Sandra Hogg
StatusCurrent
Appointed01 August 2013(34 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr David Anthony Isaacs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(38 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMs Sandra Hogg
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(39 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(45 years, 5 months after company formation)
Appointment Duration4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Alan James Manuel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(45 years, 5 months after company formation)
Appointment Duration4 days
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMichael Patrick Oshea
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2004)
RoleChartered Quantity Surveyor
Correspondence Address49 Sofala Avenue
Lane Cove
Sydney
New South Wales 2066
Foreign
Director NameMr David Lindsay Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressQuinta House
Oldcastle Road Threapwood
Malpas
Cheshire
SY14 7AY
Wales
Director NameAlexander Macpherson Smellie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 1992)
RoleChartered Quantity Surveyor
Correspondence Address83 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Director NameDouglas James Leedham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Director NameRobert Sloan Hamilton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleChartered Quantity Surveyor
Correspondence Address8 Earlspark Road
Bieldside
Aberdeen
AB1 9BZ
Scotland
Director NamePhilip Angel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2004)
RoleChartered Quantity Surveyor
Correspondence Address9 Cassidy Place
Murdoch
Western Australia 6150
Foreign
Secretary NameRonald George Valente
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr Peter Richard John Burns
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressFox Heyes 38a Ranvilles Lane
Titchfield
Fareham
Hampshire
PO14 3DX
Director NameAlan Charles Curtis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2002)
RoleChartered Quantity Surveyor
Correspondence AddressStob Binnein
Perth Road
Dunblane
Perthshire
FK14 0BU
Scotland
Director NameArthur George Hawtin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence Address1-17-7 Tamagawa Denenchofu
Setagaya-Ku
Tokyo
158-0085
Foreign
Director NameJeffrey Thomas Lester
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 April 2004)
RoleChartered Quantity Surveyor
Correspondence AddressBeechtree Cottage
Chapel Lane Beeston
Tarporley
Cheshire
CW6 9TX
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed30 June 1998(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameMr Kevin Owen Ellis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 2010)
RoleChartered Surveyor
Country of ResidenceSpain
Correspondence AddressC/Barri 3, 3* - 2*
08551 Tona
Barcelona
Spain
Director NameMr Vincent Thomas Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe White House The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Director NameNigel Bruce Hawkes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2005)
RoleChartered Surveyor
Correspondence AddressApartment 103
41-43 Rue De Reuilly
Paris
75102
Foreign
Director NameAndrew Philip Tarrant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 2001)
RoleChartered Surveyor
Correspondence Address32 Meadvale
Horsham
West Sussex
RH12 1UL
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2000)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 06 August 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameJanice Linda Brooks
NationalityBritish
StatusResigned
Appointed06 August 2001(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RolePersonal Assistant
Correspondence Address66 Higham Gobion Road
Barton Le Clay
Bedfordshire
MK45 4LT
Director NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(23 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Letchworth
Hertfordshire
SG6 2BT
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameMr Euan McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(27 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Jim Ratliff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr David Smith Burns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(28 years after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMs Natalie Emma Victoria Reid
StatusResigned
Appointed01 May 2010(31 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMaroun Khoury
Date of BirthJune 1949 (Born 74 years ago)
NationalityLebanese
StatusResigned
Appointed21 May 2012(33 years, 6 months after company formation)
Appointment Duration5 days (resigned 26 May 2012)
RoleDirector Of Mechanical Engineering & Industry Dept
Country of ResidenceLebanon
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Ian James Fleming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(33 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Alexander Loudon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Louise Susanne Cooke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMs Sandra Hogg
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Gray's Inn Road
London
WC1X 8AQ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecurriebrown.com
Email address[email protected]
Telephone020 79209220
Telephone regionLondon

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Currie & Brown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,147,029
Gross Profit£97,434
Net Worth-£142,563
Cash£66,213
Current Liabilities£2,842,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 January 2009Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
2 February 2024Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on 1 February 2024 (2 pages)
2 February 2024Cessation of Talal Shair as a person with significant control on 1 February 2024 (1 page)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2023Memorandum and Articles of Association (8 pages)
9 November 2023Statement of company's objects (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (30 pages)
17 May 2023Full accounts made up to 31 December 2021 (32 pages)
21 March 2023Registered 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 2023Registered office address changed from 150 Holborn London EC1N 2NS England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (34 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
6 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 13,805,795
(3 pages)
14 December 2020Full accounts made up to 31 December 2019 (36 pages)
1 April 2020Termination of appointment of Louise Susanne Cooke as a director on 30 March 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 June 2018Appointment of Ms Sandra Hogg as a director on 29 June 2018 (2 pages)
19 June 2018Full accounts made up to 31 December 2017 (29 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 August 2017Termination of appointment of Sandra Hogg as a director on 3 August 2017 (1 page)
5 August 2017Termination of appointment of Sandra Hogg as a director on 3 August 2017 (1 page)
21 July 2017Appointment of Mr David Anthony Isaacs as a director on 18 July 2017 (2 pages)
21 July 2017Appointment of Mr David Anthony Isaacs as a director on 18 July 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 January 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 10,030,000
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 10,030,000
(4 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 July 2015Appointment of Ms Sandra Hogg as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Ms Sandra Hogg as a director on 23 July 2015 (2 pages)
1 July 2015Termination of appointment of Mark Tilley as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Mark Tilley as a director on 30 June 2015 (1 page)
1 May 2015Termination of appointment of Andrew Alexander Loudon as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Alexander Loudon as a director on 30 April 2015 (1 page)
3 March 2015Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of David Smith Burns as a director on 3 March 2015 (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
11 August 2014Full accounts made up to 31 December 2013 (22 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(5 pages)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Termination of appointment of David Broomer as a director (1 page)
1 August 2013Termination of appointment of David Broomer as a director (1 page)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
7 March 2013Appointment of Ms Louise Susanne Cooke as a director (2 pages)
7 March 2013Appointment of Mr Mark Tilley as a director (2 pages)
7 March 2013Appointment of Mr Andrew Alexander Loudon as a director (2 pages)
7 March 2013Appointment of Ms Louise Susanne Cooke as a director (2 pages)
7 March 2013Appointment of Mr Mark Tilley as a director (2 pages)
7 March 2013Appointment of Mr Andrew Alexander Loudon as a director (2 pages)
5 March 2013Termination of appointment of Ian Fleming as a director (1 page)
5 March 2013Termination of appointment of Euan Mcewan as a director (1 page)
5 March 2013Termination of appointment of Ian Fleming as a director (1 page)
5 March 2013Termination of appointment of Euan Mcewan as a director (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 October 2012Auditor's resignation (1 page)
11 October 2012Auditor's resignation (1 page)
27 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 July 2012Appointment of Mr Ian James Fleming as a director (2 pages)
27 July 2012Appointment of Mr Ian James Fleming as a director (2 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
19 June 2012Appointment of Maroun Khoury as a director (2 pages)
19 June 2012Termination of appointment of Maroun Khoury as a director (1 page)
19 June 2012Appointment of Maroun Khoury as a director (2 pages)
19 June 2012Termination of appointment of Maroun Khoury as a director (1 page)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
10 May 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
10 May 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr David Smith Burns on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Smith Burns on 21 February 2011 (2 pages)
3 December 2010Termination of appointment of Natalie Reid as a secretary (1 page)
3 December 2010Termination of appointment of Natalie Reid as a secretary (1 page)
24 August 2010Director's details changed for Mr Euan Mcewan on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Smith Burns on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Euan Mcewan on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Smith Burns on 24 August 2010 (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (19 pages)
25 June 2010Full accounts made up to 30 September 2009 (19 pages)
14 May 2010Termination of appointment of David Broomer as a secretary (1 page)
14 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
14 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
14 May 2010Termination of appointment of David Broomer as a secretary (1 page)
18 March 2010Termination of appointment of Kevin Ellis as a director (1 page)
18 March 2010Termination of appointment of Kevin Ellis as a director (1 page)
18 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page)
6 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
6 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
4 February 2010Director's details changed for Euan Mcewan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Smith Burns on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Smith Burns on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Smith Burns on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Euan Mcewan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Euan Mcewan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Kevin Owen Ellis on 4 February 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 January 2009Director's change of particulars / kevin ellis / 28/12/2008 (1 page)
20 January 2009Director's change of particulars / kevin ellis / 28/12/2008 (1 page)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
15 February 2008Full accounts made up to 30 September 2007 (21 pages)
15 February 2008Full accounts made up to 30 September 2007 (21 pages)
31 July 2007Full accounts made up to 30 September 2006 (22 pages)
31 July 2007Full accounts made up to 30 September 2006 (22 pages)
9 March 2007Return made up to 01/02/07; full list of members (8 pages)
9 March 2007Return made up to 01/02/07; full list of members (8 pages)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
31 March 2006Return made up to 01/02/06; full list of members (8 pages)
31 March 2006Return made up to 01/02/06; full list of members (8 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2006Memorandum and Articles of Association (5 pages)
29 March 2006Memorandum and Articles of Association (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
8 February 2006New director appointed (15 pages)
8 February 2006New director appointed (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
11 February 2005Return made up to 01/02/05; full list of members (8 pages)
11 February 2005Return made up to 01/02/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
23 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (2 pages)
27 February 2003Return made up to 01/02/03; full list of members (12 pages)
27 February 2003Return made up to 01/02/03; full list of members (12 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
31 January 2001Full accounts made up to 31 March 2000 (17 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 December 1999Company name changed currie & brown (overseas) limite d\certificate issued on 07/12/99 (2 pages)
7 December 1999Company name changed currie & brown (overseas) limite d\certificate issued on 07/12/99 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
4 March 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1999Return made up to 01/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 01/02/98; no change of members (7 pages)
24 February 1998Return made up to 01/02/98; no change of members (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 April 1996Return made up to 01/02/96; full list of members (11 pages)
3 April 1996Return made up to 01/02/96; full list of members (11 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 March 1995Return made up to 01/02/95; change of members (12 pages)
27 March 1995Return made up to 01/02/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1990Memorandum and Articles of Association (8 pages)
19 November 1990Memorandum and Articles of Association (8 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 November 1978Certificate of incorporation (1 page)
20 November 1978Incorporation (20 pages)
20 November 1978Incorporation (20 pages)
20 November 1978Certificate of incorporation (1 page)