Company NameCurrie Leasing Limited
Company StatusActive
Company Number01405898
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Previous NameGlistercrown Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(29 years, 3 months after company formation)
Appointment Duration16 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(36 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMs Hannah Louise Bicknell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Lee James Ferguson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Ian Bernhardt Kotzen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address23 Albert Street
London
NW1 7LU
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration24 years, 4 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration29 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed16 December 1990(12 years after company formation)
Appointment Duration25 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitecurriemotors.co.uk
Telephone020 88913575
Telephone regionLondon

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Currie Motors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£814,000
Cash£182,000
Current Liabilities£7,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

1 December 1992Delivered on: 9 December 1992
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M479C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1991Delivered on: 27 June 1991
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee 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 form 395 - ref m 477C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 August 1987Delivered on: 18 August 1987
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
27 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page)
27 December 2023Notification of Currie Motors Limited as a person with significant control on 8 December 2021 (2 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
5 May 2021Appointment of Mrs Hannah Louise Bicknell as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Lee James Ferguson as a director on 1 May 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page)
7 May 2020Director's details changed for Mr Richard Alexander Jaffe on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages)
4 May 2020Director's details changed for Derek Jonathan Murray on 1 May 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 30 April 2019 (23 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 30 April 2018 (22 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 30 April 2017 (19 pages)
18 August 2017Full accounts made up to 30 April 2017 (19 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (18 pages)
14 September 2016Full accounts made up to 30 April 2016 (18 pages)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
17 August 2015Full accounts made up to 30 April 2015 (15 pages)
17 August 2015Full accounts made up to 30 April 2015 (15 pages)
17 April 2015Termination of appointment of Joseph Michael Jaffe as a director on 16 April 2015 (1 page)
17 April 2015Appointment of Mr Richard Alexander Jaffe as a director on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Joseph Michael Jaffe as a director on 16 April 2015 (1 page)
17 April 2015Appointment of Mr Richard Alexander Jaffe as a director on 16 April 2015 (2 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
21 August 2014Full accounts made up to 30 April 2014 (15 pages)
21 August 2014Full accounts made up to 30 April 2014 (15 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
14 August 2013Full accounts made up to 30 April 2013 (14 pages)
14 August 2013Full accounts made up to 30 April 2013 (14 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 30 April 2012 (14 pages)
29 August 2012Full accounts made up to 30 April 2012 (14 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 30 April 2011 (14 pages)
6 September 2011Full accounts made up to 30 April 2011 (14 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
1 September 2010Full accounts made up to 30 April 2010 (14 pages)
1 September 2010Full accounts made up to 30 April 2010 (14 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (14 pages)
24 August 2009Full accounts made up to 30 April 2009 (14 pages)
21 April 2009Appointment terminated director abraham jaffe (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
26 August 2008Full accounts made up to 30 April 2008 (14 pages)
10 April 2008Director appointed glenn robert bruce pitzer (2 pages)
10 April 2008Director appointed glenn robert bruce pitzer (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 August 2007Full accounts made up to 30 April 2007 (15 pages)
21 August 2007Full accounts made up to 30 April 2007 (15 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
3 October 2006Full accounts made up to 30 April 2006 (15 pages)
3 October 2006Full accounts made up to 30 April 2006 (15 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
21 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 September 2005Full accounts made up to 30 April 2005 (15 pages)
9 September 2005Full accounts made up to 30 April 2005 (15 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 December 2004Full accounts made up to 30 April 2004 (15 pages)
6 December 2004Full accounts made up to 30 April 2004 (15 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
23 October 2002Full accounts made up to 30 April 2002 (15 pages)
3 January 2002Return made up to 16/12/01; full list of members (7 pages)
3 January 2002Return made up to 16/12/01; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
19 December 2001Full accounts made up to 30 April 2001 (14 pages)
13 February 2001Full accounts made up to 30 April 2000 (14 pages)
13 February 2001Full accounts made up to 30 April 2000 (14 pages)
29 December 2000Return made up to 16/12/00; full list of members (7 pages)
29 December 2000Return made up to 16/12/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 April 1999 (14 pages)
14 February 2000Full accounts made up to 30 April 1999 (14 pages)
7 January 2000Return made up to 16/12/99; full list of members (7 pages)
7 January 2000Return made up to 16/12/99; full list of members (7 pages)
23 February 1999Full accounts made up to 30 April 1998 (14 pages)
23 February 1999Full accounts made up to 30 April 1998 (14 pages)
7 January 1999Return made up to 16/12/98; no change of members (6 pages)
7 January 1999Return made up to 16/12/98; no change of members (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (14 pages)
18 February 1998Full accounts made up to 30 April 1997 (14 pages)
8 January 1998Return made up to 16/12/97; no change of members (6 pages)
8 January 1998Return made up to 16/12/97; no change of members (6 pages)
12 February 1997Full accounts made up to 30 April 1996 (14 pages)
12 February 1997Full accounts made up to 30 April 1996 (14 pages)
2 January 1997Return made up to 16/12/96; full list of members (8 pages)
2 January 1997Return made up to 16/12/96; full list of members (8 pages)
12 January 1996Full accounts made up to 30 April 1995 (15 pages)
12 January 1996Full accounts made up to 30 April 1995 (15 pages)
28 December 1995Return made up to 16/12/95; change of members (10 pages)
28 December 1995Return made up to 16/12/95; change of members (10 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1978Incorporation (15 pages)
18 December 1978Incorporation (15 pages)