Twickenham
Middlesex
TW1 1ER
Director Name | Derek Jonathan Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(19 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Glenn Robert Bruce Pitzer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Richard Alexander Jaffe |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Ms Hannah Louise Bicknell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Norman Selwyn Harris |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2004) |
Role | Business Executive |
Correspondence Address | High Gate Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Abraham Jaffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 March 2009) |
Role | Business Executive |
Correspondence Address | Flat 9 11 Brompton Place London SW3 1QE |
Director Name | Mr Ian Bernhardt Kotzen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 23 Albert Street London NW1 7LU |
Director Name | Mr Leonard Charles Moss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | General Manager |
Correspondence Address | 57 Yorkshire Place Warfield Berkshire RG12 6XF |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Website | curriemotors.co.uk |
---|---|
Telephone | 020 88920041 |
Telephone region | London |
Registered Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
980 at £1 | Curfin (Netherlands Antilles) N.v. 98.00% Ordinary |
---|---|
10 at £1 | Charsan Investments LTD 1.00% Ordinary |
10 at £1 | Erup Trust 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,214,000 |
Gross Profit | £31,822,000 |
Net Worth | £101,193,000 |
Cash | £23,300,000 |
Current Liabilities | £50,178,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
26 June 1987 | Delivered on: 2 July 1987 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of brookfield drive, liverpool, merseyside title nos ms 199618 ms 199192. Fully Satisfied |
---|---|
26 June 1987 | Delivered on: 2 July 1987 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the east side of balfour street, runcorn, cheshire. Fully Satisfied |
26 June 1987 | Delivered on: 2 July 1987 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at upper brook street, blackstock street, carmoor road and autumn street, longsight manchester title gm 436745. Fully Satisfied |
18 June 1987 | Delivered on: 29 June 1987 Satisfied on: 4 January 2011 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 |
14 April 1987 | Delivered on: 30 April 1987 Satisfied on: 4 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 293/295/297/299/301/303 lower fore street edmonton title no 5 MX316231 and mx 99085 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1987 | Delivered on: 30 April 1987 Satisfied on: 4 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 293/295/297/299/301/303 lower fore street, edmonton. Title no mx 298930 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1985 | Delivered on: 6 September 1985 Satisfied on: 4 January 2011 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at 207-209 worton road, isleworth and land at the rear thereof. Fully Satisfied |
25 June 1997 | Delivered on: 3 July 1997 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 459 to 465 london road westcliff on sea southend essex. Fully Satisfied |
25 June 1997 | Delivered on: 3 July 1997 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 to 155 west road westcliff on sea southend essex. Fully Satisfied |
16 August 1993 | Delivered on: 19 August 1993 Satisfied on: 4 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-61 windsor avenue wimbledon SW19 L.B. of merton. T/n-SY188451 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1993 | Delivered on: 19 August 1993 Satisfied on: 4 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-basement and ground floor 14 morden road wimbledon L.B. of merton. T/n-SGL342353 and/or the proceeds of sale thereofand assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1992 | Delivered on: 9 December 1992 Satisfied on: 4 January 2011 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 M475C 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 |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third floor flat 4 austin house st. Marks hill surbiton kingston upon thames t/n sy 295997. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakthorpe garage 243 north circular rd. Palmers green london t/n mx 276298. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on south side of leigh rd. Leigh grt. Manchester t/n gm 488144. Fully Satisfied |
17 April 1985 | Delivered on: 23 April 1985 Satisfied on: 4 January 2011 Persons entitled: Burmah Oil Trading LTD. Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 292/294 walter road east molesey surrey. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Austin house st. Marks hill surbiton kingston upon thames t/n sy 166426. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of high st. Hampton hill london t/n sgl 378002. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Avenue mews surbiton kingston on thames t/n sy 205886. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of high st. Hampton hill london t/n mx 313356. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 to 98 (evens) high st. Hampton hill london t/n mx 161040. Fully Satisfied |
7 February 1992 | Delivered on: 20 February 1992 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 & 294 walton rd. East mole surrey t/n sy 198777. Fully Satisfied |
11 June 1991 | Delivered on: 27 June 1991 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee for 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 - rep M473C 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 |
5 June 1989 | Delivered on: 9 June 1989 Satisfied on: 4 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207-209 worton road isleworth middlesex title no ngl 535400 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1987 | Delivered on: 18 August 1987 Satisfied on: 4 January 2011 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 |
26 June 1987 | Delivered on: 2 July 1987 Satisfied on: 4 January 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the south west side of wigan road, leigh, greater manchester title gm 186451, GM313128, GM313129, gm 313130. Fully Satisfied |
3 November 1980 | Delivered on: 20 November 1980 Satisfied on: 4 January 2011 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 charge on any account whatsoever. Particulars: Fixed & heating change over the undertaking and all property and assets present and future including goodwill book debtsfixtures fixed plant & machinery uncalled capital. Fully Satisfied |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Ross Trustees Services Limited as Trustee of the Currie Motors Retirement Benefits Plan Classification: A registered charge Particulars: Freehold land known as 26 to 36 (even) brookhill road, east barnet EN4 8SL registered at the land registry with title absolute under title number NGL759641. Outstanding |
15 January 2024 | Group of companies' accounts made up to 30 April 2023 (54 pages) |
---|---|
22 December 2023 | Notification of Curfin Limited as a person with significant control on 8 December 2021 (2 pages) |
22 December 2023 | Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page) |
22 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
4 October 2022 | Group of companies' accounts made up to 30 April 2022 (56 pages) |
17 January 2022 | Group of companies' accounts made up to 30 April 2021 (56 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Mrs Hannah Louise Bicknell as a director on 1 May 2021 (2 pages) |
31 March 2021 | Registration of charge 014370000028, created on 31 March 2021 (48 pages) |
4 February 2021 | Group of companies' accounts made up to 30 April 2020 (58 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
7 May 2020 | Appointment of Mr Richard Alexander Jaffe as a director on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Joseph Michael Jaffe on 1 May 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 30 April 2019 (51 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
21 September 2018 | Amended group of companies' accounts made up to 30 April 2018 (57 pages) |
8 August 2018 | Group of companies' accounts made up to 30 April 2018 (56 pages) |
31 January 2018 | Amended group of companies' accounts made up to 30 April 2017 (50 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
18 August 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
18 August 2017 | Group of companies' accounts made up to 30 April 2017 (48 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
14 September 2016 | Group of companies' accounts made up to 30 April 2016 (46 pages) |
14 September 2016 | Group of companies' accounts made up to 30 April 2016 (46 pages) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016 (1 page) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 August 2015 | Group of companies' accounts made up to 30 April 2015 (36 pages) |
17 August 2015 | Group of companies' accounts made up to 30 April 2015 (36 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
21 August 2014 | Group of companies' accounts made up to 30 April 2014 (39 pages) |
21 August 2014 | Group of companies' accounts made up to 30 April 2014 (39 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (38 pages) |
14 August 2013 | Group of companies' accounts made up to 30 April 2013 (38 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Group of companies' accounts made up to 30 April 2012 (38 pages) |
29 August 2012 | Group of companies' accounts made up to 30 April 2012 (38 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Group of companies' accounts made up to 30 April 2011 (38 pages) |
6 September 2011 | Group of companies' accounts made up to 30 April 2011 (38 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
1 September 2010 | Group of companies' accounts made up to 30 April 2010 (36 pages) |
1 September 2010 | Group of companies' accounts made up to 30 April 2010 (36 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
24 August 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
24 August 2009 | Group of companies' accounts made up to 30 April 2009 (35 pages) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
26 August 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
26 August 2008 | Group of companies' accounts made up to 30 April 2008 (33 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | New director appointed (1 page) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (34 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (34 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
3 October 2006 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
9 September 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
9 September 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (35 pages) |
6 December 2004 | Group of companies' accounts made up to 30 April 2004 (35 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 16/12/03; full list of members
|
19 January 2004 | Return made up to 16/12/03; full list of members
|
24 November 2003 | Group of companies' accounts made up to 30 April 2003 (35 pages) |
24 November 2003 | Group of companies' accounts made up to 30 April 2003 (35 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
23 October 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
23 October 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
19 December 2001 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (30 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (30 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
5 March 2000 | Full group accounts made up to 30 April 1999 (29 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
23 February 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
23 February 1999 | Full group accounts made up to 30 April 1998 (25 pages) |
7 January 1999 | Return made up to 16/12/98; no change of members (7 pages) |
7 January 1999 | Return made up to 16/12/98; no change of members (7 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (28 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (28 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (7 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (7 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Full group accounts made up to 30 April 1996 (30 pages) |
21 February 1997 | Full group accounts made up to 30 April 1996 (30 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
12 January 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
12 January 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
28 December 1995 | Return made up to 16/12/95; change of members (12 pages) |
28 December 1995 | Return made up to 16/12/95; change of members (12 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
27 February 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
27 February 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
10 January 1995 | Return made up to 16/12/94; no change of members (8 pages) |
10 January 1995 | Return made up to 16/12/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 February 1994 | Full group accounts made up to 30 April 1993 (27 pages) |
28 February 1994 | Full group accounts made up to 30 April 1993 (27 pages) |
14 January 1994 | Return made up to 16/12/93; full list of members (9 pages) |
14 January 1994 | Return made up to 16/12/93; full list of members (9 pages) |
16 December 1993 | Company name changed curfin investments LIMITED\certificate issued on 17/12/93 (2 pages) |
16 December 1993 | Company name changed curfin investments LIMITED\certificate issued on 17/12/93 (2 pages) |
19 August 1993 | Particulars of mortgage/charge (6 pages) |
19 August 1993 | Particulars of mortgage/charge (6 pages) |
19 February 1993 | Full group accounts made up to 30 April 1992 (24 pages) |
19 February 1993 | Full group accounts made up to 30 April 1992 (24 pages) |
18 January 1993 | Return made up to 16/12/92; no change of members
|
18 January 1993 | Return made up to 16/12/92; no change of members
|
17 December 1992 | Director resigned (2 pages) |
17 December 1992 | Director resigned (2 pages) |
9 December 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Resolutions
|
15 May 1992 | Resolutions
|
20 February 1992 | Particulars of mortgage/charge (27 pages) |
20 February 1992 | Particulars of mortgage/charge (27 pages) |
13 January 1992 | Return made up to 16/12/91; no change of members (12 pages) |
13 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
13 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
13 January 1992 | Return made up to 16/12/91; no change of members (12 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
6 April 1991 | Full group accounts made up to 30 April 1990 (23 pages) |
6 April 1991 | Full group accounts made up to 30 April 1990 (23 pages) |
11 March 1991 | Return made up to 16/12/90; full list of members (12 pages) |
11 March 1991 | Return made up to 16/12/90; full list of members (12 pages) |
13 June 1990 | Return made up to 16/12/89; no change of members (10 pages) |
13 June 1990 | Accounts made up to 30 April 1989 (28 pages) |
13 June 1990 | Accounts made up to 30 April 1989 (28 pages) |
13 June 1990 | Return made up to 16/12/89; no change of members (10 pages) |
1 September 1989 | Return made up to 26/07/89; full list of members (10 pages) |
1 September 1989 | Return made up to 26/07/89; full list of members (10 pages) |
18 August 1989 | Full group accounts made up to 30 April 1988 (30 pages) |
18 August 1989 | Full group accounts made up to 30 April 1988 (30 pages) |
9 June 1989 | Particulars of mortgage/charge (3 pages) |
9 June 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1988 | Full group accounts made up to 30 April 1987 (30 pages) |
31 May 1988 | Return made up to 16/12/87; no change of members (10 pages) |
31 May 1988 | Return made up to 16/12/87; no change of members (10 pages) |
31 May 1988 | Full group accounts made up to 30 April 1987 (30 pages) |
7 October 1987 | Director resigned (2 pages) |
7 October 1987 | Director resigned (2 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
2 July 1987 | Particulars of mortgage/charge (12 pages) |
2 July 1987 | Particulars of mortgage/charge (12 pages) |
29 June 1987 | Particulars of mortgage/charge (3 pages) |
29 June 1987 | Particulars of mortgage/charge (3 pages) |
30 April 1987 | Particulars of mortgage/charge (6 pages) |
30 April 1987 | Particulars of mortgage/charge (6 pages) |
23 December 1986 | Annual return made up to 16/10/86 (9 pages) |
23 December 1986 | Accounts made up to 30 April 1986 (29 pages) |
23 December 1986 | Accounts made up to 30 April 1986 (29 pages) |
23 December 1986 | Annual return made up to 16/10/86 (9 pages) |
22 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1979 | Incorporation (13 pages) |
13 July 1979 | Incorporation (13 pages) |