Company NameCurrie Motors Limited
Company StatusActive
Company Number01437000
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Previous NamesFranrise Limited and Curfin Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(19 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(28 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(40 years, 10 months after company formation)
Appointment Duration3 years, 12 months
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(41 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany 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 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleBusiness Executive
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 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 March 2009)
RoleBusiness Executive
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 1991(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address23 Albert Street
London
NW1 7LU
Director NameMr Leonard Charles Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleGeneral Manager
Correspondence Address57 Yorkshire Place
Warfield
Berkshire
RG12 6XF
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed16 December 1991(12 years, 5 months after company formation)
Appointment Duration24 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 88920041
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

980 at £1Curfin (Netherlands Antilles) N.v.
98.00%
Ordinary
10 at £1Charsan Investments LTD
1.00%
Ordinary
10 at £1Erup Trust
1.00%
Ordinary

Financials

Year2014
Turnover£196,214,000
Gross Profit£31,822,000
Net Worth£101,193,000
Cash£23,300,000
Current Liabilities£50,178,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

26 June 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1997Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1985Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1980Delivered 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 2021Delivered 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

Filing History

15 January 2024Group of companies' accounts made up to 30 April 2023 (54 pages)
22 December 2023Notification of Curfin Limited as a person with significant control on 8 December 2021 (2 pages)
22 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page)
22 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
4 October 2022Group of companies' accounts made up to 30 April 2022 (56 pages)
17 January 2022Group of companies' accounts made up to 30 April 2021 (56 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
5 May 2021Appointment of Mrs Hannah Louise Bicknell as a director on 1 May 2021 (2 pages)
31 March 2021Registration of charge 014370000028, created on 31 March 2021 (48 pages)
4 February 2021Group of companies' accounts made up to 30 April 2020 (58 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
7 May 2020Appointment of Mr Richard Alexander Jaffe as a director 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 Mr Joseph Michael Jaffe on 1 May 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 30 April 2019 (51 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
21 September 2018Amended group of companies' accounts made up to 30 April 2018 (57 pages)
8 August 2018Group of companies' accounts made up to 30 April 2018 (56 pages)
31 January 2018Amended group of companies' accounts made up to 30 April 2017 (50 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
18 August 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
18 August 2017Group of companies' accounts made up to 30 April 2017 (48 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 September 2016Group of companies' accounts made up to 30 April 2016 (46 pages)
14 September 2016Group of companies' accounts made up to 30 April 2016 (46 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)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
17 August 2015Group of companies' accounts made up to 30 April 2015 (36 pages)
17 August 2015Group of companies' accounts made up to 30 April 2015 (36 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(6 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(6 pages)
21 August 2014Group of companies' accounts made up to 30 April 2014 (39 pages)
21 August 2014Group of companies' accounts made up to 30 April 2014 (39 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (38 pages)
14 August 2013Group of companies' accounts made up to 30 April 2013 (38 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 August 2012Group of companies' accounts made up to 30 April 2012 (38 pages)
29 August 2012Group of companies' accounts made up to 30 April 2012 (38 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 30 April 2011 (38 pages)
6 September 2011Group of companies' accounts made up to 30 April 2011 (38 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 October 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 2010Group of companies' accounts made up to 30 April 2010 (36 pages)
1 September 2010Group of companies' accounts made up to 30 April 2010 (36 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 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)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
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 Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe 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 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 Derek Jonathan Murray on 1 October 2009 (2 pages)
24 August 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
24 August 2009Group of companies' accounts made up to 30 April 2009 (35 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 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
26 August 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (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 2007Group of companies' accounts made up to 30 April 2007 (34 pages)
21 August 2007Group of companies' accounts made up to 30 April 2007 (34 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 2006Group of companies' accounts made up to 30 April 2006 (36 pages)
3 October 2006Group of companies' accounts made up to 30 April 2006 (36 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 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
9 September 2005Group of companies' accounts made up to 30 April 2005 (34 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 2004Group of companies' accounts made up to 30 April 2004 (35 pages)
6 December 2004Group of companies' accounts made up to 30 April 2004 (35 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
24 November 2003Group of companies' accounts made up to 30 April 2003 (35 pages)
24 November 2003Group of companies' accounts made up to 30 April 2003 (35 pages)
2 January 2003Return made up to 16/12/02; full list of members (8 pages)
2 January 2003Return made up to 16/12/02; full list of members (8 pages)
23 October 2002Group of companies' accounts made up to 30 April 2002 (31 pages)
23 October 2002Group of companies' accounts made up to 30 April 2002 (31 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 2001Group of companies' accounts made up to 30 April 2001 (29 pages)
19 December 2001Group of companies' accounts made up to 30 April 2001 (29 pages)
13 February 2001Full group accounts made up to 30 April 2000 (30 pages)
13 February 2001Full group accounts made up to 30 April 2000 (30 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)
5 March 2000Full group accounts made up to 30 April 1999 (29 pages)
5 March 2000Full group accounts made up to 30 April 1999 (29 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)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
23 February 1999Full group accounts made up to 30 April 1998 (25 pages)
23 February 1999Full group accounts made up to 30 April 1998 (25 pages)
7 January 1999Return made up to 16/12/98; no change of members (7 pages)
7 January 1999Return made up to 16/12/98; no change of members (7 pages)
18 February 1998Full group accounts made up to 30 April 1997 (28 pages)
18 February 1998Full group accounts made up to 30 April 1997 (28 pages)
8 January 1998Return made up to 16/12/97; no change of members (7 pages)
8 January 1998Return made up to 16/12/97; no change of members (7 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
21 February 1997Full group accounts made up to 30 April 1996 (30 pages)
21 February 1997Full group accounts made up to 30 April 1996 (30 pages)
2 January 1997Return made up to 16/12/96; full list of members (9 pages)
2 January 1997Return made up to 16/12/96; full list of members (9 pages)
12 January 1996Full group accounts made up to 30 April 1995 (16 pages)
12 January 1996Full group accounts made up to 30 April 1995 (16 pages)
28 December 1995Return made up to 16/12/95; change of members (12 pages)
28 December 1995Return made up to 16/12/95; change of members (12 pages)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995Secretary's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
27 February 1995Full group accounts made up to 30 April 1994 (27 pages)
27 February 1995Full group accounts made up to 30 April 1994 (27 pages)
10 January 1995Return made up to 16/12/94; no change of members (8 pages)
10 January 1995Return made up to 16/12/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 February 1994Full group accounts made up to 30 April 1993 (27 pages)
28 February 1994Full group accounts made up to 30 April 1993 (27 pages)
14 January 1994Return made up to 16/12/93; full list of members (9 pages)
14 January 1994Return made up to 16/12/93; full list of members (9 pages)
16 December 1993Company name changed curfin investments LIMITED\certificate issued on 17/12/93 (2 pages)
16 December 1993Company name changed curfin investments LIMITED\certificate issued on 17/12/93 (2 pages)
19 August 1993Particulars of mortgage/charge (6 pages)
19 August 1993Particulars of mortgage/charge (6 pages)
19 February 1993Full group accounts made up to 30 April 1992 (24 pages)
19 February 1993Full group accounts made up to 30 April 1992 (24 pages)
18 January 1993Return made up to 16/12/92; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 1993Return made up to 16/12/92; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 1992Director resigned (2 pages)
17 December 1992Director resigned (2 pages)
9 December 1992Particulars of mortgage/charge (3 pages)
9 December 1992Particulars of mortgage/charge (3 pages)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1992Particulars of mortgage/charge (27 pages)
20 February 1992Particulars of mortgage/charge (27 pages)
13 January 1992Return made up to 16/12/91; no change of members (12 pages)
13 January 1992Full group accounts made up to 30 April 1991 (24 pages)
13 January 1992Full group accounts made up to 30 April 1991 (24 pages)
13 January 1992Return made up to 16/12/91; no change of members (12 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
6 April 1991Full group accounts made up to 30 April 1990 (23 pages)
6 April 1991Full group accounts made up to 30 April 1990 (23 pages)
11 March 1991Return made up to 16/12/90; full list of members (12 pages)
11 March 1991Return made up to 16/12/90; full list of members (12 pages)
13 June 1990Return made up to 16/12/89; no change of members (10 pages)
13 June 1990Accounts made up to 30 April 1989 (28 pages)
13 June 1990Accounts made up to 30 April 1989 (28 pages)
13 June 1990Return made up to 16/12/89; no change of members (10 pages)
1 September 1989Return made up to 26/07/89; full list of members (10 pages)
1 September 1989Return made up to 26/07/89; full list of members (10 pages)
18 August 1989Full group accounts made up to 30 April 1988 (30 pages)
18 August 1989Full group accounts made up to 30 April 1988 (30 pages)
9 June 1989Particulars of mortgage/charge (3 pages)
9 June 1989Particulars of mortgage/charge (3 pages)
12 May 1989Secretary resigned;new secretary appointed (2 pages)
12 May 1989Secretary resigned;new secretary appointed (2 pages)
26 April 1989Secretary resigned;new secretary appointed (2 pages)
26 April 1989Secretary resigned;new secretary appointed (2 pages)
31 May 1988Full group accounts made up to 30 April 1987 (30 pages)
31 May 1988Return made up to 16/12/87; no change of members (10 pages)
31 May 1988Return made up to 16/12/87; no change of members (10 pages)
31 May 1988Full group accounts made up to 30 April 1987 (30 pages)
7 October 1987Director resigned (2 pages)
7 October 1987Director resigned (2 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
2 July 1987Particulars of mortgage/charge (12 pages)
2 July 1987Particulars of mortgage/charge (12 pages)
29 June 1987Particulars of mortgage/charge (3 pages)
29 June 1987Particulars of mortgage/charge (3 pages)
30 April 1987Particulars of mortgage/charge (6 pages)
30 April 1987Particulars of mortgage/charge (6 pages)
23 December 1986Annual return made up to 16/10/86 (9 pages)
23 December 1986Accounts made up to 30 April 1986 (29 pages)
23 December 1986Accounts made up to 30 April 1986 (29 pages)
23 December 1986Annual return made up to 16/10/86 (9 pages)
22 July 1986Secretary resigned;new secretary appointed (2 pages)
22 July 1986Secretary resigned;new secretary appointed (2 pages)
13 July 1979Incorporation (13 pages)
13 July 1979Incorporation (13 pages)