Company NameCurrie Motors UK Limited
Company StatusActive
Company Number02428180
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleChairman
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
Appointed01 September 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMs Hannah Louise Bicknell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(25 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr James Harry Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(30 years, 7 months after company formation)
Appointment Duration3 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(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr John Francis Barry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 11 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
Appointed02 October 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 March 2009)
RoleChairman
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Leonard Charles Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address57 Yorkshire Place
Warfield
Berkshire
RG12 6XF
Director NameNeil Alistair Elkins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 7 months after company formation)
Appointment Duration23 years (resigned 30 April 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMrs Kiranjit Chance
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 7 months after company formation)
Appointment Duration22 years (resigned 30 April 2021)
RoleCompany Executive
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
Appointed01 May 1999(9 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2016)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameBruce Howard Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2006)
RoleCompany Executive
Correspondence Address16 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6NE
Director NameBrian Edward Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameSteven Bradley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Village Way
Pinner
Middlesex
HA5 5AF
Director NameClive Laurence Hurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2016)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitecurriemotors.co.uk
Telephone020 88910333
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£61,240,000
Gross Profit£10,142,000
Net Worth£6,280,000
Cash£8,440,000
Current Liabilities£9,686,000

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
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

30 June 1993Delivered on: 3 July 1993
Satisfied on: 9 June 2011
Persons entitled: Saab-Scania Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time owing the company by saab great britain limited in respect of refunds of mopnies paidto saab great britain by way of deposit on motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
1 December 1992Delivered on: 9 December 1992
Satisfied on: 9 June 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 M482C 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

Filing History

15 January 2024Full accounts made up to 30 April 2023 (29 pages)
22 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 30 April 2022 (29 pages)
3 May 2022Appointment of Mr John Francis Barry as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Neil Alistair Elkins as a director on 30 April 2022 (1 page)
17 January 2022Full accounts made up to 30 April 2021 (29 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Lee James Ferguson as a director on 1 May 2021 (2 pages)
5 May 2021Director's details changed for Ms Hannah Louise Bicknell on 1 May 2021 (2 pages)
30 April 2021Termination of appointment of Kiranjit Chance as a director on 30 April 2021 (1 page)
4 February 2021Full accounts made up to 30 April 2020 (27 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 2020Appointment of Mr James Harry Joseph as a director on 1 May 2020 (2 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 2019Full accounts made up to 30 April 2019 (26 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 30 April 2018 (26 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 30 April 2017 (25 pages)
18 August 2017Full accounts made up to 30 April 2017 (25 pages)
22 December 2016Termination of appointment of Clive Laurence Hurst as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Clive Laurence Hurst as a director on 22 December 2016 (1 page)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (24 pages)
14 September 2016Full accounts made up to 30 April 2016 (24 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)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016 (1 page)
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)
25 November 2015Director's details changed for Mrs Kiranjit Chance on 19 November 2015 (2 pages)
25 November 2015Director's details changed for Mrs Kiranjit Chance on 19 November 2015 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(10 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(10 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(10 pages)
23 September 2015Director's details changed for Miss Kiranjit Gupta on 30 August 2015 (2 pages)
23 September 2015Director's details changed for Miss Kiranjit Gupta on 30 August 2015 (2 pages)
17 August 2015Full accounts made up to 30 April 2015 (22 pages)
17 August 2015Full accounts made up to 30 April 2015 (22 pages)
20 March 2015Appointment of Ms Hannah Louise Bicknell as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Ms Hannah Louise Bicknell as a director on 17 March 2015 (2 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(10 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(10 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(10 pages)
21 August 2014Full accounts made up to 30 April 2014 (22 pages)
21 August 2014Full accounts made up to 30 April 2014 (22 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(10 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(10 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(10 pages)
14 August 2013Full accounts made up to 30 April 2013 (21 pages)
14 August 2013Full accounts made up to 30 April 2013 (21 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
27 September 2012Director's details changed for Kiranjit Gupta on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Kiranjit Gupta on 27 September 2012 (2 pages)
29 August 2012Full accounts made up to 30 April 2012 (21 pages)
29 August 2012Full accounts made up to 30 April 2012 (21 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (10 pages)
6 September 2011Full accounts made up to 30 April 2011 (21 pages)
6 September 2011Full accounts made up to 30 April 2011 (21 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Termination of appointment of Brian Moore as a director (1 page)
8 December 2010Termination of appointment of Brian Moore as a director (1 page)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
1 September 2010Full accounts made up to 30 April 2010 (22 pages)
1 September 2010Full accounts made up to 30 April 2010 (22 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 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 Neil Alistair Elkins 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 Nabeel Zaki Boutros 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 Clive Laurence Hurst on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Edward Moore 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 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 Kiranjit Gupta 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 Neil Alistair Elkins on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Neil Alistair Elkins 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 Kiranjit Gupta on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Edward Moore 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 Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Edward Moore on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Clive Laurence Hurst on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Clive Laurence Hurst on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kiranjit Gupta 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 (21 pages)
24 August 2009Full accounts made up to 30 April 2009 (21 pages)
21 April 2009Appointment terminated director abraham jaffe (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
6 October 2008Return made up to 02/10/08; full list of members (6 pages)
6 October 2008Return made up to 02/10/08; full list of members (6 pages)
26 August 2008Full accounts made up to 30 April 2008 (20 pages)
26 August 2008Full accounts made up to 30 April 2008 (20 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
21 August 2007Full accounts made up to 30 April 2007 (20 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
3 October 2006Return made up to 02/10/06; full list of members (3 pages)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
3 October 2006Return made up to 02/10/06; full list of members (3 pages)
3 October 2006Full accounts made up to 30 April 2006 (20 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Location of debenture register (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Location of debenture register (1 page)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
4 October 2005Registered office changed on 04/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
9 September 2005Full accounts made up to 30 April 2005 (19 pages)
9 September 2005Full accounts made up to 30 April 2005 (19 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
6 December 2004Full accounts made up to 30 April 2004 (21 pages)
6 December 2004Full accounts made up to 30 April 2004 (21 pages)
8 October 2004Return made up to 02/10/04; full list of members (10 pages)
8 October 2004Return made up to 02/10/04; full list of members (10 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
24 November 2003Full accounts made up to 30 April 2003 (19 pages)
24 November 2003Full accounts made up to 30 April 2003 (19 pages)
8 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 30 April 2002 (18 pages)
23 October 2002Full accounts made up to 30 April 2002 (18 pages)
22 October 2002Return made up to 02/10/02; full list of members (10 pages)
22 October 2002Return made up to 02/10/02; full list of members (10 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
8 October 2001Return made up to 02/10/01; full list of members (8 pages)
8 October 2001Return made up to 02/10/01; full list of members (8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 April 2000 (17 pages)
13 February 2001Full accounts made up to 30 April 2000 (17 pages)
6 October 2000Return made up to 02/10/00; full list of members (8 pages)
6 October 2000Return made up to 02/10/00; full list of members (8 pages)
14 February 2000Full accounts made up to 30 April 1999 (17 pages)
14 February 2000Full accounts made up to 30 April 1999 (17 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
23 February 1999Full accounts made up to 30 April 1998 (17 pages)
23 February 1999Full accounts made up to 30 April 1998 (17 pages)
9 October 1998Return made up to 02/10/98; no change of members (7 pages)
9 October 1998Return made up to 02/10/98; no change of members (7 pages)
18 February 1998Full accounts made up to 30 April 1997 (17 pages)
18 February 1998Full accounts made up to 30 April 1997 (17 pages)
9 October 1997Return made up to 02/10/97; full list of members (9 pages)
9 October 1997Return made up to 02/10/97; full list of members (9 pages)
12 February 1997Full accounts made up to 30 April 1996 (17 pages)
12 February 1997Full accounts made up to 30 April 1996 (17 pages)
7 October 1996Return made up to 02/10/96; no change of members (7 pages)
7 October 1996Return made up to 02/10/96; no change of members (7 pages)
12 January 1996Full accounts made up to 30 April 1995 (25 pages)
12 January 1996Full accounts made up to 30 April 1995 (25 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Return made up to 02/10/95; change of members (12 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1995Return made up to 02/10/95; change of members (12 pages)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995Secretary's particulars changed (2 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 January 1994Full accounts made up to 30 April 1993 (16 pages)
28 January 1994Full accounts made up to 30 April 1993 (16 pages)
13 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1992Accounts for a dormant company made up to 30 April 1992 (2 pages)
1 November 1992Accounts for a dormant company made up to 30 April 1992 (2 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1992Company name changed\certificate issued on 14/09/92 (2 pages)
14 September 1992Company name changed\certificate issued on 14/09/92 (2 pages)
25 November 1991Accounts for a dormant company made up to 30 April 1991 (1 page)
25 November 1991Accounts for a dormant company made up to 30 April 1991 (1 page)
25 June 1991Accounts for a dormant company made up to 30 April 1990 (2 pages)
25 June 1991Accounts for a dormant company made up to 30 April 1990 (2 pages)
25 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (2 pages)
31 October 1989Company name changed\certificate issued on 31/10/89 (2 pages)
2 October 1989Incorporation (16 pages)
2 October 1989Incorporation (16 pages)