Company NameThe Greater London Finance Company Limited
Company StatusActive
Company Number02810116
CategoryPrivate Limited Company
Incorporation Date19 April 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 9 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 July 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Richard Alexander Jaffe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameGerald Michael Burke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Swanscourt
Twyford
Reading
RG10 0AZ
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
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
StatusResigned
Appointed01 July 2010(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.curriemotors.co.uk/
Telephone020 89363445
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

Financials

Year2013
Turnover£287,000
Net Worth£154,000
Cash£2,000
Current Liabilities£28,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
27 December 2023Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page)
7 May 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 (23 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 30 April 2018 (24 pages)
2 August 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 30 April 2017 (22 pages)
18 August 2017Full accounts made up to 30 April 2017 (22 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 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)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
21 August 2014Full accounts made up to 30 April 2014 (17 pages)
21 August 2014Full accounts made up to 30 April 2014 (17 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
14 August 2013Accounts made up to 30 April 2013 (15 pages)
14 August 2013Accounts made up to 30 April 2013 (15 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 August 2012Accounts made up to 30 April 2012 (14 pages)
29 August 2012Accounts made up to 30 April 2012 (14 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts made up to 30 April 2011 (14 pages)
6 September 2011Accounts made up to 30 April 2011 (14 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 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)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,000
(3 pages)
27 July 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,000
(3 pages)
15 July 2010Termination of appointment of Glenn Pitzer as a director (1 page)
15 July 2010Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages)
15 July 2010Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages)
15 July 2010Termination of appointment of Glenn Pitzer as a director (1 page)
15 July 2010Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages)
15 July 2010Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages)
13 July 2010Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages)
13 July 2010Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages)
13 July 2010Appointment of Mr Joseph Michael Jaffe as a director (2 pages)
13 July 2010Appointment of Mr Joseph Michael Jaffe as a director (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 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 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 April 2009Return made up to 19/04/09; full list of members (3 pages)
30 April 2009Return made up to 19/04/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Registered office changed on 26/04/06 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
26 April 2006Return made up to 19/04/06; full list of members (2 pages)
26 April 2006Location of debenture register (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Registered office changed on 26/04/06 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
26 April 2006Return made up to 19/04/06; full list of members (2 pages)
26 April 2006Location of register of members (1 page)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 April 2005Return made up to 19/04/05; full list of members (2 pages)
19 April 2005Return made up to 19/04/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 May 1999Return made up to 19/04/99; no change of members (4 pages)
7 May 1999Return made up to 19/04/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
7 May 1996Return made up to 19/04/96; no change of members (4 pages)
7 May 1996Return made up to 19/04/96; no change of members (4 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995Secretary's particulars changed (2 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
12 April 1995Director's particulars changed (2 pages)
12 April 1995Director's particulars changed (2 pages)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 1993Registered office changed on 30/04/93 from: 33 crwys road cardiff CF2 4YF (1 page)
30 April 1993Registered office changed on 30/04/93 from: 33 crwys road cardiff CF2 4YF (1 page)
19 April 1993Incorporation (15 pages)
19 April 1993Incorporation (15 pages)