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 | 01 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 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 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(27 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Gerald Michael Burke |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Swanscourt Twyford Reading RG10 0AZ |
Director Name | Derek Jonathan Murray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Secretary Name | Mr Nabeel Zaki Boutros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
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 | Resigned |
Appointed | 01 July 2010(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.curriemotors.co.uk/ |
---|---|
Telephone | 020 89363445 |
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 |
Year | 2013 |
---|---|
Turnover | £287,000 |
Net Worth | £154,000 |
Cash | £2,000 |
Current Liabilities | £28,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
27 December 2023 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
27 December 2023 | Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 8 December 2021 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Derek Jonathan Murray as a director on 1 September 2020 (1 page) |
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 | Full accounts made up to 30 April 2019 (23 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 30 April 2018 (24 pages) |
2 August 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (22 pages) |
18 August 2017 | Full accounts made up to 30 April 2017 (22 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (21 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 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) |
17 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (16 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 August 2014 | Full accounts made up to 30 April 2014 (17 pages) |
21 August 2014 | Full accounts made up to 30 April 2014 (17 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 August 2013 | Accounts made up to 30 April 2013 (15 pages) |
14 August 2013 | Accounts made up to 30 April 2013 (15 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 August 2012 | Accounts made up to 30 April 2012 (14 pages) |
29 August 2012 | Accounts made up to 30 April 2012 (14 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts made up to 30 April 2011 (14 pages) |
6 September 2011 | Accounts made up to 30 April 2011 (14 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 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) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
15 July 2010 | Termination of appointment of Glenn Pitzer as a director (1 page) |
15 July 2010 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages) |
15 July 2010 | Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages) |
15 July 2010 | Termination of appointment of Glenn Pitzer as a director (1 page) |
15 July 2010 | Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages) |
15 July 2010 | Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages) |
13 July 2010 | Appointment of Mr Glenn Robert Bruce Pitzer as a director (2 pages) |
13 July 2010 | Appointment of Mr Joseph Michael Jaffe as a director (2 pages) |
13 July 2010 | Appointment of Mr Joseph Michael Jaffe as a director (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page) |
26 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page) |
26 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
26 April 2006 | Location of register of members (1 page) |
9 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
7 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
7 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 June 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Secretary's particulars changed (2 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
30 April 1993 | Registered office changed on 30/04/93 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 April 1993 | Registered office changed on 30/04/93 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 April 1993 | Incorporation (15 pages) |
19 April 1993 | Incorporation (15 pages) |