Company NameCurrell Residential (Clerkenwell) Limited
Company StatusDissolved
Company Number03264690
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameRegalgate Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rosemary Anne Currell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 14 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Secretary NameMrs Rosemary Anne Currell
NationalityBritish
StatusClosed
Appointed28 November 1996(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 14 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMr Christopher Currell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 23 May 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMr Carl Schmid
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Middleton Road
London
E8 4BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecurrell.com
Telephone020 72532533
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Currell Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 2002Delivered on: 16 March 2002
Persons entitled: Christopher Currell and Rosemary Anne Currell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
5 April 2000Delivered on: 14 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
21 December 1999Delivered on: 29 December 1999
Persons entitled: Institutional Property Holdings PLC

Classification: Rent deposit deed
Secured details: £8,812.50 due or to become due from the company to the chargee or such other amount in accordance with the rent deposit deed.
Particulars: Money held in a bank account pursuant to a rent deposit deed.
Outstanding
12 June 1997Delivered on: 17 June 1997
Satisfied on: 31 July 2002
Persons entitled: Adam & Co. PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 middleton road london together with all plant machinery fixtures and fittings furniture and equipment the goodwill of the business and the proceeds of any insurance.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Registered office address changed from Prince Consort House Albert Enbankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Termination of appointment of Christopher Currell as a director (2 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 900
(4 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Auditor's resignation (1 page)
24 October 2008Return made up to 17/10/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 December 2007Return made up to 17/10/07; full list of members (5 pages)
11 September 2007Director resigned (1 page)
12 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 January 2007Director's particulars changed (1 page)
20 November 2006Return made up to 17/10/06; full list of members (8 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006New director appointed (2 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 17/10/05; full list of members (6 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 17/10/04; full list of members (5 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2003Return made up to 17/10/03; full list of members (5 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 17/10/02; full list of members (5 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: c/o price firman & co prince consort house albert embankment london SE1 7TJ (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 17/10/00; full list of members (6 pages)
16 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
21 February 2000Company name changed regalgate LIMITED\certificate issued on 22/02/00 (2 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Return made up to 17/10/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 17/10/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
3 October 1997Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 October 1996Incorporation (20 pages)