London
E8 4LX
Secretary Name | Mrs Rosemary Anne Currell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (closed 14 March 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr Christopher Currell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr Carl Schmid |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Road London E8 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | currell.com |
---|---|
Telephone | 020 72532533 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Currell Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Registered 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 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Termination of appointment of Christopher Currell as a director (2 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
19 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Auditor's resignation (1 page) |
24 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 December 2007 | Return made up to 17/10/07; full list of members (5 pages) |
11 September 2007 | Director resigned (1 page) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 February 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (5 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (5 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: c/o price firman & co prince consort house albert embankment london SE1 7TJ (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
16 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Company name changed regalgate LIMITED\certificate issued on 22/02/00 (2 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Return made up to 17/10/99; no change of members (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
3 October 1997 | Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 October 1996 | Incorporation (20 pages) |