Company NameCurrell Residential (Islington) Limited
Company StatusDissolved
Company Number03877711
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Rosemary Anne Currell
NationalityBritish
StatusClosed
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMrs Rosemary Anne Currell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (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
Appointed16 November 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameGillian Gallagher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleEstate Agent
Correspondence Address30 Highbury Hill
London
N5
Director NameMr Carl Schmid
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(6 years, 2 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 NameRaymond Michael Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address25 Allingham Street
London
N1 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(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

160 at £1Currell Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,622

Accounts

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

Charges

2 August 2011Delivered on: 11 August 2011
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £7,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
23 June 2010Delivered on: 26 June 2010
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £2,626.00 see image for full details.
Outstanding
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: 13 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

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)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 160
(4 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 Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 160
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 160
(4 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)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Auditor's resignation (1 page)
9 December 2008Return made up to 16/11/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 16/11/07; full list of members (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
19 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 February 2007New director appointed (1 page)
10 February 2007Return made up to 16/11/06; full list of members (6 pages)
18 January 2007Director's particulars changed (1 page)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2006New director appointed (2 pages)
7 December 2005Return made up to 16/11/05; full list of members (5 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 16/11/04; full list of members (5 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 December 2003Return made up to 16/11/03; full list of members (5 pages)
20 November 2003Registered office changed on 20/11/03 from: c/o price firman & co prince consort house albert embankment, london SE1 7TJ (1 page)
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 (6 pages)
22 November 2002Return made up to 16/11/02; full list of members (5 pages)
30 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 March 2002Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Director resigned (1 page)
23 March 2001Return made up to 16/11/00; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
3 January 2001New director appointed (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
23 November 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
1 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
13 April 2000Particulars of mortgage/charge (3 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
16 November 1999Incorporation (20 pages)