Company NameCurrell Residential Limited
Company StatusActive
Company Number05318271
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bryce Alexander Blyth Hurrell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Justin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Nicola McGinnis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(16 years after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Carl Schmid
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Middleton Road
London
E8 4BS
Director NameMr Christopher Currell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMrs Rosemary Anne Currell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Secretary NameMrs Rosemary Anne Currell
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMr David Maurice Weitzmann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Christopher Beckwith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameAdrian John Frank Plant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Melanie Louise Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(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

400 at £1The Currell Group LTD
96.39%
Ordinary
3 at £1Alice Clare Currell
0.72%
Ordinary
3 at £1Amy Judith Currell
0.72%
Ordinary
3 at £1Georgia Nancy Anne Currell
0.72%
Ordinary
3 at £1Hugh Christopher Dominic Currell
0.72%
Ordinary
3 at £1Lucy Margaret Currell
0.72%
Ordinary

Financials

Year2014
Turnover£6,170,227
Gross Profit£2,816,648
Net Worth£2,094,336
Cash£507,726
Current Liabilities£1,506,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 July 2015Delivered on: 16 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (15 pages)
23 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (17 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
1 April 2021Termination of appointment of Rosemary Anne Currell as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Rosemary Anne Currell as a secretary on 31 March 2021 (1 page)
25 February 2021Termination of appointment of Timothy Sven Maynard as a director on 1 January 2021 (1 page)
25 February 2021Appointment of Mrs Nicola Mcginnis as a director on 1 January 2021 (2 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (19 pages)
8 October 2020Termination of appointment of Christopher Currell as a director on 8 October 2020 (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Termination of appointment of Melanie Louise Bailey as a director on 12 December 2018 (1 page)
21 December 2018Appointment of Mr Justin Marking as a director on 12 December 2018 (2 pages)
21 December 2018Termination of appointment of Christopher Beckwith as a director on 12 December 2018 (1 page)
21 December 2018Appointment of Mr Bryce Alexander Blyth Hurrell as a director on 12 December 2018 (2 pages)
21 December 2018Appointment of Mr Timothy Sven Maynard as a director on 12 December 2018 (2 pages)
13 December 2018Satisfaction of charge 053182710001 in full (1 page)
31 October 2018Termination of appointment of Adrian John Frank Plant as a director on 31 August 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 February 2017Appointment of Mrs Melanie Louise Bailey as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mrs Melanie Louise Bailey as a director on 8 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 415
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 415
(7 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 July 2015Termination of appointment of David Maurice Weitzmann as a director on 19 July 2015 (1 page)
23 July 2015Termination of appointment of David Maurice Weitzmann as a director on 19 July 2015 (1 page)
16 July 2015Registration of charge 053182710001, created on 15 July 2015 (23 pages)
16 July 2015Registration of charge 053182710001, created on 15 July 2015 (23 pages)
13 May 2015Registered office address changed from 9 Bonhil Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
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)
13 May 2015Registered office address changed from 9 Bonhil Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
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)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 August 2014Appointment of Christopher Beckwith as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of David Maurice Weitzmann as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of Adrian John Frank Plant as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of Christopher Beckwith as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of Adrian John Frank Plant as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of David Maurice Weitzmann as a director on 10 July 2014 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Auditor's resignation (1 page)
14 April 2009Auditor's resignation (1 page)
16 January 2009Return made up to 21/12/08; full list of members (5 pages)
16 January 2009Return made up to 21/12/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 21/12/07; full list of members (5 pages)
18 January 2008Return made up to 21/12/07; full list of members (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 21/12/06; full list of members (6 pages)
26 March 2007Return made up to 21/12/06; full list of members (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 21/12/05; full list of members (7 pages)
18 January 2006Return made up to 21/12/05; full list of members (7 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
21 December 2004Incorporation (19 pages)
21 December 2004Incorporation (19 pages)