London
W1G 0JD
Director Name | Mr Justin Marking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mrs Nicola McGinnis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(16 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Carl Schmid |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Road London E8 4BS |
Director Name | Mr Christopher Currell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mrs Rosemary Anne Currell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Secretary Name | Mrs Rosemary Anne Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr David Maurice Weitzmann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Christopher Beckwith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Adrian John Frank Plant |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mrs Melanie Louise Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Timothy Sven Maynard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(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 |
400 at £1 | The Currell Group LTD 96.39% Ordinary |
---|---|
3 at £1 | Alice Clare Currell 0.72% Ordinary |
3 at £1 | Amy Judith Currell 0.72% Ordinary |
3 at £1 | Georgia Nancy Anne Currell 0.72% Ordinary |
3 at £1 | Hugh Christopher Dominic Currell 0.72% Ordinary |
3 at £1 | Lucy Margaret Currell 0.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,170,227 |
Gross Profit | £2,816,648 |
Net Worth | £2,094,336 |
Cash | £507,726 |
Current Liabilities | £1,506,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
23 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 April 2021 | Termination of appointment of Rosemary Anne Currell as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Rosemary Anne Currell as a secretary on 31 March 2021 (1 page) |
25 February 2021 | Termination of appointment of Timothy Sven Maynard as a director on 1 January 2021 (1 page) |
25 February 2021 | Appointment of Mrs Nicola Mcginnis as a director on 1 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 October 2020 | Termination of appointment of Christopher Currell as a director on 8 October 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Termination of appointment of Melanie Louise Bailey as a director on 12 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Justin Marking as a director on 12 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Christopher Beckwith as a director on 12 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Bryce Alexander Blyth Hurrell as a director on 12 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Timothy Sven Maynard as a director on 12 December 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 053182710001 in full (1 page) |
31 October 2018 | Termination of appointment of Adrian John Frank Plant as a director on 31 August 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 February 2017 | Appointment of Mrs Melanie Louise Bailey as a director on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Melanie Louise Bailey as a director on 8 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 July 2015 | Termination of appointment of David Maurice Weitzmann as a director on 19 July 2015 (1 page) |
23 July 2015 | Termination of appointment of David Maurice Weitzmann as a director on 19 July 2015 (1 page) |
16 July 2015 | Registration of charge 053182710001, created on 15 July 2015 (23 pages) |
16 July 2015 | Registration of charge 053182710001, created on 15 July 2015 (23 pages) |
13 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 August 2014 | Appointment of Christopher Beckwith as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of David Maurice Weitzmann as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of Adrian John Frank Plant as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of Christopher Beckwith as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of Adrian John Frank Plant as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of David Maurice Weitzmann as a director on 10 July 2014 (3 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Auditor's resignation (1 page) |
14 April 2009 | Auditor's resignation (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
26 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Incorporation (19 pages) |
21 December 2004 | Incorporation (19 pages) |