Company number 01191038
Status Active
Incorporation Date 19 November 1974
Company Type Private Limited Company
Address 161 CHERTSEY ROAD, TWICKENHAM, MIDDLESEX, TW1 1ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016. The most likely internet sites of CURRIE MOTORS 49 STAMFORD HILL LIMITED are www.curriemotors49stamfordhill.co.uk, and www.currie-motors-49-stamford-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Currie Motors 49 Stamford Hill Limited is a Private Limited Company.
The company registration number is 01191038. Currie Motors 49 Stamford Hill Limited has been working since 19 November 1974.
The present status of the company is Active. The registered address of Currie Motors 49 Stamford Hill Limited is 161 Chertsey Road Twickenham Middlesex Tw1 1er. . JAFFE, Joseph Michael is a Director of the company. MURRAY, Derek Jonathan is a Director of the company. PITZER, Glenn Robert Bruce is a Director of the company. Secretary BOUTROS, Nabeel Zaki has been resigned. Director BOUTROS, Nabeel Zaki has been resigned. Director HARRIS, Norman Selwyn has been resigned. Director JAFFE, Abraham has been resigned. Director KOTZEN, Ian Bernhardt has been resigned. Director MC LELLAN, Duncan has been resigned. Director MOSS, Leonard Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Persons With Significant Control
Curfin (Netherlands Antilles) B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CURRIE MOTORS 49 STAMFORD HILL LIMITED Events
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
01 Jul 2016
Termination of appointment of Nabeel Zaki Boutros as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
...
... and 114 more events
26 Feb 1979
Accounts made up to 30 April 1978
01 Nov 1978
Accounts made up to 30 April 1977
31 Oct 1977
Accounts made up to 30 April 1976
19 Nov 1974
Certificate of incorporation
19 Nov 1974
Incorporation
1 December 1992
Guarantee and debenture
Delivered: 9 December 1992
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: See doc ref M477C for full details. Fixed and floating…
17 May 1989
A bulk deposit mortgage
Delivered: 24 May 1989
Status: Satisfied
on 8 April 1993
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
28 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: 47 stamford hill L.B. of hackney title no 272449 and 238158.
28 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: 51 stamford hill, L.B. of hackney title no 331322.
28 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: 49 stamford hill and land and buildings at the rear of 51…
4 August 1987
Guarantee & debenture
Delivered: 18 August 1987
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1987
Guarantee & debenture
Delivered: 29 June 1987
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1982
Legal charge
Delivered: 10 December 1982
Status: Satisfied
on 8 April 1993
Persons entitled: Ford Motor Credit Company Limited
Description: Petrol filling station forecourt part of 161, chertsey…
12 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: Fixed charge on a lease of the forecourt at 161 chertsey…
27 January 1981
Legal charge
Delivered: 28 January 1981
Status: Satisfied
on 16 August 2013
Persons entitled: Mobil Oil Company Limited
Description: The interest of the company in:- 719/727 london rd…
3 November 1980
Further guarantee & debenture
Delivered: 20 November 1980
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets as charged by the…
10 October 1977
Guarantee and debenture
Delivered: 31 October 1977
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: Goodwill & book debts with all buildings fixtures fixed…
22 December 1975
Debenture
Delivered: 30 December 1975
Status: Satisfied
on 8 April 1993
Persons entitled: Ford Motor Credit Company Limited
Description: By way of first fixed charge by way of first floating…