Company number 01190281
Status Active
Incorporation Date 12 November 1974
Company Type Private Limited Company
Address 161 CHERTSEY ROAD, TWICKENHAM, MIDDLESEX, TW1 1ER
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and twenty-six 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 secretary on 30 June 2016. The most likely internet sites of CURRIE MOTORS KINGSTON LIMITED are www.curriemotorskingston.co.uk, and www.currie-motors-kingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Currie Motors Kingston Limited is a Private Limited Company.
The company registration number is 01190281. Currie Motors Kingston Limited has been working since 12 November 1974.
The present status of the company is Active. The registered address of Currie Motors Kingston 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 HARRIS, Norman Selwyn has been resigned. Director JAFFE, Abraham has been resigned. Director MOSS, Leonard Charles has been resigned. The company operates in "Renting and operating of Housing Association real estate".
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 KINGSTON 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 secretary on 30 June 2016
20 May 2016
Statement of capital on 20 May 2016
20 May 2016
Statement by Directors
...
... and 116 more events
09 Sep 1982
Accounts made up to 30 April 1981
26 Feb 1979
Accounts made up to 30 April 1978
31 Oct 1977
Accounts made up to 30 April 1977
30 Oct 1977
Accounts made up to 30 April 1976
12 Nov 1974
Incorporation
23 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: 140A, 142AND land formerly the site of 142C london road…
3 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied
on 21 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 140A 142 and land formerly the site of…
3 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied
on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 142A 142B and 142C london road kingston…
7 January 1994
Legal mortgage
Delivered: 24 January 1994
Status: Satisfied
on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 47 and 49 cambridge road kingston…
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 M476C for full details. Fixed and floating…
5 February 1992
Legal mortgage
Delivered: 20 February 1992
Status: Satisfied
on 21 April 2005
Persons entitled: County Natwest Limited
Description: Premises at london road kingston. And/or proceeds of sale…
11 June 1991
Guarantee and debenture
Delivered: 27 June 1991
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: (See form 395-ref m 474C for full details).. Fixed and…
17 May 1989
A bulk deposit mortgage
Delivered: 18 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…
17 April 1989
Legal mortgage
Delivered: 4 May 1989
Status: Satisfied
on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 45, 47 and 49 cambridge road kingston upon thames title no…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied
on 16 August 2013
Persons entitled: Natwest Investment Bank Limited
Description: 140 and adjoining land london road, kingston upon thames…
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…
3 November 1980
Further guarantee & debenture
Delivered: 2 November 1980
Status: Satisfied
on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: All that proprty 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: By way of first fixed charge by way of first floating…
22 December 1975
Deed of 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…