Company number 01437000
Status Active
Incorporation Date 13 July 1979
Company Type Private Limited Company
Address 161 CHERTSEY ROAD, TWICKENHAM, MIDDLESEX, TW1 1ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Group of companies' 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 LIMITED are www.curriemotors.co.uk, and www.currie-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Currie Motors Limited is a Private Limited Company.
The company registration number is 01437000. Currie Motors Limited has been working since 13 July 1979.
The present status of the company is Active. The registered address of Currie Motors 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 KOTZEN, Ian Bernhardt has been resigned. Director MOSS, Leonard Charles has been resigned. The company operates in "Buying and selling of own 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 LIMITED Events
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
14 Sep 2016
Group of companies' 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 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
17 Aug 2015
Group of companies' accounts made up to 30 April 2015
...
... and 131 more events
30 Apr 1987
Particulars of mortgage/charge
23 Dec 1986
Accounts made up to 30 April 1986
23 Dec 1986
Annual return made up to 16/10/86
22 Jul 1986
Secretary resigned;new secretary appointed
13 Jul 1979
Incorporation
25 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: 459 to 465 london road westcliff on sea southend essex.
25 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: 139 to 155 west road westcliff on sea southend essex.
16 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied
on 4 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H-61 windsor avenue wimbledon SW19 L.B. of merton…
16 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied
on 4 January 2011
Persons entitled: National Westminster Bank PLC
Description: L/H-basement and ground floor 14 morden road wimbledon L.B…
1 December 1992
Guarantee and debenture
Delivered: 9 December 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: See doc ref M475C for full details. Fixed and floating…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Third floor flat 4 austin house st. Marks hill surbiton…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Oakthorpe garage 243 north circular rd. Palmers green…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Property on south side of leigh rd. Leigh grt. Manchester…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Austin house st. Marks hill surbiton kingston upon thames…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land on south east side of high st. Hampton hill london t/n…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Avenue mews surbiton kingston on thames t/n sy 205886.
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land on east side of high st. Hampton hill london t/n mx…
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: 92 to 98 (evens) high st. Hampton hill london t/n mx 161040.
7 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: 292 & 294 walton rd. East mole surrey t/n sy 198777.
11 June 1991
Guarantee for debenture
Delivered: 27 June 1991
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: (See form 395 - rep M473C for full details). Fixed and…
5 June 1989
Legal charge
Delivered: 9 June 1989
Status: Satisfied
on 4 January 2011
Persons entitled: National Westminster Bank PLC
Description: 207-209 worton road isleworth middlesex title no ngl 535400…
4 August 1987
Guarantee & debenture
Delivered: 18 August 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Mortgage
Delivered: 2 July 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land and premises on the south west side of wigan road…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of brookfield drive…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land and premises on the east side of balfour street…
26 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Land and premises at upper brook street, blackstock street…
18 June 1987
Guarantee & debenture
Delivered: 29 June 1987
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied
on 4 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H, 293/295/297/299/301/303 lower fore street edmonton…
14 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied
on 4 January 2011
Persons entitled: National Westminster Bank PLC
Description: L/H 293/295/297/299/301/303 lower fore street, edmonton…
27 August 1985
Legal mortgage
Delivered: 6 September 1985
Status: Satisfied
on 4 January 2011
Persons entitled: County Bank Limited
Description: F/Hold property situate at 207-209 worton road, isleworth…
17 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied
on 4 January 2011
Persons entitled: Burmah Oil Trading LTD.
Description: 292/294 walter road east molesey surrey.
3 November 1980
Guarantee & debenture
Delivered: 20 November 1980
Status: Satisfied
on 4 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & heating change over the undertaking and all…