Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Kimberley Currell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Jay Currell |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Kimberley Ann Currell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Luke Currell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Kimberley Currell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 4 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | M.r. Currell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,164,537 |
Cash | £304 |
Current Liabilities | £1,394,586 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of thorpe road kirby cross t/no EX509274 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
28 October 2002 | Delivered on: 29 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land lying to the north of thorpe road, including 110 thorpe road, kirby cross, frinton on sea, essex, t/ns EX679156, EX509274 and EX521713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
5 October 2020 | Director's details changed for Mr Luke Currell on 4 August 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
19 July 2019 | Cessation of Mr Currell Holdings Ltd as a person with significant control on 14 March 2019 (1 page) |
19 July 2019 | Notification of Mark Robert Currell as a person with significant control on 14 March 2019 (2 pages) |
19 July 2019 | Notification of Kimberley Ann Currell as a person with significant control on 14 March 2019 (2 pages) |
17 May 2019 | Resolutions
|
15 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
7 December 2018 | Appointment of Mr Jay Currell as a director on 1 December 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Kimberley Ann Currell as a director on 1 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Luke Currell as a director on 1 December 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Kimberley Currell as a director on 3 October 2017 (1 page) |
10 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
10 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 December 2013 | Registered office address changed from 21 Conway Units Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 21 Conway Units Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 16 December 2013 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Kimberley Currell on 12 March 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
18 October 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
30 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
29 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
6 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
14 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
14 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
2 October 2002 | Incorporation (12 pages) |
2 October 2002 | Incorporation (12 pages) |