Company NameImage Key Limited
Company StatusActive
Company Number04551942
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Robert Currell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameKimberley Currell
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jay Currell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Kimberley Ann Currell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Luke Currell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameKimberley Currell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 2 days after company formation)
Appointment Duration14 years, 12 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 4 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1M.r. Currell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,164,537
Cash£304
Current Liabilities£1,394,586

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

1 June 2012Delivered 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 2002Delivered 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

Filing History

21 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Luke Currell on 4 August 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
19 July 2019Cessation of Mr Currell Holdings Ltd as a person with significant control on 14 March 2019 (1 page)
19 July 2019Notification of Mark Robert Currell as a person with significant control on 14 March 2019 (2 pages)
19 July 2019Notification of Kimberley Ann Currell as a person with significant control on 14 March 2019 (2 pages)
17 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 May 2019Change of share class name or designation (2 pages)
15 May 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 110
(8 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
7 December 2018Appointment of Mr Jay Currell as a director on 1 December 2018 (2 pages)
7 December 2018Appointment of Mrs Kimberley Ann Currell as a director on 1 December 2018 (2 pages)
7 December 2018Appointment of Mr Luke Currell as a director on 1 December 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
5 January 2018Termination of appointment of Kimberley Currell as a director on 3 October 2017 (1 page)
10 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
10 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
16 December 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
7 October 2013Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages)
7 October 2013Secretary's details changed for Kimberley Currell on 12 March 2013 (2 pages)
5 October 2013Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages)
5 October 2013Director's details changed for Mr Mark Robert Currell on 12 March 2013 (2 pages)
5 October 2013Director's details changed for Kimberley Currell on 12 March 2013 (2 pages)
5 October 2013Director's details changed for Kimberley Currell on 12 March 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
18 October 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Return made up to 02/10/08; full list of members (3 pages)
16 March 2009Return made up to 02/10/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 November 2007Return made up to 02/10/07; no change of members (7 pages)
30 November 2007Return made up to 02/10/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
29 September 2004Return made up to 02/10/04; full list of members (7 pages)
29 September 2004Return made up to 02/10/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 March 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 March 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
14 January 2004Return made up to 02/10/03; full list of members (7 pages)
14 January 2004Return made up to 02/10/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
7 March 2003Registered office changed on 07/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
2 October 2002Incorporation (12 pages)
2 October 2002Incorporation (12 pages)