CURRALLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCURRALLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00833456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURRALLS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CURRALLS LIMITED located?

    Registered Office Address
    Cp House Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of CURRALLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITEDDec 31, 1979Dec 31, 1979
    ELECTRONIC & PHOTOGRAPHIC SUPPLIES LIMITEDJan 06, 1965Jan 06, 1965

    What are the latest accounts for CURRALLS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for CURRALLS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 15, 2016
    Next Confirmation Statement DueDec 29, 2016
    OverdueYes

    What is the status of the latest annual return for CURRALLS LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for CURRALLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Andrew Filer as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Robert Michael Levy as a director on Mar 28, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Bernard Schreier as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Dec 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sir Bernard Schreier on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mrs Iris Gibbor on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Robert Michael Levy on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Andrew Filer on Dec 15, 2009

    2 pagesCH01

    Who are the officers of CURRALLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Eric
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    Secretary
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    British23158860002
    GIBBOR, Iris
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    Director
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    EnglandBritish57148440001
    WRESCHNER, Michael Montague
    10 Raleigh Close
    NW4 2TA London
    Secretary
    10 Raleigh Close
    NW4 2TA London
    British292200001
    COATES, William
    Boxmoor Meer End
    Kenilworth
    CV8 1TW
    Warwickshire
    Director
    Boxmoor Meer End
    Kenilworth
    CV8 1TW
    Warwickshire
    British21356930001
    FILER, Paul Andrew
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    Director
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    United KingdomBritish73573970002
    LEVY, Robert Michael
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    Director
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    EnglandBritish44417470001
    PINFIELD, Edward John
    221 Walkwood Road
    B97 5NX Redditch
    Worcestershire
    Director
    221 Walkwood Road
    B97 5NX Redditch
    Worcestershire
    British21356940001
    SCHREIER, Bernard, Sir
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    Director
    Otterspool Way
    Watford By-Pass
    WD25 8JJ Watford
    Cp House
    Herts
    United KingdomBritish791020006
    SCHREIER, Gideon
    Kensworth House The Lynch
    Kensworth
    LU6 3QZ Dunstable
    Bedfordshire
    Director
    Kensworth House The Lynch
    Kensworth
    LU6 3QZ Dunstable
    Bedfordshire
    British17414190001
    WRESCHNER, Michael Montague
    10 Raleigh Close
    NW4 2TA London
    Director
    10 Raleigh Close
    NW4 2TA London
    British292200001

    Does CURRALLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Mar 08, 1993
    Delivered On Mar 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" referred to in the schedule being:- barclays bank PLC re: currell lewis & martin (construction) limited business premium acount number 20066931 together with all interrest accruing therreon ( see form 395 for full details ).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1993Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0