About

Registered Number: 02759057
Date of Incorporation: 26/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 4 Hounslow Road, Twickenham, TW2 7EX,

 

Curley Leisure Ltd was founded on 26 October 1992 and are based in Twickenham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Montague, Andrew, Curley, Catherine, Corkery, Charles, Richards, Richard Mark, Curley, Bernard Joseph, Curley, Maureen, Curley (Junior), Bernard Joseph for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLEY, Catherine 29 May 2020 - 1
CURLEY, Bernard Joseph 30 October 1992 29 May 2020 1
CURLEY, Maureen 09 November 1993 20 March 1995 1
CURLEY (JUNIOR), Bernard Joseph 20 March 1995 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
MONTAGUE, Andrew 21 January 2002 - 1
CORKERY, Charles 31 December 1995 30 April 2001 1
RICHARDS, Richard Mark 01 May 2001 21 January 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
MR01 - N/A 06 April 2020
MR01 - N/A 06 April 2020
MR01 - N/A 06 April 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 21 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 July 2014
MR01 - N/A 20 November 2013
MR01 - N/A 20 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 January 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 23 August 2001
287 - Change in situation or address of Registered Office 01 June 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 26 October 1999
363s - Annual Return 30 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 03 March 1997
AA - Annual Accounts 16 January 1996
363s - Annual Return 24 November 1995
288 - N/A 22 March 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 03 September 1994
287 - Change in situation or address of Registered Office 28 June 1994
363b - Annual Return 22 February 1994
287 - Change in situation or address of Registered Office 31 January 1994
288 - N/A 24 December 1993
RESOLUTIONS - N/A 17 November 1992
RESOLUTIONS - N/A 17 November 1992
123 - Notice of increase in nominal capital 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
CERTNM - Change of name certificate 09 November 1992
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 31 March 2020 Outstanding

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Charge over deposits 11 September 2006 Fully Satisfied

N/A

Legal mortgage 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.