About

Registered Number: 01593542
Date of Incorporation: 26/10/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: 40 Holborn Viaduct, London, EC1N 2PB,

 

Currie & Brown (Japan) Ltd was setup in 1981, it's status is listed as "Active". There are 6 directors listed for Currie & Brown (Japan) Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAN, Eng 01 July 2010 - 1
ELLIS, Kevin Owen 01 June 2006 08 March 2010 1
HAWTIN, Arthur George N/A 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Sandra 01 August 2013 - 1
FULLER, Robert 20 April 2007 20 April 2007 1
REID, Natalie Emma Victoria 01 May 2010 03 December 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 February 2019
AAMD - Amended Accounts 07 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 01 February 2018
PSC05 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 February 2014
TM02 - Termination of appointment of secretary 01 August 2013
AP03 - Appointment of secretary 01 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 February 2013
AUD - Auditor's letter of resignation 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
AA01 - Change of accounting reference date 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
AA - Annual Accounts 04 July 2012
CH04 - Change of particulars for corporate secretary 29 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 05 July 2011
AP04 - Appointment of corporate secretary 10 May 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 03 December 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 25 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 18 March 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 26 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363s - Annual Return 09 March 2007
225 - Change of Accounting Reference Date 25 January 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 11 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 06 February 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 02 February 1994
363b - Annual Return 03 March 1993
AA - Annual Accounts 11 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
363b - Annual Return 02 March 1992
363(287) - N/A 02 March 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
RESOLUTIONS - N/A 19 November 1990
MEM/ARTS - N/A 19 November 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 September 1989
288 - N/A 18 September 1989
RESOLUTIONS - N/A 31 May 1989
MISC - Miscellaneous document 25 May 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 10 March 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 30 April 1986
MISC - Miscellaneous document 26 October 1981

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 15 January 2009 Fully Satisfied

N/A

Debenture 07 December 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 07 December 2004 Fully Satisfied

N/A

Debenture 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.