Company NameExchange Services Limited
DirectorAdriana Victoria Stirling
Company StatusActive
Company Number00657529
CategoryPrivate Limited Company
Incorporation Date27 April 1960(64 years ago)
Previous NameH. Bowen Davies Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMiss Adriana Victoria Stirling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(54 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(32 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusResigned
Appointed20 October 1992(32 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(52 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT

Contact

Websitewww.firstrate.co.uk

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Hargreave Hale Nominees Limited A/c Yrk
100.00%
Ordinary

Financials

Year2014
Net Worth-£500,418
Cash£246,103
Current Liabilities£2,948,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
15 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 June 2023Withdrawal of a person with significant control statement on 27 June 2023 (2 pages)
12 August 2022Registered office address changed from Ds House 306 High Street Croydon CR0 1NG England to D S House 306 High Street Croydon Surrey CR0 1NG on 12 August 2022 (1 page)
11 August 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS England to Ds House 306 High Street Croydon CR0 1NG on 11 August 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
31 March 2021Confirmation statement made on 11 March 2021 with updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 March 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Notification of Adriana Victoria Stirling as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Notification of Adriana Victoria Stirling as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 January 2017Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Kac Services Limited as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Kac Services Limited as a secretary on 31 December 2016 (1 page)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
11 December 2015Director's details changed for Miss Karen Ann Clark on 1 April 2015 (2 pages)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
11 December 2015Director's details changed for Miss Karen Ann Clark on 1 April 2015 (2 pages)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
19 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 February 2013Appointment of Miss Karen Ann Clark as a director (2 pages)
20 February 2013Appointment of Miss Karen Ann Clark as a director (2 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 November 2011Full accounts made up to 31 December 2010 (13 pages)
3 November 2011Full accounts made up to 31 December 2010 (13 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
5 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
28 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
28 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 36 elder street london E1 6BT (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 36 elder street london E1 6BT (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 October 2004Return made up to 05/10/04; full list of members (2 pages)
6 October 2004Return made up to 05/10/04; full list of members (2 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 October 2003Return made up to 05/10/03; full list of members (2 pages)
6 October 2003Return made up to 05/10/03; full list of members (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
7 October 2002Return made up to 05/10/02; full list of members (2 pages)
7 October 2002Return made up to 05/10/02; full list of members (2 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 October 2000Return made up to 05/10/00; no change of members (2 pages)
9 October 2000Return made up to 05/10/00; no change of members (2 pages)
20 December 1999Full accounts made up to 31 December 1998 (11 pages)
20 December 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Return made up to 05/10/99; full list of members (3 pages)
15 October 1999Return made up to 05/10/99; full list of members (3 pages)
6 July 1999Auditor's resignation (1 page)
6 July 1999Auditor's resignation (1 page)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
2 November 1997Return made up to 05/10/97; no change of members (5 pages)
2 November 1997Return made up to 05/10/97; no change of members (5 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
30 October 1996Return made up to 05/10/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 April 1996Full accounts made up to 31 December 1995 (11 pages)
13 November 1995Return made up to 05/10/95; no change of members (10 pages)
13 November 1995Return made up to 05/10/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 May 1987Company name changed H. bowen davies holdings LIMITED\certificate issued on 07/05/87 (2 pages)
9 May 1984Accounts made up to 30 April 1982 (7 pages)
9 May 1984Accounts made up to 30 April 1982 (7 pages)
15 November 1982Accounts made up to 30 April 1981 (7 pages)
15 November 1982Accounts made up to 30 April 1981 (7 pages)
27 April 1960Incorporation (17 pages)
27 April 1960Incorporation (17 pages)