London
E5 9ND
Director Name | Timothy Paul Horton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Civil Servant |
Correspondence Address | 25 Oldhill Street Stamford Hill London N16 6LD |
Director Name | Ms Frances Elizabeth Anne Meikle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Careers Officer |
Correspondence Address | 73 Lynmouth Road London N16 6YL |
Director Name | Mr Mark John Thomson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1994) |
Role | Social Scientist |
Correspondence Address | 75 Lynmouth Road London N16 6YL |
Secretary Name | Suzy Claire Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 25 Oldhill Street London N16 6LD |
Director Name | Bernadette Chawke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1995) |
Role | Legal Secretary |
Correspondence Address | 75 Lynmouth Road London N16 6YL |
Director Name | John Timothy Kennedy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 January 2006) |
Role | Tour Guide |
Correspondence Address | Flat 2 Lynmouth Road Stamford Hill London N16 6YL |
Director Name | Mark William Sampson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1997) |
Role | Graphic Designer |
Correspondence Address | Flat 1 73 Lynmouth Road London N16 6YL |
Secretary Name | Mark William Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1997) |
Role | Graphic Designer |
Correspondence Address | Flat 1 73 Lynmouth Road London N16 6YL |
Director Name | Dionne Cunningham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 25 Oldhill Street Stamford Hill London N16 6LD |
Director Name | David Ness |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1999) |
Role | Bus Driver |
Correspondence Address | Flat 2 25 Oldhill Street London N16 6LD |
Secretary Name | David Ness |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1999) |
Role | Bus Driver |
Correspondence Address | Flat 2 25 Oldhill Street London N16 6LD |
Director Name | Mr Ian James Baker Barratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2004) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 73 Lynmouth Road Stamford Hill London N16 6YL |
Secretary Name | Phillipajayne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2004) |
Role | IT Manager |
Correspondence Address | 13 De Vere Court 63 Kenninghall Road London E5 8BS |
Secretary Name | Mr Ian James Baker Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2000) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 73 Lynmouth Road Stamford Hill London N16 6YL |
Director Name | Ms Elisabeth Michielsens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 February 2004(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2015) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Flat 3 73 Lynmouth Road Stamford Hill London N16 6YL |
Director Name | Mrs Maleeha Hasan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 November 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 73 Lynmouth Court Lynmouth Road London N16 6YL |
Website | www.holbornmoneyexchange.com |
---|---|
Email address | [email protected] |
Telephone | 020 74047240 |
Telephone region | London |
Registered Address | 6 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
23 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
23 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Elisabeth Michielsens as a director on 2 May 2015 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Annual return made up to 28 October 2015 no member list (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Annual return made up to 28 October 2014 no member list (4 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2014 | Annual return made up to 28 October 2013 no member list (4 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 February 2013 | Annual return made up to 28 October 2012 no member list (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 December 2011 | Annual return made up to 28 October 2011 no member list (4 pages) |
25 February 2011 | Annual return made up to 28 October 2010 no member list (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 February 2010 | Annual return made up to 28 October 2009 no member list (3 pages) |
23 February 2010 | Director's details changed for Maleeha Hasan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maleeha Hasan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Elisabeth Michielsens on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ian James Baker Barratt on 1 January 2010 (1 page) |
23 February 2010 | Director's details changed for Elisabeth Michielsens on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ian James Baker Barratt on 1 January 2010 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 February 2009 | Annual return made up to 28/10/08 (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 February 2008 | Annual return made up to 28/10/07 (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 February 2007 | Annual return made up to 28/10/06 (4 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 28/10/05 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 January 2005 | Annual return made up to 28/10/04 (4 pages) |
29 January 2005 | New secretary appointed (2 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Annual return made up to 28/10/03 (4 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
5 February 2003 | Annual return made up to 28/10/02 (4 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Annual return made up to 28/10/01
|
27 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 November 2000 | Annual return made up to 28/10/00
|
8 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Annual return made up to 28/10/99 (4 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Amending form 288B (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 November 1998 | Annual return made up to 28/10/98 (5 pages) |
5 November 1997 | Annual return made up to 28/10/97 (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Annual return made up to 28/10/96
|
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Annual return made up to 28/10/95 (4 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 November 1982 | Incorporation (20 pages) |