Company NamePurchase Fx Limited
DirectorMichael Paul Carroll
Company StatusActive
Company Number02260788
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Paul Carroll
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBrian Patrick Carroll
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressInsnriach Back Lane
Bucks Horn Oak
Farnham
Surrey
Secretary NameMichael Paul Carroll
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address46 St Dionis Road
London
SW6 4TT
Secretary NameMr Magnus Norman George McLeod
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2010)
RoleFilm Producer
Correspondence Address24 Caroline House
135 Bayswater Road
London
W2 4RQ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£203

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2007Delivered on: 9 June 2007
Persons entitled: Margrave Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £3,200.00 with interest. See the mortgage charge document for full details.
Outstanding
16 June 2005Delivered on: 18 June 2005
Persons entitled: Margrave Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initail deposit of £3,200.00 deposited in the deposit account until it is closed in accordance with the rent deposit deed together with all monies paid into the deposit account from time to time.
Outstanding
22 March 2005Delivered on: 26 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call accountand numbered 07469140 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

23 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 May 2021Director's details changed for Michael Paul Carroll on 20 April 2021 (2 pages)
6 May 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
12 December 2018Change of details for Mr Michael Paul Carroll as a person with significant control on 11 December 2018 (2 pages)
12 December 2018Change of details for Mr Michael Paul Carroll as a person with significant control on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Michael Paul Carroll on 10 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 101
(4 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 101
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(4 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 April 2014 (1 page)
28 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 101
(4 pages)
28 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 101
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Termination of appointment of Magnus Mcleod as a secretary (2 pages)
25 January 2011Termination of appointment of Magnus Mcleod as a secretary (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Michael Paul Carroll on 21 November 2009 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Michael Paul Carroll on 21 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
15 December 2008Director's change of particulars / michael carroll / 04/08/2008 (1 page)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
15 December 2008Director's change of particulars / michael carroll / 04/08/2008 (1 page)
8 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
8 October 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 February 2008Return made up to 20/11/07; full list of members (2 pages)
15 February 2008Return made up to 20/11/07; full list of members (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
11 December 2006Return made up to 20/11/06; full list of members (3 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2005Ad 29/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 October 2005Ad 29/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 October 2005Nc inc already adjusted 29/09/05 (2 pages)
12 October 2005Nc inc already adjusted 29/09/05 (2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 March 2005Registered office changed on 29/03/05 from: 21 napier place london W14 8LG (1 page)
29 March 2005Registered office changed on 29/03/05 from: 21 napier place london W14 8LG (1 page)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
2 December 2004Return made up to 20/11/04; full list of members (6 pages)
2 December 2004Return made up to 20/11/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
13 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
11 December 2003Return made up to 20/11/03; full list of members (6 pages)
11 December 2003Return made up to 20/11/03; full list of members (6 pages)
14 June 2003Secretary's particulars changed (1 page)
14 June 2003Secretary's particulars changed (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Secretary's particulars changed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 January 2002Return made up to 20/11/01; full list of members (6 pages)
22 January 2002Return made up to 20/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 January 2001Return made up to 20/11/00; full list of members (6 pages)
2 January 2001Return made up to 20/11/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 46 st.dionis road london SW6 4TT (1 page)
8 April 1999Registered office changed on 08/04/99 from: 46 st.dionis road london SW6 4TT (1 page)
11 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
10 March 1999Return made up to 20/11/98; full list of members (6 pages)
10 March 1999Return made up to 20/11/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 December 1997Return made up to 20/11/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 December 1995Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
(6 pages)
19 December 1995Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
(6 pages)
20 May 1988Incorporation (12 pages)
20 May 1988Incorporation (12 pages)