Salisbury
SP2 7QY
Director Name | Mr Simon Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Denis McCarthy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 August 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Neil Hosty |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2024(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | John Fitzgerald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 18 Waldegrave Gardens Strawberry Hill Middlesex TW1 4PG |
Director Name | Mr Frank Enda Murphy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Coolmagort Beaufort County Kerry Irish |
Director Name | Mr John Joseph Nagle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glenville 9 Merlyn Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Denis Brian McCarthy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 30 years, 4 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clifton Annadale Road Killorglin County Kerry Irish |
Secretary Name | John Joseph Nagle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | Apartment 100 The Elms Mount Merrion Avenue Dublin Ireland Republic Of Ireland |
Secretary Name | David Harry Millbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 July 2020) |
Role | Solicitor |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Gerard Cotter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandelswood End Beaconsfield Buckinghamshire HP9 2AE |
Director Name | Mr Jeremiah Gerard Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2010(18 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr David Harry Millbourn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 July 2020) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Website | ukmoneytransfer.com |
---|
Registered Address | 15 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Fexco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,840,448 |
Cash | £7,489,923 |
Current Liabilities | £182,555 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
2 June 1999 | Delivered on: 4 June 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 king street sloisters albion place london W6 0LY-BGL18412. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 September 1996 | Delivered on: 2 October 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: L/H property k/a unit 5 king street, cloisters galena road london t/no: BGL15351. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 1996 | Delivered on: 3 August 1996 Persons entitled: Icc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from foreign exchange company of ireland to the chargee on any account whatsoever. Particulars: All the interest of the company in the premises unit 3 king street cloisters galena road hammersmith london W6. Outstanding |
30 July 1996 | Delivered on: 3 August 1996 Persons entitled: Icc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from foreign exchange company of ireland to the chargee on any account whatsoever. Particulars: All the interest of the company in the premises unit 2 king street cloisters galena road hammersmith london W6. Outstanding |
26 August 1993 | Delivered on: 3 September 1993 Satisfied on: 17 January 2001 Persons entitled: Allied Irish Banks P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and blds--unit 2 king st,cloisters,hammersmith,london W.6...............goodwill of business and the benefit of all licences....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2024 | Termination of appointment of Jeremiah Gerard Murphy as a director on 31 January 2024 (1 page) |
---|---|
31 January 2024 | Appointment of Mr Neil Hosty as a director on 31 January 2024 (2 pages) |
22 September 2023 | Full accounts made up to 1 January 2023 (36 pages) |
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
7 October 2022 | Director's details changed for Niall Mcgann on 6 October 2020 (2 pages) |
9 September 2022 | Full accounts made up to 2 January 2022 (36 pages) |
8 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
5 September 2022 | Appointment of Mr Denis Mccarthy as a director on 26 August 2022 (2 pages) |
28 March 2022 | Appointment of Mr Simon Phillips as a director on 24 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Denis Brian Mccarthy as a director on 24 March 2022 (1 page) |
22 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 27 December 2020 (36 pages) |
5 January 2021 | Full accounts made up to 29 December 2019 (31 pages) |
5 October 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
28 July 2020 | Director's details changed for Niall Mcgann on 24 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of David Harry Millbourn as a secretary on 24 July 2020 (1 page) |
27 July 2020 | Termination of appointment of David Harry Millbourn as a director on 24 July 2020 (1 page) |
27 July 2020 | Appointment of Niall Mcgann as a director on 24 July 2020 (2 pages) |
4 October 2019 | Second filing for the appointment of Gerard Murphy as a director (6 pages) |
20 September 2019 | Full accounts made up to 30 December 2018 (39 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
10 October 2018 | Auditor's resignation (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
1 December 2017 | Amended group of companies' accounts made up to 1 January 2017 (58 pages) |
1 December 2017 | Amended group of companies' accounts made up to 1 January 2017 (58 pages) |
4 October 2017 | Group of companies' accounts made up to 1 January 2017 (46 pages) |
4 October 2017 | Group of companies' accounts made up to 1 January 2017 (46 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (2 pages) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (2 pages) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
19 October 2016 | Group of companies' accounts made up to 27 December 2015 (33 pages) |
19 October 2016 | Group of companies' accounts made up to 27 December 2015 (33 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Current accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
4 October 2016 | Current accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
26 May 2016 | Secretary's details changed for David Harry Millbourn on 25 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for David Harry Millbourn on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr David Harry Millbourn on 12 February 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr David Harry Millbourn on 12 February 2016 (2 pages) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Full accounts made up to 28 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 28 December 2014 (18 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Full accounts made up to 29 December 2013 (19 pages) |
19 August 2014 | Full accounts made up to 29 December 2013 (19 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 July 2013 | Full accounts made up to 30 December 2012 (17 pages) |
12 July 2013 | Full accounts made up to 30 December 2012 (17 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 1 January 2012 (15 pages) |
10 July 2012 | Full accounts made up to 1 January 2012 (15 pages) |
10 July 2012 | Full accounts made up to 1 January 2012 (15 pages) |
16 May 2012 | Appointment of Mr David Harry Millbourn as a director (2 pages) |
16 May 2012 | Termination of appointment of Gerard Cotter as a director (1 page) |
16 May 2012 | Appointment of Mr David Harry Millbourn as a director (2 pages) |
16 May 2012 | Termination of appointment of Gerard Cotter as a director (1 page) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 2 January 2011 (16 pages) |
4 April 2011 | Full accounts made up to 2 January 2011 (16 pages) |
4 April 2011 | Full accounts made up to 2 January 2011 (16 pages) |
20 October 2010 | Full accounts made up to 27 December 2009 (15 pages) |
20 October 2010 | Full accounts made up to 27 December 2009 (15 pages) |
15 October 2010 | Director's details changed for Mr Gerard Murphy on 17 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Mr Gerard Murphy on 17 September 2010 (2 pages) |
9 September 2010 | Appointment of Mr Gerard Murphy as a director
|
9 September 2010 | Appointment of Mr Gerard Murphy as a director (2 pages) |
22 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
22 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
16 October 2009 | Termination of appointment of John Nagle as a director (1 page) |
16 October 2009 | Termination of appointment of John Nagle as a director (1 page) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
24 October 2008 | Full accounts made up to 30 December 2007 (14 pages) |
24 October 2008 | Full accounts made up to 30 December 2007 (14 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (13 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (13 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (13 pages) |
19 October 2006 | Return made up to 17/09/06; full list of members
|
19 October 2006 | Return made up to 17/09/06; full list of members
|
1 September 2006 | Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page) |
25 October 2005 | Full accounts made up to 2 January 2005 (13 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (13 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (13 pages) |
16 September 2005 | Return made up to 17/09/05; full list of members
|
16 September 2005 | Return made up to 17/09/05; full list of members
|
16 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
16 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 28 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 28 December 2003 (13 pages) |
6 November 2003 | Full accounts made up to 29 December 2002 (14 pages) |
6 November 2003 | Full accounts made up to 29 December 2002 (14 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 December 2002 | Auditor's resignation (1 page) |
18 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 December 2002 | Auditor's resignation (1 page) |
9 December 2002 | Return made up to 17/09/02; full list of members; amend (7 pages) |
9 December 2002 | Return made up to 17/09/02; full list of members; amend (7 pages) |
1 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
1 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
20 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members
|
20 September 2000 | Return made up to 17/09/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: fexco house 15 galena road london W6 0LT (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: fexco house 15 galena road london W6 0LT (1 page) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (14 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (14 pages) |
28 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 December 1997 | Return made up to 17/09/97; full list of members
|
16 December 1997 | Return made up to 17/09/97; full list of members
|
23 January 1997 | Accounts for a small company made up to 29 February 1996 (14 pages) |
23 January 1997 | Accounts for a small company made up to 29 February 1996 (14 pages) |
2 January 1997 | Return made up to 17/09/96; full list of members
|
2 January 1997 | Return made up to 17/09/96; full list of members
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
17 April 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 December 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
20 December 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
27 November 1995 | Return made up to 17/09/95; no change of members
|
27 November 1995 | Return made up to 17/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 September 1993 | Particulars of mortgage/charge (6 pages) |
3 September 1993 | Particulars of mortgage/charge (6 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Resolutions
|
9 January 1992 | Company name changed goulditar no. 176 LIMITED\certificate issued on 10/01/92 (2 pages) |
9 January 1992 | Company name changed goulditar no. 176 LIMITED\certificate issued on 10/01/92 (2 pages) |
21 November 1991 | £ nc 100/20000 14/11/91 (1 page) |
21 November 1991 | £ nc 100/20000 14/11/91 (1 page) |
17 September 1991 | Incorporation (15 pages) |
17 September 1991 | Incorporation (15 pages) |