Woodford Green
Essex
IG8 9HE
Secretary Name | Joan Fagelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Wensley Avenue Woodford Green Essex IG8 9HE |
Director Name | Alon Ben-Zion Fagelson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 19 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Director Name | Mrs Alisia Sara Fagelson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 19 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Director Name | Mrs Joan Fagelson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 13 Wensley Avenue Woodford Green Essex IG8 9HE |
Director Name | Sonia Kaprow |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 06 July 2007) |
Role | Textile Wholesaler |
Correspondence Address | 48 Eyre Court St Johns Wood London NW8 9TU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | eurochange.co.uk |
---|
Registered Address | Unit 17 High Cross Centre Fountayne Road Tottenham London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
26 at £0.01 | Ian Fagelson 26.00% Ordinary |
---|---|
26 at £0.01 | Joan Fagelson 26.00% Ordinary |
24 at £0.01 | Alisia Fagelson 24.00% Ordinary |
24 at £0.01 | Alon Fagelson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £778,247 |
Cash | £634,687 |
Current Liabilities | £504,816 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
16 December 2010 | Delivered on: 20 December 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 17 the high cross centre fountayne road london. Outstanding |
---|---|
14 July 1997 | Delivered on: 24 July 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 1997 | Delivered on: 12 July 1997 Satisfied on: 15 March 2007 Persons entitled: Sonia Kaprow Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: First floating charge all the property present and futre including uncalled capital. Fully Satisfied |
23 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
9 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 March 2021 | Director's details changed for Alon Ben Zion Fagelson on 10 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 January 2019 | Satisfaction of charge 2 in full (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Alon Ben Zion Fagelson on 28 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Alon Ben Zion Fagelson on 28 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mrs Alisia Sara Fagelson on 28 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Alisia Sara Fagelson on 28 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 November 2013 | Appointment of Mrs Joan Fagelson as a director (2 pages) |
14 November 2013 | Appointment of Mrs Alisia Sara Fagelson as a director (2 pages) |
14 November 2013 | Appointment of Mrs Joan Fagelson as a director (2 pages) |
14 November 2013 | Appointment of Mrs Alisia Sara Fagelson as a director (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 4 Taplow Street London N1 7TS on 4 January 2011 (1 page) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 March 2010 | Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Alon Ben Zion Fagelson on 7 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Ian Bernard Fagelson on 7 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 June 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 35 ballards lane london N3 1XW (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 35 ballards lane london N3 1XW (1 page) |
17 June 2008 | Appointment terminated director sonia kaprow (1 page) |
17 June 2008 | Appointment terminated director sonia kaprow (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 May 2005 | Return made up to 07/02/05; full list of members (3 pages) |
19 May 2005 | Return made up to 07/02/05; full list of members (3 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | S-div 10/01/05 (2 pages) |
23 February 2005 | S-div 10/01/05 (2 pages) |
10 February 2005 | S-div 10/01/05 (2 pages) |
10 February 2005 | S-div 10/01/05 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
12 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
12 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 April 2001 | Return made up to 07/02/01; full list of members (5 pages) |
4 April 2001 | Return made up to 07/02/01; full list of members (5 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
28 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
28 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 30 June 1997 (7 pages) |
15 January 1999 | Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page) |
15 January 1999 | Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page) |
15 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 January 1999 | Full accounts made up to 30 June 1997 (7 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 July 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
8 July 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
29 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
29 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 July 1996 (6 pages) |
24 September 1996 | Full accounts made up to 31 July 1996 (6 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
31 October 1995 | Accounting reference date notified as 31/07 (1 page) |
31 October 1995 | Accounting reference date notified as 31/07 (1 page) |
7 February 1995 | Incorporation (12 pages) |
7 February 1995 | Incorporation (12 pages) |