Company NameGlobal Exchange Limited
Company StatusActive
Company Number03042398
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMurugesu Sivananthan
NationalityBritish
StatusCurrent
Appointed06 April 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buxton Drive
New Malden
Surrey
KT3 3UZ
Director NameMr Murugesu Sivananthan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(8 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Buxton Drive
New Malden
Surrey
KT3 3UZ
Director NameMr Murugesu Thangarajah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameMr Satheesh Ananthalingham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Beckley Row Letchford Terrace
Headstone Lane
Harrow
HA3 6FB
Director NameMurugesu Sathananthan
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 February 1996(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2004)
RoleAccountant
Correspondence Address106 Springfield Avenue
Merton Park
London
SW20 9JU
Director NameMr Murugesu Thangarajah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2006)
RoleCurrency Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameMr Murugesu Thangarajah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2006)
RoleCurrency Consultant
Country of ResidenceEngland
Correspondence Address56 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameSarojini Thangarajah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2007)
RoleSecretary
Correspondence Address56 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameReliance Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressHounslow Business Park Unit 1
Alice Way 239 Hanworth Road
Hounslow
Middlesex
TW3 3UD
Secretary NameReliance Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressHounslow Business Park Unit 1
Alice Way 239 Hanworth Way
Hounslow
Middlesex
TW3 3UD

Contact

Websiteglobalexchange.co.uk
Email address[email protected]
Telephone020 89023366
Telephone regionLondon

Location

Registered AddressC206 Cunningham House 19-21 Westfield Lane
Harrow
Middlesex
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Murugesu Sivananthan
50.00%
Ordinary
1 at £1Murugesu Thangarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£355,952
Cash£1,004,617
Current Liabilities£922,032

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

14 April 2022Delivered on: 19 April 2022
Persons entitled: Tab London Limited

Classification: A registered charge
Particulars: 262 northolt road, south harrow registered at the land registry with title number MX426180.
Outstanding
14 April 2022Delivered on: 19 April 2022
Persons entitled: Tab London Limited

Classification: A registered charge
Particulars: 262 northolt road, south harrow registered at the land registry with title number MX426180.
Outstanding
11 November 2013Delivered on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 11 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 2000Delivered on: 11 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54A 54B 54C ealing road alperton wembley middx t/no NGL643009. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 January 2009Delivered on: 10 January 2009
Satisfied on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re global exchange limited business premium account account number 63749673.
Fully Satisfied
4 April 2005Delivered on: 14 April 2005
Satisfied on: 10 October 2013
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.
Fully Satisfied

Filing History

19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 September 2022Satisfaction of charge 030423980006 in full (1 page)
22 September 2022Satisfaction of charge 030423980005 in full (1 page)
22 September 2022Satisfaction of charge 030423980007 in full (1 page)
22 September 2022Satisfaction of charge 030423980004 in full (1 page)
3 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 April 2022Registration of charge 030423980007, created on 14 April 2022 (36 pages)
19 April 2022Registration of charge 030423980006, created on 14 April 2022 (30 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
18 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2020Notification of Murugesu Sivananthan as a person with significant control on 21 January 2020 (2 pages)
15 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 April 2018Director's details changed for Mr Satheesh Ananthalingham on 12 April 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Director's details changed for Mr Satheesh Ananthalingham on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Satheesh Ananthalingham on 12 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Registered office address changed from 36 Brent House 214, Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 36 Brent House 214, Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 36 Brent House 214, Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 9 June 2015 (1 page)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(6 pages)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(6 pages)
10 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Appointment of Mr Satheesh Ananthalingham as a director (2 pages)
7 July 2014Appointment of Mr Satheesh Ananthalingham as a director (2 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 November 2013Registration of charge 030423980005 (4 pages)
21 November 2013Registration of charge 030423980005 (4 pages)
11 October 2013Registration of charge 030423980004 (5 pages)
11 October 2013Registration of charge 030423980004 (5 pages)
10 October 2013Satisfaction of charge 3 in full (2 pages)
10 October 2013Satisfaction of charge 2 in full (1 page)
10 October 2013Satisfaction of charge 2 in full (1 page)
10 October 2013Satisfaction of charge 3 in full (2 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
31 May 2011Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
31 May 2011Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
31 May 2011Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
31 May 2011Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
31 May 2011Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page)
8 September 2010Quoting section 519 (1 page)
8 September 2010Quoting section 519 (1 page)
23 August 2010Section 519 (1 page)
23 August 2010Section 519 (1 page)
22 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages)
22 May 2010Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2008Registered office changed on 13/08/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
13 August 2008Registered office changed on 13/08/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page)
20 May 2008Return made up to 05/04/08; full list of members (4 pages)
20 May 2008Return made up to 05/04/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 05/04/07; full list of members (3 pages)
2 August 2007Return made up to 05/04/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
2 June 2006Return made up to 05/04/06; full list of members (2 pages)
2 June 2006Return made up to 05/04/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 September 2004Return made up to 05/04/04; no change of members (6 pages)
23 September 2004Return made up to 05/04/04; no change of members (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
11 July 2003Return made up to 05/04/03; full list of members (7 pages)
11 July 2003Return made up to 05/04/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
16 December 2002Return made up to 05/04/02; full list of members (7 pages)
16 December 2002Return made up to 05/04/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 June 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 July 1999Return made up to 05/04/99; full list of members (8 pages)
13 July 1999Return made up to 05/04/99; full list of members (8 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 April 1998Return made up to 05/04/98; no change of members (4 pages)
11 April 1998Return made up to 05/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 June 1997Return made up to 05/04/97; no change of members (6 pages)
3 June 1997Return made up to 05/04/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Incorporation (36 pages)
5 April 1995Incorporation (36 pages)