New Malden
Surrey
KT3 3UZ
Director Name | Mr Murugesu Sivananthan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Buxton Drive New Malden Surrey KT3 3UZ |
Director Name | Mr Murugesu Thangarajah |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Mr Satheesh Ananthalingham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Beckley Row Letchford Terrace Headstone Lane Harrow HA3 6FB |
Director Name | Murugesu Sathananthan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 February 1996(10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2004) |
Role | Accountant |
Correspondence Address | 106 Springfield Avenue Merton Park London SW20 9JU |
Director Name | Mr Murugesu Thangarajah |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2006) |
Role | Currency Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Mr Murugesu Thangarajah |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2006) |
Role | Currency Consultant |
Country of Residence | England |
Correspondence Address | 56 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Sarojini Thangarajah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2007) |
Role | Secretary |
Correspondence Address | 56 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Reliance Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Hounslow Business Park Unit 1 Alice Way 239 Hanworth Road Hounslow Middlesex TW3 3UD |
Secretary Name | Reliance Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | Hounslow Business Park Unit 1 Alice Way 239 Hanworth Way Hounslow Middlesex TW3 3UD |
Website | globalexchange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89023366 |
Telephone region | London |
Registered Address | C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Murugesu Sivananthan 50.00% Ordinary |
---|---|
1 at £1 | Murugesu Thangarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355,952 |
Cash | £1,004,617 |
Current Liabilities | £922,032 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
14 April 2022 | Delivered 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 2022 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 September 2022 | Satisfaction of charge 030423980006 in full (1 page) |
22 September 2022 | Satisfaction of charge 030423980005 in full (1 page) |
22 September 2022 | Satisfaction of charge 030423980007 in full (1 page) |
22 September 2022 | Satisfaction of charge 030423980004 in full (1 page) |
3 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 April 2022 | Registration of charge 030423980007, created on 14 April 2022 (36 pages) |
19 April 2022 | Registration of charge 030423980006, created on 14 April 2022 (30 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
18 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 January 2020 | Notification of Murugesu Sivananthan as a person with significant control on 21 January 2020 (2 pages) |
15 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 April 2018 | Director's details changed for Mr Satheesh Ananthalingham on 12 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Director's details changed for Mr Satheesh Ananthalingham on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Satheesh Ananthalingham on 12 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 July 2014 | Appointment of Mr Satheesh Ananthalingham as a director (2 pages) |
7 July 2014 | Appointment of Mr Satheesh Ananthalingham as a director (2 pages) |
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 November 2013 | Registration of charge 030423980005 (4 pages) |
21 November 2013 | Registration of charge 030423980005 (4 pages) |
11 October 2013 | Registration of charge 030423980004 (5 pages) |
11 October 2013 | Registration of charge 030423980004 (5 pages) |
10 October 2013 | Satisfaction of charge 3 in full (2 pages) |
10 October 2013 | Satisfaction of charge 2 in full (1 page) |
10 October 2013 | Satisfaction of charge 2 in full (1 page) |
10 October 2013 | Satisfaction of charge 3 in full (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Murugesu Sivananthan on 4 January 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 December 2010 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 (1 page) |
8 September 2010 | Quoting section 519 (1 page) |
8 September 2010 | Quoting section 519 (1 page) |
23 August 2010 | Section 519 (1 page) |
23 August 2010 | Section 519 (1 page) |
22 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages) |
22 May 2010 | Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Director's details changed for Murugesu Sivananthan on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
20 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 August 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members
|
22 April 2005 | Return made up to 05/04/05; full list of members
|
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 September 2004 | Return made up to 05/04/04; no change of members (6 pages) |
23 September 2004 | Return made up to 05/04/04; no change of members (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 05/04/03; full list of members (7 pages) |
11 July 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
16 December 2002 | Return made up to 05/04/02; full list of members (7 pages) |
16 December 2002 | Return made up to 05/04/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 June 2001 | Return made up to 05/04/01; full list of members
|
18 June 2001 | Return made up to 05/04/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 July 1999 | Return made up to 05/04/99; full list of members (8 pages) |
13 July 1999 | Return made up to 05/04/99; full list of members (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
11 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 June 1997 | Return made up to 05/04/97; no change of members (6 pages) |
3 June 1997 | Return made up to 05/04/97; no change of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 April 1996 | Return made up to 05/04/96; full list of members
|
12 April 1996 | Return made up to 05/04/96; full list of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Incorporation (36 pages) |
5 April 1995 | Incorporation (36 pages) |