Hammersmith
London
W6 0LT
Director Name | Mr Mark Joseph O'Connor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Bryan Costa |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Sean Timothy Crowe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 August 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 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 | 10 August 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Nisha Cooke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 New House Park St Albans AL1 1UA |
Director Name | Mr Michael Angelo Cooke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Foreign Exchange Dealer |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | Nisha Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 New House Park St Albans AL1 1UA |
Director Name | Mr Joseph Stephen Redmond |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Gerard Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2024) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | David Millbourn |
---|---|
Status | Resigned |
Appointed | 14 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | bestexchange.co.uk |
---|---|
Telephone | 020 73553800 |
Telephone region | London |
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 |
100 at £1 | Michael Angelo Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,292,833 |
Cash | £3,628,169 |
Current Liabilities | £908,788 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 01 January |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 December 2010 | Delivered on: 20 December 2010 Persons entitled: Yiftach Polushko and Etziona Polushko Classification: Rent deposit deed Secured details: £5938 due or to become due from the company to the chargee. Particulars: The deposit. Outstanding |
---|---|
12 June 2009 | Delivered on: 26 June 2009 Persons entitled: Mark Edward Pontin and Kay Elizabeth Pontin Classification: Rent deposit deed Secured details: £3,625.00 due or to become due from the company to the chargee. Particulars: £3,625 being one quarters rent in accordance with the rent deposit deed dated 12/06/2009. Outstanding |
10 March 1999 | Delivered on: 23 March 1999 Satisfied on: 20 August 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. See the mortgage charge document for full details. Fully Satisfied |
10 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Termination of appointment of Gerard Murphy as a director on 31 January 2024 (1 page) |
2 October 2023 | Director's details changed for Mr Bryan Costa on 26 September 2023 (2 pages) |
22 September 2023 | Full accounts made up to 1 January 2023 (35 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 2 January 2022 (34 pages) |
24 August 2022 | Appointment of Mr Sean Crowe as a director on 10 August 2022 (2 pages) |
24 August 2022 | Second filing for the appointment of Mr Neil Hosty as a director (3 pages) |
19 August 2022 | Appointment of Mr Neil Hosty as a director on 10 August 2022
|
19 July 2022 | Termination of appointment of Joseph Stephen Redmond as a director on 29 April 2022 (1 page) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 27 December 2020 (37 pages) |
13 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 29 December 2019 (31 pages) |
24 July 2020 | Termination of appointment of David Millbourn as a secretary on 24 July 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 30 December 2018 (40 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Auditor's resignation (2 pages) |
29 June 2018 | Termination of appointment of Michael Angelo Cooke as a director on 29 June 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (29 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (29 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 29 January 2017 to 1 January 2017 (1 page) |
23 March 2017 | Previous accounting period shortened from 29 January 2017 to 1 January 2017 (1 page) |
3 October 2016 | Full accounts made up to 29 January 2016 (26 pages) |
3 October 2016 | Full accounts made up to 29 January 2016 (26 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 January 2016 (1 page) |
19 April 2016 | Director's details changed for Simon Philips on 14 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mark O'connor on 14 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Simon Philips on 14 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mark O'connor on 14 March 2016 (2 pages) |
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 January 2016 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
24 March 2016 | Appointment of Gerard Murphy as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Joseph Redmond as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of David Millbourn as a secretary on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Joseph Redmond as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Mark O'connor as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Simon Philips as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Mr Bryan Costa as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Mark O'connor as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Gerard Murphy as a director on 14 March 2016 (3 pages) |
24 March 2016 | Registered office address changed from , 125-127 Bramley Road, Oakwood, London, N14 4UZ to 15 Galena Road Hammersmith London W6 0LT on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Bryan Costa as a director on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of David Millbourn as a secretary on 14 March 2016 (3 pages) |
24 March 2016 | Appointment of Simon Philips as a director on 14 March 2016 (3 pages) |
24 March 2016 | Registered office address changed from , 125-127 Bramley Road, Oakwood, London, N14 4UZ to 15 Galena Road Hammersmith London W6 0LT on 24 March 2016 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Director's details changed for Mr. Michael Angelo Cooke on 30 August 2012 (2 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mr. Michael Angelo Cooke on 30 August 2012 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages) |
26 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages) |
26 April 2012 | Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 August 2011 | Termination of appointment of Nisha Cooke as a secretary (1 page) |
30 August 2011 | Termination of appointment of Nisha Cooke as a director (1 page) |
30 August 2011 | Termination of appointment of Nisha Cooke as a secretary (1 page) |
30 August 2011 | Termination of appointment of Nisha Cooke as a director (1 page) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
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) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 August 2008 | Return made up to 25/01/08; full list of members (4 pages) |
8 August 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members
|
14 February 2006 | Return made up to 25/01/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members
|
15 February 2005 | Registered office changed on 15/02/05 from: 13-14 hanover street, london, W1R 9HG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 13-14 hanover street london W1R 9HG (1 page) |
15 February 2005 | Return made up to 25/01/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Return made up to 25/01/03; full list of members
|
7 January 2004 | Return made up to 25/01/03; full list of members
|
9 June 2003 | Return made up to 25/01/02; full list of members (7 pages) |
9 June 2003 | Ad 30/03/01--------- £ si 98@1 (2 pages) |
9 June 2003 | Ad 30/03/01--------- £ si 98@1 (2 pages) |
9 June 2003 | Return made up to 25/01/02; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
20 June 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 November 2000 | Return made up to 25/01/00; full list of members
|
10 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 November 2000 | Return made up to 25/01/00; full list of members
|
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (21 pages) |
25 January 1999 | Incorporation (21 pages) |