Company NameCurrency Exchange Corporation Limited
Company StatusActive
Company Number03700689
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Mark Joseph O'Connor
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Bryan Costa
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Sean Timothy Crowe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Neil Hosty
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameNisha Cooke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 New House Park
St Albans
AL1 1UA
Director NameMr Michael Angelo Cooke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleForeign Exchange Dealer
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Secretary NameNisha Cooke
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 New House Park
St Albans
AL1 1UA
Director NameMr Joseph Stephen Redmond
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameGerard Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2024)
RoleAccountant
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Secretary NameDavid Millbourn
StatusResigned
Appointed14 March 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2020)
RoleCompany Director
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebestexchange.co.uk
Telephone020 73553800
Telephone regionLondon

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Michael Angelo Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£6,292,833
Cash£3,628,169
Current Liabilities£908,788

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End01 January

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

9 December 2010Delivered 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 2009Delivered 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 1999Delivered 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

Filing History

10 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
9 February 2024Termination of appointment of Gerard Murphy as a director on 31 January 2024 (1 page)
2 October 2023Director's details changed for Mr Bryan Costa on 26 September 2023 (2 pages)
22 September 2023Full accounts made up to 1 January 2023 (35 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 2 January 2022 (34 pages)
24 August 2022Appointment of Mr Sean Crowe as a director on 10 August 2022 (2 pages)
24 August 2022Second filing for the appointment of Mr Neil Hosty as a director (3 pages)
19 August 2022Appointment of Mr Neil Hosty as a director on 10 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2022.
(3 pages)
19 July 2022Termination of appointment of Joseph Stephen Redmond as a director on 29 April 2022 (1 page)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 27 December 2020 (37 pages)
13 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 29 December 2019 (31 pages)
24 July 2020Termination of appointment of David Millbourn as a secretary on 24 July 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 30 December 2018 (40 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Auditor's resignation (2 pages)
29 June 2018Termination of appointment of Michael Angelo Cooke as a director on 29 June 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (29 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 1 January 2017 (29 pages)
3 October 2017Full accounts made up to 1 January 2017 (29 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 29 January 2017 to 1 January 2017 (1 page)
23 March 2017Previous accounting period shortened from 29 January 2017 to 1 January 2017 (1 page)
3 October 2016Full accounts made up to 29 January 2016 (26 pages)
3 October 2016Full accounts made up to 29 January 2016 (26 pages)
22 April 2016Resolutions
  • RES13 ‐ Payment of dividends 14/03/2016
(2 pages)
22 April 2016Resolutions
  • RES13 ‐ Payment of dividends 14/03/2016
(2 pages)
19 April 2016Previous accounting period shortened from 31 March 2016 to 29 January 2016 (1 page)
19 April 2016Director's details changed for Simon Philips on 14 March 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Director's details changed for Mark O'connor on 14 March 2016 (2 pages)
19 April 2016Director's details changed for Simon Philips on 14 March 2016 (2 pages)
19 April 2016Director's details changed for Mark O'connor on 14 March 2016 (2 pages)
19 April 2016Previous accounting period shortened from 31 March 2016 to 29 January 2016 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 March 2016Appointment of Gerard Murphy as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Joseph Redmond as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of David Millbourn as a secretary on 14 March 2016 (3 pages)
24 March 2016Appointment of Joseph Redmond as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Mark O'connor as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Simon Philips as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Mr Bryan Costa as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Mark O'connor as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of Gerard Murphy as a director on 14 March 2016 (3 pages)
24 March 2016Registered 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 2016Appointment of Mr Bryan Costa as a director on 14 March 2016 (3 pages)
24 March 2016Appointment of David Millbourn as a secretary on 14 March 2016 (3 pages)
24 March 2016Appointment of Simon Philips as a director on 14 March 2016 (3 pages)
24 March 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Director's details changed for Mr. Michael Angelo Cooke on 30 August 2012 (2 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr. Michael Angelo Cooke on 30 August 2012 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages)
26 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages)
26 April 2012Director's details changed for Mr. Michael Angelo Cooke on 1 October 2010 (2 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 August 2011Termination of appointment of Nisha Cooke as a secretary (1 page)
30 August 2011Termination of appointment of Nisha Cooke as a director (1 page)
30 August 2011Termination of appointment of Nisha Cooke as a secretary (1 page)
30 August 2011Termination of appointment of Nisha Cooke as a director (1 page)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 October 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 February 2009Return made up to 25/01/09; full list of members (4 pages)
27 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 August 2008Return made up to 25/01/08; full list of members (4 pages)
8 August 2008Return made up to 25/01/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 March 2007Return made up to 25/01/07; full list of members (3 pages)
16 March 2007Return made up to 25/01/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2005Registered office changed on 15/02/05 from: 13-14 hanover street, london, W1R 9HG (1 page)
15 February 2005Registered office changed on 15/02/05 from: 13-14 hanover street london W1R 9HG (1 page)
15 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
7 January 2004Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2003Return made up to 25/01/02; full list of members (7 pages)
9 June 2003Ad 30/03/01--------- £ si 98@1 (2 pages)
9 June 2003Ad 30/03/01--------- £ si 98@1 (2 pages)
9 June 2003Return made up to 25/01/02; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2001Return made up to 25/01/01; full list of members (6 pages)
20 June 2001Return made up to 25/01/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
30 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 November 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 November 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (21 pages)
25 January 1999Incorporation (21 pages)