Company NameOnline F X Limited
DirectorJawda Hassan Kakel Dezayi
Company StatusActive
Company Number03835397
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jawda Hassan Kakel Dezayi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address112a Cromwell Road
London
SW7 4ES
Director NameGajan Suresh Rajasekaran
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address115 Grasmere Avenue
Wembley
Middlesex
HA9 8TG
Secretary NameSirood Mohammed Kadir
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 103 Dudley Court
36 Upper Berkeley Street
London
W1H 5QA
Director NameDominic Vidal Grantham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2009)
RoleDirector Business Manager
Correspondence Address66 Mead Crescent
Wood Mill
Southampton
Hampshire
SO18 2JL
Director NameSirood Mohammed Kadir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2009)
RoleHotels Director
Correspondence AddressFlat 103 Dudley Court
36 Upper Berkeley Street
London
W1H 5QA
Director NameMr Sarhank Mohammed Kader
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Secretary NameMs Martine Dempsey
StatusResigned
Appointed16 November 2009(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2010)
RoleCompany Director
Correspondence Address3a Montagu Row
London
W1U 6DZ
Secretary NameMs Marwa Kadir
StatusResigned
Appointed16 June 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2013)
RoleCompany Director
Correspondence Address153 Praed Street
London
W2 1RL
Director NameMr Thaire Mahmood Faruq
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 December 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Praed Street
153 Praed Street Paddington
London
W2 1RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.onlinefx.com/home
Email address[email protected]
Telephone020 78351323
Telephone regionLondon

Location

Registered Address112a Cromwell Road
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

225k at £1Siroor Kadir
100.00%
Ordinary

Financials

Year2014
Turnover£68,104
Gross Profit£67,792
Net Worth-£46,472
Cash£66,075
Current Liabilities£3,508

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 December 2001Delivered on: 11 December 2001
Persons entitled: National Westminster 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

Filing History

13 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
2 October 2020Satisfaction of charge 1 in full (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
6 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
8 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 October 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
21 October 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 225,000
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 225,000
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 225,000
(3 pages)
23 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
23 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 225,000
(3 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 225,000
(3 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 225,000
(3 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 December 2013Appointment of Mr Jawda Hassan Kakel Dezayi as a director (2 pages)
20 December 2013Termination of appointment of Thaire Faruq as a director (1 page)
20 December 2013Appointment of Mr Jawda Hassan Kakel Dezayi as a director (2 pages)
20 December 2013Termination of appointment of Thaire Faruq as a director (1 page)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 225,000
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 225,000
(3 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 225,000
(3 pages)
12 June 2013Registered office address changed from 153 Praed Street London W2 1RL United Kingdom on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Marwa Kadir as a secretary (1 page)
12 June 2013Termination of appointment of Sarhank Mohammed Kader as a director (1 page)
12 June 2013Registered office address changed from 153 Praed Street London W2 1RL United Kingdom on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Sarhank Mohammed Kader as a director (1 page)
12 June 2013Termination of appointment of Marwa Kadir as a secretary (1 page)
2 March 2013Appointment of Mr Thaire Mahmood Faruq as a director (2 pages)
2 March 2013Appointment of Mr Thaire Mahmood Faruq as a director (2 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
5 September 2012Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 3a Montagu Row London W1U 6DZ on 5 September 2012 (1 page)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
20 January 2012Full accounts made up to 30 June 2011 (13 pages)
20 January 2012Full accounts made up to 30 June 2011 (13 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
25 July 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 225,000
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 225,000
(4 pages)
30 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
30 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
8 September 2010Director's details changed for Sarhank Kader on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Sarhank Kader on 2 September 2010 (2 pages)
8 September 2010Director's details changed for Sarhank Kader on 2 September 2010 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
16 June 2010Appointment of Ms Marwa Kadir as a secretary (1 page)
16 June 2010Termination of appointment of Martine Dempsey as a secretary (1 page)
16 June 2010Termination of appointment of Martine Dempsey as a secretary (1 page)
16 June 2010Appointment of Ms Marwa Kadir as a secretary (1 page)
21 May 2010Full accounts made up to 30 June 2009 (11 pages)
21 May 2010Full accounts made up to 30 June 2009 (11 pages)
16 November 2009Appointment of Ms Martine Dempsey as a secretary (1 page)
16 November 2009Termination of appointment of Sirood Kadir as a director (1 page)
16 November 2009Termination of appointment of Sirood Kadir as a director (1 page)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Sirood Kadir as a secretary (1 page)
16 November 2009Appointment of Ms Martine Dempsey as a secretary (1 page)
16 November 2009Termination of appointment of Sirood Kadir as a secretary (1 page)
8 October 2009Termination of appointment of Dominic Grantham as a director (1 page)
8 October 2009Termination of appointment of Dominic Grantham as a director (1 page)
17 September 2009Director appointed sarahank kader (2 pages)
17 September 2009Director appointed sarahank kader (2 pages)
16 July 2009Director and secretary's change of particulars / sirood kadir / 14/07/2009 (1 page)
16 July 2009Director and secretary's change of particulars / sirood kadir / 14/07/2009 (1 page)
2 July 2009Full accounts made up to 30 June 2008 (10 pages)
2 July 2009Full accounts made up to 30 June 2008 (10 pages)
30 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2008Return made up to 02/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Full accounts made up to 30 June 2007 (10 pages)
24 January 2008Full accounts made up to 30 June 2007 (10 pages)
25 October 2007Return made up to 02/09/07; full list of members (7 pages)
25 October 2007Return made up to 02/09/07; full list of members (7 pages)
28 March 2007Full accounts made up to 30 June 2006 (9 pages)
28 March 2007Full accounts made up to 30 June 2006 (9 pages)
21 September 2006Return made up to 02/09/06; full list of members (7 pages)
21 September 2006Return made up to 02/09/06; full list of members (7 pages)
11 May 2006Full accounts made up to 30 June 2005 (9 pages)
11 May 2006Full accounts made up to 30 June 2005 (9 pages)
21 September 2005Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Full accounts made up to 30 June 2004 (9 pages)
9 June 2005Full accounts made up to 30 June 2004 (9 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
27 September 2004Return made up to 02/09/04; full list of members (7 pages)
11 June 2004Nc inc already adjusted 27/05/04 (1 page)
11 June 2004Nc inc already adjusted 27/05/04 (1 page)
11 June 2004Ad 27/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2004Ad 27/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2004Full accounts made up to 30 June 2003 (10 pages)
11 May 2004Full accounts made up to 30 June 2003 (10 pages)
19 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Full accounts made up to 30 June 2002 (11 pages)
23 May 2003Full accounts made up to 30 June 2002 (11 pages)
16 November 2002Return made up to 02/09/02; full list of members (6 pages)
16 November 2002Return made up to 02/09/02; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 July 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
9 July 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 November 2000Return made up to 02/09/00; full list of members (6 pages)
7 November 2000Return made up to 02/09/00; full list of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1999Incorporation (13 pages)
2 September 1999Incorporation (13 pages)