Company NameFX Group Limited
DirectorsRoger Owen Godfrey Evan and Nicholas William James Harris
Company StatusActive
Company Number03841753
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Owen Godfrey Evan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elizabethan Cottage
39 Millbrook Village
Bedford
MK45 2JB
Director NameMr Nicholas William James Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a College Street
Petersfield
Hampshire
GU31 4AF
Secretary NameStuart Robert Daglish
NationalityBritish
StatusCurrent
Appointed31 August 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountnant
Country of ResidenceEngland
Correspondence Address62 Auden Place
London
NW1 8ND
Director NameTony Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address21 Duffield Road
Walton On The Hill
Surrey
KT20 7UQ
Director NameMr Marshall Goldblatt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressBungalow C Sol Andalusi
Camino Cuesta Del, Palmar S/N La Alqueria
29.130 Alhaurin De La Torre
Malaga
Spain
Director NameFrank Oglethorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address94 Devonport Road
London
W12 8NU
Secretary NameFrank Oglethorpe
NationalityBritish
StatusResigned
Appointed09 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address94 Devonport Road
London
W12 8NU
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitefxmastering.co.uk
Telephone020 87462121
Telephone regionLondon

Location

Registered Address38-40 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13k at £1Nicholas William James Harris
50.00%
Ordinary
13k at £1Roger Owen Godfrey Evan
50.00%
Ordinary

Financials

Year2014
Net Worth£96,699
Cash£6,537

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

10 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
14 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 August 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
23 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 September 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 September 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
5 October 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
1 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 26,000
(5 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 26,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 26,000
(5 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 26,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 26,000
(5 pages)
17 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 26,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2013Cancellation of shares. Statement of capital on 14 January 2013
  • GBP 26,000
(4 pages)
14 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2013Cancellation of shares. Statement of capital on 14 January 2013
  • GBP 26,000
(4 pages)
14 January 2013Purchase of own shares. (4 pages)
14 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2013Purchase of own shares. (4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 August 2012Cancellation of shares. Statement of capital on 14 August 2012
  • GBP 46,000
(4 pages)
14 August 2012Cancellation of shares. Statement of capital on 14 August 2012
  • GBP 46,000
(4 pages)
4 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Appointment terminated director marshall goldblatt (1 page)
10 September 2009Appointment terminated director marshall goldblatt (1 page)
10 September 2009Director's change of particulars / nicholas harris / 31/05/2009 (1 page)
10 September 2009Director's change of particulars / nicholas harris / 31/05/2009 (1 page)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2008Return made up to 10/09/08; full list of members (4 pages)
25 November 2008Return made up to 10/09/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 10/09/07; full list of members (3 pages)
16 October 2007Return made up to 10/09/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 October 2006Return made up to 10/09/06; full list of members (8 pages)
12 October 2006Return made up to 10/09/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 November 2005Ad 27/09/05--------- £ si 6000@1=6000 £ ic 90000/96000 (4 pages)
11 November 2005Ad 27/09/05--------- £ si 6000@1=6000 £ ic 90000/96000 (4 pages)
3 October 2005Return made up to 10/09/05; full list of members (9 pages)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 10/09/05; full list of members (9 pages)
3 October 2005Director resigned (1 page)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Return made up to 10/09/04; full list of members (9 pages)
30 November 2004Return made up to 10/09/04; full list of members (9 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(9 pages)
10 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(9 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(8 pages)
25 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(8 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 20000@1=20000 £ ic 12002/32002 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 20000@1=20000 £ ic 12002/32002 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 55998@1=55998 £ ic 32002/88000 (2 pages)
13 March 2001Particulars of contract relating to shares (4 pages)
13 March 2001Ad 22/09/00--------- £ si 6000@1=6000 £ ic 6002/12002 (2 pages)
13 March 2001Particulars of contract relating to shares (4 pages)
13 March 2001Ad 22/09/00--------- £ si 55998@1=55998 £ ic 32002/88000 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 2000@1=2000 £ ic 88000/90000 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 2000@1=2000 £ ic 88000/90000 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 6000@1=6000 £ ic 6002/12002 (2 pages)
13 March 2001Ad 22/09/00--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 10/09/00; full list of members (6 pages)
31 August 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
31 August 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
10 September 1999Incorporation (14 pages)
10 September 1999Incorporation (14 pages)