London
EC2V 7BG
Director Name | Mr John Cuthbert Harrison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn House The Platt Old Amersham Bucks HP7 0HX |
Director Name | Hussein Refat Radwan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Woodstock Gardens Ilford Essex IG3 9SZ |
Director Name | Miss Gillian Macneil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Barn House The Platt Amersham Buckinghamshire HP7 0HX |
Director Name | Runita Rajnikant Kholia |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 June 2011(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albemarle Street London W1S 4HA |
Director Name | Miss Runita Kholia |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 June 2011(11 years after company formation) |
Appointment Duration | 5 years (resigned 07 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Director Name | Mr Paul Andrew Chalk |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2016(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£1,105,941 |
Cash | £489,000 |
Current Liabilities | £1,611,342 |
Latest Accounts | 24 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 24 March 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 24 June |
Latest Return | 18 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2018 (overdue) |
1 September 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2023 (21 pages) |
---|---|
25 August 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2022 (23 pages) |
12 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 12 July 2022 (2 pages) |
31 August 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2021 (21 pages) |
9 October 2020 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 September 2020 | Appointment of Mr Ajay Chowdary as a director on 28 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Paul Andrew Chalk as a director on 22 April 2018 (1 page) |
9 September 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2020 (21 pages) |
31 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2019 (20 pages) |
1 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2018 (20 pages) |
5 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2017 (19 pages) |
5 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2017 (19 pages) |
6 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016 (18 pages) |
6 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2016 (18 pages) |
11 August 2016 | Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016 (3 pages) |
11 August 2016 | Appointment of Mr Paul Andrew Chalk as a director on 7 July 2016 (3 pages) |
26 July 2016 | Termination of appointment of Runita Kholia as a director on 7 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Runita Kholia as a director on 7 July 2016 (2 pages) |
28 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2015 (15 pages) |
28 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2015 (15 pages) |
5 June 2015 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 25 Moorgate London EC2R 6AY on 5 June 2015 (1 page) |
23 May 2015 | Company name changed the interchange organization LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed the interchange organization LIMITED\certificate issued on 23/05/15
|
28 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2014 (18 pages) |
28 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2014 (18 pages) |
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2013 (16 pages) |
20 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2013 (16 pages) |
19 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 July 2013 | Termination of appointment of Runita Kholia as a director (1 page) |
18 July 2013 | Termination of appointment of Runita Kholia as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
13 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2012 (28 pages) |
6 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2012 (28 pages) |
11 November 2011 | Previous accounting period extended from 31 March 2011 to 24 June 2011 (1 page) |
11 November 2011 | Previous accounting period extended from 31 March 2011 to 24 June 2011 (1 page) |
11 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of John Harrison as a director (2 pages) |
11 July 2011 | Termination of appointment of John Harrison as a director (2 pages) |
8 July 2011 | Appointment of Runita Rajnikant Kholia as a director (3 pages) |
8 July 2011 | Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 July 2011 | Appointment of Runita Rajnikant Kholia as a director (3 pages) |
8 July 2011 | Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 July 2011 | Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex Uk HA0 1SU United Kingdom on 8 July 2011 (2 pages) |
6 July 2011 | Appointment of Miss Runita Kholia as a director (2 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Miss Runita Kholia as a director (2 pages) |
6 July 2011 | Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
6 July 2011 | Registered office address changed from 4 Marble Arch London W1H 7EJ United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of John Harrison as a director (1 page) |
4 May 2011 | Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
4 May 2011 | Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O 7Side Secretarial Limited 1St Floor 14-18 City Road Cardiff CF24 3DL on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
22 March 2011 | Termination of appointment of Hussein Radwan as a director (2 pages) |
22 March 2011 | Termination of appointment of Hussein Radwan as a director (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
10 January 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 August 2010 | Termination of appointment of Gillian Macneil as a director (2 pages) |
25 August 2010 | Termination of appointment of Gillian Macneil as a director (2 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Change of share class name or designation (2 pages) |
25 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2010 | Change of share class name or designation (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
9 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
13 April 2004 | Accounting reference date extended from 31/07/03 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date extended from 31/07/03 to 31/03/04 (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: c/o severnside secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page) |
7 February 2004 | Secretary's particulars changed (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page) |
21 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
21 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members
|
10 July 2002 | Return made up to 22/06/02; full list of members
|
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 December 2001 | Company name changed first rate fx LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed first rate fx LIMITED\certificate issued on 24/12/01 (2 pages) |
8 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 July 2001 | Return made up to 22/06/01; full list of members
|
20 July 2001 | Return made up to 22/06/01; full list of members
|
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
4 April 2001 | Company name changed the london cash exchange wholesa le LIMITED\certificate issued on 04/04/01 (3 pages) |
4 April 2001 | Company name changed the london cash exchange wholesa le LIMITED\certificate issued on 04/04/01 (3 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
4 August 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Registered office changed on 04/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (2 pages) |
4 August 2000 | Director resigned (2 pages) |
4 August 2000 | Director resigned (2 pages) |
22 June 2000 | Incorporation (14 pages) |
22 June 2000 | Incorporation (14 pages) |