Company Name24 Hour Exchange Limited
DirectorsYiannakis Theophani Christodoulou and Lambros Hadjiioannou
Company StatusActive
Company Number04929697
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yiannakis Theophani Christodoulou
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameMr Lambros Hadjiioannou
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 High Road
Ickenham
Uxbridge
Middlesex
UB10 8LQ
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed21 June 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Yiannakis Theophani Christodoulou
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,597
Cash£2
Current Liabilities£40,599

Accounts

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

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 September 2021Change of details for Mr Yiannikis Christodoulou as a person with significant control on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages)
21 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2021 (1 page)
19 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
8 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages)
16 April 2015Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages)
16 April 2015Termination of appointment of Richard Vickery Short as a secretary on 30 March 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 November 2011Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page)
2 November 2011Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Mr Richard Vickery Short on 2 November 2011 (1 page)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
5 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
8 December 2008Director's change of particulars / yiannakis christodoulou / 11/11/2008 (1 page)
4 November 2008Return made up to 13/10/08; full list of members (5 pages)
4 November 2008Return made up to 13/10/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Return made up to 13/10/07; full list of members (5 pages)
16 October 2007Return made up to 13/10/07; full list of members (5 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (3 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 13/10/06; full list of members (5 pages)
15 December 2006Return made up to 13/10/06; full list of members (5 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 November 2005Return made up to 13/10/05; full list of members (5 pages)
22 November 2005Return made up to 13/10/05; full list of members (5 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 October 2004Return made up to 13/10/04; full list of members (5 pages)
28 October 2004Return made up to 13/10/04; full list of members (5 pages)
10 January 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
10 January 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 October 2003Director resigned (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)