Epsom
Surrey
KT17 1HQ
Director Name | Mr Charles Peter Rexstrew |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr David Leonard Baker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 London Road Reigate RH2 9RJ |
Secretary Name | Amanda Jane Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Williams Grove Surbiton Surrey KT6 5RN |
Director Name | Mrs Therese Ann Baker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 London Road Reigate RH2 9RJ |
Director Name | Mr Peter Rexstrew |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 963 Vale Do Lobo Almancil 9135-034 |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | globalcurrencyservice.com |
---|---|
Email address | [email protected] |
Telephone | 020 84649090 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
14.4k at £1 | David Leonard Baker 80.00% Ordinary |
---|---|
3.6k at £1 | Therese Ann Baker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,578 |
Cash | £11,535 |
Current Liabilities | £4,675 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2019 (overdue) |
31 May 2005 | Delivered on: 3 June 2005 Satisfied on: 29 June 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margin deposit charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies held in blocked foreign exchange margin account. Fully Satisfied |
---|---|
22 September 2004 | Delivered on: 7 October 2004 Satisfied on: 28 July 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re global currency service limited, business premium account account number 40634425. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
24 April 2023 | Progress report in a winding up by the court (16 pages) |
---|---|
27 May 2022 | Removal of liquidator by creditors (3 pages) |
11 April 2022 | Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Build Dean Street Newcastle NE1 1PG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 April 2022 (2 pages) |
11 April 2022 | Progress report in a winding up by the court (16 pages) |
5 April 2022 | Progress report in a winding up by the court (18 pages) |
19 March 2020 | Registered office address changed from 41 London Road Reigate RH2 9RJ England to Begbies Traynor (Central) Llp 4th Floor Cathedral Build Dean Street Newcastle NE1 1PG on 19 March 2020 (2 pages) |
18 March 2020 | Appointment of a liquidator (3 pages) |
10 December 2019 | Order of court to wind up (2 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2018 | Termination of appointment of Therese Ann Baker as a director on 2 December 2016 (1 page) |
1 December 2018 | Termination of appointment of David Leonard Baker as a director on 2 December 2016 (1 page) |
20 November 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Peter Rexstrew as a director on 16 July 2018 (1 page) |
22 August 2018 | Cessation of Peter Rexstrew as a person with significant control on 16 July 2018 (1 page) |
27 July 2018 | Director's details changed for Mr Charles Peter Rexstrew on 27 July 2018 (2 pages) |
26 July 2018 | Cessation of David Leonard Baker as a person with significant control on 2 December 2016 (1 page) |
25 June 2018 | Director's details changed for Ms Katy Joanna Rexstrew on 25 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Charles Peter Rexstrew as a director on 18 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Katy Joanna Rexstrew as a director on 18 June 2018 (2 pages) |
4 November 2017 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley BR1 2EB to 41 London Road Reigate RH2 9RJ on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley BR1 2EB to 41 London Road Reigate RH2 9RJ on 4 November 2017 (1 page) |
24 October 2017 | Appointment of Mr Peter Rexstrew as a director on 2 December 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 October 2017 | Notification of Peter Rexstrew as a person with significant control on 2 December 2016 (2 pages) |
24 October 2017 | Appointment of Mr Peter Rexstrew as a director on 2 December 2016 (2 pages) |
24 October 2017 | Notification of Peter Rexstrew as a person with significant control on 2 December 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
28 July 2015 | Satisfaction of charge 1 in full (2 pages) |
13 March 2015 | Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 March 2015 | Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 October 2014 | Registered office address changed from The Mansion House Sundridge Park Plaistow Lane Bromley Kent BR1 3TP to Melbury House 34 Southborough Road Bickley Bromley BR1 2EB on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from The Mansion House Sundridge Park Plaistow Lane Bromley Kent BR1 3TP to Melbury House 34 Southborough Road Bickley Bromley BR1 2EB on 17 October 2014 (1 page) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 March 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
11 March 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
12 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
23 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for David Leonard Baker on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for David Leonard Baker on 20 August 2010 (2 pages) |
20 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
20 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 May 2010 | Termination of appointment of Amanda Norton as a secretary (1 page) |
25 May 2010 | Termination of appointment of Amanda Norton as a secretary (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
4 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
19 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
3 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
8 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 June 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
10 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
10 June 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: oak cottage westbury road bromley kent BR1 2RB (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: oak cottage westbury road bromley kent BR1 2RB (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
1 September 2004 | Location of register of members (1 page) |
1 September 2004 | Location of register of members (1 page) |
20 August 2004 | Incorporation (13 pages) |
20 August 2004 | Incorporation (13 pages) |