Company NameGlobal Currency Service Limited
DirectorsKaty Joanna Grogan and Charles Peter Rexstrew
Company StatusLiquidation
Company Number05211006
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Katy Joanna Grogan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Charles Peter Rexstrew
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr David Leonard Baker
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 London Road
Reigate
RH2 9RJ
Secretary NameAmanda Jane Norton
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Williams Grove
Surbiton
Surrey
KT6 5RN
Director NameMrs Therese Ann Baker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 London Road
Reigate
RH2 9RJ
Director NameMr Peter Rexstrew
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address963 Vale Do Lobo Almancil
9135-034
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websiteglobalcurrencyservice.com
Email address[email protected]
Telephone020 84649090
Telephone regionLondon

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14.4k at £1David Leonard Baker
80.00%
Ordinary
3.6k at £1Therese Ann Baker
20.00%
Ordinary

Financials

Year2014
Net Worth£160,578
Cash£11,535
Current Liabilities£4,675

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 August 2018 (5 years, 8 months ago)
Next Return Due3 September 2019 (overdue)

Charges

31 May 2005Delivered 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 2004Delivered 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

Filing History

24 April 2023Progress report in a winding up by the court (16 pages)
27 May 2022Removal of liquidator by creditors (3 pages)
11 April 2022Registered 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 2022Progress report in a winding up by the court (16 pages)
5 April 2022Progress report in a winding up by the court (18 pages)
19 March 2020Registered 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 2020Appointment of a liquidator (3 pages)
10 December 2019Order of court to wind up (2 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
1 December 2018Termination of appointment of Therese Ann Baker as a director on 2 December 2016 (1 page)
1 December 2018Termination of appointment of David Leonard Baker as a director on 2 December 2016 (1 page)
20 November 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Peter Rexstrew as a director on 16 July 2018 (1 page)
22 August 2018Cessation of Peter Rexstrew as a person with significant control on 16 July 2018 (1 page)
27 July 2018Director's details changed for Mr Charles Peter Rexstrew on 27 July 2018 (2 pages)
26 July 2018Cessation of David Leonard Baker as a person with significant control on 2 December 2016 (1 page)
25 June 2018Director's details changed for Ms Katy Joanna Rexstrew on 25 June 2018 (2 pages)
19 June 2018Appointment of Mr Charles Peter Rexstrew as a director on 18 June 2018 (2 pages)
19 June 2018Appointment of Ms Katy Joanna Rexstrew as a director on 18 June 2018 (2 pages)
4 November 2017Registered 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 2017Registered 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 2017Appointment of Mr Peter Rexstrew as a director on 2 December 2016 (2 pages)
24 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 October 2017Notification of Peter Rexstrew as a person with significant control on 2 December 2016 (2 pages)
24 October 2017Appointment of Mr Peter Rexstrew as a director on 2 December 2016 (2 pages)
24 October 2017Notification of Peter Rexstrew as a person with significant control on 2 December 2016 (2 pages)
24 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 18,000
(3 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 18,000
(3 pages)
28 July 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Satisfaction of charge 1 in full (2 pages)
13 March 2015Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages)
13 March 2015Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 March 2015Appointment of Mrs Therese Ann Baker as a director on 1 February 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 October 2014Registered 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 2014Registered 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 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 18,000
(3 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 18,000
(3 pages)
11 March 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
11 March 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 18,000
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 18,000
(3 pages)
12 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
12 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
29 February 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
23 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 October 2010Resolutions
  • RES13 ‐ Covert securities to shares 10/09/2010
(1 page)
28 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 18,000
(4 pages)
28 October 2010Resolutions
  • RES13 ‐ Covert securities to shares 10/09/2010
(1 page)
28 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 18,000
(4 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for David Leonard Baker on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for David Leonard Baker on 20 August 2010 (2 pages)
20 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
20 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 May 2010Termination of appointment of Amanda Norton as a secretary (1 page)
25 May 2010Termination of appointment of Amanda Norton as a secretary (1 page)
4 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
3 September 2008Return made up to 20/08/08; full list of members (3 pages)
3 September 2008Return made up to 20/08/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Return made up to 20/08/06; full list of members (3 pages)
21 August 2006Return made up to 20/08/06; full list of members (3 pages)
8 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 20/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
10 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
10 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
29 September 2004Registered office changed on 29/09/04 from: oak cottage westbury road bromley kent BR1 2RB (1 page)
29 September 2004Registered office changed on 29/09/04 from: oak cottage westbury road bromley kent BR1 2RB (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
1 September 2004Location of register of members (1 page)
1 September 2004Location of register of members (1 page)
20 August 2004Incorporation (13 pages)
20 August 2004Incorporation (13 pages)