Company NameThomas Exchange Global Limited
DirectorsSimon Phillips and Joseph Stephen Redmond
Company StatusLiquidation
Company Number02866549
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Simon Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr Joseph Stephen Redmond
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMichael Angelo Cooke
Date of BirthMarch 1962 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleForeign Exchange
Correspondence Address54 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameGary Thompson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
20 The Green
Southgate
London
N14 7AB
Secretary NameMichael Angelo Cooke
NationalitySri Lankan
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleForeign Exchange
Correspondence Address54 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameMr Kurange Stanis Sandeep Perera
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(6 years after company formation)
Appointment Duration18 years, 9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cranleigh Gardens
London
N21 1DS
Secretary NameMr Kurange Stanis Sandeep Perera
NationalityBritish
StatusResigned
Appointed02 November 1999(6 years after company formation)
Appointment Duration18 years, 9 months (resigned 10 August 2018)
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cranleigh Gardens
London
N21 1DS
Director NameMr Ariaratnam Sakthitharan
Date of BirthJanuary 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(17 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Jeremiah Gerard Murphy
Date of BirthMarch 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameMr Mark Joseph O'Connor
Date of BirthApril 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Secretary NameMr David Millbourn
StatusResigned
Appointed10 August 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2020)
RoleCompany Director
Correspondence Address15 Galena Road
Hammersmith
London
W6 0LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethomasexchangeglobal.co.uk
Email address[email protected]
Telephone020 72401214
Telephone regionLondon

Location

Registered AddressFrp Advisory Trading Limited
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,289,704
Cash£1,584,609
Current Liabilities£666,631

Accounts

Latest Accounts30 December 2018 (4 years, 11 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return22 December 2019 (3 years, 11 months ago)
Next Return Due2 February 2021 (overdue)

Charges

4 November 2009Delivered on: 13 November 2009
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance see image for full details.
Outstanding
10 October 2005Delivered on: 13 October 2005
Persons entitled: 402 Strand Limited

Classification: Performance deposit deed
Secured details: £17,918.75 due or to become due from the company to.
Particulars: Interest in the rent deposit account.
Outstanding
30 September 2005Delivered on: 8 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 January 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 December 2020Appointment of a voluntary liquidator (3 pages)
5 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
30 September 2020Statement of affairs with form AM02SOA (7 pages)
15 September 2020Result of meeting of creditors (5 pages)
19 August 2020Statement of administrator's proposal (51 pages)
17 August 2020Registered office address changed from 15 Galena Road Hammersmith London W6 0LT United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 17 August 2020 (2 pages)
12 August 2020Appointment of an administrator (3 pages)
24 July 2020Termination of appointment of Jeremiah Gerard Murphy as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of David Millbourn as a secretary on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Ariaratnam Sakthitharan as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Mark O'connor as a director on 24 July 2020 (1 page)
22 July 2020Change of details for Fexco Limited as a person with significant control on 26 June 2020 (2 pages)
13 July 2020Satisfaction of charge 1 in full (1 page)
6 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
6 January 2020Notification of Fexco Limited as a person with significant control on 6 September 2019 (2 pages)
6 January 2020Cessation of Teg Forex Limited as a person with significant control on 6 September 2019 (1 page)
20 September 2019Full accounts made up to 30 December 2018 (42 pages)
7 March 2019Director's details changed for Mr Ariaratnam Sakthitharan on 1 March 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
2 January 2019Change of details for Teg Forex Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2019Change of details for Teg Forex Limited as a person with significant control on 13 August 2018 (2 pages)
17 December 2018Auditor's resignation (1 page)
3 October 2018Current accounting period shortened from 31 March 2019 to 30 December 2018 (1 page)
28 August 2018Full accounts made up to 31 March 2018 (26 pages)
13 August 2018Termination of appointment of Kurange Stanis Sandeep Perera as a secretary on 10 August 2018 (1 page)
13 August 2018Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018 (2 pages)
13 August 2018Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018 (1 page)
13 August 2018Appointment of Mr Joseph Redmond as a director on 10 August 2018 (2 pages)
13 August 2018Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to 15 Galena Road Hammersmith London W6 0LT on 13 August 2018 (1 page)
13 August 2018Appointment of Mr Mark O'connor as a director on 10 August 2018 (2 pages)
13 August 2018Appointment of Mr Simon Phillips as a director on 10 August 2018 (2 pages)
13 August 2018Appointment of Mr David Millbourn as a secretary on 10 August 2018 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 November 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
1 November 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
19 February 2015Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
5 June 2014Termination of appointment of Gary Thompson as a director (1 page)
5 June 2014Termination of appointment of Gary Thompson as a director (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Director's details changed for Gary Thompson on 19 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Director's details changed for Gary Thompson on 19 May 2013 (2 pages)
1 May 2013Resolutions
  • RES13 ‐ Shares subdivided 17/04/2013
(1 page)
1 May 2013Resolutions
  • RES13 ‐ Shares subdivided 17/04/2013
(1 page)
1 May 2013Sub-division of shares on 17 April 2013 (5 pages)
1 May 2013Sub-division of shares on 17 April 2013 (5 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Director's details changed for Kurange Stanis Sandeep Perera on 26 October 2011 (2 pages)
27 October 2011Secretary's details changed for Kurange Stanis Sundeep Perera on 26 October 2011 (1 page)
27 October 2011Director's details changed for Kurange Stanis Sandeep Perera on 26 October 2011 (2 pages)
27 October 2011Secretary's details changed for Kurange Stanis Sundeep Perera on 26 October 2011 (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
23 June 2011Appointment of Ariaratnam Sakthitharan as a director (2 pages)
23 June 2011Appointment of Ariaratnam Sakthitharan as a director (2 pages)
13 January 2011Director's details changed for Kuranage Sandeep Perera on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Kuranage Sandeep Perera on 13 January 2011 (1 page)
13 January 2011Director's details changed for Kuranage Sandeep Perera on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Kuranage Sandeep Perera on 13 January 2011 (1 page)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Kuranage Sandeep Perera on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kuranage Sandeep Perera on 18 January 2010 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 27/10/08; full list of members (4 pages)
12 December 2008Return made up to 27/10/08; full list of members (4 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 27/10/07; full list of members (2 pages)
18 December 2007Return made up to 27/10/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 27/10/04; full list of members (7 pages)
2 November 2004Return made up to 27/10/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
30 October 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
13 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 1999Return made up to 27/10/99; full list of members (6 pages)
1 December 1999Return made up to 27/10/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Return made up to 27/10/98; no change of members (7 pages)
7 January 1999Return made up to 27/10/98; no change of members (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1997Return made up to 27/10/97; full list of members (6 pages)
26 November 1997Return made up to 27/10/97; full list of members (6 pages)
29 October 1996Return made up to 27/10/96; no change of members (4 pages)
29 October 1996Return made up to 27/10/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1995Return made up to 27/10/95; no change of members (4 pages)
15 November 1995Return made up to 27/10/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1994Return made up to 27/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 November 1994Return made up to 27/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 March 1994Ad 11/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1994Ad 11/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 October 1993Incorporation (17 pages)
27 October 1993Incorporation (17 pages)