Manchester
M2 4AB
Director Name | Mr Joseph Stephen Redmond |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 August 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Michael Angelo Cooke |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Foreign Exchange |
Correspondence Address | 54 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Gary Thompson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield 20 The Green Southgate London N14 7AB |
Secretary Name | Michael Angelo Cooke |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Foreign Exchange |
Correspondence Address | 54 Old Park View Enfield Middlesex EN2 7EH |
Director Name | Mr Kurange Stanis Sandeep Perera |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(6 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cranleigh Gardens London N21 1DS |
Secretary Name | Mr Kurange Stanis Sandeep Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(6 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 August 2018) |
Role | Foreign Exchange Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cranleigh Gardens London N21 1DS |
Director Name | Mr Ariaratnam Sakthitharan |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Jeremiah Gerard Murphy |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Mr Mark Joseph O'Connor |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Secretary Name | Mr David Millbourn |
---|---|
Status | Resigned |
Appointed | 10 August 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | 15 Galena Road Hammersmith London W6 0LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thomasexchangeglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72401214 |
Telephone region | London |
Registered Address | Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,289,704 |
Cash | £1,584,609 |
Current Liabilities | £666,631 |
Latest Accounts | 30 December 2018 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 22 December 2019 (3 years, 11 months ago) |
---|---|
Next Return Due | 2 February 2021 (overdue) |
4 November 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 December 2020 | Appointment of a voluntary liquidator (3 pages) |
5 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
30 September 2020 | Statement of affairs with form AM02SOA (7 pages) |
15 September 2020 | Result of meeting of creditors (5 pages) |
19 August 2020 | Statement of administrator's proposal (51 pages) |
17 August 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
24 July 2020 | Termination of appointment of Jeremiah Gerard Murphy as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of David Millbourn as a secretary on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Ariaratnam Sakthitharan as a director on 24 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Mark O'connor as a director on 24 July 2020 (1 page) |
22 July 2020 | Change of details for Fexco Limited as a person with significant control on 26 June 2020 (2 pages) |
13 July 2020 | Satisfaction of charge 1 in full (1 page) |
6 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
6 January 2020 | Notification of Fexco Limited as a person with significant control on 6 September 2019 (2 pages) |
6 January 2020 | Cessation of Teg Forex Limited as a person with significant control on 6 September 2019 (1 page) |
20 September 2019 | Full accounts made up to 30 December 2018 (42 pages) |
7 March 2019 | Director's details changed for Mr Ariaratnam Sakthitharan on 1 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
2 January 2019 | Change of details for Teg Forex Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2019 | Change of details for Teg Forex Limited as a person with significant control on 13 August 2018 (2 pages) |
17 December 2018 | Auditor's resignation (1 page) |
3 October 2018 | Current accounting period shortened from 31 March 2019 to 30 December 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
13 August 2018 | Termination of appointment of Kurange Stanis Sandeep Perera as a secretary on 10 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Joseph Redmond as a director on 10 August 2018 (2 pages) |
13 August 2018 | Registered 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 2018 | Appointment of Mr Mark O'connor as a director on 10 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Simon Phillips as a director on 10 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr David Millbourn as a secretary on 10 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 November 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
1 November 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Ariaratnam Sakthitharan on 13 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 June 2014 | Termination of appointment of Gary Thompson as a director (1 page) |
5 June 2014 | Termination of appointment of Gary Thompson as a director (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Director's details changed for Gary Thompson on 19 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Director's details changed for Gary Thompson on 19 May 2013 (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Sub-division of shares on 17 April 2013 (5 pages) |
1 May 2013 | Sub-division of shares on 17 April 2013 (5 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Director's details changed for Kurange Stanis Sandeep Perera on 26 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Kurange Stanis Sundeep Perera on 26 October 2011 (1 page) |
27 October 2011 | Director's details changed for Kurange Stanis Sandeep Perera on 26 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Kurange Stanis Sundeep Perera on 26 October 2011 (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Ariaratnam Sakthitharan as a director (2 pages) |
23 June 2011 | Appointment of Ariaratnam Sakthitharan as a director (2 pages) |
13 January 2011 | Director's details changed for Kuranage Sandeep Perera on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Kuranage Sandeep Perera on 13 January 2011 (1 page) |
13 January 2011 | Director's details changed for Kuranage Sandeep Perera on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Kuranage Sandeep Perera on 13 January 2011 (1 page) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Kuranage Sandeep Perera on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kuranage Sandeep Perera on 18 January 2010 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members
|
30 October 2002 | Return made up to 27/10/02; full list of members
|
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2001 | Return made up to 27/10/01; full list of members
|
13 November 2001 | Return made up to 27/10/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Return made up to 27/10/98; no change of members (7 pages) |
7 January 1999 | Return made up to 27/10/98; no change of members (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
26 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
29 October 1996 | Return made up to 27/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 27/10/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 November 1994 | Return made up to 27/10/94; full list of members
|
15 November 1994 | Return made up to 27/10/94; full list of members
|
16 March 1994 | Ad 11/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 March 1994 | Ad 11/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 October 1993 | Incorporation (17 pages) |
27 October 1993 | Incorporation (17 pages) |