EXCHANGE HOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE HOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02037407

Incorporation date

15/07/1986

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Solvency Statement dated 07/12/22
dot icon08/12/2022
Statement by Directors
dot icon08/12/2022
Statement of capital on 2022-12-08
dot icon29/11/2022
Termination of appointment of Jonathan David Lovejoy as a director on 2022-11-28
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Appointment of Mr Jonathan David Lovejoy as a director on 2022-03-18
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Jonathan David Taylor as a director on 2022-03-18
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/01/2020
Satisfaction of charge 12 in full
dot icon29/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon09/12/2019
Satisfaction of charge 5 in full
dot icon09/12/2019
Satisfaction of charge 1 in full
dot icon09/12/2019
Satisfaction of charge 6 in full
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon13/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon13/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon13/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon13/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon22/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-22
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon11/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon11/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon06/07/2015
Auditor's resignation
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon16/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Mr Simon Geoffrey Carter as a director
dot icon31/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon02/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/12/2009
Termination of appointment of Andrew Jones as a director
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon10/01/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon06/02/2007
Return made up to 14/12/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
Ad 20/12/06--------- £ si 198838999@1=198838999 £ ic 50000/198888999
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Nc inc already adjusted 20/12/06
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon26/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon08/03/2002
New director appointed
dot icon19/12/2001
Return made up to 14/12/01; no change of members
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
Resolutions
dot icon11/05/2001
Particulars of mortgage/charge
dot icon30/03/2001
Director resigned
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon13/11/2000
Resolutions
dot icon17/08/2000
Secretary's particulars changed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 14/12/99; no change of members
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon27/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Director resigned
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon13/01/1999
Location of register of members address changed
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon13/05/1998
Auditor's resignation
dot icon26/01/1998
Return made up to 14/12/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Full accounts made up to 1996-01-14
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
Accounting reference date shortened from 14/01 to 31/03
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon14/02/1996
Location of register of members address changed
dot icon22/01/1996
Accounting reference date shortened from 30/06 to 14/01
dot icon27/11/1995
Full accounts made up to 1995-06-30
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon20/06/1995
Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DB
dot icon23/05/1995
Registered office changed on 23/05/95 from: 199 bishopsgate london EC2M 3TY
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon20/03/1995
New director appointed
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon13/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon05/07/1994
Particulars of property mortgage/charge
dot icon16/02/1994
Return made up to 14/12/93; full list of members
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon19/08/1993
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon19/08/1993
Re-registration of Memorandum and Articles
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Application for reregistration from PLC to private
dot icon16/07/1993
Particulars of mortgage/charge
dot icon31/03/1993
Registered office changed on 31/03/93 from: 199 bishopsgate london EC2M 3TT
dot icon24/02/1993
Director resigned
dot icon26/01/1993
Return made up to 14/12/92; full list of members
dot icon21/01/1993
Full accounts made up to 1992-06-30
dot icon05/01/1993
Registered office changed on 05/01/93 from: 6 marylebone lane london W1M 5FB
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Particulars of mortgage/charge
dot icon10/11/1992
Director resigned
dot icon06/11/1992
Resolutions
dot icon17/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon14/09/1992
Director resigned
dot icon03/03/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon17/02/1992
Secretary resigned
dot icon13/02/1992
Director's particulars changed
dot icon17/01/1992
Return made up to 14/12/91; full list of members
dot icon23/12/1991
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon29/06/1991
Director resigned
dot icon09/02/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 14/12/90; no change of members
dot icon10/07/1990
New director appointed
dot icon26/02/1990
Return made up to 14/12/89; full list of members
dot icon19/02/1990
Director resigned
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon09/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street london W1M 9FA
dot icon02/08/1989
Director's particulars changed
dot icon06/07/1989
Director's particulars changed
dot icon11/05/1989
Full accounts made up to 1988-06-30
dot icon25/01/1989
Director's particulars changed
dot icon16/01/1989
Particulars of mortgage/charge
dot icon13/01/1989
Particulars of mortgage/charge
dot icon23/11/1988
Director's particulars changed
dot icon02/11/1988
Return made up to 16/09/88; full list of members
dot icon27/10/1988
New director appointed
dot icon27/10/1988
Director resigned
dot icon18/07/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Director resigned;new director appointed
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon25/11/1986
Return of allotments
dot icon24/11/1986
New director appointed
dot icon05/11/1986
Application to commence business
dot icon30/10/1986
Company type changed from pri to PLC
dot icon29/10/1986
Certificate of change of name
dot icon17/10/1986
Accounting reference date notified as 30/06
dot icon22/09/1986
Registered office changed on 22/09/86 from: 50 old street london EC1V 9AQ
dot icon22/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE HOUSE HOLDINGS LIMITED

EXCHANGE HOUSE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/07/1986 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE HOUSE HOLDINGS LIMITED?

toggle

EXCHANGE HOUSE HOLDINGS LIMITED is currently Dissolved. It was registered on 15/07/1986 and dissolved on 14/03/2023.

Where is EXCHANGE HOUSE HOLDINGS LIMITED located?

toggle

EXCHANGE HOUSE HOLDINGS LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does EXCHANGE HOUSE HOLDINGS LIMITED do?

toggle

EXCHANGE HOUSE HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EXCHANGE HOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.