Leeds
LS1 1BA
Secretary Name | Mrs Jacqueline Margaret Chapple |
---|---|
Status | Current |
Appointed | 17 October 2012(8 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Director Name | Mr Bartholomew O'Toole |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rutland Gardens Hove East Sussex BN3 5PB |
Director Name | Mr Martyn Keith Redman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 New Church Road Hove East Sussex BN3 4DB |
Secretary Name | Mr Martyn Keith Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 New Church Road Hove East Sussex BN3 4DB |
Director Name | Mr Timothy Coller Sinclair |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2018) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Secretary Name | Focus Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Correspondence Address | Claremont House 95 Queens Road Brighton East Sussex BN1 3XE |
Website | www.4xcurrency.com/ |
---|---|
Telephone | 0113 8267886 |
Telephone region | Leeds |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
381.1m at £0.001 | Helen Scott 52.66% Deferred |
---|---|
310k at £1 | Fiance Yorkshire Equity Lp 42.84% Redeemable |
31k at £1 | Helen Scott 4.28% Redeemable |
789.5k at £0.001 | Fiance Yorkshire Equity Lp 0.11% Ordinary C |
735.5k at £0.001 | Helen Scott 0.10% Ordinary A |
3.9k at £0.001 | Andrew Dubery 0.00% Ordinary B |
22.4k at £0.001 | Darren Brown 0.00% Ordinary A |
9.3k at £0.001 | Jacqueline Chapple 0.00% Ordinary A |
6.2k at £0.001 | Mary Sheppard 0.00% Ordinary B |
3.9k at £0.001 | Michael Dubery 0.00% Ordinary B |
15.8k at £0.001 | Miles Stanyard 0.00% Ordinary A |
3.9k at £0.001 | Robert Dubery 0.00% Ordinary B |
15k at £0.001 | Timothy Sinclair 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,426 |
Cash | £186,191 |
Current Liabilities | £155,856 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 March 2011 | Delivered on: 24 March 2011 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the account being: barclays bank PLC re 4X currency corporation PLC current account number 63227669. Outstanding |
---|
18 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
14 March 2024 | Confirmation statement made on 14 March 2024 with updates (6 pages) |
9 March 2024 | Sub-division of shares on 25 January 2024 (7 pages) |
8 March 2024 | Change of share class name or designation (2 pages) |
1 March 2024 | Statement of capital following an allotment of shares on 25 January 2024
|
22 February 2024 | Second filing of Confirmation Statement dated 11 October 2021 (5 pages) |
12 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 November 2021 | Satisfaction of charge 1 in full (2 pages) |
11 October 2021 | 11/10/21 Statement of Capital gbp 785636.800
|
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (7 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
17 April 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 May 2018 | Cessation of Helen Dawn Scott as a person with significant control on 17 April 2018 (1 page) |
17 May 2018 | Notification of Helen Dawn Scott as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Termination of appointment of Miles Anthony Stanyard as a director on 30 April 2018 (1 page) |
31 October 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
24 November 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
24 November 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
24 November 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
24 November 2015 | Sub-division of shares on 22 September 2015 (5 pages) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
21 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
21 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
27 April 2015 | Company name changed 4X currency corporation LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed 4X currency corporation LIMITED\certificate issued on 27/04/15
|
25 April 2015 | Resolutions
|
25 April 2015 | Resolutions
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
12 August 2013 | Auditor's resignation (1 page) |
12 August 2013 | Auditor's resignation (1 page) |
2 August 2013 | Auditor's resignation (1 page) |
2 August 2013 | Auditor's resignation (1 page) |
13 June 2013 | Appointment of Mr Miles Anthony Stanyard as a director (2 pages) |
13 June 2013 | Appointment of Mr Miles Anthony Stanyard as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
5 April 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
5 April 2013 | Termination of appointment of Timothy Sinclair as a director (1 page) |
14 January 2013 | Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 14 January 2013 (1 page) |
29 October 2012 | Appointment of Mr Timothy Coller Sinclair as a director (2 pages) |
29 October 2012 | Appointment of Mr Timothy Coller Sinclair as a director (2 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Helen Scott on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page) |
17 October 2012 | Director's details changed for Helen Scott on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page) |
9 October 2012 | Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE on 9 October 2012 (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Termination of appointment of Focus Management Services Ltd as a secretary (1 page) |
1 October 2012 | Termination of appointment of Martyn Redman as a director (1 page) |
1 October 2012 | Termination of appointment of Focus Management Services Ltd as a secretary (1 page) |
1 October 2012 | Termination of appointment of Martyn Redman as a director (1 page) |
29 August 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
29 August 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
10 November 2011 | Resolutions
|
10 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
10 November 2011 | Re-registration of Memorandum and Articles (6 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
10 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 November 2011 | Re-registration of Memorandum and Articles (6 pages) |
12 October 2011 | Termination of appointment of Martyn Redman as a secretary (1 page) |
12 October 2011 | Appointment of Focus Management Services Ltd as a secretary (2 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Focus Management Services Ltd as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Martyn Redman as a secretary (1 page) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Termination of appointment of Martyn Redman as a secretary (1 page) |
11 October 2011 | Termination of appointment of Martyn Redman as a secretary (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 January 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
19 January 2011 | Resolutions
|
19 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
2 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Registered office address changed from Claremont House 4Th Floor 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Claremont House 4Th Floor 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 22 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Lyndean House 43/46 Queens Road Brighton Sussex BN1 3XB on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Lyndean House 43/46 Queens Road Brighton Sussex BN1 3XB on 21 September 2010 (1 page) |
6 December 2009 | Full accounts made up to 30 April 2009 (19 pages) |
6 December 2009 | Full accounts made up to 30 April 2009 (19 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (19 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (18 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (18 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
27 March 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
27 March 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
16 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
2 September 2005 | Ad 08/02/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
2 September 2005 | Ad 08/02/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
2 March 2005 | Application to commence business (2 pages) |
2 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
2 March 2005 | Application to commence business (2 pages) |
2 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
22 February 2005 | Ad 08/02/05--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
22 February 2005 | Ad 08/02/05--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
25 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
25 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
14 October 2004 | Company name changed lyndean currency group PLC\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed lyndean currency group PLC\certificate issued on 14/10/04 (2 pages) |
28 September 2004 | Incorporation (20 pages) |
28 September 2004 | Incorporation (20 pages) |