UKBizDB.co.uk

EXCHANGE HOUSE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exchange House Holdings Limited. The company was founded 37 years ago and was given the registration number 02037407. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXCHANGE HOUSE HOLDINGS LIMITED
Company Number:02037407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary31 January 1997Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
11 Trinity Road, London, SW19 8QT

Secretary17 December 1992Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary18 October 1995Active
Bramble Cottage 1 Churn Lane, Horsmonden, Tonbridge, TN12 8HL

Secretary-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
13 Beech Drive, London, N2 9NX

Director-Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director15 January 1996Active
7, Lansdowne Road, London, W11 3AL

Director-Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director01 July 1997Active
15 Hanover Terrace, London, NW1 4RJ

Director-Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
11 Walham Grove, London, SW6

Director10 September 1992Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director10 September 1992Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director15 January 1996Active
34 Esher Park Avenue, Esher, KT10 9NX

Director-Active
40 Queens Grove, London, NW8 6HH

Director-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
32 Acacia Way, The Hollies, Sidcup, DA15 8WW

Director07 March 1995Active
25 Foscote Road, Hendon, London, NW4 3SE

Director01 July 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director15 January 1996Active
37 Queens Grove, London, NW8 6HN

Director15 January 1996Active
42 Rochester Road, London, NW1 9JJ

Director-Active

People with Significant Control

Bl Retail Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Capital

Capital statement capital company with date currency figure.

Download
2022-12-08Capital

Legacy.

Download
2022-12-08Insolvency

Legacy.

Download
2022-12-08Resolution

Resolution.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.