About

Registered Number: 02260788
Date of Incorporation: 20/05/1988 (36 years ago)
Company Status: Active
Registered Address: SPROULL & CO, 31-33 College Road, Harrow, Middlesex, HA1 1EJ

 

Purchase Fx Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Carroll, Michael Paul, Mcleod, Magnus Norman George, Carroll, Brian Patrick for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Brian Patrick N/A 16 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Michael Paul N/A 16 April 2003 1
MCLEOD, Magnus Norman George 16 April 2003 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 20 September 2019
PSC04 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 September 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
225 - Change of Accounting Reference Date 08 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 21 November 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 April 2004
363s - Annual Return 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 16 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
363s - Annual Return 30 November 1999
287 - Change in situation or address of Registered Office 08 April 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 19 December 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 26 February 1991
287 - Change in situation or address of Registered Office 06 November 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
287 - Change in situation or address of Registered Office 01 September 1988
288 - N/A 01 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1988
NEWINC - New incorporation documents 20 May 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2007 Outstanding

N/A

Rent deposit deed 16 June 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.