Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY FOREX LIMITED
Company Information for

CITY FOREX LIMITED

THIRD FLOOR THAMES HOUSE VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ,
Company Registration Number
05140054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About City Forex Ltd
CITY FOREX LIMITED was founded on 2004-05-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". City Forex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY FOREX LIMITED
 
Legal Registered Office
THIRD FLOOR THAMES HOUSE VINTNERS PLACE
68 UPPER THAMES STREET
LONDON
EC4V 3BJ
Other companies in EC3V
 
Filing Information
Company Number 05140054
Company ID Number 05140054
Date formed 2004-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 29/03/2021
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 07:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY FOREX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY FOREX LIMITED
The following companies were found which have the same name as CITY FOREX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY FOREX PRIVATE LIMITED 570 SACHAPIR STREET CAMP PUNE Maharashtra 411001 ACTIVE Company formed on the 2012-12-11
CITY FOREX (AUST.) PTY LTD NSW 2000 Active Company formed on the 1999-11-22
City Forex Holding Limited Unknown Company formed on the 2016-11-16
CITY FOREX LIMITED Dissolved Company formed on the 1990-05-30
CITY FOREX LIMITED 3RD FLOOR, THAMES HOUSE VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Active Company formed on the 2021-07-19

Company Officers of CITY FOREX LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CLYDE DOBBIN
Director 2018-04-10
ANTHONY JAMES QUIRKE
Director 2018-04-26
IAN ALEXANDER IRVING STRAFFORD-TAYLOR
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BURROWS
Company Secretary 2004-05-27 2018-04-10
RICHARD JAMES BURROWS
Director 2004-05-27 2018-04-10
PETER MOLONEY
Director 2014-06-10 2018-04-10
MARK EDWARD BROWN
Director 2004-05-27 2014-06-10
THEYDON SECRETARIES LIMITED
Company Secretary 2004-05-27 2004-05-27
THEYDON NOMINEES LIMITED
Nominated Director 2004-05-27 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES QUIRKE SPECTRUM FINANCIAL GROUP LIMITED Director 2017-08-25 CURRENT 2007-07-31 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE SPECTRUM CARD SERVICES LIMITED Director 2017-08-25 CURRENT 2007-01-15 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE EQUALS MONEY UK LIMITED Director 2017-08-25 CURRENT 2007-06-04 Active
ANTHONY JAMES QUIRKE RED 88 LIMITED Director 2017-08-25 CURRENT 2004-12-13 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE EQUALS MONEY PLC Director 2017-05-03 CURRENT 2005-08-18 Active
ANTHONY JAMES QUIRKE WOODHALL GATE LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE Q TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
ANTHONY JAMES QUIRKE EQUALS MONEY INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ANTHONY JAMES QUIRKE Q MONEY LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD-TAYLOR Q MONEY LIMITED Director 2017-09-08 CURRENT 2014-02-18 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD-TAYLOR EQUALS MONEY INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2015-04-23 Active
IAN ALEXANDER IRVING STRAFFORD-TAYLOR FAIRFX GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
IAN ALEXANDER IRVING STRAFFORD-TAYLOR FAIRFX WHOLESALE LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-23DS01Application to strike the company off the register
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-20SH19Statement of capital on 2020-12-20 GBP 127
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-16SH20Statement by Directors
2020-11-16CAP-SSSolvency Statement dated 05/11/20
2020-11-16RES13Resolutions passed:
  • Cancel share prem a/c 05/11/2020
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-13PSC05Change of details for Fairfx Group Plc as a person with significant control on 2019-06-26
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CLYDE DOBBIN
2018-06-10LATEST SOC10/06/18 STATEMENT OF CAPITAL;GBP 127
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE
2018-04-11AP01DIRECTOR APPOINTED MR JULIAN CLYDE DOBBIN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLONEY
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS
2018-04-11AP01DIRECTOR APPOINTED MR IAN ALEXANDER IRVING STRAFFORD-TAYLOR
2018-04-11TM02Termination of appointment of Richard James Burrows on 2018-04-10
2018-03-08PSC07CESSATION OF PETER MOLONEY AS A PSC
2018-03-08PSC07CESSATION OF RICHARD JAMES BURROWS AS A PSC
2018-03-08PSC02Notification of Fairfx Group Plc as a person with significant control on 2018-02-20
2018-02-22AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 146 Leadenhall Street London EC3V 4QT
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 127
2018-02-21SH0120/02/18 STATEMENT OF CAPITAL GBP 127
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-08-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-08-08AA31/10/13 TOTAL EXEMPTION SMALL
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 66 PRESCOT STREET LONDON E1 8NN
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0127/05/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR PETER MOLONEY
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-05AR0127/05/13 FULL LIST
2013-02-11SH0611/02/13 STATEMENT OF CAPITAL GBP 100
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-26AR0127/05/12 FULL LIST
2011-07-20AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-03AR0127/05/11 FULL LIST
2011-02-28SH0123/02/11 STATEMENT OF CAPITAL GBP 107
2010-09-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-23AR0127/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BROWN / 01/10/2009
2009-12-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-07363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-12363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-1888(2)RAD 07/06/04--------- £ SI 98@1=98 £ IC 2/100
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED
2004-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITY FOREX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY FOREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-31 Outstanding THE GREAT EASTERN HOTEL COMPANY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-30 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2009-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-11 Outstanding BARCLAYS BANK PLC
MARGIN DEPOSIT CHARGE AGREEMENT 2005-06-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENT DEPOSIT DEED 2004-11-24 Outstanding 145 LEADENHALL STREET LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY FOREX LIMITED

Intangible Assets
Patents
We have not found any records of CITY FOREX LIMITED registering or being granted any patents
Domain Names

CITY FOREX LIMITED owns 1 domain names.

cityforex.co.uk  

Trademarks
We have not found any records of CITY FOREX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY FOREX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CITY FOREX LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CITY FOREX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY FOREX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY FOREX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.