TEMP EXCHANGE LTD
LONDON

Hellopages » Greater London » Haringey » N17 9LJ

Company number 04630522
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address BEROL HOUSE 25 ASHLEY ROAD, TOTTENHAM, LONDON, N17 9LJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of TEMP EXCHANGE LTD are www.tempexchange.co.uk, and www.temp-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Temp Exchange Ltd is a Private Limited Company. The company registration number is 04630522. Temp Exchange Ltd has been working since 08 January 2003. The present status of the company is Active. The registered address of Temp Exchange Ltd is Berol House 25 Ashley Road Tottenham London N17 9lj. The company`s financial liabilities are £243.2k. It is £33.08k against last year. The cash in hand is £14.83k. It is £11.87k against last year. And the total assets are £286.18k, which is £43.86k against last year. THAVA, Selliah is a Secretary of the company. ODOFFIN, Saidat Taiwo is a Director of the company. Secretary ODOFFIN, Ademola has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KANTHAN & CO ACCOUNTANTS has been resigned. Director ODOFFIN, Ademola has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


temp exchange Key Finiance

LIABILITIES £243.2k
+15%
CASH £14.83k
+401%
TOTAL ASSETS £286.18k
+18%
All Financial Figures

Current Directors

Secretary
THAVA, Selliah
Appointed Date: 01 April 2014

Director
ODOFFIN, Saidat Taiwo
Appointed Date: 01 March 2003
66 years old

Resigned Directors

Secretary
ODOFFIN, Ademola
Resigned: 01 May 2014
Appointed Date: 01 January 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 January 2003
Appointed Date: 08 January 2003

Secretary
KANTHAN & CO ACCOUNTANTS
Resigned: 01 January 2011
Appointed Date: 01 February 2003

Director
ODOFFIN, Ademola
Resigned: 01 May 2014
Appointed Date: 01 February 2003
93 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Miss Saidat Taiwo Odoffin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TEMP EXCHANGE LTD Events

01 Feb 2017
Confirmation statement made on 8 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100

...
... and 43 more events
13 Feb 2003
New secretary appointed
13 Feb 2003
New director appointed
13 Jan 2003
Secretary resigned
13 Jan 2003
Director resigned
08 Jan 2003
Incorporation

TEMP EXCHANGE LTD Charges

22 October 2014
Charge code 0463 0522 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
10 May 2012
All assets debenture
Delivered: 14 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
18 July 2011
Deposit agreement
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Plusreach Limited
Description: All sums now or in the future pursuant to the terms of the…
1 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 19 April 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
23 October 2003
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Abbey National Business Cashflow Finance LTD
Description: By way of fixed charge all (a) specified debts being any…