Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 HOUR EXCHANGE LIMITED
Company Information for

24 HOUR EXCHANGE LIMITED

4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ,
Company Registration Number
04929697
Private Limited Company
Active

Company Overview

About 24 Hour Exchange Ltd
24 HOUR EXCHANGE LIMITED was founded on 2003-10-13 and has its registered office in London. The organisation's status is listed as "Active". 24 Hour Exchange Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
24 HOUR EXCHANGE LIMITED
 
Legal Registered Office
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Other companies in NW3
 
Filing Information
Company Number 04929697
Company ID Number 04929697
Date formed 2003-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-10-13
Return next due 2025-10-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-30 13:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24 HOUR EXCHANGE 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.

Company Officers of 24 HOUR EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
YIANNAKIS THEOPHANI CHRISTODOULOU
Director 2003-10-13
LAMBROS HADJIIOANNOU
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD VICKERY SHORT
Company Secretary 2007-06-21 2015-03-30
LAMBROS HADJIIOANNOU
Company Secretary 2003-10-13 2007-06-21
QA REGISTRARS LIMITED
Nominated Secretary 2003-10-13 2003-10-13
QA NOMINEES LIMITED
Nominated Director 2003-10-13 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS GROUP LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
YIANNAKIS THEOPHANI CHRISTODOULOU HECTAGON INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
YIANNAKIS THEOPHANI CHRISTODOULOU HECTAGON ASSETS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
YIANNAKIS THEOPHANI CHRISTODOULOU OCTAGON HOTEL LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2017-09-12
YIANNAKIS THEOPHANI CHRISTODOULOU BELL 12 LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS FINANCE LIMITED Director 2007-10-08 CURRENT 2007-05-11 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS CAPITAL LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS INVESTMENTS LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
YIANNAKIS THEOPHANI CHRISTODOULOU WIQ HOTEL CORPORATION LIMITED Director 2006-07-21 CURRENT 1997-09-08 Active
YIANNAKIS THEOPHANI CHRISTODOULOU NO. 1 WEST INDIA QUAY (RESIDENTIAL) LIMITED Director 2006-07-21 CURRENT 2001-06-08 Active
YIANNAKIS THEOPHANI CHRISTODOULOU WEST INDIA QUAY (EASTERN) LIMITED Director 2006-07-21 CURRENT 1997-08-01 Active
YIANNAKIS THEOPHANI CHRISTODOULOU NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED Director 2006-07-21 CURRENT 2001-07-17 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS DOCKLANDS HOTELS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS HOTELS 3 LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YFSCR LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS AIR LIMITED Director 2004-11-21 CURRENT 2004-11-21 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS SHIPPING LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS HOLDINGS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
YIANNAKIS THEOPHANI CHRISTODOULOU OCTAGON OVERSEAS LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active
YIANNAKIS THEOPHANI CHRISTODOULOU YIANIS LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
YIANNAKIS THEOPHANI CHRISTODOULOU OCTAGON ASSETS LIMITED Director 1999-11-09 CURRENT 1999-11-09 Active
YIANNAKIS THEOPHANI CHRISTODOULOU MILLENIUM ASSETS LIMITED Director 1997-02-21 CURRENT 1997-02-21 Active
YIANNAKIS THEOPHANI CHRISTODOULOU APEXMASTER LIMITED Director 1996-07-08 CURRENT 1996-02-29 Active
YIANNAKIS THEOPHANI CHRISTODOULOU ERENE PROPERTIES 3 LIMITED Director 1995-06-19 CURRENT 1995-06-19 Active
YIANNAKIS THEOPHANI CHRISTODOULOU VEVEA INVESTMENTS LIMITED Director 1994-11-18 CURRENT 1994-10-27 Active
LAMBROS HADJIIOANNOU HOTEL 46 LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU HOTEL ARTE LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU ARTE HOTEL LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-10-31
LAMBROS HADJIIOANNOU YIANIS GROUP LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
LAMBROS HADJIIOANNOU HECTAGON INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
LAMBROS HADJIIOANNOU GOLD QUAY ASSETS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
LAMBROS HADJIIOANNOU HECTAGON ASSETS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
LAMBROS HADJIIOANNOU RIGEL 1 ESTATES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU RIGEL ESTATES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU VEGA 1 ESTATES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU VEGA ESTATES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU BARBICAN PLACE LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2017-09-19
LAMBROS HADJIIOANNOU OCTAGON HOTEL LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2017-09-12
LAMBROS HADJIIOANNOU YIANIS MET LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
LAMBROS HADJIIOANNOU OCTAGON PIER LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
LAMBROS HADJIIOANNOU BELL 12 LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
LAMBROS HADJIIOANNOU ERENE PROPERTIES 3 LIMITED Director 2007-06-21 CURRENT 1995-06-19 Active
LAMBROS HADJIIOANNOU VEVEA INVESTMENTS LIMITED Director 2007-06-21 CURRENT 1994-10-27 Active
LAMBROS HADJIIOANNOU WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED Director 2007-06-21 CURRENT 1996-12-10 Active
LAMBROS HADJIIOANNOU WIQ HOTEL CORPORATION LIMITED Director 2007-06-21 CURRENT 1997-09-08 Active
LAMBROS HADJIIOANNOU YIANIS LIMITED Director 2007-06-21 CURRENT 2002-04-22 Active
LAMBROS HADJIIOANNOU OCTAGON OVERSEAS LIMITED Director 2007-06-21 CURRENT 2003-10-13 Active
LAMBROS HADJIIOANNOU YIANIS HOLDINGS LIMITED Director 2007-06-21 CURRENT 2003-11-26 Active
LAMBROS HADJIIOANNOU YIANIS AIR LIMITED Director 2007-06-21 CURRENT 2004-11-21 Active
LAMBROS HADJIIOANNOU YIANIS HOTELS 3 LIMITED Director 2007-06-21 CURRENT 2005-07-27 Active
LAMBROS HADJIIOANNOU YFSCR LIMITED Director 2007-06-21 CURRENT 2005-07-27 Active
LAMBROS HADJIIOANNOU YIANIS DOCKLANDS HOTELS LIMITED Director 2007-06-21 CURRENT 2006-05-08 Active
LAMBROS HADJIIOANNOU YIANIS INVESTMENTS LIMITED Director 2007-06-21 CURRENT 2007-01-19 Active
LAMBROS HADJIIOANNOU RIVERSIDE CREM 6 LIMITED Director 2007-06-21 CURRENT 2007-02-07 Active
LAMBROS HADJIIOANNOU YIANIS CAPITAL LIMITED Director 2007-06-21 CURRENT 2007-02-12 Active
LAMBROS HADJIIOANNOU APEXMASTER LIMITED Director 2007-06-21 CURRENT 1996-02-29 Active
LAMBROS HADJIIOANNOU OCTAGON ASSETS LIMITED Director 2007-06-21 CURRENT 1999-11-09 Active
LAMBROS HADJIIOANNOU NO. 1 WEST INDIA QUAY (RESIDENTIAL) LIMITED Director 2007-06-21 CURRENT 2001-06-08 Active
LAMBROS HADJIIOANNOU MILLENIUM ASSETS LIMITED Director 2007-06-21 CURRENT 1997-02-21 Active
LAMBROS HADJIIOANNOU WEST INDIA QUAY (EASTERN) LIMITED Director 2007-06-21 CURRENT 1997-08-01 Active
LAMBROS HADJIIOANNOU NO. 1 WEST INDIA QUAY (COMMERCIAL) LIMITED Director 2007-06-21 CURRENT 2001-07-17 Active
LAMBROS HADJIIOANNOU YIANIS SHIPPING LIMITED Director 2007-06-21 CURRENT 2004-06-24 Active
LAMBROS HADJIIOANNOU YIANIS FINANCE LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active

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
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-17CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-01-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-23PSC04Change of details for Mr Yiannikis Christodoulou as a person with significant control on 2021-08-17
2021-09-22CH01Director's details changed for Mr Lambros Hadjiioannou on 2021-08-17
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
2021-02-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-02-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr Lambros Hadjiioannou on 2015-10-23
2015-09-08CH01Director's details changed for Mr Yiannakis Theophani Christodoulou on 2015-09-03
2015-04-16TM02Termination of appointment of Richard Vickery Short on 2015-03-30
2015-01-17AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0113/10/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0113/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0113/10/11 ANNUAL RETURN FULL LIST
2011-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD VICKERY SHORT on 2011-11-02
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/11 FROM Langley House Park Road East Finchley London N2 8EX
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0113/10/10 ANNUAL RETURN FULL LIST
2010-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD VICKERY SHORT on 2010-08-03
2009-12-18AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-05AR0113/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBROS HADJIIOANNOU / 20/11/2009
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / YIANNAKIS CHRISTODOULOU / 11/11/2008
2008-11-04363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-22363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-28363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-01-10225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to 24 HOUR EXCHANGE 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 24 HOUR EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 HOUR EXCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 24 HOUR EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of 24 HOUR EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 HOUR EXCHANGE LIMITED
Trademarks
We have not found any records of 24 HOUR EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 HOUR EXCHANGE 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 (68310 - Real estate agencies) as 24 HOUR EXCHANGE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where 24 HOUR EXCHANGE 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 24 HOUR EXCHANGE 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 24 HOUR EXCHANGE 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.