Company NameChange Management Company Limited
Company StatusActive
Company Number01939981
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Sarah Rahmanou
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleHealth Consultant
Country of ResidenceEngland
Correspondence Address25 Pickering Road
Cheltenham
GL53 0LF
Wales
Director NameMrs Gwat Li Tjiong-Weinreich
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Hillway
London
N6 6QB
Director NameMr David Salomon Troostwyk
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Bushey Grove Road
Bushey
WD23 2GJ
Secretary NameRachel Daniela Troostwyk
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address23 Hillway
London
N6 6QB
Director NameGwat Li Tjiong-Weinreich
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillway
London
N6 6QB
Director NameMrs Gin Hoa Tjiong
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Hill Park
London
N6 6ND
Secretary NameGwat Li Tjiong-Weinreich
NationalityBritish
StatusResigned
Appointed16 February 1994(8 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillway
London
N6 6QB
Director NameMs Melissa Jane Deco
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Chetwynd Road
London
NW5 1BU
Director NameMrs Gwat Hiang Lim
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence Address65 Silver Crescent
London
W4 5SF
Director NameMr Benjamin Oliver Weinreich
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address23 Hillway
London
N6 6QB
Director NameMiss Kimberly Louise Weinreich
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Hillway
London
N6 6QB

Contact

Telephone020 83484670
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gwat Li Tjiong-weinreich
50.00%
Ordinary
1 at £1Mrs Gin Hoa Tjiong
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,183
Cash£12,361
Current Liabilities£112,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 July 1998Delivered on: 30 July 1998
Satisfied on: 16 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £45,850 credited to account designation 21082263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 May 2022Change of details for Gwat Li Tjiong-Weinreich as a person with significant control on 11 March 2021 (2 pages)
7 April 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
7 April 2022Termination of appointment of Benjamin Oliver Weinreich as a director on 1 September 2021 (1 page)
7 April 2022Termination of appointment of Kimberly Louise Weinreich as a director on 1 September 2021 (1 page)
23 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Secretary's details changed for Rachel Daniela Troostwyk on 25 May 2020 (1 page)
4 June 2020Termination of appointment of Gwat Hiang Lim as a director on 25 May 2020 (1 page)
18 May 2020Cessation of Gin Hoa Tjiong as a person with significant control on 21 December 2019 (1 page)
18 May 2020Termination of appointment of Gin Hoa Tjiong as a director on 21 December 2019 (1 page)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Termination of appointment of Melissa Jane Deco as a director on 30 June 2019 (1 page)
18 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Bejamin Oliver Weinreich on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mrs Hiang Lim on 18 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 December 2018Appointment of Ms Melissa Jane Deco as a director on 1 June 2017 (2 pages)
29 November 2018Termination of appointment of Gwat Li Tjiong-Weinreich as a secretary on 1 June 2017 (1 page)
29 November 2018Appointment of Mr Bejamin Oliver Weinreich as a director on 1 June 2017 (2 pages)
29 November 2018Appointment of Rachel Daniela Troostwyk as a secretary on 1 June 2017 (2 pages)
29 November 2018Appointment of Ms Louise Sarah Rahmanou as a director on 1 June 2017 (2 pages)
29 November 2018Appointment of Mrs Hiang Lim as a director on 1 June 2017 (2 pages)
29 November 2018Appointment of Mrs Gwat Li Tjiong-Weinreich as a director on 1 June 2017 (2 pages)
29 November 2018Appointment of Mr David Salomon Troostwyk as a director on 1 June 2017 (2 pages)
29 November 2018Appointment of Miss Kimberly Louise Weinreich as a director on 1 June 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
28 October 2008Return made up to 16/02/08; full list of members (3 pages)
28 October 2008Return made up to 16/02/08; full list of members (3 pages)
21 March 2007Return made up to 16/02/07; full list of members (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 April 2006Return made up to 16/02/06; full list of members (6 pages)
27 April 2006Return made up to 16/02/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 16/02/05; full list of members (6 pages)
3 May 2005Return made up to 16/02/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 August 2004Registered office changed on 17/08/04 from: arram berlyn gardener holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 August 2004Registered office changed on 17/08/04 from: arram berlyn gardener holborn hall 100 grays inn road london WC1X 8BY (1 page)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 February 2004Return made up to 16/02/04; full list of members (6 pages)
24 February 2004Return made up to 16/02/04; full list of members (6 pages)
21 February 2003Return made up to 16/02/03; full list of members (6 pages)
21 February 2003Return made up to 16/02/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 March 2001Full accounts made up to 31 March 2000 (10 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 March 2000 (10 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
3 April 2000Return made up to 16/02/00; full list of members (6 pages)
3 April 2000Return made up to 16/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 February 1999Return made up to 16/02/99; no change of members (4 pages)
19 February 1999Return made up to 16/02/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 16/02/98; full list of members (5 pages)
20 April 1998Return made up to 16/02/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
12 February 1997Full accounts made up to 31 March 1996 (11 pages)
5 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 April 1995Return made up to 16/02/95; full list of members (6 pages)
12 April 1995Return made up to 16/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)