London
W11 4SL
Director Name | Mr Sacha Alexander Zackariya |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(14 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Ignacio Cea Fornies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Paniza Mulji |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 May 1992) |
Role | Marketing Consultant/Retailer Classic Textile |
Correspondence Address | 53 Sedgeford Road Shepherds Bush London W12 0NA |
Secretary Name | Paniza Mulji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(5 days after company formation) |
Appointment Duration | 4 months (resigned 15 July 1992) |
Role | Marketing Consultant/Retailer Classic Textile |
Correspondence Address | 53 Sedgeford Road Shepherds Bush London W12 0NA |
Secretary Name | John William Kelsall Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 15 Oakfield Road Old Southgate London N14 6LT |
Director Name | Ranjit Johal |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 November 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Dr Mohamed Zackariya-Marikar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harley Street London W1A 4ZH |
Director Name | Ms Bette Zackariya |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchorage Epping Road Roydon Harlow Essex CM19 5DD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Countdown Limited (Corporation) |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 11 March 1992(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 1998) |
Correspondence Address | Portman House Hue Street St Helier Jersey Channel Islands |
Director Name | Danish Change Aps (Corporation) |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 04 May 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 1997) |
Correspondence Address | Vinimelskaftet 47 1161 Copenhagen Denmark |
Website | thechangegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 353 Oxford Street London W1C 2JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.3m at £1 | Change Group International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,270,427 |
Gross Profit | £2,269,858 |
Net Worth | £20,655 |
Cash | £493,531 |
Current Liabilities | £5,769,180 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
6 August 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
11 January 2012 | Delivered on: 18 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
8 June 1994 | Delivered on: 16 June 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 March 1994 | Delivered on: 12 April 1994 Persons entitled: Underwoods (Cash Chemists) Limited Classification: Rent deposit deed Secured details: The performance of the company's obligations to the chargee under the terms of the lease and this deed. Particulars: The ground floor shop and basement premises k/a 51 whitehall westminster. Outstanding |
30 April 1992 | Delivered on: 16 May 1992 Persons entitled: Refuge Assurance PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and supplemental to a lease dated 30/04/92. Particulars: The sum of £10,500 placed in an interest bearing account re refuge assurance PLC - re: eurovision. Outstanding |
14 June 1996 | Delivered on: 20 June 1996 Satisfied on: 14 March 2007 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 December 2021 (32 pages) |
---|---|
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
12 September 2022 | Memorandum and Articles of Association (25 pages) |
12 September 2022 | Resolutions
|
8 September 2022 | Statement of company's objects (2 pages) |
2 September 2022 | Notification of The Change Group International Plc as a person with significant control on 29 July 2022 (1 page) |
2 September 2022 | Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Cessation of Bette Zackariya as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Cessation of Sacha Alexander Zackariya as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Notification of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Bette Zackariya as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mr Ignacio Cea Fornies as a director on 29 July 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (31 pages) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
9 November 2021 | Satisfaction of charge 2 in full (1 page) |
13 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2021 | Accounts for a small company made up to 31 December 2019 (31 pages) |
24 June 2020 | Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
5 February 2020 | Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
4 July 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
29 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mohamed Zackariya-Marikar on 16 December 2010 (3 pages) |
22 December 2010 | Director's details changed for Mohamed Zackariya-Marikar on 16 December 2010 (3 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: marcol house 282/293 regent street london W1R 7PD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: marcol house 282/293 regent street london W1R 7PD (1 page) |
12 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 April 2007 | Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
23 April 2007 | Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
21 April 2007 | £ nc 250000/1250000 21/03/07 (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | £ nc 250000/1250000 21/03/07 (1 page) |
21 April 2007 | Resolutions
|
1 April 2007 | Return made up to 06/03/07; full list of members
|
1 April 2007 | Return made up to 06/03/07; full list of members
|
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
6 June 2005 | Return made up to 06/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (4 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (4 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Company name changed the change group london LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Company name changed the change group london LIMITED\certificate issued on 05/06/96 (2 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members
|
13 March 1996 | Return made up to 06/03/96; full list of members
|
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | £ nc 1000/250000 26/04/95 (1 page) |
5 May 1995 | Ad 26/04/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
5 May 1995 | £ nc 1000/250000 26/04/95 (1 page) |
5 May 1995 | Ad 26/04/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
5 May 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 October 1994 | Company name changed the london change LIMITED\certificate issued on 28/10/94 (2 pages) |
27 October 1994 | Company name changed the london change LIMITED\certificate issued on 28/10/94 (2 pages) |
16 June 1994 | Particulars of mortgage/charge (4 pages) |
16 June 1994 | Particulars of mortgage/charge (4 pages) |
3 June 1993 | Company name changed eurovision services LIMITED\certificate issued on 04/06/93 (2 pages) |
3 June 1993 | Company name changed eurovision services LIMITED\certificate issued on 04/06/93 (2 pages) |
6 March 1992 | Incorporation (16 pages) |
6 March 1992 | Incorporation (16 pages) |