Company NameThe Change Group Corporation Limited
DirectorsSacha Alexander Zackariya and Ignacio Cea Fornies
Company StatusActive
Company Number02694817
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Christopher Peter Mason
NationalityBritish
StatusCurrent
Appointed15 March 2002(10 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameMr Sacha Alexander Zackariya
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(14 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMr Ignacio Cea Fornies
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NamePaniza Mulji
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 1992)
RoleMarketing Consultant/Retailer Classic Textile
Correspondence Address53 Sedgeford Road
Shepherds Bush
London
W12 0NA
Secretary NamePaniza Mulji
NationalityBritish
StatusResigned
Appointed11 March 1992(5 days after company formation)
Appointment Duration4 months (resigned 15 July 1992)
RoleMarketing Consultant/Retailer Classic Textile
Correspondence Address53 Sedgeford Road
Shepherds Bush
London
W12 0NA
Secretary NameJohn William Kelsall Stott
NationalityBritish
StatusResigned
Appointed15 July 1992(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address15 Oakfield Road
Old Southgate
London
N14 6LT
Director NameRanjit Johal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameDr Mohamed Zackariya-Marikar
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Harley Street
London
W1A 4ZH
Director NameMs Bette Zackariya
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 4 months after company formation)
Appointment Duration25 years (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Epping Road
Roydon
Harlow
Essex
CM19 5DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameCountdown Limited (Corporation)
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed11 March 1992(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 1998)
Correspondence AddressPortman House
Hue Street
St Helier
Jersey
Channel Islands
Director NameDanish Change Aps (Corporation)
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed04 May 1992(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 1997)
Correspondence AddressVinimelskaftet 47
1161 Copenhagen
Denmark

Contact

Websitethechangegroup.com
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered Address353 Oxford Street
London
W1C 2JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.3m at £1Change Group International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,270,427
Gross Profit£2,269,858
Net Worth£20,655
Cash£493,531
Current Liabilities£5,769,180

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (0 days from now)

Charges

6 August 2012Delivered 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 2012Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1996Delivered 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

Filing History

3 November 2023Accounts for a small company made up to 31 December 2021 (32 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 September 2022Memorandum and Articles of Association (25 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2022Statement of company's objects (2 pages)
2 September 2022Notification of The Change Group International Plc as a person with significant control on 29 July 2022 (1 page)
2 September 2022Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page)
12 August 2022Cessation of Bette Zackariya as a person with significant control on 29 July 2022 (1 page)
12 August 2022Cessation of Sacha Alexander Zackariya as a person with significant control on 29 July 2022 (1 page)
12 August 2022Notification of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page)
10 August 2022Termination of appointment of Bette Zackariya as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mr Ignacio Cea Fornies as a director on 29 July 2022 (2 pages)
11 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (31 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
9 November 2021Satisfaction of charge 2 in full (1 page)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 April 2021Accounts for a small company made up to 31 December 2019 (31 pages)
24 June 2020Registered 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 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
5 February 2020Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages)
20 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 6,000,000
(3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (25 pages)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (26 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,750,000
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,750,000
(3 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (23 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (23 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (31 pages)
6 July 2016Full accounts made up to 31 December 2015 (31 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,250,000
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,250,000
(5 pages)
8 September 2015Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page)
8 September 2015Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,250,000
(6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,250,000
(6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,250,000
(6 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250,000
(6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250,000
(6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,250,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 July 2013Full accounts made up to 31 December 2012 (24 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
16 August 2012Full accounts made up to 31 December 2011 (25 pages)
16 August 2012Full accounts made up to 31 December 2011 (25 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Mohamed Zackariya-Marikar on 16 December 2010 (3 pages)
22 December 2010Director's details changed for Mohamed Zackariya-Marikar on 16 December 2010 (3 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
28 May 2009Full accounts made up to 31 December 2008 (22 pages)
28 May 2009Full accounts made up to 31 December 2008 (22 pages)
21 March 2009Return made up to 06/03/09; full list of members (4 pages)
21 March 2009Return made up to 06/03/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page)
5 September 2008Full accounts made up to 31 December 2007 (18 pages)
5 September 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Return made up to 06/03/08; full list of members (4 pages)
28 August 2008Return made up to 06/03/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: marcol house 282/293 regent street london W1R 7PD (1 page)
4 February 2008Registered office changed on 04/02/08 from: marcol house 282/293 regent street london W1R 7PD (1 page)
12 November 2007Full accounts made up to 31 December 2006 (21 pages)
12 November 2007Full accounts made up to 31 December 2006 (21 pages)
23 April 2007Ad 21/03/07--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
23 April 2007Ad 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 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2007£ nc 250000/1250000 21/03/07 (1 page)
21 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
6 June 2005Return made up to 06/03/05; full list of members (7 pages)
6 June 2005Return made up to 06/03/05; full list of members (7 pages)
1 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 June 2005Full accounts made up to 31 December 2004 (14 pages)
7 June 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 March 2002New secretary appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
20 March 2000Return made up to 06/03/00; full list of members (4 pages)
20 March 2000Return made up to 06/03/00; full list of members (4 pages)
14 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999Return made up to 06/03/99; full list of members (6 pages)
23 April 1999Return made up to 06/03/99; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
25 March 1998Return made up to 06/03/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page)
27 January 1998Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Return made up to 06/03/97; full list of members (6 pages)
23 April 1997Return made up to 06/03/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (15 pages)
9 September 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Company name changed the change group london LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Company name changed the change group london LIMITED\certificate issued on 05/06/96 (2 pages)
13 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995£ nc 1000/250000 26/04/95 (1 page)
5 May 1995Ad 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 1995Ad 26/04/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1995Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page)
20 April 1995Registered office changed on 20/04/95 from: 173 regent street london W1R 7FB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 October 1994Company name changed the london change LIMITED\certificate issued on 28/10/94 (2 pages)
27 October 1994Company name changed the london change LIMITED\certificate issued on 28/10/94 (2 pages)
16 June 1994Particulars of mortgage/charge (4 pages)
16 June 1994Particulars of mortgage/charge (4 pages)
3 June 1993Company name changed eurovision services LIMITED\certificate issued on 04/06/93 (2 pages)
3 June 1993Company name changed eurovision services LIMITED\certificate issued on 04/06/93 (2 pages)
6 March 1992Incorporation (16 pages)
6 March 1992Incorporation (16 pages)