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 2005(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Louis De Bourgoing |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 December 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 4 Rue De Marignan 75008 Paris France |
Director Name | Mr JosÉ Antonio Lasanta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Javier Lopez Huerta |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Spain |
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, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Secretary Name | John William Kelsall Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 1996) |
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 | 10 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 10 months (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 | 30 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 18 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 | 30 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 26 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 | Prof John Drew |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 49 The Ridgeway London NW11 8QP |
Secretary Name | Andrew Gordon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 2 Park Gate East Finchley London N2 8DJ |
Director Name | Mrs Stephen Collins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2012) |
Role | Director Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chine Walk West Parley Ferndown Dorset BH22 8PU |
Director Name | Paul Christopher Meehan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 29 July 2022) |
Role | Director Of Operational Performance |
Country of Residence | United Kingdom |
Correspondence Address | 261 Beehive Lane Great Baddow Chelmsford Essex CM2 9SJ |
Director Name | Mr David James Miles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 12 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sorrel Garth Hitchin SG4 9PS |
Director Name | Dawn Wilding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mr Paul William Crombie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Beehive Lane Great Baddow Chelmsford CM2 9SJ |
Director Name | Mr Patrick Joseph Francis Greene |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2021(29 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 West Hill Way London N20 8QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Countdown Limited (Corporation) |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 26 October 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 March 1997) |
Correspondence Address | Portman House Hue Street St Helier Jersey Channel Islands |
Website | changegroup.com |
---|
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 |
500k at £1 | Change Group International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,133,127 |
Gross Profit | £33,165,791 |
Net Worth | £10,221,320 |
Cash | £11,809,501 |
Current Liabilities | £7,310,351 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
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 |
4 January 2002 | Delivered on: 19 January 2002 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
14 June 1996 | Delivered on: 20 June 1996 Satisfied on: 14 March 2007 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop premises at 497 oxford street london t/n ngl 264716 together with all buildings and fixtures (including trade and other fixtures) fixed plant and machinery. Fully Satisfied |
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. Fully Satisfied |
1 April 1993 | Delivered on: 9 April 1993 Satisfied on: 7 October 1993 Persons entitled: Jacob Hendrik Stel and Mrs Simin Stel Classification: Legal charge Secured details: £55000 due from the company to the chargee. Particulars: Fixed and current assets of the company. Fully Satisfied |
26 October 1992 | Delivered on: 9 February 1993 Satisfied on: 9 April 1993 Persons entitled: Jacob Hendrik Stel and Mrs Simin Stel Classification: Legal charge Secured details: £55,000. Particulars: Fixed and current assets of the company and its wholly owned subsidiaries. Fully Satisfied |
8 January 2021 | Director's details changed for Dawn Wilding on 4 December 2020 (2 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 no updates (3 pages) |
24 March 2020 | Appointment of Mr Paul William Crombie as a director on 16 March 2020 (2 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) |
21 December 2019 | Appointment of Mr Louis De Bourgoing as a director on 10 December 2019 (2 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
2 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 July 2018 | Director's details changed for Dawn Wilding on 18 July 2018 (2 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
12 June 2018 | Appointment of Dawn Wilding as a director on 4 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of David James Miles as a director on 12 March 2018 (1 page) |
14 December 2017 | Appointment of Mr David James Miles as a director on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David James Miles as a director on 11 December 2017 (2 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
22 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
7 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
2 December 2016 | Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
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 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 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 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Termination of appointment of Stephen Collins as a director (2 pages) |
29 March 2012 | Termination of appointment of Stephen Collins as a director (2 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
11 March 2010 | Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages) |
11 March 2010 | Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
28 May 2009 | Group of companies' accounts made up to 31 December 2008 (33 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) |
25 September 2008 | Return made up to 15/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 September 2008 | Director appointed paul christopher meehan (2 pages) |
19 September 2008 | Director appointed stephen collins (2 pages) |
19 September 2008 | Director appointed paul christopher meehan (2 pages) |
19 September 2008 | Director appointed stephen collins (2 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: marcol house 282-293 regent street london W1R 7PD (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: marcol house 282-293 regent street london W1R 7PD (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
12 November 2004 | Return made up to 15/05/04; full list of members (7 pages) |
12 November 2004 | Return made up to 15/05/04; full list of members (7 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
6 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members
|
15 June 2000 | Return made up to 15/05/00; full list of members
|
2 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
17 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 164-165 piccadilly london W1V 9DE (1 page) |
27 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
25 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 August 1996 | Auditor's report (1 page) |
30 August 1996 | Declaration on reregistration from private to PLC (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Auditor's report (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Re-registration of Memorandum and Articles (1 page) |
30 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 August 1996 | Application for reregistration from private to PLC (1 page) |
30 August 1996 | Declaration on reregistration from private to PLC (1 page) |
30 August 1996 | Application for reregistration from private to PLC (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Auditor's statement (1 page) |
30 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 August 1996 | Re-registration of Memorandum and Articles (1 page) |
30 August 1996 | Auditor's statement (1 page) |
23 August 1996 | Memorandum and Articles of Association (6 pages) |
23 August 1996 | Memorandum and Articles of Association (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
23 June 1996 | Resolutions
|
23 June 1996 | Memorandum and Articles of Association (6 pages) |
23 June 1996 | Memorandum and Articles of Association (6 pages) |
23 June 1996 | Resolutions
|
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Return made up to 15/05/96; change of members (6 pages) |
29 May 1996 | Return made up to 15/05/96; change of members (6 pages) |
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 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Return made up to 15/05/95; full list of members
|
7 June 1995 | Return made up to 15/05/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 2 arch way close london N19 3TD (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 2 arch way close london N19 3TD (1 page) |
18 April 1995 | Ad 02/11/94--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
18 April 1995 | Ad 02/11/94--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
8 November 1994 | Company name changed eurochange finance LIMITED\certificate issued on 09/11/94 (2 pages) |
8 November 1994 | Company name changed eurochange finance LIMITED\certificate issued on 09/11/94 (2 pages) |
8 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
8 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
15 October 1992 | Memorandum and Articles of Association (8 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Memorandum and Articles of Association (8 pages) |
15 October 1992 | Resolutions
|
15 May 1992 | Incorporation (13 pages) |
15 May 1992 | Incorporation (13 pages) |