Company NameCGX Accessories Limited
Company StatusDissolved
Company Number03030334
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)
Previous NamesThe Change Group Travel Limited and CGX Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Christopher Peter Mason
NationalityBritish
StatusClosed
Appointed15 March 2002(7 years after company formation)
Appointment Duration22 years (closed 02 April 2024)
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
StatusClosed
Appointed18 February 2010(14 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 02 April 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG
Secretary NameJohn William Kelsall Stott
NationalityBritish
StatusResigned
Appointed22 March 1995(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 15 March 2002)
RoleSecretary
Correspondence Address15 Oakfield Road
Old Southgate
London
N14 6LT
Director NameDr Mohamed Zackariya-Marikar
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(2 years, 7 months after company formation)
Appointment Duration17 years, 9 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
Appointed07 October 1997(2 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Epping Road
Roydon
Harlow
Essex
CM19 5DD
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressPO Box 137
Ruislip
Middlesex
HA4 9YS
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Director NameCountdown Limited (Corporation)
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed22 March 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1997)
Correspondence AddressPortman House
Hue Street
St Helier
Jersey
Channel Islands

Contact

Websitecgxgifts.com

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

100 at £1Change Group Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,709,948
Gross Profit£981,059
Net Worth£432,846
Cash£49,772
Current Liabilities£225,235

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

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
12 September 1996Delivered on: 18 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 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.
Fully Satisfied

Filing History

10 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2022Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page)
2 September 2022Notification of The Change Group Corporation Limited as a person with significant control on 29 July 2022 (1 page)
17 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)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
21 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
21 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
1 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (16 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 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 March 2020Confirmation statement made on 7 March 2020 with no updates (3 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)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
6 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 December 2016Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(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 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(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 (16 pages)
12 May 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 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 (15 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
27 May 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mohamed Zackariya-Marikar on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mohamed Zackariya-Marikar on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mohamed Zackariya-Marikar on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Bette Zackariya on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Bette Zackariya on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Bette Zackariya on 1 January 2010 (2 pages)
17 March 2010Appointment of Sacha Alexander Zackariya as a director (3 pages)
17 March 2010Appointment of Sacha Alexander Zackariya as a director (3 pages)
28 May 2009Full accounts made up to 31 December 2008 (16 pages)
28 May 2009Full accounts made up to 31 December 2008 (16 pages)
21 March 2009Return made up to 07/03/09; full list of members (3 pages)
21 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289/293 regent street london W1R 7PD (1 page)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289/293 regent street london W1R 7PD (1 page)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Return made up to 07/03/08; full list of members (3 pages)
28 August 2008Return made up to 07/03/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
12 April 2006Return made up to 07/03/06; full list of members (7 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Return made up to 07/03/05; full list of members (7 pages)
3 May 2005Return made up to 07/03/05; full list of members (7 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 07/03/04; full list of members (7 pages)
17 March 2004Return made up to 07/03/04; full list of members (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
27 March 2003Return made up to 07/03/03; 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 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 April 1999Return made up to 07/03/99; full list of members (6 pages)
23 April 1999Return made up to 07/03/99; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998Return made up to 07/03/98; full list of members (6 pages)
25 March 1998Return made up to 07/03/98; full list of members (6 pages)
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)
12 November 1997Company name changed cgx LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed cgx LIMITED\certificate issued on 13/11/97 (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (9 pages)
27 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
8 April 1997Return made up to 07/03/97; full list of members (6 pages)
25 February 1997Company name changed the change group travel LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997Company name changed the change group travel LIMITED\certificate issued on 26/02/97 (2 pages)
18 September 1996Particulars of mortgage/charge (6 pages)
18 September 1996Particulars of mortgage/charge (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 June 1996Memorandum and Articles of Association (8 pages)
24 June 1996Memorandum and Articles of Association (8 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1996Memorandum and Articles of Association (4 pages)
23 June 1996Memorandum and Articles of Association (4 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
24 March 1996Return made up to 07/03/96; full list of members (6 pages)
24 March 1996Return made up to 07/03/96; full list of members (6 pages)
18 April 1995Ad 20/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Ad 20/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Accounting reference date notified as 31/12 (1 page)
18 April 1995Accounting reference date notified as 31/12 (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 16/18 woodford road london E7 0HA (1 page)
29 March 1995Registered office changed on 29/03/95 from: 16/18 woodford road london E7 0HA (1 page)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
7 March 1995Incorporation (13 pages)
7 March 1995Incorporation (13 pages)