London
W1C 2JG
Secretary Name | Christopher Peter Mason |
---|---|
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Director Name | Mr Ignacio Cea Fornies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(10 years, 4 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 |
Director Name | Dr Mohamed Zackariya-Marikar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harley Street London W1G 6AS |
Director Name | Ms Bette Zackariya |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchorage Epping Road Roydon Essex CM19 5DD |
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 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,588,559 |
Gross Profit | £4,588,059 |
Net Worth | £1,179,541 |
Cash | £1,040,229 |
Current Liabilities | £1,265,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
15 January 2013 | Delivered on: 22 January 2013 Persons entitled: Thistle Piccadilly Tenant LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignee's interest in the account and in the deposit balance see image for full details. Outstanding |
---|---|
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 |
12 July 2012 | Delivered on: 13 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 July 2023 | Accounts for a small company made up to 31 December 2021 (28 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (25 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) |
17 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) |
12 August 2022 | Cessation of Bette Zackariya 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) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (31 pages) |
2 April 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
18 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 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) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 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) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Sacha Alexander Zackariya on 30 June 2014 (2 pages) |
26 March 2015 | Director's details changed for Mr Sacha Alexander Zackariya on 30 June 2014 (2 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
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 (20 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom 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 United Kingdom 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 United Kingdom on 6 February 2013 (1 page) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
16 April 2012 | Appointment of Dr Mohamed Zackariya-Marikar as a director (3 pages) |
16 April 2012 | Appointment of Dr Mohamed Zackariya-Marikar as a director (3 pages) |
16 April 2012 | Appointment of Bette Zackariya as a director (3 pages) |
16 April 2012 | Appointment of Bette Zackariya as a director (3 pages) |
14 March 2012 | Incorporation (44 pages) |
14 March 2012 | Incorporation (44 pages) |