Company NameThe Change Group London Limited
DirectorsSacha Alexander Zackariya and Ignacio Cea Fornies
Company StatusActive
Company Number07990435
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sacha Alexander Zackariya
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG
Secretary NameChristopher Peter Mason
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameMr Ignacio Cea Fornies
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameDr Mohamed Zackariya-Marikar
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Harley Street
London
W1G 6AS
Director NameMs Bette Zackariya
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(3 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Epping Road
Roydon
Essex
CM19 5DD

Contact

Websitechangegroup.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

500k at £1Change Group International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,588,559
Gross Profit£4,588,059
Net Worth£1,179,541
Cash£1,040,229
Current Liabilities£1,265,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

15 January 2013Delivered 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 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
12 July 2012Delivered 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

Filing History

15 July 2023Accounts for a small company made up to 31 December 2021 (28 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2022Memorandum and Articles of Association (25 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)
17 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)
12 August 2022Cessation of Bette Zackariya 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)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (31 pages)
2 April 2021Accounts for a small company made up to 31 December 2019 (26 pages)
18 March 2021Confirmation statement made on 14 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)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages)
5 February 2020Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (23 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (24 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
22 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000
(5 pages)
22 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000
(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 (21 pages)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(6 pages)
26 March 2015Director's details changed for Mr Sacha Alexander Zackariya on 30 June 2014 (2 pages)
26 March 2015Director's details changed for Mr Sacha Alexander Zackariya on 30 June 2014 (2 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(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 (20 pages)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 500,000
(6 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 500,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
21 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 February 2013Registered 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 2013Registered 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 2013Registered 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 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 500,000
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 500,000
(4 pages)
16 April 2012Appointment of Dr Mohamed Zackariya-Marikar as a director (3 pages)
16 April 2012Appointment of Dr Mohamed Zackariya-Marikar as a director (3 pages)
16 April 2012Appointment of Bette Zackariya as a director (3 pages)
16 April 2012Appointment of Bette Zackariya as a director (3 pages)
14 March 2012Incorporation (44 pages)
14 March 2012Incorporation (44 pages)