Roydon
Essex
CM19 5DD
Director Name | Mr Sacha Alexander Zackariya |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Secretary Name | Christopher Peter Mason |
---|---|
Status | Closed |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Director Name | Dr Mohamed Zackariya-Marikar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harley Street London W1G 6AS |
Website | thechangegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
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 |
100 at £1 | Change Group Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,000 |
Net Worth | £11,917 |
Current Liabilities | £22,427 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2024 | Application to strike the company off the register (1 page) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
2 September 2022 | Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page) |
2 September 2022 | Notification of The Change Group Corporation Limited as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Cessation of Sacha Alexander Zackariya 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) |
12 August 2022 | Notification of The Change Group International (Holdings) Limited 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) |
25 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
23 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
5 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
5 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 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) |
6 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 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) |
26 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages) |
6 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
19 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
15 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Sacha Alexander Zackariya as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Sacha Alexander Zackariya as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Bette Zackariya as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Bette Zackariya as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
6 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages) |
17 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
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) |
17 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
17 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
24 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 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) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
28 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 30 June 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) |
20 June 2012 | Incorporation (46 pages) |
20 June 2012 | Incorporation (46 pages) |