THE CHANGE GROUP CORPORATION LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6RY

Company number 02694817
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address 4TH FLOOR, NO 1 ELY PLACE, LONDON, EC1N 6RY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,250,000 . The most likely internet sites of THE CHANGE GROUP CORPORATION LIMITED are www.thechangegroupcorporation.co.uk, and www.the-change-group-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Change Group Corporation Limited is a Private Limited Company. The company registration number is 02694817. The Change Group Corporation Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of The Change Group Corporation Limited is 4th Floor No 1 Ely Place London Ec1n 6ry. . MASON, Christopher Peter is a Secretary of the company. ZACKARIYA, Bette is a Director of the company. ZACKARIYA, Sacha Alexander is a Director of the company. Secretary MULJI, Paniza has been resigned. Secretary STOTT, John William Kelsall has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COUNTDOWN LIMITED has been resigned. Director DANISH CHANGE APS has been resigned. Director JOHAL, Ranjit has been resigned. Director MULJI, Paniza has been resigned. Director ZACKARIYA-MARIKAR, Mohamed, Dr has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MASON, Christopher Peter
Appointed Date: 15 March 2002

Director
ZACKARIYA, Bette
Appointed Date: 31 July 1997
75 years old

Director
ZACKARIYA, Sacha Alexander
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
MULJI, Paniza
Resigned: 15 July 1992
Appointed Date: 11 March 1992

Secretary
STOTT, John William Kelsall
Resigned: 15 March 2002
Appointed Date: 15 July 1992

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 March 1992
Appointed Date: 06 March 1992

Director
COUNTDOWN LIMITED
Resigned: 10 February 1998
Appointed Date: 11 March 1992
81 years old

Director
DANISH CHANGE APS
Resigned: 07 October 1997
Appointed Date: 04 May 1992
81 years old

Director
JOHAL, Ranjit
Resigned: 08 November 1995
Appointed Date: 22 December 1994
66 years old

Director
MULJI, Paniza
Resigned: 04 May 1992
Appointed Date: 11 March 1992
60 years old

Director
ZACKARIYA-MARIKAR, Mohamed, Dr
Resigned: 12 July 2015
Appointed Date: 31 July 1997
88 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 March 1992
Appointed Date: 06 March 1992

Persons With Significant Control

Mr Sacha Alexander Zackariya
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ms Bette Zackariya
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE CHANGE GROUP CORPORATION LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,250,000

08 Sep 2015
Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015
22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
16 May 1992
Particulars of mortgage/charge

07 Apr 1992
Secretary resigned;new director appointed

16 Mar 1992
New secretary appointed;director resigned;new director appointed

16 Mar 1992
Registered office changed on 16/03/92 from: suite 5110 72 new bond street london W1Y 9DD

06 Mar 1992
Incorporation

THE CHANGE GROUP CORPORATION LIMITED Charges

6 August 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2012
An omnibus guarantee and set-off agreement
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 June 1996
Debenture
Delivered: 20 June 1996
Status: Satisfied on 14 March 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1994
Single debenture
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1994
Rent deposit deed
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Underwoods (Cash Chemists) Limited
Description: The ground floor shop and basement premises k/a 51…
30 April 1992
Rent deposit deed
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: Refuge Assurance PLC
Description: The sum of £10,500 placed in an interest bearing account re…