Active - Proposal to Strike off
Company Information for CGX ACCESSORIES LIMITED
353 Oxford Street, London, W1C 2JG,
|
Company Registration Number
03030334
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CGX ACCESSORIES LIMITED | |
Legal Registered Office | |
353 Oxford Street London W1C 2JG Other companies in EC1N | |
Company Number | 03030334 | |
---|---|---|
Company ID Number | 03030334 | |
Date formed | 1995-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB676067114 |
Last Datalog update: | 2024-03-13 21:06:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PETER MASON |
||
BETTE ZACKARIYA |
||
SACHA ALEXANDER ZACKARIYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED ZACKARIYA-MARIKAR |
Director | ||
JOHN WILLIAM KELSALL STOTT |
Company Secretary | ||
COUNTDOWN LIMITED |
Director | ||
TOTAL COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
TOTAL COMPANY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TREE FOUNDATION | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2002-03-15 | CURRENT | 1993-08-26 | Active | |
THE CHANGE GROUP CORPORATION LIMITED | Company Secretary | 2002-03-15 | CURRENT | 1992-03-06 | Active | |
THE CHANGE GROUP INTERNATIONAL PLC | Company Secretary | 2002-03-15 | CURRENT | 1992-05-15 | Active | |
2 SOUTH KENSINGTON LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2014-01-14 | |
95 CHARING CROSS LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2014-01-14 | |
353 OXFORD STREET LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
THE CHANGE GROUP LONDON LIMITED | Director | 2012-04-10 | CURRENT | 2012-03-14 | Active | |
CHANGEGROUP ATMS LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
THE CHANGE GROUP CORPORATION LIMITED | Director | 1997-07-31 | CURRENT | 1992-03-06 | Active | |
THE CHANGE GROUP INTERNATIONAL PLC | Director | 1996-07-30 | CURRENT | 1992-05-15 | Active | |
THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED | Director | 1994-01-29 | CURRENT | 1993-08-26 | Active | |
353 OXFORD STREET LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active - Proposal to Strike off | |
THE CHANGE GROUP LONDON LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
CHANGEGROUP ATMS LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
THE CHANGE GROUP CORPORATION LIMITED | Director | 2007-03-01 | CURRENT | 1992-03-06 | Active | |
THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED | Director | 2006-07-18 | CURRENT | 1993-08-26 | Active | |
THE TREE FOUNDATION | Director | 2005-03-09 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
THE CHANGE GROUP INTERNATIONAL PLC | Director | 2005-03-01 | CURRENT | 1992-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CESSATION OF THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29 | ||
PSC02 | Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29 | |
PSC07 | CESSATION OF THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF BETTE ZACKARIYA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29 | |
PSC07 | CESSATION OF SACHA ALEXANDER ZACKARIYA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETTE ZACKARIYA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/20 FROM 4th Floor No 1 Ely Place London EC1N 6RY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05 | |
PSC04 | Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 2020-02-05 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Sacha Alexander Zackariya on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 FULL LIST | |
AR01 | 07/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZACKARIYA-MARIKAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sacha Alexander Zackariya on 2014-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/13 FROM 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 07/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZACKARIYA-MARIKAR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETTE ZACKARIYA / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED SACHA ALEXANDER ZACKARIYA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM MARCOL HOUSE 289/293 REGENT STREET LONDON W1R 7PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 164-165 PICCADILLY LONDON W1V 9DE | |
CERTNM | COMPANY NAME CHANGED CGX LIMITED CERTIFICATE ISSUED ON 13/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE CHANGE GROUP TRAVEL LIMITED CERTIFICATE ISSUED ON 26/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
SRES01 | ALTER MEM AND ARTS 06/06/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | DEED OF GUARANTEE 06/06/96 | |
SRES01 | ALTER MEM AND ARTS 06/06/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11 JANUARY 2012 AND | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CGX ACCESSORIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |