Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGX ACCESSORIES LIMITED
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 Overview

About Cgx Accessories Ltd
CGX ACCESSORIES LIMITED was founded on 1995-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cgx Accessories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CGX ACCESSORIES LIMITED
 
Legal Registered Office
353 Oxford Street
London
W1C 2JG
Other companies in EC1N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGX ACCESSORIES LIMITED
Is this data useful to you?
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.

Company Officers of CGX ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER MASON
Company Secretary 2002-03-15
BETTE ZACKARIYA
Director 1997-10-07
SACHA ALEXANDER ZACKARIYA
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED ZACKARIYA-MARIKAR
Director 1997-10-07 2015-07-12
JOHN WILLIAM KELSALL STOTT
Company Secretary 1995-03-22 2002-03-15
COUNTDOWN LIMITED
Director 1995-03-22 1997-10-07
TOTAL COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-07 1995-03-09
TOTAL COMPANY FORMATIONS LIMITED
Director 1995-03-07 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER MASON THE TREE FOUNDATION Company Secretary 2005-03-09 CURRENT 2005-03-09 Active - Proposal to Strike off
CHRISTOPHER PETER MASON THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-03-15 CURRENT 1993-08-26 Active
CHRISTOPHER PETER MASON THE CHANGE GROUP CORPORATION LIMITED Company Secretary 2002-03-15 CURRENT 1992-03-06 Active
CHRISTOPHER PETER MASON THE CHANGE GROUP INTERNATIONAL PLC Company Secretary 2002-03-15 CURRENT 1992-05-15 Active
BETTE ZACKARIYA 2 SOUTH KENSINGTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-01-14
BETTE ZACKARIYA 95 CHARING CROSS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-01-14
BETTE ZACKARIYA 353 OXFORD STREET LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
BETTE ZACKARIYA THE CHANGE GROUP LONDON LIMITED Director 2012-04-10 CURRENT 2012-03-14 Active
BETTE ZACKARIYA CHANGEGROUP ATMS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
BETTE ZACKARIYA THE CHANGE GROUP CORPORATION LIMITED Director 1997-07-31 CURRENT 1992-03-06 Active
BETTE ZACKARIYA THE CHANGE GROUP INTERNATIONAL PLC Director 1996-07-30 CURRENT 1992-05-15 Active
BETTE ZACKARIYA THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED Director 1994-01-29 CURRENT 1993-08-26 Active
SACHA ALEXANDER ZACKARIYA 353 OXFORD STREET LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
SACHA ALEXANDER ZACKARIYA THE CHANGE GROUP LONDON LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
SACHA ALEXANDER ZACKARIYA CHANGEGROUP ATMS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
SACHA ALEXANDER ZACKARIYA THE CHANGE GROUP CORPORATION LIMITED Director 2007-03-01 CURRENT 1992-03-06 Active
SACHA ALEXANDER ZACKARIYA THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED Director 2006-07-18 CURRENT 1993-08-26 Active
SACHA ALEXANDER ZACKARIYA THE TREE FOUNDATION Director 2005-03-09 CURRENT 2005-03-09 Active - Proposal to Strike off
SACHA ALEXANDER ZACKARIYA THE CHANGE GROUP INTERNATIONAL PLC Director 2005-03-01 CURRENT 1992-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-03-13CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-05Application to strike the company off the register
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-10Compulsory strike-off action has been discontinued
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-02CESSATION OF THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29
2022-09-02PSC02Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29
2022-09-02PSC07CESSATION OF THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-17PSC07CESSATION OF BETTE ZACKARIYA AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12PSC02Notification of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29
2022-08-12PSC07CESSATION OF SACHA ALEXANDER ZACKARIYA AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BETTE ZACKARIYA
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-21Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-21Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 4th Floor No 1 Ely Place London EC1N 6RY
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05
2020-02-05PSC04Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 2020-02-05
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-02CH01Director's details changed for Mr Sacha Alexander Zackariya on 2016-12-01
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0107/03/16 FULL LIST
2016-03-14AR0107/03/16 FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ZACKARIYA-MARIKAR
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Mr Sacha Alexander Zackariya on 2014-07-08
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0107/03/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0107/03/13 ANNUAL RETURN FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07MG01Particulars of a mortgage or charge / charge no: 4
2012-03-19AR0107/03/12 FULL LIST
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0107/03/11 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0107/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ZACKARIYA-MARIKAR / 01/01/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTE ZACKARIYA / 01/01/2010
2010-03-17AP01DIRECTOR APPOINTED SACHA ALEXANDER ZACKARIYA
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM MARCOL HOUSE 289/293 REGENT STREET LONDON W1R 7PD
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-01363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-28288bSECRETARY RESIGNED
2002-03-08363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-23363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-25363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 164-165 PICCADILLY LONDON W1V 9DE
1997-11-12CERTNMCOMPANY NAME CHANGED CGX LIMITED CERTIFICATE ISSUED ON 13/11/97
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07288bDIRECTOR RESIGNED
1997-11-07288aNEW DIRECTOR APPOINTED
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1997-02-25CERTNMCOMPANY NAME CHANGED THE CHANGE GROUP TRAVEL LIMITED CERTIFICATE ISSUED ON 26/02/97
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-24SRES01ALTER MEM AND ARTS 06/06/96
1996-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-24SRES13DEED OF GUARANTEE 06/06/96
1996-06-23SRES01ALTER MEM AND ARTS 06/06/96
1996-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CGX ACCESSORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGX ACCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 11 JANUARY 2012 AND 2012-08-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1996-09-18 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CGX ACCESSORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGX ACCESSORIES LIMITED
Trademarks
We have not found any records of CGX ACCESSORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGX ACCESSORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CGX ACCESSORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGX ACCESSORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGX ACCESSORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.