Company NamePagedeal Management Limited
DirectorsHenna Khan and Mohamed Akram Khan
Company StatusActive
Company Number02778830
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameHenna Khan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 Southdene Court
Pymmes Green Road New Southgate
London
N11 1DG
Director NameMohamed Akram Khan
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityKenyan
StatusCurrent
Appointed18 July 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O PO Box 45100
Nairobi
Foreign
Kenya
Secretary NameHenna Khan
NationalityBritish
StatusCurrent
Appointed18 July 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 Southdene Court
Pymmes Green Road New Southgate
London
N11 1DG
Director NameMrs Tina Yuen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 months after company formation)
Appointment Duration2 months (resigned 15 May 1993)
RoleSecretaries Consultant
Correspondence Address103 Newport Road
Aldershot
Hampshire
GU12 4PW
Secretary NameMrs Claire Elizabeth Yuen
NationalityBritish
StatusResigned
Appointed15 March 1993(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address57a Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Director NameFuwah Yuen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2004)
RoleBusiness Consultant
Correspondence Address57a Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Sandbrook Close
Mill Hill
London
NW7 3PF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Henna Khan on 10 January 2010 (2 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mohamed Akram Khan on 10 January 2010 (2 pages)
17 February 2010Director's details changed for Henna Khan on 10 January 2010 (2 pages)
17 February 2010Director's details changed for Mohamed Akram Khan on 10 January 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
17 March 2009Return made up to 12/01/09; full list of members (4 pages)
17 March 2009Return made up to 12/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 12/01/08; full list of members (4 pages)
2 May 2008Return made up to 12/01/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 12/01/07; full list of members (2 pages)
17 April 2007Return made up to 12/01/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
17 February 2006Return made up to 12/01/06; full list of members (2 pages)
17 February 2006Return made up to 12/01/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
11 January 2005Return made up to 12/01/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 February 2002Return made up to 12/01/02; full list of members (7 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 February 2002Return made up to 12/01/02; full list of members (7 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Return made up to 12/01/01; full list of members (7 pages)
10 January 2001Return made up to 12/01/01; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 January 2000Return made up to 12/01/00; full list of members (7 pages)
24 January 2000Return made up to 12/01/00; full list of members (7 pages)
8 June 1999Return made up to 12/01/99; no change of members (6 pages)
8 June 1999Return made up to 12/01/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 February 1998Return made up to 12/01/98; full list of members (6 pages)
19 February 1998Return made up to 12/01/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 August 1997Registered office changed on 04/08/97 from: 19 southdene court pymmes gren road new southgate london N11 1DG (1 page)
4 August 1997Registered office changed on 04/08/97 from: 19 southdene court pymmes gren road new southgate london N11 1DG (1 page)
30 January 1997Return made up to 12/01/97; full list of members (6 pages)
30 January 1997Return made up to 12/01/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 March 1996Return made up to 12/01/96; no change of members (6 pages)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 57A ayling lane aldershot hants GU11 3LZ (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 57A ayling lane aldershot hants GU11 3LZ (1 page)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996Return made up to 12/01/96; no change of members (6 pages)