London
WC1N 3GS
Director Name | Mr David Richard Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Simon David Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Ms Susan Margaret Page |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Secretary Name | Ms Susan Margaret Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 March 2018) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr David Richard Page 33.33% Ordinary |
---|---|
1 at £1 | Mr John Michael Davis 33.33% Ordinary |
1 at £1 | Susan Margaret Page 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
23 April 2018 | Cessation of Susan Margaret Page as a person with significant control on 29 March 2018 (1 page) |
23 April 2018 | Notification of Simon David Page as a person with significant control on 29 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Susan Margaret Page as a secretary on 29 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Simon David Page as a director on 29 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Susan Margaret Page as a director on 29 March 2018 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
14 June 2016 | Director's details changed for Mr David Richard Page on 1 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr David Richard Page on 1 June 2016 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 October 2015 | Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Susan Margaret Page on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Richard Page on 1 January 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page) |
29 October 2015 | Secretary's details changed for Susan Margaret Page on 1 January 2015 (1 page) |
29 October 2015 | Director's details changed for Mr John Michael Davis on 1 January 2015 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Susan Margaret Page on 31 March 2013 (2 pages) |
29 October 2013 | Director's details changed for Susan Margaret Page on 31 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for David Richard Page on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Richard Page on 24 October 2009 (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
30 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LN (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LN (1 page) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 December 1999 | Return made up to 24/10/99; full list of members
|
15 December 1999 | Return made up to 24/10/99; full list of members
|
1 April 1999 | Registered office changed on 01/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN (1 page) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members
|
12 November 1997 | Return made up to 24/10/97; full list of members
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: the guildyard 51 colegate norwich NR3 1DD (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: the guildyard 51 colegate norwich NR3 1DD (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 1996 | Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 1996 | Incorporation (20 pages) |
24 October 1996 | Incorporation (20 pages) |