Company NamePage Protective Services Ltd
DirectorStuart Robert Page
Company StatusActive
Company Number03336127
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Previous NamesPage Associates Limited and Page & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr Stuart Robert Page
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressRoom 213a Boundary House
Boston Road, Hanwell
London
W7 2QE
Secretary NameMr Adrian Davidson
StatusCurrent
Appointed31 March 2010(13 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressRoom 213a Boundary House
Boston Road, Hanwell
London
W7 2QE
Secretary NameThomas Stephen Broderick
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF
Director NameMaria Page
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityMauritian
StatusResigned
Appointed01 February 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2009)
RoleConsultant
Correspondence Address14 Montpelier Road
Ealing
London
W5 2QP
Secretary NameStuart Robert Page
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2010)
RoleConsultant
Correspondence Address14 Montpelier Road
Ealing
London
W5 2QP
Director NameMr Charles David Blackmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepagegroupltd.com
Email address[email protected]
Telephone020 79309200
Telephone regionLondon

Location

Registered AddressRoom 213a Boundary House
Boston Road, Hanwell
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,305,933
Net Worth-£556,942
Cash£104,284
Current Liabilities£2,926,728

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

21 September 2018Delivered on: 24 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
6 July 2011Delivered on: 8 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of $50,000 and all amounts in the future credited to account number rbsrepps-usd-1 with the bank.
Outstanding
17 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of $50,000 and all amounts in the future credited to account number rbsreprs-USD1 with the bank.
Outstanding
24 March 2009Delivered on: 1 April 2009
Persons entitled: Lindsay King Limited

Classification: Rent deposit deed
Secured details: £5,750.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £5,750.00 excluding vat.
Outstanding
6 January 2009Delivered on: 8 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of usd $300,000 credited to account designation number rbspaprs - usdc with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
15 September 2008Delivered on: 19 September 2008
Satisfied on: 7 July 2011
Persons entitled: Th Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

7 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 December 2022Change of details for Mr Stuart Robert Page as a person with significant control on 29 November 2022 (2 pages)
7 December 2022Director's details changed for Mr Stuart Robert Page on 29 November 2022 (2 pages)
14 April 2022Accounts for a small company made up to 31 December 2021 (16 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 June 2020Change of details for Mr Stuart Robert Page as a person with significant control on 26 May 2020 (2 pages)
1 June 2020Secretary's details changed for Mr Adrian Davidson on 26 May 2020 (1 page)
1 June 2020Director's details changed for Mr Stuart Robert Page on 26 May 2020 (2 pages)
1 June 2020Registered office address changed from 5 - 8 the Sanctuary Ground Floor East London SW1P 3JS England to Room 213a Boundary House Boston Road, Hanwell London W7 2QE on 1 June 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 March 2020Accounts for a small company made up to 31 December 2019 (14 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 January 2019Secretary's details changed for Mr Adrian Davidson on 4 January 2019 (1 page)
24 September 2018Registration of charge 033361270008, created on 21 September 2018 (4 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 March 2018Accounts for a small company made up to 31 December 2017 (15 pages)
4 January 2018Change of details for Mr Stuart Robert Page as a person with significant control on 14 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Stuart Robert Page on 14 December 2017 (2 pages)
4 January 2018Registered office address changed from 1 Catherine Place 2nd Floor London SW1E 6DX England to 5 - 8 the Sanctuary Ground Floor East London SW1P 3JS on 4 January 2018 (1 page)
4 January 2018Change of details for Mr Stuart Robert Page as a person with significant control on 14 December 2017 (2 pages)
4 January 2018Registered office address changed from 1 Catherine Place 2nd Floor London SW1E 6DX England to 5 - 8 the Sanctuary Ground Floor East London SW1P 3JS on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Stuart Robert Page on 14 December 2017 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (11 pages)
3 May 2017Full accounts made up to 31 December 2016 (11 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 February 2017Director's details changed for Stuart Robert Page on 7 February 2017 (2 pages)
20 February 2017Director's details changed for Stuart Robert Page on 7 February 2017 (2 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
17 December 2015Registered office address changed from Rex House 4 - 12 Regent Street Room 628 London SW1Y 4RG to 1 Catherine Place 2nd Floor London SW1E 6DX on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Rex House 4 - 12 Regent Street Room 628 London SW1Y 4RG to 1 Catherine Place 2nd Floor London SW1E 6DX on 17 December 2015 (1 page)
25 March 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
25 March 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Registered office address changed from Rex House 4 - 12 Regent Street London SW1Y 4RG England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Rex House 4 - 12 Regent Street London SW1Y 4RG England on 19 March 2014 (1 page)
14 March 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
14 March 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
29 August 2013Registered office address changed from 10 Greycoat Place Room 504 London SW1P 1SB England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 10 Greycoat Place Room 504 London SW1P 1SB England on 29 August 2013 (1 page)
27 March 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
27 March 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Mr Adrian Davidson on 31 January 2013 (2 pages)
7 February 2013Secretary's details changed for Mr Adrian Davidson on 31 January 2013 (2 pages)
10 December 2012Registered office address changed from 34 St. James's Street London SW1A 1HD England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 34 St. James's Street London SW1A 1HD England on 10 December 2012 (1 page)
18 June 2012Termination of appointment of Charles Blackmore as a director (1 page)
18 June 2012Termination of appointment of Charles Blackmore as a director (1 page)
27 April 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
27 April 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 April 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
27 April 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
16 April 2010Registered office address changed from 38 Craven Street London WC2N 5NG on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 38 Craven Street London WC2N 5NG on 16 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages)
1 April 2010Appointment of Mr Adrian Davidson as a secretary (1 page)
1 April 2010Termination of appointment of Stuart Page as a secretary (1 page)
1 April 2010Appointment of Mr Adrian Davidson as a secretary (1 page)
1 April 2010Termination of appointment of Stuart Page as a secretary (1 page)
17 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 August 2009Director appointed mr charles david blackmore (1 page)
17 August 2009Appointment terminated director maria page (1 page)
17 August 2009Appointment terminated director maria page (1 page)
17 August 2009Director appointed mr charles david blackmore (1 page)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Full accounts made up to 31 March 2009 (17 pages)
3 April 2009Registered office changed on 03/04/2009 from boundary house boston road london W7 2QE (1 page)
3 April 2009Registered office changed on 03/04/2009 from boundary house boston road london W7 2QE (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 19/03/07; full list of members (2 pages)
16 May 2007Return made up to 19/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 July 2005Company name changed page & associates LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed page & associates LIMITED\certificate issued on 13/07/05 (2 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
22 March 2005Return made up to 19/03/05; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: the courtyard high street chobham surrey GU24 8AF (1 page)
30 December 2004Registered office changed on 30/12/04 from: the courtyard high street chobham surrey GU24 8AF (1 page)
15 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2004New secretary appointed (2 pages)
1 April 2004Company name changed page associates LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed page associates LIMITED\certificate issued on 01/04/04 (2 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 May 2002Return made up to 19/03/02; full list of members (6 pages)
31 May 2002Return made up to 19/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 September 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 August 1997Registered office changed on 14/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 March 1997Incorporation (18 pages)
19 March 1997Incorporation (18 pages)