Boston Road, Hanwell
London
W7 2QE
Secretary Name | Mr Adrian Davidson |
---|---|
Status | Current |
Appointed | 31 March 2010(13 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Room 213a Boundary House Boston Road, Hanwell London W7 2QE |
Secretary Name | Thomas Stephen Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alsford Close Lightwater Surrey GU18 5LF |
Director Name | Maria Page |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2009) |
Role | Consultant |
Correspondence Address | 14 Montpelier Road Ealing London W5 2QP |
Secretary Name | Stuart Robert Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2010) |
Role | Consultant |
Correspondence Address | 14 Montpelier Road Ealing London W5 2QP |
Director Name | Mr Charles David Blackmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2012) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | pagegroupltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 79309200 |
Telephone region | London |
Registered Address | Room 213a Boundary House Boston Road, Hanwell London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,305,933 |
Net Worth | -£556,942 |
Cash | £104,284 |
Current Liabilities | £2,926,728 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
7 February 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 December 2022 | Change of details for Mr Stuart Robert Page as a person with significant control on 29 November 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Stuart Robert Page on 29 November 2022 (2 pages) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
1 June 2020 | Change of details for Mr Stuart Robert Page as a person with significant control on 26 May 2020 (2 pages) |
1 June 2020 | Secretary's details changed for Mr Adrian Davidson on 26 May 2020 (1 page) |
1 June 2020 | Director's details changed for Mr Stuart Robert Page on 26 May 2020 (2 pages) |
1 June 2020 | Registered 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 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 January 2019 | Secretary's details changed for Mr Adrian Davidson on 4 January 2019 (1 page) |
24 September 2018 | Registration of charge 033361270008, created on 21 September 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
4 January 2018 | Change of details for Mr Stuart Robert Page as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Stuart Robert Page on 14 December 2017 (2 pages) |
4 January 2018 | Registered 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 2018 | Change of details for Mr Stuart Robert Page as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Registered 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 2018 | Director's details changed for Mr Stuart Robert Page on 14 December 2017 (2 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Stuart Robert Page on 7 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Stuart Robert Page on 7 February 2017 (2 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
25 March 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from Rex House 4 - 12 Regent Street London SW1Y 4RG England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Rex House 4 - 12 Regent Street London SW1Y 4RG England on 19 March 2014 (1 page) |
14 March 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
14 March 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
29 August 2013 | Registered office address changed from 10 Greycoat Place Room 504 London SW1P 1SB England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 10 Greycoat Place Room 504 London SW1P 1SB England on 29 August 2013 (1 page) |
27 March 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
27 March 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Mr Adrian Davidson on 31 January 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Mr Adrian Davidson on 31 January 2013 (2 pages) |
10 December 2012 | Registered office address changed from 34 St. James's Street London SW1A 1HD England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 34 St. James's Street London SW1A 1HD England on 10 December 2012 (1 page) |
18 June 2012 | Termination of appointment of Charles Blackmore as a director (1 page) |
18 June 2012 | Termination of appointment of Charles Blackmore as a director (1 page) |
27 April 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
27 April 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 April 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
27 April 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
16 April 2010 | Registered office address changed from 38 Craven Street London WC2N 5NG on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 38 Craven Street London WC2N 5NG on 16 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Stuart Robert Page on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Charles David Blackmore on 7 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr Adrian Davidson as a secretary (1 page) |
1 April 2010 | Termination of appointment of Stuart Page as a secretary (1 page) |
1 April 2010 | Appointment of Mr Adrian Davidson as a secretary (1 page) |
1 April 2010 | Termination of appointment of Stuart Page as a secretary (1 page) |
17 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 August 2009 | Director appointed mr charles david blackmore (1 page) |
17 August 2009 | Appointment terminated director maria page (1 page) |
17 August 2009 | Appointment terminated director maria page (1 page) |
17 August 2009 | Director appointed mr charles david blackmore (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from boundary house boston road london W7 2QE (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from boundary house boston road london W7 2QE (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 July 2005 | Company name changed page & associates LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed page & associates LIMITED\certificate issued on 13/07/05 (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: the courtyard high street chobham surrey GU24 8AF (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: the courtyard high street chobham surrey GU24 8AF (1 page) |
15 April 2004 | Return made up to 19/03/04; full list of members
|
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members
|
15 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Company name changed page associates LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed page associates LIMITED\certificate issued on 01/04/04 (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 September 2000 | Return made up to 19/03/00; full list of members
|
12 September 2000 | Return made up to 19/03/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |