Company NamePagecable Limited
DirectorAnthony John Sperrin
Company StatusActive
Company Number05128176
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(7 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
London
SW14 8JQ
Secretary NameAnthony John Sperrin
StatusCurrent
Appointed09 May 2012(7 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address11 Palewell Park
London
SW14 8JQ
Secretary NameMr Marlon Jeffery
StatusCurrent
Appointed05 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address12 Blacks Road
Hammersmith
London
W6 9EU
Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameJustin Naish
NationalityBritish
StatusResigned
Appointed18 June 2004(1 month after company formation)
Appointment Duration18 years (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Gavin Sorrell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kenilworth Court
Lower Richmond Road
London
SW15 1HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Blacks Road
Hammersmith
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
5 July 2022Termination of appointment of Justin Naish as a secretary on 5 July 2022 (1 page)
5 July 2022Appointment of Mr Marlon Jeffery as a secretary on 5 July 2022 (2 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
27 May 2021Cessation of Gavin Sorrell as a person with significant control on 4 January 2021 (1 page)
27 May 2021Notification of Anthony John Sperrin as a person with significant control on 4 January 2021 (2 pages)
27 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Gavin Sorrell as a director on 4 January 2021 (1 page)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Justin Naish on 1 December 2011 (2 pages)
18 May 2012Secretary's details changed for Justin Naish on 1 December 2011 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Justin Naish on 1 December 2011 (2 pages)
10 May 2012Appointment of Mr Anthony John Sperrin as a director (2 pages)
10 May 2012Appointment of Anthony John Sperrin as a secretary (2 pages)
10 May 2012Appointment of Mr Anthony John Sperrin as a director (2 pages)
10 May 2012Appointment of Anthony John Sperrin as a secretary (2 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 14/05/08; full list of members (7 pages)
3 June 2008Return made up to 14/05/08; full list of members (7 pages)
7 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 November 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
5 November 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
26 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
8 June 2005Return made up to 14/05/05; full list of members (6 pages)
8 June 2005Return made up to 14/05/05; full list of members (6 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
14 May 2004Incorporation (17 pages)
14 May 2004Incorporation (17 pages)