UKBizDB.co.uk

DELAPAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delapage Limited. The company was founded 46 years ago and was given the registration number 01360086. The firm's registered office is in LONDON. You can find them at 1075 Finchley Road, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DELAPAGE LIMITED
Company Number:01360086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1075 Finchley Road, London, England, NW11 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, The Ridgeway, London, England, NW11 8TB

Secretary27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director27 March 2018Active
28, The Ridgeway, London, England, NW11 8TB

Director08 June 2021Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

Secretary-Active
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

Director29 March 1978Active
31, Wykeham Road, Hendon, London, United Kingdom, NW4 2TB

Director03 October 1989Active
44 Gresham Gardens, London, NW11 8PD

Director02 July 2007Active
39 Brampton Grove, London, NW4 4AE

Director02 July 2007Active
17 Hillside Gardens, Edgware, HA8 8HA

Director02 July 2007Active
17 Hillside Gardens, Edgware, HA8 8HA

Director02 July 2007Active
97 Princes Park Avenue, London, NW11

Director30 September 2007Active
97 Princes Park Avenue, London, NW11

Director30 September 2007Active

People with Significant Control

Roderick John Weston
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-11-08Resolution

Resolution.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-11-26Accounts

Accounts with accounts type group.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type group.

Download
2018-09-21Resolution

Resolution.

Download
2018-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.