ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02540990

Incorporation date

19/09/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1990)
dot icon19/02/2026
Appointment of Mr Scott Stewart Kennedy as a director on 2026-02-13
dot icon19/02/2026
Appointment of Mr Antonios Erotocritou as a director on 2026-02-13
dot icon19/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon03/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon22/04/2025
Termination of appointment of Sindy Goldstone as a secretary on 2025-03-14
dot icon22/04/2025
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-03-14
dot icon03/06/2024
Termination of appointment of David James Ezzard as a director on 2024-06-01
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/02/2023
Termination of appointment of David Thomas Martin as a director on 2023-02-01
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon09/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon14/07/2022
Resolutions
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Change of details for Upper Hillwood Holdings Limited as a person with significant control on 2020-03-13
dot icon20/10/2020
Change of details for Upper Hillwood Holdings Limited as a person with significant control on 2020-03-13
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/03/2020
Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-13
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/01/2019
Termination of appointment of Rohan Trevor Stewart as a director on 2019-01-14
dot icon12/10/2018
Termination of appointment of Dean Christopher Cain as a secretary on 2018-10-12
dot icon12/10/2018
Appointment of Mrs Sindy Goldstone as a secretary on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr Noel Christopher Lenihan on 2018-10-12
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon17/04/2018
Appointment of Mr Rohan Trevor Stewart as a director on 2018-04-17
dot icon29/03/2018
Appointment of Mr Noel Christopher Lenihan as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of David Pratt as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Mark Jesson as a director on 2018-03-27
dot icon28/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/01/2018
Termination of appointment of Paul Dwyer as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Brian Mark Austin as a director on 2018-01-12
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon27/04/2017
Termination of appointment of George Edward Wooder as a secretary on 2017-04-26
dot icon27/04/2017
Appointment of Mr Dean Christopher Cain as a secretary on 2017-04-26
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon13/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon31/03/2016
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon29/12/2015
Current accounting period shortened from 2016-09-30 to 2016-06-30
dot icon05/08/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Gary Michael Seymour as a director on 2015-05-18
dot icon05/02/2015
Satisfaction of charge 025409900001 in full
dot icon03/02/2015
Appointment of Mr Brian Austin as a director on 2015-01-16
dot icon02/02/2015
Appointment of Mr Paul Dwyer as a director on 2015-01-16
dot icon02/02/2015
Appointment of Mr David James Ezzard as a director on 2015-01-16
dot icon02/02/2015
Appointment of Mr Gary Seymour as a director on 2015-01-16
dot icon30/01/2015
Termination of appointment of Richard David Lewis Edwards as a director on 2015-01-16
dot icon28/01/2015
Resolutions
dot icon09/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mark Jesson on 2013-06-01
dot icon09/06/2014
Director's details changed for Mr David Thomas Martin on 2013-06-01
dot icon09/06/2014
Register(s) moved to registered office address
dot icon10/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/04/2014
Appointment of Mr George Edward Wooder as a secretary
dot icon08/04/2014
Termination of appointment of Christopher Gems as a secretary
dot icon01/04/2014
Termination of appointment of Christopher Gems as a director
dot icon31/03/2014
Termination of appointment of Graham Bell as a director
dot icon31/03/2014
Termination of appointment of Graham Bell as a director
dot icon18/12/2013
Resolutions
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/05/2013
Registration of charge 025409900001
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/05/2013
Appointment of Mr Richard David Lewis Edwards as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Kenneth Alsford as a director
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon04/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/04/2011
Director's details changed for Mr Graham Bell on 2011-03-31
dot icon01/04/2011
Director's details changed for Mr David Thomas Martin on 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/02/2011
Accounts for a dormant company made up to 2009-09-30
dot icon06/08/2010
Termination of appointment of Donn Cantwell as a director
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for Mr David Thomas Martin on 2009-10-01
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Graham Bell on 2010-02-28
dot icon02/03/2010
Director's details changed for Mr Donn Kealon Patrick Cantwell on 2009-10-01
dot icon18/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from minories house 2-5 minories london EC3N 1BJ
dot icon03/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon21/02/2008
Director resigned
dot icon15/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
Director resigned
dot icon18/04/2007
Return made up to 28/02/07; full list of members
dot icon11/04/2007
Ad 29/12/06--------- £ si [email protected]=402000 £ ic 402000/804000
dot icon11/04/2007
Nc inc already adjusted 29/12/06
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon31/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 28/02/06; full list of members
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/06/2005
Auditor's resignation
dot icon03/06/2005
Return made up to 28/02/05; full list of members
dot icon23/09/2004
Director resigned
dot icon07/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon02/08/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon07/12/2003
Director resigned
dot icon02/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon09/10/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon13/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2001
Full group accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon03/04/2000
Full group accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 28/02/00; full list of members
dot icon09/03/1999
Return made up to 28/02/99; full list of members
dot icon09/03/1999
Full group accounts made up to 1998-12-31
dot icon06/01/1999
Director resigned
dot icon18/12/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 28/02/98; no change of members
dot icon19/03/1998
Full group accounts made up to 1997-12-31
dot icon02/10/1997
Registered office changed on 02/10/97 from: 81, fenchurch street, london. EC3M 4BT
dot icon02/06/1997
Return made up to 28/02/97; no change of members
dot icon09/05/1997
Full group accounts made up to 1996-12-31
dot icon26/04/1996
Return made up to 28/02/96; full list of members
dot icon26/04/1996
Full group accounts made up to 1995-12-31
dot icon26/04/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon28/03/1995
£ sr [email protected] 24/11/94
dot icon14/03/1995
Return made up to 28/02/95; full list of members
dot icon20/02/1995
Full group accounts made up to 1994-12-31
dot icon03/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Memorandum and Articles of Association
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon20/12/1994
Ad 23/11/94--------- £ si [email protected]=133333 £ ic 400000/533333
dot icon20/12/1994
£ nc 500000/600000 23/11/94
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon13/03/1994
Return made up to 28/02/94; full list of members
dot icon02/08/1993
New director appointed
dot icon26/04/1993
Full group accounts made up to 1992-12-31
dot icon26/02/1993
Return made up to 28/02/93; no change of members
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Resolutions
dot icon12/03/1992
Full group accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 28/02/92; no change of members
dot icon14/03/1991
Return made up to 28/02/91; full list of members
dot icon03/03/1991
Full group accounts made up to 1990-12-31
dot icon09/02/1991
New director appointed
dot icon09/02/1991
New director appointed
dot icon10/12/1990
Nc inc already adjusted 11/10/90
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
New secretary appointed;new director appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Accounting reference date notified as 31/12
dot icon26/10/1990
Certificate of change of name
dot icon26/10/1990
Certificate of change of name
dot icon12/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1990
Registered office changed on 12/10/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
844.65K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
14/03/2025 - Present
290
Kennedy, Scott Stewart
Director
13/02/2026 - Present
52
Erotocritou, Antonios
Director
13/02/2026 - Present
174
Mr David James Ezzard
Director
16/01/2015 - 01/06/2024
25
Lenihan, Noel Christopher
Director
27/03/2018 - 13/02/2026
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSFORD PAGE & GEMS (HOLDINGS) LIMITED

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/09/1990 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSFORD PAGE & GEMS (HOLDINGS) LIMITED?

toggle

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED is currently Active. It was registered on 19/09/1990 .

Where is ALSFORD PAGE & GEMS (HOLDINGS) LIMITED located?

toggle

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does ALSFORD PAGE & GEMS (HOLDINGS) LIMITED do?

toggle

ALSFORD PAGE & GEMS (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALSFORD PAGE & GEMS (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Scott Stewart Kennedy as a director on 2026-02-13.