ALSFORD PAGE & GEMS LTD

Register to unlock more data on OkredoRegister

ALSFORD PAGE & GEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998646

Incorporation date

01/01/1971

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 24/07/1980)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon17/03/2026
Director's details changed for Mr Antonios Erotocritou on 2026-02-13
dot icon19/02/2026
Appointment of Mr Antonios Erotocritou as a director on 2026-02-13
dot icon19/02/2026
Appointment of Mr Scott Stewart Kennedy 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 icon08/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-09-20
dot icon22/04/2025
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2025-03-14
dot icon22/04/2025
Termination of appointment of Sindy Goldstone as a secretary on 2025-03-14
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon14/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/07/2024
Memorandum and Articles of Association
dot icon19/06/2024
Resolutions
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon03/06/2024
Termination of appointment of David James Ezzard as a director on 2024-06-01
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/01/2024
Audit exemption subsidiary 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 icon08/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon03/03/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-14
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 icon05/02/2023
Termination of appointment of David Thomas Martin as a director on 2023-02-01
dot icon22/09/2022
Termination of appointment of Garry William Bright as a director on 2022-09-10
dot icon07/09/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon23/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon14/07/2022
Resolutions
dot icon07/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon08/07/2021
Resolutions
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon21/04/2021
Full accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon14/01/2021
Resolutions
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon20/10/2020
Change of details for Alsford Page & Gems (Holdings) Limited as a person with significant control on 2020-03-13
dot icon18/10/2020
Appointment of Mr Garry William Bright as a director on 2020-10-15
dot icon19/08/2020
Termination of appointment of Richard David Lewis Edwards as a director on 2020-08-19
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 icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/12/2019
Full 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 icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/01/2019
Termination of appointment of Rohan Trevor Stewart as a director on 2019-01-14
dot icon27/12/2018
Termination of appointment of Simon Seton Barnes as a director on 2018-12-21
dot icon21/10/2018
Director's details changed for Mr Noel Christopher Lenihan on 2018-10-21
dot icon21/10/2018
Director's details changed for Mr Simon Seton Barnes on 2018-10-21
dot icon12/10/2018
Appointment of Mrs Sindy Goldstone as a secretary on 2018-10-12
dot icon12/10/2018
Termination of appointment of Dean Christopher Cain as a secretary on 2018-10-12
dot icon24/09/2018
Full accounts made up to 2018-06-30
dot icon16/04/2018
Appointment of Mr Rohan Trevor Stewart as a director on 2018-04-11
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 Mark Jesson 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 icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
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 icon27/11/2017
Full accounts made up to 2017-06-30
dot icon30/06/2017
Termination of appointment of George Edward Wooder as a director on 2017-06-30
dot icon08/06/2017
Termination of appointment of Mark Timothy Edmonds as a director on 2017-06-05
dot icon24/04/2017
Termination of appointment of George Edward Wooder as a secretary on 2017-04-12
dot icon24/04/2017
Appointment of Mr Dean Christopher Cain as a secretary on 2017-04-12
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/09/2016
Full accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2015-06-30
dot icon30/07/2015
Full accounts made up to 2014-09-30
dot icon29/06/2015
Current accounting period shortened from 2015-09-30 to 2015-06-30
dot icon20/05/2015
Termination of appointment of Gary Michael Seymour as a director on 2015-05-18
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/02/2015
Satisfaction of charge 5 in full
dot icon28/01/2015
Resolutions
dot icon28/01/2015
Appointment of Brian Austin as a director on 2015-01-16
dot icon28/01/2015
Appointment of Mr David James Ezzard as a director on 2015-01-16
dot icon28/01/2015
Appointment of Gary Seymour as a director on 2015-01-16
dot icon28/01/2015
Appointment of Paul Dwyer as a director on 2015-01-16
dot icon10/04/2014
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 icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Simon Seton Barnes as a director
dot icon14/05/2013
Full accounts made up to 2012-09-30
dot icon13/05/2013
Appointment of Mr Richard David Lewis Edwards as a director
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Mark Timothy Edmonds on 2012-12-31
dot icon28/02/2013
Director's details changed for Mr David Thomas Martin on 2012-12-31
dot icon28/02/2013
Register(s) moved to registered office address
dot icon28/02/2013
Director's details changed for Mark Jesson on 2012-12-31
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Kenneth Alsford as a director
dot icon20/10/2011
Full accounts made up to 2010-09-30
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 icon31/03/2011
Termination of appointment of Graham Bell as a director
dot icon11/01/2011
Full accounts made up to 2009-09-30
dot icon15/10/2010
Registered office address changed from , 48 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP on 2010-10-15
dot icon14/10/2010
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 icon02/03/2010
Director's details changed for David Thomas Martin on 2009-10-01
dot icon02/03/2010
Director's details changed for Mark Timothy Edmonds on 2009-10-01
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Director's details changed for George Edward Wooder on 2009-10-01
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Donn Kealon Patrick Cantwell on 2009-10-01
dot icon02/03/2010
Director's details changed for Graham Bell on 2010-02-28
dot icon18/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Director appointed mark timothy edmonds
dot icon07/01/2009
Director appointed george edward wooder
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
Full 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 icon10/04/2007
Ad 11/01/07--------- £ si [email protected]=450000 £ ic 550000/1000000
dot icon10/04/2007
Nc inc already adjusted 11/01/07
dot icon10/04/2007
Resolutions
dot icon10/04/2007
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 icon22/01/2007
Full accounts made up to 2006-03-31
dot icon17/07/2006
Registered office changed on 17/07/06 from:\minories house, 2-5 minories, london, EC3N 1BJ
dot icon15/06/2006
Return made up to 28/02/06; full list of members
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Auditor's resignation
dot icon03/06/2005
Return made up to 28/02/05; full list of members
dot icon26/10/2004
Director resigned
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Full 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 icon03/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2003
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon20/12/2002
Declaration of mortgage charge released/ceased
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
Full accounts made up to 2001-12-31
dot icon23/05/2001
Full 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 accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 28/02/00; full list of members
dot icon20/12/1999
Particulars of mortgage/charge
dot icon09/03/1999
Return made up to 28/02/99; full list of members
dot icon09/03/1999
Full 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 accounts made up to 1997-12-31
dot icon02/10/1997
Registered office changed on 02/10/97 from:\81 fenchurch st, london, EC3M 4BT
dot icon02/06/1997
Return made up to 28/02/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon26/04/1996
New director appointed
dot icon26/04/1996
Return made up to 28/02/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon02/08/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 28/02/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Ad 09/12/94--------- £ si [email protected]=150000 £ ic 400000/550000
dot icon19/12/1994
Nc inc already adjusted 09/12/94
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Return made up to 28/02/94; full list of members
dot icon12/08/1993
New director appointed
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon28/02/1993
Return made up to 28/02/93; no change of members
dot icon21/02/1993
Director resigned
dot icon12/03/1992
Full 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 icon01/03/1991
Full accounts made up to 1990-12-31
dot icon08/02/1991
New director appointed
dot icon08/02/1991
New director appointed
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Director resigned
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon03/10/1990
Ad 19/09/90--------- £ si [email protected]=200000 £ ic 250000/450000
dot icon03/10/1990
S-div 19/09/90
dot icon03/10/1990
£ nc 250000/450000 19/09/90
dot icon16/08/1990
Particulars of mortgage/charge
dot icon27/07/1990
Return made up to 28/03/90; full list of members
dot icon23/02/1990
Full accounts made up to 1989-12-31
dot icon05/06/1989
Return made up to 28/03/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-12-31
dot icon04/01/1989
Wd 07/12/88 ad 06/12/88--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon04/01/1989
£ nc 150000/250000
dot icon17/08/1988
Return made up to 04/04/88; full list of members
dot icon06/07/1988
Memorandum and Articles of Association
dot icon06/05/1988
Resolutions
dot icon06/05/1988
New director appointed
dot icon11/03/1988
Full accounts made up to 1987-12-31
dot icon04/06/1987
Full accounts made up to 1986-12-31
dot icon04/06/1987
Return made up to 03/04/87; full list of members
dot icon16/10/1980
Memorandum and Articles of Association
dot icon24/07/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

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 LTD

ALSFORD PAGE & GEMS LTD is an(a) Active company incorporated on 01/01/1971 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 LTD?

toggle

ALSFORD PAGE & GEMS LTD is currently Active. It was registered on 01/01/1971 .

Where is ALSFORD PAGE & GEMS LTD located?

toggle

ALSFORD PAGE & GEMS LTD is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does ALSFORD PAGE & GEMS LTD do?

toggle

ALSFORD PAGE & GEMS LTD operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for ALSFORD PAGE & GEMS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with updates.