DELAPAGE LIMITED

Register to unlock more data on OkredoRegister

DELAPAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01360086

Incorporation date

29/03/1978

Size

Full

Contacts

Registered address

Registered address

28 The Ridgeway, London NW11 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1978)
dot icon08/04/2026
Replacement Filing for the appointment of Joshua Joel Posen as a director
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon28/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/11/2022
Resolutions
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/06/2021
Appointment of Mr Joshua Joel Posen as a director on 2021-06-08
dot icon16/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon15/06/2021
Registered office address changed from 1075 Finchley Road London NW11 0PU England to 28 the Ridgeway London NW11 8TB on 2021-06-15
dot icon26/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon25/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/09/2018
Resolutions
dot icon30/08/2018
Notification of a person with significant control statement
dot icon13/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon08/04/2018
Appointment of Mr David Goldberg as a director on 2018-03-27
dot icon08/04/2018
Appointment of Mr Michael Ian Frenkel as a director on 2018-03-27
dot icon08/04/2018
Appointment of Mr Chagai Kahn as a director on 2018-03-27
dot icon08/04/2018
Cessation of Roderick John Weston as a person with significant control on 2018-03-26
dot icon08/04/2018
Appointment of Mr Allan Charles Becker as a director on 2018-03-27
dot icon08/04/2018
Appointment of Mr Richard Kaufman as a director on 2018-03-27
dot icon08/04/2018
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 1075 Finchley Road London NW11 0PU on 2018-04-08
dot icon08/04/2018
Appointment of Mr Steven Henry Ollech as a secretary on 2018-03-27
dot icon20/03/2018
Termination of appointment of Joseph Ackerman as a secretary on 2018-03-14
dot icon28/02/2018
Termination of appointment of Joseph Ackerman as a director on 2016-09-01
dot icon21/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon16/08/2016
Auditor's resignation
dot icon06/05/2016
Annual return made up to 2016-05-05 no member list
dot icon01/04/2016
Group of companies' accounts made up to 2015-03-31
dot icon29/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon11/08/2015
Annual return made up to 2015-05-05 no member list
dot icon11/08/2015
Director's details changed for Mr Joseph Ackerman on 2015-04-30
dot icon11/08/2015
Secretary's details changed for Mr Joseph Ackerman on 2015-04-30
dot icon22/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon09/07/2014
Group of companies' accounts made up to 2013-03-31
dot icon09/07/2014
Group of companies' accounts made up to 2012-03-31
dot icon09/07/2014
Group of companies' accounts made up to 2011-03-31
dot icon09/07/2014
Group of companies' accounts made up to 2010-03-31
dot icon09/07/2014
Group of companies' accounts made up to 2009-03-31
dot icon28/05/2014
Annual return made up to 2014-05-05 no member list
dot icon23/05/2014
Director's details changed for Mr Joseph Ackerman on 2011-03-31
dot icon13/09/2013
Secretary's details changed for Mr Joseph Ackerman on 2011-03-31
dot icon13/09/2013
Director's details changed for Mr Joseph Ackerman on 2011-03-31
dot icon12/08/2013
Termination of appointment of Sally Glassman as a director
dot icon01/08/2013
Annual return made up to 2011-05-05
dot icon01/08/2013
Annual return made up to 2010-05-05
dot icon15/07/2013
Annual return made up to 2013-05-05
dot icon15/07/2013
Annual return made up to 2012-05-05
dot icon15/07/2013
Termination of appointment of David Glassman as a director
dot icon15/07/2013
Termination of appointment of Clarence Guttentag as a director
dot icon10/02/2012
Termination of appointment of Naomi Ackerman as a director
dot icon10/02/2012
Termination of appointment of Beryl Guttentag as a director
dot icon25/01/2012
Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2012-01-25
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Compulsory strike-off action has been discontinued
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon03/05/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Auditor's resignation
dot icon22/07/2010
Resolutions
dot icon12/05/2010
Director's details changed for Joseph Ackerman on 2010-05-01
dot icon12/05/2010
Secretary's details changed for Joseph Ackerman on 2010-05-01
dot icon07/05/2010
Compulsory strike-off action has been suspended
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Director's details changed for Joseph Ackerman on 2010-02-01
dot icon23/02/2010
Secretary's details changed for Joseph Ackerman on 2010-02-01
dot icon13/11/2009
Director's details changed for Naomi Ackerman on 2009-10-01
dot icon20/10/2009
Director's details changed for Naomi Ackerman on 2009-10-20
dot icon21/05/2009
Annual return made up to 05/05/09
dot icon10/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon30/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon14/10/2008
Group of companies' accounts made up to 2007-03-31
dot icon11/08/2008
Appointment terminate, director keith goldstein logged form
dot icon24/07/2008
Accounting reference date shortened from 24/09/2007 to 31/03/2007
dot icon21/05/2008
Annual return made up to 05/05/08
dot icon25/02/2008
Appointment terminated director zahava dubiner
dot icon25/02/2008
Director appointed clarence gurrentag
dot icon25/02/2008
Director appointed beryl guttentag
dot icon25/02/2008
Appointment terminated director miriam feld
dot icon08/02/2008
Memorandum and Articles of Association
dot icon23/01/2008
Accounting reference date extended from 24/03/07 to 24/09/07
dot icon14/12/2007
Resolutions
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon09/05/2007
Annual return made up to 05/05/07
dot icon29/03/2007
Full accounts made up to 2006-03-31
dot icon29/03/2007
Full accounts made up to 2005-03-31
dot icon08/05/2006
Annual return made up to 05/05/06
dot icon02/12/2005
Full accounts made up to 2004-03-31
dot icon27/05/2005
Annual return made up to 05/05/05
dot icon28/01/2005
Accounting reference date shortened from 25/03/04 to 24/03/04
dot icon17/05/2004
Annual return made up to 05/05/04
dot icon21/04/2004
Director's particulars changed
dot icon12/03/2004
Director's particulars changed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 149 albion road london N16 9JU
dot icon05/02/2004
Accounting reference date shortened from 31/03/03 to 25/03/03
dot icon20/08/2003
Annual return made up to 05/05/03
dot icon27/05/2003
Accounts for a small company made up to 2002-03-31
dot icon29/06/2002
Annual return made up to 05/05/02
dot icon20/07/2001
Annual return made up to 05/05/01
dot icon01/09/2000
Accounts for a small company made up to 1999-03-31
dot icon22/05/2000
Annual return made up to 05/05/00
dot icon07/07/1999
Annual return made up to 05/05/99
dot icon10/02/1999
Accounts for a small company made up to 1997-03-31
dot icon10/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Accounts for a small company made up to 1996-03-31
dot icon01/06/1998
Annual return made up to 05/05/98
dot icon16/06/1997
Annual return made up to 05/05/97
dot icon31/12/1996
Accounts for a small company made up to 1995-03-31
dot icon19/12/1996
Amended accounts made up to 1994-03-31
dot icon19/12/1996
Amended accounts made up to 1993-03-31
dot icon17/05/1996
Annual return made up to 05/05/96
dot icon13/12/1995
Full accounts made up to 1994-03-31
dot icon25/05/1995
Annual return made up to 05/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Annual return made up to 05/05/94
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Annual return made up to 05/05/93
dot icon02/03/1993
Accounts for a small company made up to 1990-03-31
dot icon02/03/1993
Accounts for a small company made up to 1989-03-31
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/07/1992
Annual return made up to 05/05/92
dot icon15/05/1992
Accounts for a small company made up to 1988-03-31
dot icon10/07/1991
Annual return made up to 05/05/91
dot icon17/05/1990
Annual return made up to 05/05/90
dot icon27/11/1989
Registered office changed on 27/11/89 from: 84 stamford hill london N16 6XS
dot icon08/11/1989
Director resigned;new director appointed
dot icon23/05/1989
Annual return made up to 05/05/89
dot icon26/05/1988
Annual return made up to 05/05/88
dot icon10/06/1987
05/05/87 nsc
dot icon21/11/1986
Registered office changed on 21/11/86 from: masbro house 26 paget road london N16
dot icon07/07/1986
Full accounts made up to 1982-03-31
dot icon07/07/1986
Full accounts made up to 1983-03-31
dot icon07/07/1986
Annual return made up to 06/05/86
dot icon29/03/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Allan Charles
Director
27/03/2018 - Present
41
Frenkel, Michael Ian
Director
27/03/2018 - Present
10
Mr David Goldberg
Director
27/03/2018 - Present
34
Kahn, Chagai
Director
27/03/2018 - Present
86
Kaufman, Richard
Director
27/03/2018 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DELAPAGE LIMITED

DELAPAGE LIMITED is an(a) Active company incorporated on 29/03/1978 with the registered office located at 28 The Ridgeway, London NW11 8TB. There are currently 6 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 DELAPAGE LIMITED?

toggle

DELAPAGE LIMITED is currently Active. It was registered on 29/03/1978 .

Where is DELAPAGE LIMITED located?

toggle

DELAPAGE LIMITED is registered at 28 The Ridgeway, London NW11 8TB.

What does DELAPAGE LIMITED do?

toggle

DELAPAGE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DELAPAGE LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing for the appointment of Joshua Joel Posen as a director.