Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELAPAGE LIMITED
Company Information for

DELAPAGE LIMITED

28 THE RIDGEWAY, LONDON, NW11 8TB,
Company Registration Number
01360086
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Delapage Ltd
DELAPAGE LIMITED was founded on 1978-03-29 and has its registered office in London. The organisation's status is listed as "Active". Delapage Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELAPAGE LIMITED
 
Legal Registered Office
28 THE RIDGEWAY
LONDON
NW11 8TB
Other companies in E1W
 
Filing Information
Company Number 01360086
Company ID Number 01360086
Date formed 1978-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 23:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAPAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELAPAGE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HENRY OLLECH
Company Secretary 2018-03-27
ALLAN CHARLES BECKER
Director 2018-03-27
MICHAEL IAN FRENKEL
Director 2018-03-27
DAVID GOLDBERG
Director 2018-03-27
CHAGAI KAHN
Director 2018-03-27
RICHARD KAUFMAN
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ACKERMAN
Company Secretary 1991-05-05 2018-03-14
JOSEPH ACKERMAN
Director 1978-03-29 2016-09-01
NAOMI ACKERMAN
Director 1989-10-03 2012-01-19
BERYL GUTTENTAG
Director 2007-09-30 2012-01-06
SALLY GLASSMAN
Director 2007-07-02 2011-10-04
CLARENCE GUTTENTAG
Director 2007-09-30 2010-08-11
DAVID GLASSMAN
Director 2007-07-02 2009-06-11
ZAHAVA DUBINER
Director 2007-07-02 2007-09-30
MIRIAM FELD
Director 2007-07-02 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CHARLES BECKER LYDMINSTER LIMITED Director 2018-03-12 CURRENT 1977-02-24 Active
ALLAN CHARLES BECKER ROWANVILLE LIMITED Director 2017-12-20 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER QUATTRO REAL ESTATE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ALLAN CHARLES BECKER ADENFIRST LIMITED Director 2017-04-07 CURRENT 1984-11-16 Active
ALLAN CHARLES BECKER ABBEYWOOD90 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALLAN CHARLES BECKER SABENO LIMITED Director 2016-05-31 CURRENT 1999-06-02 Active
ALLAN CHARLES BECKER VIVOS SECURITIES LIMITED Director 2015-07-06 CURRENT 1969-08-01 Active
ALLAN CHARLES BECKER SHAAREI ORAH LIMITED Director 2014-01-08 CURRENT 2009-02-02 Active
ALLAN CHARLES BECKER EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
ALLAN CHARLES BECKER AVENUE J CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ALLAN CHARLES BECKER ASHPOND LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER BRINNYMARK LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER GRESHFIELD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
ALLAN CHARLES BECKER THREE ESTATES LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ALLAN CHARLES BECKER ZERANITE LIMITED Director 2004-08-31 CURRENT 1972-07-11 Active - Proposal to Strike off
ALLAN CHARLES BECKER RODSHAM PROPERTIES LIMITED Director 2004-06-17 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER JAN ESTATES LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2015-06-23
ALLAN CHARLES BECKER PEAKHEIGHTS LIMITED Director 2002-07-23 CURRENT 1996-09-05 Active
ALLAN CHARLES BECKER EDENHELM LIMITED Director 2000-05-19 CURRENT 1983-05-06 Active
ALLAN CHARLES BECKER ENTINDALE LIMITED Director 1995-07-18 CURRENT 1978-10-04 Active
MICHAEL IAN FRENKEL M & C FRENKEL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
MICHAEL IAN FRENKEL HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1993-10-21 CURRENT 1991-11-08 Active
DAVID GOLDBERG SHEADAV LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
DAVID GOLDBERG BLOONAWAY LIMITED Director 2016-04-06 CURRENT 2014-11-17 Liquidation
DAVID GOLDBERG MILTON KEYNES INVESTMENTS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2016-12-27
DAVID GOLDBERG DRIVE COURT DEVELOPMENTS LIMITED Director 2009-05-11 CURRENT 2008-11-11 Dissolved 2016-04-26
DAVID GOLDBERG DAYTIME PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-11-27 Active
CHAGAI KAHN PEMBROKE SEAFRONT RESIDENCIES LIMITED Director 2018-06-12 CURRENT 2018-05-31 Active
CHAGAI KAHN MESILA UK LIMITED Director 2017-07-20 CURRENT 2017-01-12 Active
CHAGAI KAHN HUDDERSFIELD ESTATES (NO.2) LIMITED Director 2016-11-17 CURRENT 2016-03-16 Active
CHAGAI KAHN HUDDERSFIELD ESTATES (NO.1) LIMITED Director 2016-11-17 CURRENT 2016-03-16 Active
CHAGAI KAHN CHURCHGATE BOLTON (NO.1) LIMITED Director 2016-11-17 CURRENT 2016-02-22 Active
CHAGAI KAHN CHURCHGATE BOLTON (NO.2) LIMITED Director 2016-11-17 CURRENT 2016-02-22 Active
CHAGAI KAHN PARKGATES ESTATES (NO.1) LIMITED Director 2016-10-13 CURRENT 2016-04-04 Active
CHAGAI KAHN PARKGATES ESTATES (NO.2) LIMITED Director 2016-10-13 CURRENT 2016-04-04 Active
RICHARD KAUFMAN HP VILLAS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
RICHARD KAUFMAN ARAZIM TRUST LIMITED Director 2004-12-21 CURRENT 1985-10-04 Dissolved 2018-05-01
RICHARD KAUFMAN JEWISH EDUCATION FUND LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
RICHARD KAUFMAN ROYALHEATH CHARITABLE TRUST LIMITED Director 1991-12-31 CURRENT 1988-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-28CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-08RES01ADOPT ARTICLES 08/11/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-21AP01DIRECTOR APPOINTED MR JOSHUA JOEL POSEN
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 1075 Finchley Road London NW11 0PU England
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-08-30PSC08Notification of a person with significant control statement
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-08AP01DIRECTOR APPOINTED MR DAVID GOLDBERG
2018-04-08AP01DIRECTOR APPOINTED MR MICHAEL IAN FRENKEL
2018-04-08AP01DIRECTOR APPOINTED MR CHAGAI KAHN
2018-04-08PSC07CESSATION OF RODERICK JOHN WESTON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-08AP01DIRECTOR APPOINTED MR ALLAN CHARLES BECKER
2018-04-08AP01DIRECTOR APPOINTED MR RICHARD KAUFMAN
2018-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/18 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2018-04-08AP03Appointment of Mr Steven Henry Ollech as company secretary on 2018-03-27
2018-03-20TM02Termination of appointment of Joseph Ackerman on 2018-03-14
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2018-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-08-16AUDAUDITOR'S RESIGNATION
2016-05-06AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-29AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-08-11AR0105/05/15 ANNUAL RETURN FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 30/04/2015
2015-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 30/04/2015
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-24AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2014-05-28AR0105/05/14 NO MEMBER LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 31/03/2011
2013-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 31/03/2011
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 31/03/2011
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GLASSMAN
2013-08-01AR0105/05/11
2013-08-01AR0105/05/10
2013-07-15AR0105/05/13
2013-07-15AR0105/05/12
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASSMAN
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARENCE GUTTENTAG
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI ACKERMAN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BERYL GUTTENTAG
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2011-09-27DISS40DISS40 (DISS40(SOAD))
2011-09-27DISS40DISS40 (DISS40(SOAD))
2011-06-15DISS40DISS40 (DISS40(SOAD))
2011-05-18DISS40DISS40 (DISS40(SOAD))
2011-05-03GAZ1FIRST GAZETTE
2010-09-30AUDAUDITOR'S RESIGNATION
2010-07-22RES13CONFIRM DIR APPT 07/06/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-04-27GAZ1FIRST GAZETTE
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009
2009-05-21363aANNUAL RETURN MADE UP TO 05/05/09
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-30225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR KEITH GOLDSTEIN LOGGED FORM
2008-07-24225CURRSHO FROM 24/09/2007 TO 31/03/2007
2008-05-21363aANNUAL RETURN MADE UP TO 05/05/08
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR ZAHAVA DUBINER
2008-02-25288aDIRECTOR APPOINTED CLARENCE GURRENTAG
2008-02-25288aDIRECTOR APPOINTED BERYL GUTTENTAG
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM FELD
2008-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-23225ACC. REF. DATE EXTENDED FROM 24/03/07 TO 24/09/07
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-09363aANNUAL RETURN MADE UP TO 05/05/07
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-08363aANNUAL RETURN MADE UP TO 05/05/06
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-27363aANNUAL RETURN MADE UP TO 05/05/05
2005-01-28225ACC. REF. DATE SHORTENED FROM 25/03/04 TO 24/03/04
2004-05-17363aANNUAL RETURN MADE UP TO 05/05/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DELAPAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-03
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against DELAPAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELAPAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELAPAGE LIMITED

Intangible Assets
Patents
We have not found any records of DELAPAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAPAGE LIMITED
Trademarks
We have not found any records of DELAPAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAPAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as DELAPAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELAPAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDELAPAGE LIMITEDEvent Date2011-05-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyDELAPAGE LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELAPAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELAPAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.