Delapage Limited LONDON


Delapage started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01360086. The Delapage company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 28 The Ridgeway. Postal code: NW11 8TB.

At present there are 6 directors in the the company, namely Joshua P., David G. and Allan B. and others. In addition one secretary - Steven O. - is with the firm. As of 8 May 2024, there were 8 ex directors - Clarence G., Beryl G. and others listed below. There were no ex secretaries.

Delapage Limited Address / Contact

Office Address 28 The Ridgeway
Town London
Post code NW11 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360086
Date of Incorporation Wed, 29th Mar 1978
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 26th March
Company age 46 years old
Account next due date Tue, 26th Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Joshua P.

Position: Director

Appointed: 08 June 2021

David G.

Position: Director

Appointed: 27 March 2018

Allan B.

Position: Director

Appointed: 27 March 2018

Michael F.

Position: Director

Appointed: 27 March 2018

Richard K.

Position: Director

Appointed: 27 March 2018

Chagai K.

Position: Director

Appointed: 27 March 2018

Steven O.

Position: Secretary

Appointed: 27 March 2018

Joseph A.

Position: Secretary

Resigned: 14 March 2018

Clarence G.

Position: Director

Appointed: 30 September 2007

Resigned: 11 August 2010

Beryl G.

Position: Director

Appointed: 30 September 2007

Resigned: 06 January 2012

Miriam F.

Position: Director

Appointed: 02 July 2007

Resigned: 30 September 2007

David G.

Position: Director

Appointed: 02 July 2007

Resigned: 11 June 2009

Sally G.

Position: Director

Appointed: 02 July 2007

Resigned: 04 October 2011

Zahava D.

Position: Director

Appointed: 02 July 2007

Resigned: 30 September 2007

Naomi A.

Position: Director

Appointed: 03 October 1989

Resigned: 19 January 2012

Joseph A.

Position: Director

Appointed: 29 March 1978

Resigned: 01 September 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Roderick W. The abovementioned PSC has significiant influence or control over this company,.

Roderick W.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, December 2023
Free Download (39 pages)

Company search