About

Registered Number: 01929724
Date of Incorporation: 10/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 11 Blackheath Village, Blackheath, London, SE3 9LA

 

Age Exchange was registered on 10 July 1985 and has its registered office in London, it's status is listed as "Active". This company has 39 directors listed as Packwood, Rebecca Jane, De Ryk, Amanda, Prentice, Bridget, Lockett, Suzanne Margaret, Schweitzer, Pamela Kay, Aderogba, Kasali Adeniyi, Charlton, Alan, Drewett Browne, Doreen Joy, Dunwoody, Evelyn Borner, Eytle, James Leslie Hicks, Fellows, Pauline, Gadsby, Gillian, Gillman, Janet, Glencorse, David James, Glencorse, Penelope Mcdonald, Gnanpragasam, Bala, Goodrich, Philippa Jane, Hogben, Jean, Johnston, Jacqueline, Keegan, Bridget Anne, Moss, Kathleen Rachel, Mountfield, Anne, Murrell, Lilian Jessie, Newton, Philip Cameron, O'shea, John, Councillor, Oliver, Caroline Mary, Parker, Cherry, Pasterfield, Derek John, Paul, Satya Devi, Roberts, Sarah Ellen, Rochester, Arthur Cecil, Rolfe, Susan Dorothy, Ronald, Sheila Margaret, Scarfe, Annabel, Tilt, Dorothy Ann, Trott, Lloyd Ian, Virgo, Kerry-ann, Watson, Julian, Williams, Belmont, Dr. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RYK, Amanda 11 June 2014 - 1
PRENTICE, Bridget 10 January 2012 - 1
ADEROGBA, Kasali Adeniyi 01 March 2002 14 August 2003 1
CHARLTON, Alan 09 September 1998 19 September 2006 1
DREWETT BROWNE, Doreen Joy N/A 01 December 1999 1
DUNWOODY, Evelyn Borner 10 September 2009 15 September 2012 1
EYTLE, James Leslie Hicks 23 July 1992 16 October 2002 1
FELLOWS, Pauline 10 January 2012 27 September 2016 1
GADSBY, Gillian 07 July 2005 31 December 2009 1
GILLMAN, Janet 14 May 2008 01 July 2011 1
GLENCORSE, David James 17 September 2007 18 September 2007 1
GLENCORSE, Penelope Mcdonald 28 January 2014 16 October 2014 1
GNANPRAGASAM, Bala 10 January 2012 05 November 2013 1
GOODRICH, Philippa Jane 01 December 1999 31 December 2010 1
HOGBEN, Jean 06 November 2012 28 January 2014 1
JOHNSTON, Jacqueline 14 August 2003 14 June 2018 1
KEEGAN, Bridget Anne 08 August 1995 31 December 1998 1
MOSS, Kathleen Rachel 11 June 2013 14 June 2018 1
MOUNTFIELD, Anne 01 December 1999 16 September 2008 1
MURRELL, Lilian Jessie N/A 30 September 2010 1
NEWTON, Philip Cameron 02 December 1993 01 November 1996 1
O'SHEA, John, Councillor N/A 16 October 2002 1
OLIVER, Caroline Mary N/A 12 May 1994 1
PARKER, Cherry 29 April 2014 27 September 2016 1
PASTERFIELD, Derek John N/A 01 December 1999 1
PAUL, Satya Devi 14 August 2003 12 October 2005 1
ROBERTS, Sarah Ellen 01 June 1999 06 August 1999 1
ROCHESTER, Arthur Cecil 09 September 1998 16 December 2010 1
ROLFE, Susan Dorothy 10 September 2009 01 February 2011 1
RONALD, Sheila Margaret N/A 05 August 1993 1
SCARFE, Annabel 10 September 2009 14 June 2018 1
TILT, Dorothy Ann 09 September 1998 10 January 2005 1
TROTT, Lloyd Ian N/A 01 November 1996 1
VIRGO, Kerry-Ann 16 December 2014 16 March 2015 1
WATSON, Julian 10 January 2012 16 September 2014 1
WILLIAMS, Belmont, Dr 14 August 2003 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PACKWOOD, Rebecca Jane 29 April 2014 - 1
LOCKETT, Suzanne Margaret 24 February 2010 08 May 2014 1
SCHWEITZER, Pamela Kay N/A 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 August 2018
PSC02 - N/A 21 August 2018
PSC09 - N/A 21 August 2018
RESOLUTIONS - N/A 15 August 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 August 2017
RESOLUTIONS - N/A 27 March 2017
CC04 - Statement of companies objects 07 March 2017
CC04 - Statement of companies objects 10 February 2017
RESOLUTIONS - N/A 02 February 2017
CONNOT - N/A 02 February 2017
MISC - Miscellaneous document 02 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 20 October 2016
CS01 - N/A 25 August 2016
AP03 - Appointment of secretary 19 April 2016
AA - Annual Accounts 21 October 2015
MR01 - N/A 17 August 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AP01 - Appointment of director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 10 September 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 10 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 22 January 2004
287 - Change in situation or address of Registered Office 17 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 16 January 2003
363s - Annual Return 16 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 09 November 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 September 2000
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 12 February 1996
288 - N/A 12 February 1996
PRE95M - N/A 01 January 1995
288 - N/A 13 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 11 August 1994
288 - N/A 17 June 1994
288 - N/A 30 March 1994
363s - Annual Return 04 November 1993
288 - N/A 01 November 1993
AA - Annual Accounts 17 September 1993
288 - N/A 16 September 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 04 November 1992
288 - N/A 17 September 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
395 - Particulars of a mortgage or charge 16 June 1992
AA - Annual Accounts 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
363a - Annual Return 25 October 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 17 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 15 November 1989
288 - N/A 15 November 1989
288 - N/A 27 April 1989
288 - N/A 17 August 1988
288 - N/A 17 August 1988
288 - N/A 17 August 1988
288 - N/A 17 August 1988
288 - N/A 17 August 1988
288 - N/A 17 August 1988
AA - Annual Accounts 27 July 1988
288 - N/A 27 July 1988
363 - Annual Return 27 July 1988
288 - N/A 27 October 1987
AA - Annual Accounts 03 October 1987
363 - Annual Return 03 October 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 26 August 1986
288 - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2015 Outstanding

N/A

Legal mortgage 28 October 2010 Outstanding

N/A

Legal mortgage 28 July 2006 Fully Satisfied

N/A

Legal charge 21 June 2005 Fully Satisfied

N/A

Legal charge 30 October 2001 Fully Satisfied

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.