About

Registered Number: 01294856
Date of Incorporation: 19/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: 565 Kingston Road, London, SW20 8SA

 

Based in the United Kingdom, Pag Ltd was setup in 1977, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Coulthard, Richard, Glover, Margery Rose, Taylor, Graham Bruce are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Margery Rose N/A 31 March 1999 1
TAYLOR, Graham Bruce N/A 01 December 1991 1
Secretary Name Appointed Resigned Total Appointments
COULTHARD, Richard 17 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 02 November 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 13 June 2016
AP03 - Appointment of secretary 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
MISC - Miscellaneous document 25 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 09 June 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 25 July 1995
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
363s - Annual Return 31 October 1994
169 - Return by a company purchasing its own shares 02 August 1994
AA - Annual Accounts 17 May 1994
288 - N/A 04 May 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 05 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
AA - Annual Accounts 30 July 1992
288 - N/A 13 March 1992
363a - Annual Return 08 November 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 15 November 1990
288 - N/A 03 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 29 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
395 - Particulars of a mortgage or charge 17 August 1988
287 - Change in situation or address of Registered Office 08 March 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 07 August 1987
288 - N/A 12 January 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Outstanding

N/A

Legal mortgage 21 November 1994 Outstanding

N/A

Debenture 21 November 1994 Outstanding

N/A

Debenture 08 August 1988 Fully Satisfied

N/A

Supplemental legal charge 03 December 1985 Fully Satisfied

N/A

Legal charge 03 December 1985 Fully Satisfied

N/A

Legal charge 03 December 1985 Fully Satisfied

N/A

Debenture 07 September 1983 Fully Satisfied

N/A

Charge 19 October 1982 Fully Satisfied

N/A

Collateral debenture 07 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.