About

Registered Number: 01319458
Date of Incorporation: 29/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Bedford House, 21a John Street, London, WC1N 2BF

 

Founded in 1977, Page, White & Farrer Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. The company has 14 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, James Philip 01 June 2002 - 1
DANIELS, Jeffrey Nicholas 01 June 1996 - 1
JENKINS, Peter David N/A - 1
ROBERTS, David 01 June 2018 - 1
RUUSKANEN, Juha Pekka 01 March 2002 - 1
STYLE, Kelda Camilla Karen 01 June 1999 - 1
TOWNSEND, Martyn James 01 June 2015 - 1
WILLIAMS, David John 01 June 2002 - 1
WOODHOUSE, Tom 01 June 2018 - 1
PALMER, Roger N/A 01 June 2001 1
PENDLEBURY, Anthony, Dr N/A 22 January 1997 1
RICHARDS, David John N/A 31 August 2002 1
SHACKLETON, Nicola 01 June 1999 01 January 2009 1
SLINGSBY, Philip Roy 01 June 1999 31 May 2013 1

Filing History

Document Type Date
MR01 - N/A 09 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AUD - Auditor's letter of resignation 30 June 2008
AA - Annual Accounts 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 January 2007
353 - Register of members 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 19 January 2005
363s - Annual Return 17 January 2004
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
CERT1 - Re-registration of a company from unlimited to limited 29 October 2003
MAR - Memorandum and Articles - used in re-registration 29 October 2003
51 - Application by an unlimited company to be re-registered as limited 29 October 2003
RESOLUTIONS - N/A 09 October 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 17 January 2001
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 15 January 1999
363s - Annual Return 10 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1997
363s - Annual Return 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 22 January 1996
363s - Annual Return 14 January 1995
363s - Annual Return 14 January 1994
363s - Annual Return 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1992
363b - Annual Return 25 February 1992
288 - N/A 21 February 1992
288 - N/A 14 February 1991
363a - Annual Return 17 January 1991
363 - Annual Return 12 January 1990
287 - Change in situation or address of Registered Office 07 August 1989
288 - N/A 07 August 1989
287 - Change in situation or address of Registered Office 01 August 1989
288 - N/A 13 April 1989
363 - Annual Return 28 March 1989
395 - Particulars of a mortgage or charge 30 September 1988
288 - N/A 20 October 1987
363 - Annual Return 09 September 1987
NEWINC - New incorporation documents 29 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

Debenture 06 September 2006 Fully Satisfied

N/A

Agreement for surrender 27 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.