Background WavePink WaveYellow Wave

DELAPAGE LIMITED (01360086)

DELAPAGE LIMITED (01360086) is an active UK company. incorporated on 29 March 1978. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DELAPAGE LIMITED has been registered for 47 years. Current directors include BECKER, Allan Charles, FRENKEL, Michael Ian, GOLDBERG, David and 3 others.

Company Number
01360086
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1978
Age
47 years
Address
28 The Ridgeway, London, NW11 8TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BECKER, Allan Charles, FRENKEL, Michael Ian, GOLDBERG, David, KAHN, Chagai, KAUFMAN, Richard, POSEN, Joshua Joel
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAPAGE LIMITED

DELAPAGE LIMITED is an active company incorporated on 29 March 1978 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DELAPAGE LIMITED was registered 47 years ago.(SIC: 88100)

Status

active

Active since 47 years ago

Company No

01360086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 29 March 1978

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

28 The Ridgeway London, NW11 8TB,

Previous Addresses

1075 Finchley Road London NW11 0PU England
From: 8 April 2018To: 15 June 2021
Tower Bridge House St Katharine's Way London E1W 1DD
From: 25 January 2012To: 8 April 2018
235 Old Marylebone Road London NW1 5QT
From: 29 March 1978To: 25 January 2012
Timeline

14 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

OLLECH, Steven Henry

Active
The Ridgeway, LondonNW11 8TB
Secretary
Appointed 27 Mar 2018

BECKER, Allan Charles

Active
The Ridgeway, LondonNW11 8TB
Born August 1969
Director
Appointed 27 Mar 2018

FRENKEL, Michael Ian

Active
The Ridgeway, LondonNW11 8TB
Born September 1951
Director
Appointed 27 Mar 2018

GOLDBERG, David

Active
The Ridgeway, LondonNW11 8TB
Born October 1962
Director
Appointed 27 Mar 2018

KAHN, Chagai

Active
The Ridgeway, LondonNW11 8TB
Born October 1973
Director
Appointed 27 Mar 2018

KAUFMAN, Richard

Active
The Ridgeway, LondonNW11 8TB
Born March 1957
Director
Appointed 27 Mar 2018

POSEN, Joshua Joel

Active
The Ridgeway, LondonNW11 8TB
Born March 1975
Director
Appointed 08 Jun 2021

ACKERMAN, Joseph

Resigned
St Katharine's Way, LondonE1W 1DD
Secretary
Appointed N/A
Resigned 14 Mar 2018

ACKERMAN, Joseph

Resigned
St Katharine's Way, LondonE1W 1DD
Born May 1932
Director
Appointed 29 Mar 1978
Resigned 01 Sept 2016

ACKERMAN, Naomi

Resigned
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 03 Oct 1989
Resigned 19 Jan 2012

DUBINER, Zahava

Resigned
44 Gresham Gardens, LondonNW11 8PD
Born November 1949
Director
Appointed 02 Jul 2007
Resigned 30 Sept 2007

FELD, Miriam

Resigned
39 Brampton Grove, LondonNW4 4AE
Born June 1946
Director
Appointed 02 Jul 2007
Resigned 30 Sept 2007

GLASSMAN, David, Rev

Resigned
17 Hillside Gardens, EdgwareHA8 8HA
Born April 1936
Director
Appointed 02 Jul 2007
Resigned 11 Jun 2009

GLASSMAN, Sally

Resigned
17 Hillside Gardens, EdgwareHA8 8HA
Director
Appointed 02 Jul 2007
Resigned 04 Oct 2011

GUTTENTAG, Beryl

Resigned
97 Princes Park Avenue, LondonNW11
Born October 1944
Director
Appointed 30 Sept 2007
Resigned 06 Jan 2012

GUTTENTAG, Clarence

Resigned
97 Princes Park Avenue, LondonNW11
Born May 1935
Director
Appointed 30 Sept 2007
Resigned 11 Aug 2010

Persons with significant control

1

0 Active
1 Ceased

Roderick John Weston

Ceased
St Katharine's Way, LondonE1W 1DD
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Resolution
8 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date
1 August 2013
AR01AR01
Annual Return Company With Made Up Date
1 August 2013
AR01AR01
Annual Return Company With Made Up Date
15 July 2013
AR01AR01
Annual Return Company With Made Up Date
15 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
15 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
30 September 2010
AUDAUD
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
7 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Legacy
23 January 2008
225Change of Accounting Reference Date
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
17 May 2004
363aAnnual Return
Legacy
21 April 2004
288cChange of Particulars
Legacy
12 March 2004
288cChange of Particulars
Legacy
12 March 2004
287Change of Registered Office
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
19 December 1996
AAMDAAMD
Accounts Amended With Made Up Date
19 December 1996
AAMDAAMD
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
17 May 1990
363363
Legacy
27 November 1989
287Change of Registered Office
Legacy
8 November 1989
288288
Legacy
23 May 1989
363363
Legacy
26 May 1988
363363
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
29 March 1978
NEWINCIncorporation