Company NameA.W.Page(Upholsterers)Limited
DirectorsSandra Christine Page and Terrence Albert Charles Page
Company StatusActive
Company Number00570661
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSandra Christine Page
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Terrence Albert Charles Page
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameAudrey Johnson
NationalityBritish
StatusResigned
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Simon Charles Page
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(55 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Contact

Websitewww.londonupholstery.co.uk
Email address[email protected]
Telephone01708 545075
Telephone regionRomford

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.8k at £1T.a.c. Page
99.00%
Ordinary
160 at £1S.c. Page
1.00%
Ordinary

Financials

Year2014
Net Worth£279,520
Cash£49,257
Current Liabilities£17,749

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

15 April 2002Delivered on: 18 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 11 high street south,east ham,london; EGL3127. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 February 2002Delivered on: 5 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 1979Delivered on: 8 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge registered pursuant to an order of court d/d 23/1/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 high street south east ham london E.6.
Outstanding
21 April 1972Delivered on: 3 May 1972
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 11 high street south, east ham, london. E.6.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 31 August 2020 (7 pages)
29 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Simon Charles Page as a director on 3 February 2020 (1 page)
16 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 August 2018 (6 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (8 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (8 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 16,000
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 16,000
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,000
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 16,000
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 16,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 July 2013Termination of appointment of Audrey Johnson as a secretary (1 page)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 July 2013Termination of appointment of Audrey Johnson as a secretary (1 page)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of Mr Simon Charles Page as a director (2 pages)
5 March 2012Appointment of Mr Simon Charles Page as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Audrey Johnson on 1 October 2009 (1 page)
27 August 2010Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 27 August 2010 (1 page)
27 August 2010Director's details changed for Terence Albert Charles Page on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Sandra Christine Page on 1 October 2009 (2 pages)
27 August 2010Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 27 August 2010 (1 page)
27 August 2010Secretary's details changed for Audrey Johnson on 1 October 2009 (1 page)
27 August 2010Secretary's details changed for Audrey Johnson on 1 October 2009 (1 page)
27 August 2010Director's details changed for Sandra Christine Page on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Sandra Christine Page on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Terence Albert Charles Page on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Terence Albert Charles Page on 1 October 2009 (2 pages)
17 March 2010Register inspection address has been changed (2 pages)
17 March 2010Register inspection address has been changed (2 pages)
11 February 2010Registered office address changed from 11 High Street South London E6 6EN on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 11 High Street South London E6 6EN on 11 February 2010 (1 page)
15 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
7 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
13 August 2008Return made up to 13/06/08; no change of members (7 pages)
13 August 2008Return made up to 13/06/08; no change of members (7 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 July 2007Return made up to 13/06/07; no change of members (7 pages)
9 July 2007Return made up to 13/06/07; no change of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 June 2006Return made up to 13/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2006Return made up to 13/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
28 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
7 June 2002Return made up to 13/06/02; full list of members (7 pages)
7 June 2002Return made up to 13/06/02; full list of members (7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
13 June 2001Return made up to 13/06/01; full list of members (6 pages)
13 June 2001Return made up to 13/06/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 August 2000 (8 pages)
21 January 2001Full accounts made up to 31 August 2000 (8 pages)
11 July 2000Return made up to 13/06/00; full list of members (6 pages)
11 July 2000Return made up to 13/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 August 1999 (7 pages)
4 May 2000Full accounts made up to 31 August 1999 (7 pages)
18 June 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1999Return made up to 13/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1999Full accounts made up to 31 August 1998 (7 pages)
4 February 1999Full accounts made up to 31 August 1998 (7 pages)
20 July 1998Return made up to 13/06/98; no change of members (4 pages)
20 July 1998Return made up to 13/06/98; no change of members (4 pages)
24 March 1998Full accounts made up to 31 August 1997 (8 pages)
24 March 1998Full accounts made up to 31 August 1997 (8 pages)
30 June 1997Return made up to 13/06/97; full list of members (6 pages)
30 June 1997Return made up to 13/06/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 August 1996 (9 pages)
24 January 1997Full accounts made up to 31 August 1996 (9 pages)
6 June 1996Return made up to 13/06/96; no change of members (4 pages)
6 June 1996Return made up to 13/06/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 August 1995 (9 pages)
22 April 1996Full accounts made up to 31 August 1995 (9 pages)
14 June 1995Return made up to 13/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1995Return made up to 13/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 August 1991Accounts for a small company made up to 31 August 1990 (3 pages)
1 August 1991Accounts for a small company made up to 31 August 1990 (3 pages)
15 June 1989Accounts for a small company made up to 31 August 1988 (3 pages)
15 June 1989Accounts for a small company made up to 31 August 1988 (3 pages)
23 August 1956Incorporation (12 pages)
23 August 1956Incorporation (12 pages)