Company NamePagepart Limited
DirectorsGraham Frederick Law and Ian Joseph Law
Company StatusActive
Company Number03078600
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Frederick Law
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Ian Joseph Law
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Graham Frederick Law
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameIan Joseph Law
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 27 July 1995)
RoleCompany Director
Correspondence Address70 Parkstone Avenue
Hornchurch
Essex
RM11 3LS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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

Financials

Year2013
Net Worth£634,206
Cash£7,933
Current Liabilities£977,477

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

7 October 2016Delivered on: 10 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 ernest road. Hornchurch. Esse. RM11 3JF.
Outstanding
15 January 2007Delivered on: 27 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 poole road emerson park hornchurch essex t/no NGL38825. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2006Delivered on: 14 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 berther road hornchurch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2005Delivered on: 22 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 hall lane upminster essex t/no EGL425947. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 October 2014Delivered on: 8 October 2014
Satisfied on: 30 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 elm grove hornchurch essex title no EGL311078.
Fully Satisfied
8 June 2002Delivered on: 14 June 2002
Satisfied on: 4 May 2005
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 July 2023 (7 pages)
17 February 2023Change of details for Mr Graham Frederick Law as a person with significant control on 8 December 2021 (2 pages)
16 February 2023Change of details for Mr Ian Joseph Law as a person with significant control on 8 December 2021 (2 pages)
16 February 2023Cessation of Janet Ann Law as a person with significant control on 8 December 2021 (1 page)
16 February 2023Change of details for Mr Graham Frederick Law as a person with significant control on 8 December 2021 (2 pages)
13 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 July 2022 (7 pages)
23 December 2021Micro company accounts made up to 31 July 2021 (7 pages)
8 December 2021Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 5
(6 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
14 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
30 September 2020Unaudited abridged accounts made up to 31 July 2020 (15 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 July 2019 (7 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 31 July 2018 (11 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Satisfaction of charge 4 in full (4 pages)
27 April 2018Satisfaction of charge 030786000006 in full (4 pages)
27 April 2018Satisfaction of charge 3 in full (4 pages)
27 April 2018Satisfaction of charge 2 in full (4 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (8 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (8 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 October 2016Registration of charge 030786000006, created on 7 October 2016 (7 pages)
10 October 2016Registration of charge 030786000006, created on 7 October 2016 (7 pages)
7 October 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 9
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 9
(5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(5 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(5 pages)
30 May 2015Satisfaction of charge 030786000005 in full (4 pages)
30 May 2015Satisfaction of charge 030786000005 in full (4 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 October 2014Registration of charge 030786000005, created on 6 October 2014 (9 pages)
8 October 2014Registration of charge 030786000005, created on 6 October 2014 (9 pages)
8 October 2014Registration of charge 030786000005, created on 6 October 2014 (9 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(5 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 5
(5 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 5
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 5
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 5
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 5
(3 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
15 July 2010Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page)
15 July 2010Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page)
11 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 February 2009Registered office changed on 24/02/2009 from parker house 104A hutton road, shenfield brentwood essex CM15 8NE (1 page)
24 February 2009Registered office changed on 24/02/2009 from parker house 104A hutton road, shenfield brentwood essex CM15 8NE (1 page)
12 February 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
12 February 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
1 August 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 11/07/07; full list of members (7 pages)
20 September 2007Return made up to 11/07/07; full list of members (7 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 11/07/06; full list of members (8 pages)
31 July 2006Return made up to 11/07/06; full list of members (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
20 July 2005Return made up to 11/07/05; full list of members (8 pages)
20 July 2005Return made up to 11/07/05; full list of members (8 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
16 July 2004Return made up to 11/07/04; full list of members (8 pages)
16 July 2004Return made up to 11/07/04; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
5 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
18 July 2001Return made up to 11/07/01; full list of members (7 pages)
18 July 2001Return made up to 11/07/01; full list of members (7 pages)
23 February 2001Full accounts made up to 31 July 2000 (8 pages)
23 February 2001Full accounts made up to 31 July 2000 (8 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
7 February 2000Full accounts made up to 31 July 1999 (8 pages)
7 February 2000Full accounts made up to 31 July 1999 (8 pages)
9 September 1999Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
9 September 1999Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 July 1998 (8 pages)
23 April 1999Full accounts made up to 31 July 1998 (8 pages)
26 August 1998Return made up to 11/07/98; full list of members (6 pages)
26 August 1998Return made up to 11/07/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 July 1997 (8 pages)
19 May 1998Full accounts made up to 31 July 1997 (8 pages)
28 April 1998Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1998Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1997Return made up to 11/07/97; full list of members (6 pages)
17 July 1997Return made up to 11/07/97; full list of members (6 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
4 April 1997Full accounts made up to 31 July 1996 (8 pages)
4 April 1997Full accounts made up to 31 July 1996 (8 pages)
18 September 1996Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1996Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 1996Accounting reference date notified as 31/07 (1 page)
28 February 1996Accounting reference date notified as 31/07 (1 page)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 July 1995Incorporation (30 pages)
11 July 1995Incorporation (30 pages)