HELPAGE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9NA

Company number 03423438
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address TAVIS HOUSE, 1-6 TAVISTOCK SQUARE, LONDON, WC1H 9NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HELPAGE LIMITED are www.helpage.co.uk, and www.helpage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helpage Limited is a Private Limited Company. The company registration number is 03423438. Helpage Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Helpage Limited is Tavis House 1 6 Tavistock Square London Wc1h 9na. . SARWAR, Asif is a Secretary of the company. ABODERIN, Isabella is a Director of the company. KINGSTON, John Gordon is a Director of the company. MACHADO, Laura is a Director of the company. Secretary BURGESS, Stephen Denis has been resigned. Secretary HARVEY, Mark Ian has been resigned. Secretary HICKEY, Keith Robin has been resigned. Secretary STEVENS, Valerie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLEWITT, Richard Daniel has been resigned. Director BURGESS, Stephen Denis has been resigned. Director CRYNE, Christine has been resigned. Director HICKEY, Keith Robin has been resigned. Director INNERARITY, Faith Donnaree, Doctor has been resigned. Director JONES, Stephen David has been resigned. Director LAKE, Charles Michael has been resigned. Director SCOTT, Charles William has been resigned. Director SOUTH, Janet Mary has been resigned. Director STEFANONI, Silvia has been resigned. The company operates in "Non-trading company".


helpage Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SARWAR, Asif
Appointed Date: 24 July 2014

Director
ABODERIN, Isabella
Appointed Date: 19 October 2011
69 years old

Director
KINGSTON, John Gordon
Appointed Date: 26 October 2012
77 years old

Director
MACHADO, Laura
Appointed Date: 29 March 2012
69 years old

Resigned Directors

Secretary
BURGESS, Stephen Denis
Resigned: 01 June 1999
Appointed Date: 21 August 1997

Secretary
HARVEY, Mark Ian
Resigned: 21 August 2010
Appointed Date: 03 March 2006

Secretary
HICKEY, Keith Robin
Resigned: 03 March 2006
Appointed Date: 01 June 1999

Secretary
STEVENS, Valerie Ann
Resigned: 24 July 2014
Appointed Date: 21 August 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
BLEWITT, Richard Daniel
Resigned: 22 April 2013
Appointed Date: 21 August 2010
60 years old

Director
BURGESS, Stephen Denis
Resigned: 01 June 1999
Appointed Date: 21 August 1997
75 years old

Director
CRYNE, Christine
Resigned: 06 September 2001
Appointed Date: 31 August 1999
70 years old

Director
HICKEY, Keith Robin
Resigned: 03 March 2006
Appointed Date: 01 June 1999
68 years old

Director
INNERARITY, Faith Donnaree, Doctor
Resigned: 12 September 2012
Appointed Date: 29 March 2012
67 years old

Director
JONES, Stephen David
Resigned: 31 July 2007
Appointed Date: 06 September 2001
69 years old

Director
LAKE, Charles Michael
Resigned: 31 March 2009
Appointed Date: 01 August 2001
81 years old

Director
SCOTT, Charles William
Resigned: 21 August 2010
Appointed Date: 01 October 2007
64 years old

Director
SOUTH, Janet Mary
Resigned: 31 August 1999
Appointed Date: 21 August 1997
86 years old

Director
STEFANONI, Silvia
Resigned: 14 February 2015
Appointed Date: 15 April 2013
65 years old

Persons With Significant Control

Ms Isabella Aboderin
Notified on: 8 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Gordon Kingston
Notified on: 8 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Laura Machado
Notified on: 8 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HELPAGE LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

26 Aug 2015
Termination of appointment of Silvia Stefanoni as a director on 14 February 2015
...
... and 65 more events
12 Aug 1998
Full accounts made up to 30 April 1998
20 Oct 1997
Accounting reference date shortened from 31/08/98 to 30/04/98
20 Oct 1997
Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4
27 Aug 1997
Secretary resigned
21 Aug 1997
Incorporation