Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE STREET MEMBER LIMITED
Company Information for

PAGE STREET MEMBER LIMITED

201 TALGARTH ROAD, LONDON, W6,
Company Registration Number
07096147
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About Page Street Member Ltd
PAGE STREET MEMBER LIMITED was founded on 2009-12-04 and had its registered office in 201 Talgarth Road. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
PAGE STREET MEMBER LIMITED
 
Legal Registered Office
201 TALGARTH ROAD
LONDON
 
Previous Names
GE REAL ESTATE PAGE STREET MEMBER LIMITED04/11/2010
Filing Information
Company Number 07096147
Date formed 2009-12-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-19 02:23:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAGE STREET MEMBER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY SLOCOMBE
Company Secretary 2009-12-07
GRAHAM FREDERICK BOYD PALMER
Director 2013-06-17
STEPHEN ROY SLOCOMBE
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MICHAEL WALKER
Director 2009-12-07 2013-09-25
ILARIA JANE DEL BEATO
Director 2009-12-07 2013-03-08
MANUEL URIA FERNANDEZ
Director 2009-12-07 2011-07-29
TRUSEC LIMITED
Nominated Secretary 2009-12-04 2009-12-07
MARK BOULLE
Director 2009-12-04 2009-12-07
TRUSEC LIMITED
Nominated Director 2009-12-04 2009-12-07
NICOLE FRANCES MONIR
Director 2009-12-04 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FREDERICK BOYD PALMER PM SHAREHOLDER LIMITED Director 2012-07-02 CURRENT 2003-07-19 Dissolved 2014-01-28
GRAHAM FREDERICK BOYD PALMER GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED Director 2012-07-02 CURRENT 2001-05-23 Dissolved 2014-01-28
GRAHAM FREDERICK BOYD PALMER PHJW NO 26 LIMITED Director 2012-07-02 CURRENT 2003-11-06 Dissolved 2014-01-28
GRAHAM FREDERICK BOYD PALMER EAST EDINBURGH LIMITED Director 2012-07-02 CURRENT 1951-01-03 Dissolved 2014-01-31
GRAHAM FREDERICK BOYD PALMER PHJW NO 31 LIMITED Director 2012-07-02 CURRENT 2003-11-06 Dissolved 2014-01-28
GRAHAM FREDERICK BOYD PALMER GE CAPITAL CORPORATION (LITTLE LONDON GP) LIMITED Director 2012-07-02 CURRENT 2000-11-08 Dissolved 2014-01-28
GRAHAM FREDERICK BOYD PALMER BENCHMARK DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 1980-11-14 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE BENCHMARK INVESTMENT PORTFOLIO LIMITED Director 2015-12-11 CURRENT 2004-06-23 Liquidation
STEPHEN ROY SLOCOMBE GE REAL ESTATE LENDING Director 2015-12-11 CURRENT 2002-02-01 Dissolved 2018-01-17
STEPHEN ROY SLOCOMBE GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED Director 2015-12-11 CURRENT 2011-06-21 Dissolved 2018-01-17
STEPHEN ROY SLOCOMBE GE REAL ESTATE EUROPEAN HOLDINGS NO.1 LIMITED Director 2015-12-11 CURRENT 2014-10-16 Dissolved 2018-01-17
STEPHEN ROY SLOCOMBE PM SHAREHOLDER LIMITED Director 2011-10-03 CURRENT 2003-07-19 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED Director 2011-10-03 CURRENT 2001-05-23 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE PHJW NO 26 LIMITED Director 2011-10-03 CURRENT 2003-11-06 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE EAST EDINBURGH LIMITED Director 2011-10-03 CURRENT 1951-01-03 Dissolved 2014-01-31
STEPHEN ROY SLOCOMBE PHJW NO 31 LIMITED Director 2011-10-03 CURRENT 2003-11-06 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE GE CAPITAL CORPORATION (LITTLE LONDON GP) LIMITED Director 2011-10-03 CURRENT 2000-11-08 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE BENCHMARK DEVELOPMENTS LIMITED Director 2011-10-03 CURRENT 1980-11-14 Dissolved 2014-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0104/12/13 FULL LIST
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-02DS01APPLICATION FOR STRIKING-OFF
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER
2013-06-26SH20STATEMENT BY DIRECTORS
2013-06-26SH1926/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-26CAP-SSSOLVENCY STATEMENT DATED 21/06/13
2013-06-26RES06REDUCE ISSUED CAPITAL 21/06/2013
2013-06-24AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2013-03-08AP01DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE
2012-12-07AR0104/12/12 FULL LIST
2012-11-02RES01ADOPT ARTICLES 04/09/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2011-12-20AR0104/12/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0104/12/10 FULL LIST
2010-11-04RES15CHANGE OF NAME 02/11/2010
2010-11-04CERTNMCOMPANY NAME CHANGED GE REAL ESTATE PAGE STREET MEMBER LIMITED CERTIFICATE ISSUED ON 04/11/10
2010-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010
2010-10-11CH01CHANGE PERSON AS DIRECTOR
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED
2010-05-06RES01ADOPT ARTICLES 21/04/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010
2009-12-22RES01ADOPT ARTICLES 07/12/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM
2009-12-16SH0107/12/09 STATEMENT OF CAPITAL GBP 50000
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULLE
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2009-12-15AP03SECRETARY APPOINTED STEPHEN ROY SLOCOMBE
2009-12-15AP01DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2009-12-15AP01DIRECTOR APPOINTED BENJAMIN MICHAEL WALKER
2009-12-15AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE MONIR
2009-12-15AP01DIRECTOR APPOINTED MARK BOULLE
2009-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PAGE STREET MEMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAGE STREET MEMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAGE STREET MEMBER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of PAGE STREET MEMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGE STREET MEMBER LIMITED
Trademarks
We have not found any records of PAGE STREET MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE STREET MEMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PAGE STREET MEMBER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PAGE STREET MEMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE STREET MEMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGE STREET MEMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.