Company NameMorris Angel & Son Limited
Company StatusActive
Company Number00146423
CategoryPrivate Limited Company
Incorporation Date12 March 1917(107 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Morris Timothy Angel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(75 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dearne Close
Stanmore
Middlesex
HA7 3AT
Secretary NameMr Geoffrey James Marx
NationalityBritish
StatusCurrent
Appointed01 February 1997(79 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Strangways Terrace
London
W14 8NE
Director NameMr Geoffrey James Marx
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(80 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Strangways Terrace
London
W14 8NE
Director NameMiss Emma Michelle Angel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(93 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1, Garrick Road
London
NW9 6AA
Director NameDaniel Nicholas Angel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(93 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCostumiers
Country of ResidenceUnited Kingdom
Correspondence Address7 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Jeremy Morris Angel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2013(96 years after company formation)
Appointment Duration11 years, 1 month
RoleMedia Manager
Country of ResidenceEngland
Correspondence AddressMorris Angel & Son Limited Garrick Road
London
NW9 6AA
Director NameMr Daniel Alexander Angel
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 April 1997)
RoleCompany Director
Correspondence AddressFlat 18 Salisbury House
Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Director NameMs Sally Joanne Angel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(75 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thirleby Road
Mill Hill
London
NW7 1BQ
Secretary NameMr Morris Timothy Angel
NationalityBritish
StatusResigned
Appointed27 March 1992(75 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dearne Close
Stanmore
Middlesex
HA7 3AT

Contact

Websitefancydress.com
Telephone020 87328854
Telephone regionLondon

Location

Registered Address1 Garrick Road
London
NW9 6AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £1Morris Timothy Angel
59.01%
Ordinary
3.4k at £1Morris Timothy Angel & Eleanor Sarah Angel
21.00%
Ordinary
3.2k at £1Ms Sally Joanne Angel
19.97%
Ordinary
1 at £1Daniel Nicholas Angel
0.01%
Ordinary
1 at £1Emma Angel
0.01%
Ordinary
1 at £1Jeremy Morris Angel
0.01%
Ordinary

Financials

Year2014
Turnover£11,258,255
Gross Profit£5,933,169
Net Worth£1,739,155
Cash£218,336
Current Liabilities£2,998,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

30 July 2018Delivered on: 31 July 2018
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: 3.1 the chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges ( to the extent not validly or effectively charged by way of legal mortgage under clause 3.1(a) or assigned under clause 3.1 (d) to arbuthnot by way of separate fixed charges the assets detailed in schedule 1;:. schedule 1 – fixed charges. (A) its real property other than specified real property;. (H) all its intellectual property.
Outstanding
18 December 2001Delivered on: 21 December 2001
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: 1-5 garrick road hendon greater london. 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
22 April 1992Delivered on: 6 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 August 2023Auditor's resignation (2 pages)
17 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 March 2023Director's details changed for Daniel Nicholas Angel on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Geoffrey James Marx on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Jeremy Morris Angel on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Morris Timothy Angel on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Miss Emma Michelle Angel on 24 March 2023 (2 pages)
31 March 2023Secretary's details changed for Mr Geoffrey James Marx on 24 March 2023 (1 page)
31 March 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
10 May 2022Group of companies' accounts made up to 31 March 2021 (39 pages)
8 April 2022Change of details for Mr Morris Timothy Angel as a person with significant control on 4 March 2022 (2 pages)
5 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 June 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
23 April 2021Director's details changed for Mr Geoffrey James Marx on 23 April 2021 (2 pages)
23 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
6 March 2020Registered office address changed from 119 Shaftesbury Avenue London WC2H 8AE to 1 Garrick Road London NW9 6AA on 6 March 2020 (2 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
2 May 2019Termination of appointment of Sally Joanne Angel as a director on 29 April 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
20 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
31 July 2018Registration of charge 001464230003, created on 30 July 2018 (43 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of Morris Timothy Angel as a person with significant control on 11 April 2017 (2 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,213
(11 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,213
(11 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,213
(11 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,213
(11 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
24 September 2014Director's details changed for Mr Jeremy Morris Angel on 31 July 2014 (4 pages)
24 September 2014Director's details changed for Mr Jeremy Morris Angel on 31 July 2014 (4 pages)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,213
(11 pages)
23 June 2014Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages)
23 June 2014Director's details changed for Miss Emma Angel on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Emma Angel on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages)
23 June 2014Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,213
(11 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
16 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
16 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (11 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (11 pages)
1 March 2013Appointment of Mr Jeremy Morris Angel as a director (2 pages)
1 March 2013Appointment of Mr Jeremy Morris Angel as a director (2 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (10 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (10 pages)
17 February 2012Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages)
17 February 2012Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages)
17 February 2012Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
13 May 2011Director's details changed for Sally Joanne Angel on 28 April 2011 (3 pages)
13 May 2011Director's details changed for Sally Joanne Angel on 28 April 2011 (3 pages)
28 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (10 pages)
2 March 2011Appointment of Daniel Nicholas Angel as a director (3 pages)
2 March 2011Appointment of Daniel Nicholas Angel as a director (3 pages)
15 December 2010Full accounts made up to 31 March 2010 (21 pages)
15 December 2010Full accounts made up to 31 March 2010 (21 pages)
19 May 2010Appointment of Miss Emma Angel as a director (3 pages)
19 May 2010Appointment of Miss Emma Angel as a director (3 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
28 March 2009Location of register of members (1 page)
28 March 2009Location of register of members (1 page)
27 March 2009Return made up to 27/03/09; full list of members (5 pages)
27 March 2009Return made up to 27/03/09; full list of members (5 pages)
21 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
21 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
27 March 2008Return made up to 27/03/08; full list of members (5 pages)
27 March 2008Return made up to 27/03/08; full list of members (5 pages)
14 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
14 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 May 2005Return made up to 27/03/05; full list of members (3 pages)
5 May 2005Return made up to 27/03/05; full list of members (3 pages)
8 November 2004Full accounts made up to 31 March 2004 (19 pages)
8 November 2004Full accounts made up to 31 March 2004 (19 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
6 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
27 March 2003Return made up to 27/03/03; full list of members (8 pages)
27 March 2003Return made up to 27/03/03; full list of members (8 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 27/03/01; full list of members (9 pages)
22 March 2001Return made up to 27/03/01; full list of members (9 pages)
24 January 2001Full group accounts made up to 31 March 2000 (21 pages)
24 January 2001Full group accounts made up to 31 March 2000 (21 pages)
27 March 2000Return made up to 27/03/00; full list of members (8 pages)
27 March 2000Return made up to 27/03/00; full list of members (8 pages)
14 January 2000Full group accounts made up to 31 March 1999 (21 pages)
14 January 2000Full group accounts made up to 31 March 1999 (21 pages)
23 April 1999Return made up to 27/03/99; full list of members (8 pages)
23 April 1999Return made up to 27/03/99; full list of members (8 pages)
3 February 1999Full group accounts made up to 31 March 1998 (21 pages)
3 February 1999Full group accounts made up to 31 March 1998 (21 pages)
1 May 1998Return made up to 27/03/98; full list of members (8 pages)
1 May 1998Return made up to 27/03/98; full list of members (8 pages)
19 March 1998Full group accounts made up to 31 March 1997 (21 pages)
19 March 1998Full group accounts made up to 31 March 1997 (21 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
14 April 1997Return made up to 27/03/97; full list of members (7 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Return made up to 27/03/97; full list of members (7 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (1 page)
6 February 1997New secretary appointed (1 page)
2 February 1997Full group accounts made up to 31 March 1996 (22 pages)
2 February 1997Full group accounts made up to 31 March 1996 (22 pages)
10 July 1996Full group accounts made up to 31 March 1995 (22 pages)
10 July 1996Full group accounts made up to 31 March 1995 (22 pages)
1 April 1996Return made up to 27/03/96; full list of members (8 pages)
1 April 1996Return made up to 27/03/96; full list of members (8 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 February 1996£ ic 22251/16213 16/02/96 £ sr 6038@1=6038 (1 page)
28 February 1996£ ic 22251/16213 16/02/96 £ sr 6038@1=6038 (1 page)
23 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
24 April 1995Full group accounts made up to 31 March 1994 (26 pages)
24 April 1995Full group accounts made up to 31 March 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 March 1917Certificate of incorporation (2 pages)
12 March 1917Incorporation (25 pages)
12 March 1917Incorporation (25 pages)
12 March 1917Certificate of incorporation (2 pages)