Stanmore
Middlesex
HA7 3AT
Secretary Name | Mr Geoffrey James Marx |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(79 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Strangways Terrace London W14 8NE |
Director Name | Mr Geoffrey James Marx |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(80 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Strangways Terrace London W14 8NE |
Director Name | Miss Emma Michelle Angel |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2010(93 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1, Garrick Road London NW9 6AA |
Director Name | Daniel Nicholas Angel |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(93 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Costumiers |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Mr Jeremy Morris Angel |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2013(96 years after company formation) |
Appointment Duration | 10 years |
Role | Media Manager |
Country of Residence | England |
Correspondence Address | Morris Angel & Son Limited Garrick Road London NW9 6AA |
Director Name | Mr Daniel Alexander Angel |
---|---|
Date of Birth | June 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | Flat 18 Salisbury House Gordon Avenue Stanmore Middlesex HA7 3QR |
Director Name | Ms Sally Joanne Angel |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Thirleby Road Mill Hill London NW7 1BQ |
Secretary Name | Mr Morris Timothy Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dearne Close Stanmore Middlesex HA7 3AT |
Website | fancydress.com |
---|---|
Telephone | 020 87328854 |
Telephone region | London |
Registered Address | 1 Garrick Road London NW9 6AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.6k at £1 | Morris Timothy Angel 59.01% Ordinary |
---|---|
3.4k at £1 | Morris Timothy Angel & Eleanor Sarah Angel 21.00% Ordinary |
3.2k at £1 | Ms Sally Joanne Angel 19.97% Ordinary |
1 at £1 | Daniel Nicholas Angel 0.01% Ordinary |
1 at £1 | Emma Angel 0.01% Ordinary |
1 at £1 | Jeremy Morris Angel 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,258,255 |
Gross Profit | £5,933,169 |
Net Worth | £1,739,155 |
Cash | £218,336 |
Current Liabilities | £2,998,489 |
Latest Accounts | 31 March 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 March 2022 (12 months ago) |
---|---|
Next Return Due | 10 April 2023 (2 weeks, 1 day from now) |
30 July 2018 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 |
28 June 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
---|---|
23 April 2021 | Director's details changed for Mr Geoffrey James Marx on 23 April 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
6 March 2020 | Registered 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 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
2 May 2019 | Termination of appointment of Sally Joanne Angel as a director on 29 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
31 July 2018 | Registration of charge 001464230003, created on 30 July 2018 (43 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
20 March 2018 | Notification of Morris Timothy Angel as a person with significant control on 11 April 2017 (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
24 September 2014 | Director's details changed for Mr Jeremy Morris Angel on 31 July 2014 (4 pages) |
24 September 2014 | Director's details changed for Mr Jeremy Morris Angel on 31 July 2014 (4 pages) |
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Miss Emma Angel on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages) |
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Miss Emma Angel on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Emma Angel on 1 March 2014 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
16 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
16 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (11 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (11 pages) |
1 March 2013 | Appointment of Mr Jeremy Morris Angel as a director (2 pages) |
1 March 2013 | Appointment of Mr Jeremy Morris Angel as a director (2 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages) |
17 February 2012 | Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages) |
17 February 2012 | Director's details changed for Daniel Nicholas Angel on 1 January 2012 (3 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
13 May 2011 | Director's details changed for Sally Joanne Angel on 28 April 2011 (3 pages) |
13 May 2011 | Director's details changed for Sally Joanne Angel on 28 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Appointment of Daniel Nicholas Angel as a director (3 pages) |
2 March 2011 | Appointment of Daniel Nicholas Angel as a director (3 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 May 2010 | Appointment of Miss Emma Angel as a director (3 pages) |
19 May 2010 | Appointment of Miss Emma Angel as a director (3 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (2 pages) |
6 April 2010 | Register inspection address has been changed (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
27 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
28 March 2009 | Location of register of members (1 page) |
28 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
14 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
14 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
27 March 2003 | Return made up to 27/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 27/03/03; full list of members (8 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 27/03/01; full list of members (9 pages) |
22 March 2001 | Return made up to 27/03/01; full list of members (9 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
27 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 27/03/00; full list of members (8 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
23 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
23 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
1 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
1 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
19 March 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
19 March 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
14 April 1997 | Director's particulars changed (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (1 page) |
2 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
10 July 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
10 July 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
28 March 1996 | Resolutions
|
28 February 1996 | £ ic 22251/16213 16/02/96 £ sr [email protected]=6038 (1 page) |
28 February 1996 | £ ic 22251/16213 16/02/96 £ sr [email protected]=6038 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
23 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
24 April 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
24 April 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
12 March 1917 | Certificate of incorporation (2 pages) |
12 March 1917 | Incorporation (25 pages) |
12 March 1917 | Certificate of incorporation (2 pages) |
12 March 1917 | Incorporation (25 pages) |