Company NameAngelo Rhodes Limited
DirectorsGunjan Singh and Sunil Keswani
Company StatusActive
Company Number00231473
CategoryPrivate Limited Company
Incorporation Date25 June 1928(95 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gunjan Singh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(92 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Long Green
Chigwell
IG7 4JB
Director NameMr Sunil Keswani
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed11 February 2022(93 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Person
Country of ResidenceIndia
Correspondence Address22-25 Portman Close
Courtaulds
London
W1H 6BS
Director NameMrs Janet Swallow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address24 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Director NameMr Michael John Swallow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address24 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Director NameUmesh Chandresekhar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 12 February 2022)
RoleMedia Consultant
Country of ResidenceIndia
Correspondence Address22-25 Portman Close
Courtaulds
London
W1H 6BS
Secretary NameMr Michael John Swallow
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address24 Apple Orchard
Prestbury
Cheltenham
Gloucestershire
GL52 3EH
Wales
Director NameAshok Kumar Jain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed15 November 1994(66 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1997)
RoleIndustrialist
Correspondence AddressNo 6 Sadar Patel Marg
New Delhi 110021
India
Foreign
Director NameMr Puthucode Rams Iyer Krishnamoorthy
NationalityBritish
StatusResigned
Appointed15 November 1994(66 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 1998)
RoleProfessional Management
Correspondence AddressFlat No.4 Shrikrishna Ashish
Plot No.137
Garodia Nagar, Ghatkoper (East)
Bombay 400 077
India
Director NameAshok Sen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed15 November 1994(66 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1997)
RoleManager
Correspondence AddressThe Times Of India
7 Bahadurshah Zafar Marg
New Delhi 110002
India
Director NameJohn Hubert Cleary
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(67 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1996)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(67 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Sydney Road
London
W13 9EY
Director NameShishir Rupesh Mehta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(75 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2004)
RoleSolicitor
Correspondence Address142 London House
Mecklenburgh Square
London
WC1N 2AB
Director NameMr Bharat Vaswani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(76 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 December 2020)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(67 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 December 2016)
Correspondence AddressFirst Floor 32 - 36 Great Portland Street
London
W1W 8QX

Location

Registered Address22-25 Portman Close
Courtaulds
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Times Centre For Media & Management Studies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,709,044
Cash£337,420
Current Liabilities£4,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1980Delivered on: 17 May 1980
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital carolin road, lower fulley, gloucester title no gr 34694.
Outstanding

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 22-25 Portman Close Courtaulds London W1H 6BS on 11 January 2021 (1 page)
15 December 2020Termination of appointment of Bharat Vaswani as a director on 3 December 2020 (1 page)
15 December 2020Appointment of Mrs. Gunjan Singh as a director on 2 December 2020 (2 pages)
7 July 2020Full accounts made up to 31 March 2020 (18 pages)
10 February 2020Director's details changed for Mr Bharat Vaswani on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Umesh Chandresekhar on 10 February 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2019Memorandum and Articles of Association (26 pages)
5 July 2019Audited abridged accounts made up to 31 March 2019 (16 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 June 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 June 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 March 2017Registered office address changed from 54 Sydney Road London W13 9EY United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 54 Sydney Road London W13 9EY United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 14 March 2017 (1 page)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Termination of appointment of Jeremy John Robinow as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Jeremy John Robinow as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of R.E.A. Services Limited as a secretary on 14 December 2016 (1 page)
14 December 2016Termination of appointment of R.E.A. Services Limited as a secretary on 14 December 2016 (1 page)
14 December 2016Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 54 Sydney Road London W13 9EY on 14 December 2016 (1 page)
14 December 2016Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 54 Sydney Road London W13 9EY on 14 December 2016 (1 page)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(6 pages)
27 July 2015Full accounts made up to 31 March 2015 (13 pages)
27 July 2015Full accounts made up to 31 March 2015 (13 pages)
19 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
19 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(6 pages)
22 September 2014Full accounts made up to 31 July 2014 (13 pages)
22 September 2014Full accounts made up to 31 July 2014 (13 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(6 pages)
23 September 2013Full accounts made up to 31 July 2013 (13 pages)
23 September 2013Full accounts made up to 31 July 2013 (13 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 31 July 2012 (13 pages)
7 November 2012Full accounts made up to 31 July 2012 (13 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 July 2011 (13 pages)
6 October 2011Full accounts made up to 31 July 2011 (13 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 October 2010Accounts made up to 31 July 2010 (12 pages)
19 October 2010Accounts made up to 31 July 2010 (12 pages)
30 June 2010Director's details changed for Umesh Chandresekhar on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Umesh Chandresekhar on 30 June 2010 (2 pages)
6 January 2010Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Bharat Vaswani on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Umesh Chandresekhar on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 July 2009 (12 pages)
13 October 2009Full accounts made up to 31 July 2009 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 November 2008Full accounts made up to 31 July 2008 (11 pages)
11 November 2008Full accounts made up to 31 July 2008 (11 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Accounts made up to 31 July 2007 (11 pages)
31 October 2007Accounts made up to 31 July 2007 (11 pages)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 October 2006Full accounts made up to 31 July 2006 (11 pages)
12 October 2006Full accounts made up to 31 July 2006 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 July 2005 (11 pages)
2 November 2005Full accounts made up to 31 July 2005 (11 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Full accounts made up to 31 July 2004 (11 pages)
9 November 2004Full accounts made up to 31 July 2004 (11 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 July 2003 (11 pages)
28 August 2003Full accounts made up to 31 July 2003 (11 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 31 July 2002 (11 pages)
26 November 2002Full accounts made up to 31 July 2002 (11 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 July 2001 (10 pages)
20 September 2001Full accounts made up to 31 July 2001 (10 pages)
28 July 2001Secretary's particulars changed (1 page)
28 July 2001Secretary's particulars changed (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 July 2000 (10 pages)
22 November 2000Full accounts made up to 31 July 2000 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 July 1999 (10 pages)
28 October 1999Full accounts made up to 31 July 1999 (10 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
23 October 1998Full accounts made up to 31 July 1998 (10 pages)
23 October 1998Full accounts made up to 31 July 1998 (10 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
11 February 1998Full accounts made up to 31 July 1997 (11 pages)
11 February 1998Full accounts made up to 31 July 1997 (11 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
10 February 1997Return made up to 31/12/96; full list of members (9 pages)
10 February 1997Return made up to 31/12/96; full list of members (9 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Full accounts made up to 31 July 1996 (10 pages)
27 November 1996Full accounts made up to 31 July 1996 (10 pages)
24 April 1996Return made up to 31/01/96; full list of members (8 pages)
24 April 1996Return made up to 31/01/96; full list of members (8 pages)
18 April 1996Full accounts made up to 31 July 1995 (13 pages)
18 April 1996Full accounts made up to 31 July 1995 (13 pages)
11 April 1996New director appointed (3 pages)
11 April 1996New director appointed (3 pages)
1 April 1996Registered office changed on 01/04/96 from: corolin road lower luffley gloucester GL2 6DQ (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: corolin road lower luffley gloucester GL2 6DQ (1 page)
1 April 1996New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
20 March 1995Full accounts made up to 31 August 1994 (13 pages)
20 March 1995Full accounts made up to 31 August 1994 (13 pages)
15 March 1995Return made up to 31/12/94; change of members (8 pages)
15 March 1995Return made up to 31/12/94; change of members (8 pages)
10 February 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)
10 February 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)
28 November 1994New director appointed (2 pages)
28 November 1994New director appointed (2 pages)
18 November 1994New director appointed (2 pages)
18 November 1994New director appointed (2 pages)
17 November 1994New director appointed (3 pages)
17 November 1994New director appointed (3 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
25 January 1994Accounts for a small company made up to 31 August 1993 (13 pages)
25 January 1994Accounts for a small company made up to 31 August 1993 (13 pages)
12 February 1993Full accounts made up to 31 August 1992 (13 pages)
12 February 1993Full accounts made up to 31 August 1992 (13 pages)
1 February 1993Return made up to 31/12/92; no change of members (4 pages)
1 February 1993Return made up to 31/12/92; no change of members (4 pages)
24 January 1992Full accounts made up to 31 August 1991 (13 pages)
24 January 1992Full accounts made up to 31 August 1991 (13 pages)
17 January 1992Return made up to 31/12/91; full list of members (6 pages)
17 January 1992Return made up to 31/12/91; full list of members (6 pages)
7 March 1991Return made up to 31/12/90; no change of members (6 pages)
7 March 1991Group accounts for a small company made up to 31 August 1990 (5 pages)
7 March 1991Group accounts for a small company made up to 31 August 1990 (5 pages)
7 March 1991Return made up to 31/12/90; no change of members (6 pages)
24 April 1990Return made up to 31/12/89; full list of members (4 pages)
24 April 1990Full group accounts made up to 31 August 1989 (13 pages)
24 April 1990Full group accounts made up to 31 August 1989 (13 pages)
24 April 1990Return made up to 31/12/89; full list of members (4 pages)
31 March 1989Return made up to 31/12/88; full list of members (4 pages)
31 March 1989Return made up to 31/12/88; full list of members (4 pages)
15 March 1989Accounts for a small company made up to 31 August 1988 (5 pages)
15 March 1989Accounts for a small company made up to 31 August 1988 (5 pages)
8 March 1988Director resigned;new director appointed (2 pages)
8 March 1988Director resigned;new director appointed (2 pages)
15 February 1988Group accounts for a small company made up to 31 August 1987 (8 pages)
15 February 1988Group accounts for a small company made up to 31 August 1987 (8 pages)
15 February 1988Return made up to 31/12/87; no change of members (5 pages)
15 February 1988Return made up to 31/12/87; no change of members (5 pages)
7 August 1987Director resigned (2 pages)
7 August 1987Director resigned (2 pages)
22 July 1987Return made up to 31/12/86; no change of members (5 pages)
22 July 1987Return made up to 31/12/86; no change of members (5 pages)
11 June 1987Accounts for a small company made up to 31 August 1986 (7 pages)
11 June 1987Accounts for a small company made up to 31 August 1986 (7 pages)
24 February 1964Company name changed\certificate issued on 24/02/64 (4 pages)