East End Green
Hertford
Hertfordshire
SG14 2PD
Director Name | Adrian Aubrey Marks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1992(55 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Secretary Name | Sara Estelle Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 November 2019) |
Role | Company Director |
Correspondence Address | Ground Floor Office 118 Boundary Road London NW8 0RH |
Director Name | Mr Grahame Michael Hindes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Garlies Road Forest Hill London SE23 2RT |
Director Name | Mr Michael David Arthur Heller |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 June 2013) |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees 6a Batchwood Gardens St. Albans Hertfordshire AL3 5SE |
Director Name | Charles Marks |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 45 Hornton Street London W8 7NT |
Secretary Name | Elias Reitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 55 Woodlands London NW11 9QS |
Secretary Name | Mrs Carolyn Ann Ring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Blackthorns Dukes Lane Gerrards Cross Buckinghamshire SL9 7JZ |
Secretary Name | Glen Vincent Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(66 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2011) |
Role | Solicitor |
Correspondence Address | 4 The Spinney Hatfield Peverel Essex CM3 2JY |
Website | angelproperties.co.uk |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
167 at £1 | Martin Phillips 8.36% Ordinary |
---|---|
167 at £1 | Mrs S. Cohen 8.36% Ordinary |
166 at £1 | Mrs L. Galli-phillips 8.31% Ordinary |
166 at £1 | S.n. Phillips 8.31% Ordinary |
100 at £1 | A.a. Marks 5.01% Ordinary |
100 at £1 | Mrs J.r. Rainsbury 5.01% Ordinary |
100 at £1 | Trustees Of C A Green Will Trust 5.01% Ordinary |
84 at £1 | Rachele Maghwagi Smulian 4.20% Ordinary |
83 at £1 | Mark L. Smulian 4.15% Ordinary |
83 at £1 | Michael Smulian 4.15% Ordinary |
55 at £1 | Miss V.r. Heller 2.75% Ordinary |
55 at £1 | Mr P.k. Heller 2.75% Ordinary |
55 at £1 | Mrs B. Heller 2.75% Ordinary |
55 at £1 | Mrs C. Heller 2.75% Ordinary |
55 at £1 | Mrs J. Hindes 2.75% Ordinary |
55 at £1 | Mrs J.m. Heller 2.75% Ordinary |
43 at £1 | Deborah Smulian 2.15% Ordinary |
365 at £1 | Mrs G. Marks Grandchildrens Trust 18.27% Ordinary |
20 at £1 | Mika Smulian 1.00% Ordinary |
20 at £1 | Talia Z. Smulian 1.00% Ordinary |
- | OTHER 0.20% - |
Year | 2014 |
---|---|
Net Worth | £2,476,705 |
Cash | £177,025 |
Current Liabilities | £302,628 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 January 2012 | Delivered on: 10 January 2012 Satisfied on: 30 July 2015 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: 61 st peters avenue, cleethorpes, t/no: HS99404 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
6 January 2012 | Delivered on: 10 January 2012 Satisfied on: 30 July 2015 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: 10 chichester road, southend-on-sea and 55, 55A & 57 soutchurch road, southend-on-sea, t/no: EX702838 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2012 | Delivered on: 7 January 2012 Satisfied on: 30 July 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 March 2006 | Delivered on: 17 March 2006 Satisfied on: 12 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2000 | Delivered on: 6 October 2000 Satisfied on: 12 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land k/a 61 st peters avenue cleethorpes north east lincolnshire t/n HS99404. 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. Fully Satisfied |
30 March 1953 | Delivered on: 14 April 1953 Satisfied on: 18 October 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 55, 55A, 55B, 57 & 59, southchurch road and oa milton street, southend-on-sea. Fully Satisfied |
30 March 1953 | Delivered on: 14 April 1953 Satisfied on: 18 October 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 11, clifton street, cardiff. Fully Satisfied |
30 March 1953 | Delivered on: 14 April 1953 Satisfied on: 18 October 2002 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 45, electric avenue, lambeth, london. Fully Satisfied |
5 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (14 pages) |
---|---|
8 April 2016 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Gable House 239 Regents Park Road London N3 3LF on 8 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 July 2015 | Satisfaction of charge 7 in full (2 pages) |
30 July 2015 | Satisfaction of charge 8 in full (2 pages) |
30 July 2015 | Satisfaction of charge 6 in full (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 July 2014 | Appointment of Grahame Hindes as a director on 3 July 2014 (3 pages) |
15 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 July 2014 | Appointment of Grahame Hindes as a director on 3 July 2014 (3 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 June 2013 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Michael Heller as a director (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Director's details changed for Adrian Aubrey Marks on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Adrian Aubrey Marks on 1 January 2012 (2 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2011 | Termination of appointment of Glen Bayliss as a secretary (2 pages) |
7 July 2011 | Appointment of Sara Estelle Saville as a secretary (2 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 March 2011 | Director's details changed for Adrian Aubrey Marks on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Adrian Aubrey Marks on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Mr Michael David Arthur Heller on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Michael David Arthur Heller on 3 March 2010 (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 April 2009 | Director's change of particulars / michael heller / 03/03/2009 (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (11 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (11 pages) |
5 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (13 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (13 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (13 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members
|
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (12 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 28/02/01; full list of members
|
6 October 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 28/02/00; no change of members
|
5 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: letchford letchford house headstone lane harrow, HA3 6PE (1 page) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
22 July 1982 | Accounts made up to 31 March 1982 (5 pages) |
9 June 1937 | Incorporation (20 pages) |