Company NameAngel Properties Limited(The)
Company StatusDissolved
Company Number00328601
CategoryPrivate Limited Company
Incorporation Date9 June 1937(86 years, 11 months ago)
Dissolution Date2 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Phillips
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(53 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 02 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
East End Green
Hertford
Hertfordshire
SG14 2PD
Director NameAdrian Aubrey Marks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(55 years, 1 month after company formation)
Appointment Duration27 years, 4 months (closed 02 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
London
NW8 0RH
Secretary NameSara Estelle Saville
NationalityBritish
StatusClosed
Appointed30 June 2011(74 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 02 November 2019)
RoleCompany Director
Correspondence AddressGround Floor Office 118 Boundary Road
London
NW8 0RH
Director NameMr Grahame Michael Hindes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(77 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 02 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garlies Road
Forest Hill
London
SE23 2RT
Director NameMr Michael David Arthur Heller
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 15 June 2013)
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressOaktrees 6a Batchwood Gardens
St. Albans
Hertfordshire
AL3 5SE
Director NameCharles Marks
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address45 Hornton Street
London
W8 7NT
Secretary NameElias Reitman
NationalityBritish
StatusResigned
Appointed28 February 1991(53 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address55 Woodlands
London
NW11 9QS
Secretary NameMrs Carolyn Ann Ring
NationalityBritish
StatusResigned
Appointed02 July 1998(61 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressBlackthorns Dukes Lane
Gerrards Cross
Buckinghamshire
SL9 7JZ
Secretary NameGlen Vincent Bayliss
NationalityBritish
StatusResigned
Appointed20 June 2003(66 years after company formation)
Appointment Duration8 years (resigned 30 June 2011)
RoleSolicitor
Correspondence Address4 The Spinney
Hatfield Peverel
Essex
CM3 2JY

Contact

Websiteangelproperties.co.uk

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

167 at £1Martin Phillips
8.36%
Ordinary
167 at £1Mrs S. Cohen
8.36%
Ordinary
166 at £1Mrs L. Galli-phillips
8.31%
Ordinary
166 at £1S.n. Phillips
8.31%
Ordinary
100 at £1A.a. Marks
5.01%
Ordinary
100 at £1Mrs J.r. Rainsbury
5.01%
Ordinary
100 at £1Trustees Of C A Green Will Trust
5.01%
Ordinary
84 at £1Rachele Maghwagi Smulian
4.20%
Ordinary
83 at £1Mark L. Smulian
4.15%
Ordinary
83 at £1Michael Smulian
4.15%
Ordinary
55 at £1Miss V.r. Heller
2.75%
Ordinary
55 at £1Mr P.k. Heller
2.75%
Ordinary
55 at £1Mrs B. Heller
2.75%
Ordinary
55 at £1Mrs C. Heller
2.75%
Ordinary
55 at £1Mrs J. Hindes
2.75%
Ordinary
55 at £1Mrs J.m. Heller
2.75%
Ordinary
43 at £1Deborah Smulian
2.15%
Ordinary
365 at £1Mrs G. Marks Grandchildrens Trust
18.27%
Ordinary
20 at £1Mika Smulian
1.00%
Ordinary
20 at £1Talia Z. Smulian
1.00%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Net Worth£2,476,705
Cash£177,025
Current Liabilities£302,628

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

6 January 2012Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2000Delivered 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 1953Delivered 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 1953Delivered 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 1953Delivered 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

Filing History

5 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (14 pages)
8 April 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,998
(9 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,998
(9 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 July 2015Satisfaction of charge 7 in full (2 pages)
30 July 2015Satisfaction of charge 8 in full (2 pages)
30 July 2015Satisfaction of charge 6 in full (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,998
(8 pages)
15 July 2014Appointment of Grahame Hindes as a director on 3 July 2014 (3 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Appointment of Grahame Hindes as a director on 3 July 2014 (3 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,998
(7 pages)
12 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
19 June 2013Termination of appointment of Michael Heller as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
28 February 2012Director's details changed for Adrian Aubrey Marks on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Adrian Aubrey Marks on 1 January 2012 (2 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2011Termination of appointment of Glen Bayliss as a secretary (2 pages)
7 July 2011Appointment of Sara Estelle Saville as a secretary (2 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 March 2011Director's details changed for Adrian Aubrey Marks on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Adrian Aubrey Marks on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Mr Michael David Arthur Heller on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael David Arthur Heller on 3 March 2010 (2 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 April 2009Director's change of particulars / michael heller / 03/03/2009 (1 page)
1 April 2009Return made up to 28/02/09; full list of members (11 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (11 pages)
5 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 28/02/06; full list of members (13 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (13 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (13 pages)
16 July 2003Full accounts made up to 31 March 2003 (15 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
31 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (12 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 28/02/00; no change of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Registered office changed on 07/01/97 from: letchford letchford house headstone lane harrow, HA3 6PE (1 page)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)
22 July 1982Accounts made up to 31 March 1982 (5 pages)
9 June 1937Incorporation (20 pages)