Company NameELEY Estate Company Limited
Company StatusActive
Company Number00511139
CategoryPrivate Limited Company
Incorporation Date3 September 1952(71 years, 7 months ago)
Previous NameAngel Road Estate Company Limited(The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harish Keshavji Vithlani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(54 years, 7 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Crofton Grove
Manor Way, Chingford
London
E4 6NY
Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(54 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cissbury Ring South
London
N12 7BE
Director NameCoca-Cola Europacific Partners Great Britain Limited (Corporation)
StatusCurrent
Appointed11 October 2022(70 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressPemberton House Bakers Road
Uxbridge
UB8 1EZ
Director NameMr Brian Gilbert Urquart
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(39 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1992)
RoleFactory Manager
Correspondence AddressEllesmere 27 Culloden Road
Enfield
Middlesex
EN2 8QE
Director NameKenneth Robert Harvey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(39 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Greenleafe Drive
Barkingside
Essex
IG6 1LN
Director NameHans Peter Jost
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL
Secretary NameGraham Jeremy Fountain
NationalityBritish
StatusResigned
Appointed23 November 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressBaraka
Grange Lane
Roydon
Essex
CM19 5HG
Director NameMichael Stephen Fitzgerald Day
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(39 years, 5 months after company formation)
Appointment Duration29 years (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonfield 33 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5PZ
Director NameMr Paul Benedict David Porter-Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(39 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 1997)
RoleGeneral Manager
Correspondence Address17 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Director NameMr Derek Frank Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(40 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrockers Cottage Waterwick Hill
Langley Lower Green
Nr Saffron Walden
Essex
CB11 4SF
Director NameMr Niall John Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2000)
RoleFactory General Manager
Country of ResidenceEngland
Correspondence AddressThe Old Milking Parlour
Downley Farms Barns, Plomer Green Lane Downley
High Wycombe
Buckinghamshire
HP13 5XN
Secretary NameThomas Anthony Lumsden
NationalityBritish
StatusResigned
Appointed08 August 1997(44 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 January 1998)
RoleSolicitor
Correspondence Address7 Drew Place
Caterham
Surrey
CR3 5FE
Director NameRichard Wyndham Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(48 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2008)
RoleGeneral Manager
Correspondence Address20 Ridgewood Gardens
Harpenden
Hertfordshire
AL5 3NN
Secretary NameGuy Congreve Stephenson
NationalityBritish
StatusResigned
Appointed10 December 2003(51 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Secretary NameJohn Philip Sergeant
NationalityBritish
StatusResigned
Appointed01 July 2006(53 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcer House 85 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PX
Director NameMr Steven Paul Adams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(55 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Wharton Drive
Beaulieu Park
Chelmsford
Essex
CM1 6BF
Director NameMartin Victor Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(57 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoca Cola Enterprises Ltd Nobel Road
Eley Trading Estate
London
N18 3DJ
Director NameSteven Thorpe
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(59 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoca-Cola Enterprises Ltd Nobel Road
Eley Trading Estate
London
N18 3DJ
Director NameNicholas Michael Nixon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(63 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10-10a 10-10a Nobel Road
Eley Trading Estate
Edmonton
London
N18 3DJ
Director NameDarren Knight
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(65 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2022)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressCoca Cola European Partners Eley Estate
Nobel Road
Edmonton
London
N18 3DJ

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

822 at £0.05Coca Cola & Schweppes Beverages LTD
8.94%
Ordinary
804 at £0.05Henard (Edmonton) LTD
8.75%
Ordinary
-OTHER
8.71%
-
668 at £0.05Charley Noble LTD
7.27%
Ordinary
606 at £0.05Neetq Mulchandani & Phatachard Mulchandani & Manoher Mulchandani & Nirmala Mulchandani
6.59%
Ordinary
583 at £0.05M Lennon & Co. LTD
6.34%
Ordinary
449 at £0.05O'hara Property Investment Holding Company LTD
4.89%
Ordinary
434 at £0.05Legendthrill LTD
4.72%
Ordinary
394 at £0.05Coca Cola Enterprises LTD
4.29%
Ordinary
340 at £0.05Scenetower LTD
3.70%
Ordinary
328 at £0.05V.b.v. Nagrecha & H.b.v. Nagrecha
3.57%
Ordinary
325 at £0.05Glep Developments Limited
3.54%
Ordinary
299 at £0.05Imperial Cash & Carry LTD
3.25%
Ordinary
284 at £0.05Kelly Communications Group LTD
3.09%
Ordinary
252 at £0.05Henry Group Demolition LTD
2.74%
Ordinary
249 at £0.05C.c. Soft Drinks (Coca Cola & Schweppes)
2.71%
Ordinary
224 at £0.05Jaffna Properties LTD
2.44%
Ordinary
942 at £0.05Nobel Property Developments LTD
10.25%
Ordinary
170 at £0.05Benm LLP
1.85%
Ordinary
120 at £0.05London Borough Of Enfield
1.31%
Ordinary
97 at £0.05Abdul Aziz Patel
1.06%
Ordinary

Financials

Year2014
Net Worth£408,026
Cash£520,127
Current Liabilities£150,927

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due22 May 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End25 February

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

24 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with updates (7 pages)
9 March 2023Confirmation statement made on 15 February 2023 with updates (7 pages)
27 February 2023Accounts for a small company made up to 28 February 2022 (9 pages)
11 October 2022Termination of appointment of Darren Knight as a director on 11 October 2022 (1 page)
11 October 2022Appointment of Coca-Cola Europacific Partners Great Britain Limited as a director on 11 October 2022 (2 pages)
25 February 2022Accounts for a small company made up to 28 February 2021 (10 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (7 pages)
1 March 2021Termination of appointment of Michael Stephen Fitzgerald Day as a director on 1 March 2021 (1 page)
25 February 2021Accounts for a small company made up to 29 February 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (7 pages)
3 September 2020Termination of appointment of John Philip Sergeant as a secretary on 1 September 2020 (2 pages)
21 February 2020Accounts for a small company made up to 28 February 2019 (9 pages)
7 January 2020Confirmation statement made on 25 November 2019 with updates (7 pages)
21 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
7 December 2018Confirmation statement made on 25 November 2018 with updates (7 pages)
19 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
26 January 2018Appointment of Darren Knight as a director on 10 January 2018 (3 pages)
6 December 2017Termination of appointment of Nicholas Michael Nixon as a director on 1 March 2017 (1 page)
6 December 2017Termination of appointment of Nicholas Michael Nixon as a director on 1 March 2017 (1 page)
30 November 2017Confirmation statement made on 25 November 2017 with updates (7 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (7 pages)
29 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
29 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (9 pages)
19 August 2016Accounts for a small company made up to 29 February 2016 (4 pages)
19 August 2016Accounts for a small company made up to 29 February 2016 (4 pages)
8 March 2016Appointment of Nicholas Michael Nixon as a director on 1 January 2016 (3 pages)
8 March 2016Termination of appointment of Steven Thorpe as a director on 31 December 2015 (2 pages)
8 March 2016Appointment of Nicholas Michael Nixon as a director on 1 January 2016 (3 pages)
8 March 2016Termination of appointment of Steven Thorpe as a director on 31 December 2015 (2 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 459.5
(10 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 459.5
(10 pages)
24 November 2015Accounts for a small company made up to 28 February 2015 (4 pages)
24 November 2015Accounts for a small company made up to 28 February 2015 (4 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 459.5
(10 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 459.5
(10 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (4 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (4 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 459.5
(10 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 459.5
(10 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (4 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (4 pages)
14 March 2013Termination of appointment of Kenneth Harvey as a director (2 pages)
14 March 2013Termination of appointment of Kenneth Harvey as a director (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (11 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (11 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (4 pages)
28 November 2012Accounts for a small company made up to 29 February 2012 (4 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re amendment and deletion of resolutions 26/07/2012
(3 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re amendment and deletion of resolutions 26/07/2012
(3 pages)
22 February 2012Appointment of Steven Thorpe as a director (4 pages)
22 February 2012Appointment of Steven Thorpe as a director (4 pages)
6 February 2012Termination of appointment of Martin Davies as a director (2 pages)
6 February 2012Termination of appointment of Martin Davies as a director (2 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
22 December 2011Director's details changed for Kenneth Robert Harvey on 7 November 2011 (2 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
22 December 2011Director's details changed for Kenneth Robert Harvey on 7 November 2011 (2 pages)
22 December 2011Director's details changed for Kenneth Robert Harvey on 7 November 2011 (2 pages)
22 December 2011Director's details changed for Michael Stephen Fitzgerald Day on 7 December 2011 (2 pages)
22 December 2011Director's details changed for Michael Stephen Fitzgerald Day on 7 December 2011 (2 pages)
22 December 2011Director's details changed for Michael Stephen Fitzgerald Day on 7 December 2011 (2 pages)
26 August 2011Accounts for a small company made up to 28 February 2011 (4 pages)
26 August 2011Accounts for a small company made up to 28 February 2011 (4 pages)
18 July 2011Termination of appointment of Steven Adams as a director (2 pages)
18 July 2011Termination of appointment of Steven Adams as a director (2 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (22 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (22 pages)
17 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
17 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
2 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (22 pages)
2 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (22 pages)
23 February 2010Appointment of Steven Paul Adams as a director (2 pages)
23 February 2010Appointment of Steven Paul Adams as a director (2 pages)
18 February 2010Appointment of Martin Victor Davies as a director (3 pages)
18 February 2010Appointment of Martin Victor Davies as a director (3 pages)
3 February 2010Termination of appointment of Steven Adams as a director (2 pages)
3 February 2010Termination of appointment of Steven Adams as a director (2 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (4 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (4 pages)
23 November 2009Termination of appointment of Derek Thompson as a director (1 page)
23 November 2009Termination of appointment of Derek Thompson as a director (1 page)
4 December 2008Return made up to 13/11/08; full list of members (16 pages)
4 December 2008Return made up to 13/11/08; full list of members (16 pages)
28 October 2008Accounts for a small company made up to 28 February 2008 (4 pages)
28 October 2008Accounts for a small company made up to 28 February 2008 (4 pages)
4 June 2008Appointment terminated director richard davies (1 page)
4 June 2008Appointment terminated director richard davies (1 page)
29 May 2008Director appointed steven paul adams (2 pages)
29 May 2008Director appointed steven paul adams (2 pages)
22 December 2007Full accounts made up to 28 February 2007 (11 pages)
22 December 2007Full accounts made up to 28 February 2007 (11 pages)
20 December 2007Return made up to 13/11/07; full list of members (15 pages)
20 December 2007Return made up to 13/11/07; full list of members (15 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
18 February 2007Return made up to 13/11/06; full list of members (16 pages)
18 February 2007Return made up to 13/11/06; full list of members (16 pages)
16 November 2006Full accounts made up to 28 February 2006 (11 pages)
16 November 2006Full accounts made up to 28 February 2006 (11 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
24 February 2006Return made up to 13/11/05; full list of members (14 pages)
24 February 2006Return made up to 13/11/05; full list of members (14 pages)
27 January 2006Auditor's resignation (1 page)
27 January 2006Auditor's resignation (1 page)
29 December 2005Full accounts made up to 28 February 2005 (10 pages)
29 December 2005Full accounts made up to 28 February 2005 (10 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Return made up to 13/11/04; full list of members (15 pages)
4 March 2005Return made up to 13/11/04; full list of members (15 pages)
4 March 2005Secretary resigned (1 page)
24 December 2004Full accounts made up to 29 February 2004 (10 pages)
24 December 2004Full accounts made up to 29 February 2004 (10 pages)
7 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
7 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
22 December 2003Full accounts made up to 28 February 2003 (9 pages)
22 December 2003Full accounts made up to 28 February 2003 (9 pages)
31 December 2002Full accounts made up to 28 February 2002 (8 pages)
31 December 2002Full accounts made up to 28 February 2002 (8 pages)
4 December 2002Return made up to 13/11/02; no change of members (8 pages)
4 December 2002Return made up to 13/11/02; no change of members (8 pages)
27 December 2001Full accounts made up to 28 February 2001 (9 pages)
27 December 2001Full accounts made up to 28 February 2001 (9 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Return made up to 13/11/01; no change of members (7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Return made up to 13/11/01; no change of members (7 pages)
12 December 2001Director resigned (1 page)
28 December 2000Full accounts made up to 29 February 2000 (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (8 pages)
17 November 2000Return made up to 13/11/00; full list of members (14 pages)
17 November 2000Return made up to 13/11/00; full list of members (14 pages)
22 December 1999Return made up to 13/11/99; no change of members (7 pages)
22 December 1999Return made up to 13/11/99; no change of members (7 pages)
19 December 1999Full accounts made up to 28 February 1999 (8 pages)
19 December 1999Full accounts made up to 28 February 1999 (8 pages)
4 February 1999Return made up to 13/11/98; full list of members (10 pages)
4 February 1999Return made up to 13/11/98; full list of members (10 pages)
18 December 1998Full accounts made up to 28 February 1998 (8 pages)
18 December 1998Full accounts made up to 28 February 1998 (8 pages)
6 March 1998Return made up to 13/11/97; full list of members (10 pages)
6 March 1998Return made up to 13/11/97; full list of members (10 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
30 October 1997Full accounts made up to 28 February 1997 (8 pages)
30 October 1997Full accounts made up to 28 February 1997 (8 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 29 February 1996 (7 pages)
6 January 1997Full accounts made up to 29 February 1996 (7 pages)
28 November 1996Return made up to 13/11/96; full list of members (12 pages)
28 November 1996Return made up to 13/11/96; full list of members (12 pages)
14 November 1996Return made up to 13/11/95; full list of members; amend (13 pages)
14 November 1996Return made up to 13/11/95; full list of members; amend (13 pages)
17 November 1995Return made up to 13/11/95; full list of members (12 pages)
17 November 1995Return made up to 13/11/95; full list of members (12 pages)
15 November 1995Full accounts made up to 28 February 1995 (8 pages)
15 November 1995Full accounts made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1994Accounts for a small company made up to 28 February 1994 (7 pages)
29 November 1994Accounts for a small company made up to 28 February 1994 (7 pages)
7 January 1994Full accounts made up to 28 February 1993 (7 pages)
7 January 1994Full accounts made up to 28 February 1993 (7 pages)
17 December 1992Full accounts made up to 28 February 1992 (8 pages)
17 December 1992Full accounts made up to 28 February 1992 (8 pages)
24 May 1991Full accounts made up to 28 February 1991 (6 pages)
24 May 1991Full accounts made up to 28 February 1991 (6 pages)
15 November 1990Company name changed angel road estate company limite d(the)\certificate issued on 16/11/90 (2 pages)
15 November 1990Company name changed angel road estate company limite d(the)\certificate issued on 16/11/90 (2 pages)
21 August 1990Full accounts made up to 28 February 1990 (6 pages)
21 August 1990Full accounts made up to 28 February 1990 (6 pages)
3 September 1952Incorporation (19 pages)
3 September 1952Incorporation (19 pages)