Company NameAngela Shanley Associates Limited
Company StatusActive
Company Number01402588
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr David Anthony Jacobs
NationalityBritish
StatusCurrent
Appointed24 April 1991(12 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Antonios Farantouris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(24 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address25 Avondale Road
London
N13 4DX
Director NameMr Michael Gebreslassie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(35 years after company formation)
Appointment Duration10 years, 4 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address23 Patter Dale
Osnaburgh Street
London
NW1 3QJ
Director NameMr Malcolm McSporran
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(35 years after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Christie Gardens
Romford
Essex
RM6 4SA
Director NameMiss Angela Shanley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(12 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address105/111 Euston Street
London
NW1 2EW
Director NameShmuel Neiger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2008)
RoleTravel Consultant
Correspondence AddressFlat 16
72 Westbourne Terrace
London
W2 6QA

Contact

Websitewww.asalondon.co.uk
Telephone020 73878812
Telephone regionLondon

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13 at £1Michael Gebreslassie
9.77%
Ordinary C
100 at £1Antonios Farantouris
75.19%
Ordinary A
20 at £1Malcolm Mcsporran
15.04%
Ordinary B

Financials

Year2014
Turnover£8,669,873
Gross Profit£1,250,341
Net Worth£187,726
Cash£463,889
Current Liabilities£2,206,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

18 February 2008Delivered on: 28 February 2008
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.
Outstanding
19 March 1979Delivered on: 26 March 1979
Satisfied on: 25 November 2003
Persons entitled: Vincent Whaltey Lane & Co

Classification: Debenture
Secured details: £10,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 January 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 March 2019 (23 pages)
9 May 2019Director's details changed for Mr Antonios Farantouris on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Malcolm Mcsporran on 9 May 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 March 2018 (15 pages)
24 April 2018Director's details changed for Mr Malcolm Mcsporran on 24 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 August 2016Full accounts made up to 31 March 2016 (15 pages)
25 August 2016Full accounts made up to 31 March 2016 (15 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 133
(6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 133
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
2 October 2015Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 133
(6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 133
(6 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 133
(6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 133
(6 pages)
16 December 2013Appointment of Mr Malcolm Mcsporran as a director (2 pages)
16 December 2013Appointment of Mr Malcolm Mcsporran as a director (2 pages)
16 December 2013Appointment of Mr Michael Gebreslassie as a director (2 pages)
16 December 2013Appointment of Mr Michael Gebreslassie as a director (2 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 September 2013Full accounts made up to 31 March 2013 (15 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 March 2012 (15 pages)
26 July 2012Full accounts made up to 31 March 2012 (15 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 July 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Full accounts made up to 31 March 2011 (15 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Mr David Anthony Jacobs on 23 April 2010 (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Mr David Anthony Jacobs on 23 April 2010 (1 page)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2010Resolutions
  • RES13 ‐ Shareholders agreement be adopted 19/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Resolutions
  • RES13 ‐ Shareholders agreement be adopted 19/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 120
(4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 120
(4 pages)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 120
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 120
(4 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 October 2008Appointment terminated director shmuel neiger (1 page)
28 October 2008Appointment terminated director shmuel neiger (1 page)
24 July 2008Full accounts made up to 31 March 2008 (15 pages)
24 July 2008Full accounts made up to 31 March 2008 (15 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / antonios farantouris / 31/07/2007 (1 page)
28 April 2008Director's change of particulars / antonios farantouris / 31/07/2007 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
18 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
18 May 2007Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
18 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 24/04/06; full list of members; amend (7 pages)
20 July 2006Return made up to 24/04/06; full list of members; amend (7 pages)
18 May 2006Return made up to 24/04/06; full list of members (3 pages)
18 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 24/04/05; full list of members (7 pages)
6 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 May 2004Return made up to 24/04/04; full list of members (6 pages)
8 May 2004Return made up to 24/04/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
12 February 2003Registered office changed on 12/02/03 from: po box 1495 141 high street barnet hertfordshire EN5 5XY (1 page)
12 February 2003Registered office changed on 12/02/03 from: po box 1495 141 high street barnet hertfordshire EN5 5XY (1 page)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2002Return made up to 24/04/02; full list of members (6 pages)
31 July 2002Return made up to 24/04/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 24/04/01; full list of members (6 pages)
11 June 2001Return made up to 24/04/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 97 chandos road borehamwood herts WD6 1UX (1 page)
21 March 2001Registered office changed on 21/03/01 from: 97 chandos road borehamwood herts WD6 1UX (1 page)
3 November 2000Secretary's particulars changed (1 page)
3 November 2000Secretary's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 24/04/00; full list of members (6 pages)
13 June 2000Return made up to 24/04/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 24/04/99; full list of members (6 pages)
25 June 1999Return made up to 24/04/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Return made up to 24/04/98; no change of members (4 pages)
2 June 1998Return made up to 24/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Return made up to 24/04/97; no change of members (4 pages)
28 April 1997Return made up to 24/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1996Return made up to 24/04/96; full list of members (6 pages)
4 June 1996Return made up to 24/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
29 November 1978Certificate of incorporation (1 page)
29 November 1978Incorporation (15 pages)
29 November 1978Incorporation (15 pages)
29 November 1978Certificate of incorporation (1 page)