Company NameAngelbrand Limited
DirectorJagdish Maganbhai Patel
Company StatusActive
Company Number01746804
CategoryPrivate Limited Company
Incorporation Date18 August 1983(40 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jagdish Maganbhai Patel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Jagdish Maganbhai Patel
NationalityBritish
StatusCurrent
Appointed28 December 1990(7 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Hasmukh Maganbhai Patel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(7 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 February 2018)
RoleNews Agent
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Chetna Pancholi
5.00%
Ordinary
5 at £1Dipna Yogen Patel
5.00%
Ordinary
4 at £1Manjulaben Patel
4.00%
Ordinary
4 at £1Raojibhai Patel
4.00%
Ordinary
20 at £1Mr Hasmukh Maganbhai Patel
20.00%
Ordinary
20 at £1Mr Jagdish Maganbhai Patel
20.00%
Ordinary
20 at £1Mrs Aruna Patel
20.00%
Ordinary
20 at £1Niranjana Patel
20.00%
Ordinary
2 at £1Priti Jagdish Patel
2.00%
Ordinary

Financials

Year2014
Net Worth£654,410
Cash£76,208
Current Liabilities£17,614

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

21 July 1993Delivered on: 10 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 24 high road east finchley l/b of barnet t/no MX267880.
Outstanding
21 July 1993Delivered on: 23 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
20 December 1990Delivered on: 28 December 1990
Satisfied on: 25 September 1993
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 December 1990Delivered on: 11 December 1990
Satisfied on: 25 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 high road east finchley N2 london bororough of barnet t/n mx 267880. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
26 December 2018Termination of appointment of Hasmukh Maganbhai Patel as a director on 10 February 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to C/O Richfields Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to C/O Richfields Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 July 2014Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
26 July 2014Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Hasmukh Maganbhai Patel on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Mr Jagdish Maganbhai Patel on 1 October 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
14 February 2008Return made up to 28/12/07; full list of members (3 pages)
14 February 2008Return made up to 28/12/07; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Return made up to 28/12/05; full list of members (3 pages)
29 December 2005Return made up to 28/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(8 pages)
23 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(8 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 January 2003Return made up to 28/12/02; full list of members (8 pages)
3 January 2003Return made up to 28/12/02; full list of members (8 pages)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 28/12/00; full list of members (7 pages)
17 January 2001Return made up to 28/12/00; full list of members (7 pages)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Return made up to 28/12/98; full list of members (6 pages)
23 December 1998Return made up to 28/12/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
9 January 1997Registered office changed on 09/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
9 January 1997Registered office changed on 09/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
12 September 1996Return made up to 28/12/95; full list of members (6 pages)
12 September 1996Return made up to 28/12/95; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Return made up to 28/12/94; no change of members (6 pages)
21 March 1995Return made up to 28/12/94; no change of members (6 pages)