123 Park Street
London
SE1 9ES
Secretary Name | Mr Russell Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Old Theatre Court 123 Park Street London SE1 9ES |
Director Name | Carol Anne Borhani Langroudi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Court Road London SE9 4TX |
Director Name | Janet Crawford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2007) |
Role | Founder Chair |
Correspondence Address | 17 Pembroke Walk London W6 6PQ |
Director Name | Simon John Crawford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cavendish Gardens Barking Essex IG11 9DU |
Director Name | David Paul Anderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Rofant Road Northwood Middlesex HA6 3BD |
Website | www.angelhr.org/ |
---|---|
Telephone | 020 79402000 |
Telephone region | London |
Registered Address | Angel House 4 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.1 | Angel Human Resources Managed Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,750,461 |
Gross Profit | £2,651,693 |
Net Worth | £2,352,973 |
Cash | £439,999 |
Current Liabilities | £1,519,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 December 1989 | Delivered on: 4 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Outstanding |
5 December 2002 | Delivered on: 10 December 2002 Satisfied on: 16 October 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 16175298 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
10 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
20 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 December 2017 | Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 24 Wandsworth Road London SW8 2JW (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
31 October 2016 | Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL (1 page) |
31 October 2016 | Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL (1 page) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Registration of charge 018484140003, created on 24 September 2014 (18 pages) |
30 September 2014 | Registration of charge 018484140003, created on 24 September 2014 (18 pages) |
17 July 2014 | Aud rep (2 pages) |
17 July 2014 | Aud rep (2 pages) |
5 February 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
5 February 2014 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 October 2013 | Satisfaction of charge 2 in full (3 pages) |
16 October 2013 | Satisfaction of charge 2 in full (3 pages) |
2 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
2 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
6 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 August 2010 | Termination of appointment of Simon Crawford as a director (1 page) |
2 August 2010 | Termination of appointment of Simon Crawford as a director (1 page) |
2 February 2010 | Auditor's resignation (1 page) |
2 February 2010 | Auditor's resignation (1 page) |
11 November 2009 | Director's details changed for Russell Crawford on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Russell Crawford on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon John Crawford on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Carol Anne Borhani Langroudi on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Carol Anne Borhani Langroudi on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Simon John Crawford on 11 November 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
7 April 2009 | Re-registration of Memorandum and Articles (11 pages) |
7 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Application for reregistration from PLC to private (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Application for reregistration from PLC to private (1 page) |
7 April 2009 | Re-registration of Memorandum and Articles (11 pages) |
7 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
22 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
4 May 2004 | Amended group of companies' accounts made up to 31 March 2003 (28 pages) |
4 May 2004 | Amended group of companies' accounts made up to 31 March 2003 (28 pages) |
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Auditor's resignation (1 page) |
10 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
16 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
21 December 2001 | Return made up to 24/10/01; full list of members (8 pages) |
21 December 2001 | Return made up to 24/10/01; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 February 2001 | Return made up to 24/10/00; full list of members
|
14 February 2001 | Return made up to 24/10/00; full list of members
|
3 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
21 October 1999 | Return made up to 24/10/99; full list of members
|
21 October 1999 | Return made up to 24/10/99; full list of members
|
21 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: enterprise house beeson`s yard bury lane rickmansworth herts WD3 1DS (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: enterprise house beeson`s yard bury lane rickmansworth herts WD3 1DS (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members
|
11 November 1998 | Return made up to 24/10/98; full list of members
|
4 November 1998 | Company name changed angel international recruitment PLC\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed angel international recruitment PLC\certificate issued on 05/11/98 (2 pages) |
24 August 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
24 August 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | Return made up to 24/10/97; full list of members
|
11 November 1997 | Return made up to 24/10/97; full list of members
|
24 October 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
24 October 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
17 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
6 December 1995 | Return made up to 24/10/95; full list of members
|
6 December 1995 | Return made up to 24/10/95; full list of members
|
31 October 1995 | Re-registration of Memorandum and Articles (24 pages) |
31 October 1995 | Balance Sheet (14 pages) |
31 October 1995 | Re-registration of Memorandum and Articles (24 pages) |
31 October 1995 | Application for reregistration from private to PLC (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Application for reregistration from private to PLC (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Auditor's report (4 pages) |
31 October 1995 | Auditor's statement (2 pages) |
31 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 1995 | Declaration on reregistration from private to PLC (1 page) |
31 October 1995 | Auditor's statement (2 pages) |
31 October 1995 | Declaration on reregistration from private to PLC (1 page) |
31 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 1995 | Balance Sheet (14 pages) |
31 October 1995 | Auditor's report (4 pages) |
31 October 1995 | Resolutions
|
24 October 1995 | Registered office changed on 24/10/95 from: 50 fleet street london EC4Y 1BE (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Nc inc already adjusted 01/10/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Nc inc already adjusted 01/10/95 (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 50 fleet street london EC4Y 1BE (1 page) |
24 October 1995 | Ad 01/10/95--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Ad 01/10/95--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 April 1990 | Ad 27/02/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | £ nc 1000/10000 27/02/90 (1 page) |
9 April 1990 | Resolutions
|
9 April 1990 | £ nc 1000/10000 27/02/90 (1 page) |
9 April 1990 | Ad 27/02/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 January 1990 | Company name changed\certificate issued on 11/01/90 (2 pages) |
11 January 1990 | Company name changed\certificate issued on 11/01/90 (2 pages) |
30 September 1987 | Company name changed\certificate issued on 30/09/87 (2 pages) |
30 September 1987 | Company name changed\certificate issued on 30/09/87 (2 pages) |
2 October 1986 | Company name changed asb management holdings LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed asb management holdings LIMITED\certificate issued on 02/10/86 (2 pages) |
12 October 1984 | Company name changed\certificate issued on 12/10/84 (2 pages) |
12 October 1984 | Company name changed\certificate issued on 12/10/84 (2 pages) |
17 September 1984 | Certificate of incorporation (1 page) |
17 September 1984 | Incorporation (19 pages) |
17 September 1984 | Incorporation (19 pages) |
17 September 1984 | Certificate of incorporation (1 page) |