Company NameAngel Toys Limited
DirectorsMarilyn Angel and Michael Stephen Angel
Company StatusActive
Company Number02692281
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMarilyn Angel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(3 days after company formation)
Appointment Duration32 years, 2 months
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameMichael Stephen Angel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(3 days after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Secretary NameSara Leshem
StatusCurrent
Appointed08 October 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address73 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration6 days (resigned 02 March 1992)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Secretary NameMarilyn Angel
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration25 years, 7 months (resigned 08 October 2017)
RoleAdministration Directortor
Country of ResidenceUnited Kingdom
Correspondence Address73 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration6 days (resigned 02 March 1992)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteangeltoys.co.uk
Email address[email protected]
Telephone020 84405060
Telephone regionLondon

Location

Registered Address73 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

500 at £1Michael Stephen Angel
50.00%
Ordinary
300 at £1Marilyn Angel
30.00%
Ordinary
100 at £1Andrea Karen Mearns
10.00%
Ordinary
100 at £1Sara Louise Leshem
10.00%
Ordinary

Financials

Year2014
Net Worth£73,954
Cash£4,881
Current Liabilities£63,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

9 April 1996Delivered on: 17 April 1996
Persons entitled: Barclays 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: F/H property k/a 50 church street edmonton london N9 l/b of enfield.
Outstanding
22 September 1994Delivered on: 28 September 1994
Persons entitled: Stenham PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
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. See the mortgage charge document for full details.
Outstanding
10 August 1994Delivered on: 16 August 1994
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 March 2019Change of details for Marilyn Angel as a person with significant control on 27 February 2019 (2 pages)
6 March 2019Director's details changed for Michael Stephen Angel on 27 February 2019 (2 pages)
6 March 2019Change of details for Michael Stephen Angel as a person with significant control on 27 February 2019 (2 pages)
6 March 2019Director's details changed for Marilyn Angel on 27 February 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 February 2019Secretary's details changed for Sara Louise Leshem on 26 February 2019 (1 page)
26 February 2019Secretary's details changed for Sara Louise Leshem on 26 February 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
23 February 2018Termination of appointment of Marilyn Angel as a secretary on 8 October 2017 (1 page)
23 February 2018Appointment of Sara Louise Leshem as a secretary on 8 October 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2012Statement of capital on 13 November 2012
  • GBP 1,000
(4 pages)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 November 2012Statement by directors (1 page)
13 November 2012Statement by directors (1 page)
13 November 2012Solvency statement dated 05/11/12 (1 page)
13 November 2012Solvency statement dated 05/11/12 (1 page)
13 November 2012Statement of capital on 13 November 2012
  • GBP 1,000
(4 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Registered office address changed from the Barn 134 High Street Enfield EN3 4ET on 17 March 2010 (1 page)
17 March 2010Registered office address changed from the Barn 134 High Street Enfield EN3 4ET on 17 March 2010 (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 July 2002Registered office changed on 10/07/02 from: 50 church street edmonton london N9 9PA (1 page)
10 July 2002Registered office changed on 10/07/02 from: 50 church street edmonton london N9 9PA (1 page)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 June 1999Return made up to 28/02/99; full list of members (6 pages)
15 June 1999Return made up to 28/02/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Return made up to 28/02/98; full list of members (7 pages)
28 April 1998Return made up to 28/02/98; full list of members (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 28/02/96; full list of members (7 pages)
27 March 1996Return made up to 28/02/96; full list of members (7 pages)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
22 May 1995Full accounts made up to 31 December 1994 (13 pages)
22 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Return made up to 28/02/95; full list of members (14 pages)
3 May 1995Return made up to 28/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 February 1992Incorporation (15 pages)
28 February 1992Incorporation (15 pages)