Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director Name | Michael Stephen Angel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(3 days after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
Secretary Name | Sara Leshem |
---|---|
Status | Current |
Appointed | 08 October 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 73 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 days (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Secretary Name | Marilyn Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 08 October 2017) |
Role | Administration Directortor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 days (resigned 02 March 1992) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | angeltoys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84405060 |
Telephone region | London |
Registered Address | 73 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
500 at £1 | Michael Stephen Angel 50.00% Ordinary |
---|---|
300 at £1 | Marilyn Angel 30.00% Ordinary |
100 at £1 | Andrea Karen Mearns 10.00% Ordinary |
100 at £1 | Sara Louise Leshem 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,954 |
Cash | £4,881 |
Current Liabilities | £63,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
9 April 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 March 2019 | Change of details for Marilyn Angel as a person with significant control on 27 February 2019 (2 pages) |
6 March 2019 | Director's details changed for Michael Stephen Angel on 27 February 2019 (2 pages) |
6 March 2019 | Change of details for Michael Stephen Angel as a person with significant control on 27 February 2019 (2 pages) |
6 March 2019 | Director's details changed for Marilyn Angel on 27 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 February 2019 | Secretary's details changed for Sara Louise Leshem on 26 February 2019 (1 page) |
26 February 2019 | Secretary's details changed for Sara Louise Leshem on 26 February 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
23 February 2018 | Termination of appointment of Marilyn Angel as a secretary on 8 October 2017 (1 page) |
23 February 2018 | Appointment of Sara Louise Leshem as a secretary on 8 October 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital on 13 November 2012
|
13 November 2012 | Resolutions
|
13 November 2012 | Statement by directors (1 page) |
13 November 2012 | Statement by directors (1 page) |
13 November 2012 | Solvency statement dated 05/11/12 (1 page) |
13 November 2012 | Solvency statement dated 05/11/12 (1 page) |
13 November 2012 | Statement of capital on 13 November 2012
|
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Registered office address changed from the Barn 134 High Street Enfield EN3 4ET on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from the Barn 134 High Street Enfield EN3 4ET on 17 March 2010 (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 50 church street edmonton london N9 9PA (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 50 church street edmonton london N9 9PA (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
15 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
28 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
12 January 1996 | Director's particulars changed (1 page) |
22 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 28/02/95; full list of members (14 pages) |
3 May 1995 | Return made up to 28/02/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 February 1992 | Incorporation (15 pages) |
28 February 1992 | Incorporation (15 pages) |