Herne Hill
London
SE24 9DG
Secretary Name | Victoria Kate Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1998(3 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 232 Croxted Road Herne Hill London SE24 9DG |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | www.angellondon.co.uk/2014/ |
---|---|
Telephone | 0845 4680959 |
Telephone region | Unknown |
Registered Address | 232 Croxted Road London SE24 9DG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Victoria Walters 9.09% Ordinary C |
---|---|
83 at £1 | Trevor Oliver Rudder 75.45% Ordinary A |
5 at £1 | Paula Ronan 4.55% Ordinary B |
12 at £1 | Nigel Drummond 10.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £165 |
Cash | £76,776 |
Current Liabilities | £54,511 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
5 October 2004 | Delivered on: 6 October 2004 Persons entitled: Hsbc 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 |
---|
27 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 June 2019 | Registered office address changed from The Brew, Eagle House 163 City Road London EC1V 1NR England to Wework 145 City Road London EC1V 1AZ on 20 June 2019 (1 page) |
22 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 November 2016 | Registered office address changed from 104D St. John Street London EC1M 4EH to The Brew, Eagle House 163 City Road London EC1V 1NR on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 104D St. John Street London EC1M 4EH to The Brew, Eagle House 163 City Road London EC1V 1NR on 11 November 2016 (1 page) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 February 2011 | Registered office address changed from Amalgam Studios the Moreland Buildings 5-23 Old Street London EC1V 9HG on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Amalgam Studios the Moreland Buildings 5-23 Old Street London EC1V 9HG on 23 February 2011 (1 page) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from 5 Selous House 5-12 Mandela Street London NW1 0DU on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 5 Selous House 5-12 Mandela Street London NW1 0DU on 14 June 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2009 | Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor, 159-173 St John Street, London EC1V 4QJ on 7 October 2009 (1 page) |
2 October 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 October 2009 | Location of register of members (1 page) |
2 October 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 October 2009 | Location of register of members (1 page) |
2 October 2009 | Location of debenture register (1 page) |
2 October 2009 | Location of debenture register (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 10 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 10 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 12 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
20 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit 12 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
4 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
17 February 2003 | Registered office changed on 17/02/03 from: 220 queenstown road london SW8 4LP (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 220 queenstown road london SW8 4LP (1 page) |
30 August 2002 | Return made up to 14/08/02; full list of members
|
30 August 2002 | Return made up to 14/08/02; full list of members
|
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members
|
23 August 2001 | Return made up to 14/08/01; full list of members
|
11 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
11 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members
|
24 August 2000 | Return made up to 14/08/00; full list of members
|
14 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
23 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
16 August 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 August 1999 | Ad 27/05/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 27H/1 thames house 140 battersea park road battersea london SW11 4NB (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 27H/1 thames house 140 battersea park road battersea london SW11 4NB (1 page) |
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
14 August 1998 | Incorporation (10 pages) |
14 August 1998 | Incorporation (10 pages) |