Company NameAngelcrown Limited
DirectorsAnthony John Dunn and Mapsbury Directors Ltd
Company StatusActive - Proposal to Strike off
Company Number04584365
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMapsbury Directors Ltd (Corporation)
StatusCurrent
Appointed20 February 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Secretary NameMapsbury Secretaries Ltd (Corporation)
StatusCurrent
Appointed20 February 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed26 November 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed29 March 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMapsbury Directors Limited (Corporation)
StatusResigned
Appointed01 July 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2014)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2013(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2014)
Correspondence AddressFirst Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7m at £1Mrs Cristiana Raschi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,506,935
Cash£2,423
Current Liabilities£713,076

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2020 (3 years, 5 months ago)
Next Return Due21 November 2021 (overdue)

Filing History

7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
27 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 2,166,340
(4 pages)
26 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2016Statement of capital on 21 July 2016
  • GBP 50
(3 pages)
21 July 2016Statement by Directors (1 page)
21 July 2016Solvency Statement dated 21/07/16 (1 page)
4 March 2016Amended total exemption full accounts made up to 31 December 2015 (7 pages)
4 March 2016Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,715,264
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 December 2014Secretary's details changed for Mapsbury Secretaries Ltd on 1 October 2014 (1 page)
3 December 2014Director's details changed for Mapsbury Directors Ltd on 1 October 2014 (1 page)
3 December 2014Director's details changed for Mapsbury Directors Ltd on 1 October 2014 (1 page)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,715,264
(4 pages)
3 December 2014Secretary's details changed for Mapsbury Secretaries Ltd on 1 October 2014 (1 page)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,715,264
(4 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
7 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 June 2014Appointment of Mapsbury Directors Ltd as a director (2 pages)
30 June 2014Appointment of Mr Anthony John Dunn as a director (2 pages)
30 June 2014Appointment of Mapsbury Secretaries Ltd as a secretary (2 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 March 2014Termination of appointment of Mapsbury Secretaries Limited as a secretary (1 page)
20 March 2014Termination of appointment of Mapsbury Directors Limited as a director (1 page)
20 March 2014Termination of appointment of Anthony Dunn as a director (1 page)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,715,264
(4 pages)
30 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,715,264
(4 pages)
18 July 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
18 July 2013Appointment of Mr Anthony John Dunn as a director (2 pages)
18 July 2013Appointment of Mapsbury Directors Limited as a director (2 pages)
18 July 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
18 July 2013Appointment of Mapsbury Secretaries Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Dalia Chacham as a director (1 page)
18 July 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 18 July 2013 (1 page)
16 May 2013Accounts for a small company made up to 31 December 2011 (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
13 December 2011Amended accounts made up to 31 December 2010 (7 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
14 November 2011Particulars of variation of rights attached to shares (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 November 2007Full accounts made up to 31 December 2006 (10 pages)
12 November 2007Return made up to 07/11/07; full list of members (2 pages)
10 November 2006Return made up to 07/11/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 December 2005Return made up to 07/11/05; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
22 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 January 2005Full accounts made up to 31 December 2003 (11 pages)
21 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
11 November 2004Return made up to 07/11/04; full list of members (5 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
27 April 2004Secretary resigned (1 page)
10 December 2003Return made up to 07/11/03; full list of members (6 pages)
15 October 2003Ad 19/09/03--------- £ si 1715262@1=1715262 £ ic 2/1715264 (2 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2003Nc inc already adjusted 29/08/03 (1 page)
16 September 2003Memorandum and Articles of Association (7 pages)
22 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
22 August 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002£ nc 1000/10000 26/11/02 (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Registered office changed on 28/11/02 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
28 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (11 pages)