Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGELA SHANLEY ASSOCIATES LIMITED
Company Information for

ANGELA SHANLEY ASSOCIATES LIMITED

94-102 EUSTON STREET, LONDON, NW1 2HA,
Company Registration Number
01402588
Private Limited Company
Active

Company Overview

About Angela Shanley Associates Ltd
ANGELA SHANLEY ASSOCIATES LIMITED was founded on 1978-11-29 and has its registered office in London. The organisation's status is listed as "Active". Angela Shanley Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGELA SHANLEY ASSOCIATES LIMITED
 
Legal Registered Office
94-102 EUSTON STREET
LONDON
NW1 2HA
Other companies in EN5
 
Filing Information
Company Number 01402588
Company ID Number 01402588
Date formed 1978-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB242926361  
Last Datalog update: 2024-07-05 13:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGELA SHANLEY ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGELA SHANLEY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY JACOBS
Company Secretary 1991-04-24
ANTONIOS FARANTOURIS
Director 2003-11-01
MICHAEL GEBRESLASSIE
Director 2013-12-16
MALCOLM MCSPORRAN
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHMUEL NEIGER
Director 2007-06-06 2008-10-15
ANGELA SHANLEY
Director 1991-04-24 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY JACOBS MY DEPOSITS LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID ANTHONY JACOBS ESD ASSOCIATE HOLDINGS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-14 Active - Proposal to Strike off
DAVID ANTHONY JACOBS TENANCY DEPOSIT SOLUTIONS LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-29 Active
DAVID ANTHONY JACOBS IXI 518 LIMITED Company Secretary 2004-12-31 CURRENT 2003-01-31 Active
DAVID ANTHONY JACOBS GLHC LIMITED Company Secretary 2003-04-30 CURRENT 2003-04-14 Dissolved 2017-03-29
DAVID ANTHONY JACOBS LTC PARTNERSHIP LIMITED Company Secretary 2003-04-30 CURRENT 2003-04-14 Active - Proposal to Strike off
DAVID ANTHONY JACOBS ST. GILES RESIDENTS NO.2 LIMITED Company Secretary 2001-12-10 CURRENT 1997-10-24 Active
DAVID ANTHONY JACOBS THAMESOWN PROPERTIES LIMITED Company Secretary 2001-09-03 CURRENT 1989-09-22 Active
DAVID ANTHONY JACOBS I.D.S. LONDON LTD Company Secretary 2001-02-27 CURRENT 2001-02-27 Active
DAVID ANTHONY JACOBS HFIS LIMITED Company Secretary 1996-09-20 CURRENT 1996-09-20 Active
DAVID ANTHONY JACOBS A.S.A. (UK) LIMITED Company Secretary 1993-02-22 CURRENT 1991-10-11 Active
ANTONIOS FARANTOURIS ASA WORLD LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
ANTONIOS FARANTOURIS A.S.A. (UK) LIMITED Director 2007-03-06 CURRENT 1991-10-11 Active
MICHAEL GEBRESLASSIE ASA WORLD LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09CH01Director's details changed for Mr Antonios Farantouris on 2019-05-09
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CH01Director's details changed for Mr Malcolm Mcsporran on 2018-04-24
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 133
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 133
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 133
2015-05-05AR0124/04/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 133
2014-05-08AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-16AP01DIRECTOR APPOINTED MR MALCOLM MCSPORRAN
2013-12-16AP01DIRECTOR APPOINTED MR MICHAEL GEBRESLASSIE
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29AR0124/04/13 ANNUAL RETURN FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0124/04/12 ANNUAL RETURN FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0124/04/11 ANNUAL RETURN FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0124/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JACOBS / 23/04/2010
2010-04-21RES12VARYING SHARE RIGHTS AND NAMES
2010-04-21RES13SHAREHOLDERS AGREEMENT BE ADOPTED 19/03/2010
2010-04-21RES01ADOPT ARTICLES 19/03/2010
2010-04-21SH0119/03/10 STATEMENT OF CAPITAL GBP 120
2010-04-21SH0119/03/10 STATEMENT OF CAPITAL GBP 120
2010-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-08-07AA31/03/09 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR SHMUEL NEIGER
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS FARANTOURIS / 31/07/2007
2008-03-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-18288bDIRECTOR RESIGNED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-18363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: PO BOX 1495 141 HIGH STREET BARNET HERTFORDSHIRE EN5 5XY
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-31363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-21287REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 97 CHANDOS ROAD BOREHAMWOOD HERTS WD6 1UX
2000-11-03288cSECRETARY'S PARTICULARS CHANGED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-25363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-04363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-01363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ANGELA SHANLEY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGELA SHANLEY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-03-19 Satisfied VINCENT WHALTEY LANE & CO
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGELA SHANLEY ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of ANGELA SHANLEY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELA SHANLEY ASSOCIATES LIMITED
Trademarks
We have not found any records of ANGELA SHANLEY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGELA SHANLEY ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ANGELA SHANLEY ASSOCIATES LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ANGELA SHANLEY ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELA SHANLEY ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGELA SHANLEY ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.