Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED
Company Information for

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

106 ISLINGTON HIGH STREET, LONDON, N1 8EG,
Company Registration Number
04324632
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Angel Business Improvement District Ltd
ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED was founded on 2001-11-19 and has its registered office in London. The organisation's status is listed as "Active". Angel Business Improvement District Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED
 
Legal Registered Office
106 ISLINGTON HIGH STREET
LONDON
N1 8EG
Other companies in N1
 
Previous Names
ANGEL BUSINESS IMPROVEMENT DEVELOPMENT LIMITED06/08/2008
ANGEL TOWN CENTRE LIMITED22/07/2008
Filing Information
Company Number 04324632
Company ID Number 04324632
Date formed 2001-11-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805120381  
Last Datalog update: 2024-12-05 16:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL BUSINESS IMPROVEMENT DISTRICT 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 ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ELLIOT SEGAL
Company Secretary 2003-06-19
ROBERT WILLIAM COYLE
Director 2007-06-13
MATTHEW CRAWFORD
Director 2002-09-18
LOUISE VICKI DAWSON
Director 2017-05-11
ANDREW FRASER FORBES
Director 2017-12-04
DAVID FRANK GIBSON
Director 2002-01-16
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2002-01-16
MARTIN KLUTE
Director 2009-05-14
BRITANNIA MORTON
Director 2015-03-12
SARAH ANN RALPHS
Director 2017-06-07
NICHOLAS ELLIOT SEGAL
Director 2002-09-02
ERIC KENNETH SORENSEN
Director 2013-03-04
LAURA ELIZABETH TOWNSEND
Director 2014-01-16
PAUL ANDREW WILLIAMS
Director 2002-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GLENDINNING
Director 2017-01-17 2017-11-09
LYNNE CAROL BURDON
Director 2008-09-25 2017-05-11
TERESA ESAN
Director 2011-12-09 2016-12-31
LAURA FRANCES HEATH
Director 2012-05-01 2014-05-01
ANDREA SUZANNE FAYE SPENCER
Director 2012-01-12 2013-02-27
ANDREW ROBERT LONG
Director 2011-12-07 2012-03-20
STEVEN ANDREW BURGIN
Director 2002-01-16 2012-01-12
STEVE JONES FRSC
Director 2010-07-07 2011-07-16
DEREK PUDDICK
Director 2004-11-01 2010-07-07
ANDREW STUART MORTIMER
Director 2002-09-18 2010-01-16
JAMES BARRY KEMPTON
Director 2006-05-16 2009-05-14
TONY JEFFS
Director 2002-01-16 2006-12-01
KEITH RICHARD SHARP
Director 2003-05-27 2006-05-16
MARTIN JOHN FLETCHER
Company Secretary 2002-02-04 2003-06-19
RICHARD MARK HORSLEY HESELTINE
Director 2002-01-16 2003-05-27
CLIVE GARFIELD DENNIS LYNTON
Director 2002-01-16 2002-06-18
LOUIS SEGAL
Director 2002-01-16 2002-05-02
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2001-11-19 2002-02-04
JOANNA MARGARET BUSSELL
Director 2001-11-19 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ELLIOT SEGAL CHASE RESTAURANTS LIMITED Company Secretary 2004-12-23 CURRENT 2004-12-22 Active
NICHOLAS ELLIOT SEGAL CALIBRE VENTILATION LIMITED Company Secretary 2003-02-07 CURRENT 1995-09-12 Liquidation
NICHOLAS ELLIOT SEGAL NICK AND TIM MOBILE SYSTEMS LTD Company Secretary 2002-12-04 CURRENT 1997-09-09 Active - Proposal to Strike off
NICHOLAS ELLIOT SEGAL PASSAGE PROPERTIES LIMITED Company Secretary 2002-09-01 CURRENT 1968-11-11 Active
NICHOLAS ELLIOT SEGAL CHECKIT UK LIMITED Company Secretary 1998-02-10 CURRENT 1990-09-17 Active
ROBERT WILLIAM COYLE NEWCOCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROBERT WILLIAM COYLE COLMAN COYLE LIMITED Director 2013-04-03 CURRENT 1992-03-10 Active
ROBERT WILLIAM COYLE ROYAL CORINTHIAN YACHT CLUB LIMITED Director 2004-12-12 CURRENT 1930-05-26 Active
ROBERT WILLIAM COYLE LIFE MARKETING LIMITED Director 2004-09-17 CURRENT 2003-02-26 Dissolved 2016-05-17
ROBERT WILLIAM COYLE THE ALBION MANAGEMENT COMPANY LIMITED Director 2002-07-25 CURRENT 1998-11-25 Active
ROBERT WILLIAM COYLE VIRGIN MINERALS LIMITED Director 1996-09-10 CURRENT 1996-09-10 Active
ROBERT WILLIAM COYLE FORGE QUARRY LIMITED Director 1995-07-19 CURRENT 1995-07-19 Active
ROBERT WILLIAM COYLE C C COMPANY SECRETARIAL SERVICES LIMITED Director 1991-08-03 CURRENT 1989-04-18 Active
MATTHEW CRAWFORD AFTER NOAH LIMITED Director 1991-05-08 CURRENT 1990-05-08 Active
ANDREW FRASER FORBES APPRENTICESHIPS FIRST LIMITED Director 2015-12-02 CURRENT 2009-12-24 Active
ANDREW FRASER FORBES UCAS MEDIA LIMITED Director 2015-08-01 CURRENT 1992-08-04 Active
ANDREW FRASER FORBES THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2015-04-30 CURRENT 1993-07-27 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BRIGHT STAR EVENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19
DOMINIC RICHARD ALBERT ISMAEL JONES 93 WALLWOOD ROAD LIMITED Director 2014-12-12 CURRENT 2002-12-09 Active - Proposal to Strike off
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDCG HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-28 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2004-12-13 CURRENT 1984-12-14 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE GROUP LIMITED Director 2003-12-03 CURRENT 1954-04-13 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON LIMITED Director 2003-03-10 CURRENT 1957-03-08 Active
DOMINIC RICHARD ALBERT ISMAEL JONES UPPER STREET CAR PARK LIMITED Director 2003-03-10 CURRENT 1982-05-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDC FORECOURT LIMITED Director 1999-12-01 CURRENT 1984-05-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE LIMITED Director 1998-12-09 CURRENT 1981-10-27 Active
NICHOLAS ELLIOT SEGAL CHASE RESTAURANTS LIMITED Director 2004-12-23 CURRENT 2004-12-22 Active
NICHOLAS ELLIOT SEGAL NICK AND TIM MOBILE SYSTEMS LTD Director 1998-12-01 CURRENT 1997-09-09 Active - Proposal to Strike off
NICHOLAS ELLIOT SEGAL CHECKIT UK LIMITED Director 1998-10-06 CURRENT 1990-09-17 Active
NICHOLAS ELLIOT SEGAL CALIBRE VENTILATION LIMITED Director 1995-12-11 CURRENT 1995-09-12 Liquidation
NICHOLAS ELLIOT SEGAL CALIBRE SERVICES GROUP LIMITED Director 1994-06-02 CURRENT 1994-06-02 Active
NICHOLAS ELLIOT SEGAL PASSAGE PROPERTIES LIMITED Director 1991-05-16 CURRENT 1968-11-11 Active
ERIC KENNETH SORENSEN ROYAL ALBERT DOCK TRUST Director 2015-11-01 CURRENT 1992-03-31 Active
PAUL ANDREW WILLIAMS HOLDEN MATTHEWS ESTATE AGENTS LIMITED Director 1997-03-13 CURRENT 1997-03-11 Liquidation

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
2025-01-20DIRECTOR APPOINTED MR DOMINIC RICHARD ALBERT ISMAEL JONES
2025-01-06APPOINTMENT TERMINATED, DIRECTOR KAMALANADAN NATHAN NAGAIAH
2024-11-13CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-10-30APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD ALBERT ISMAEL JONES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM REDDEN
2023-08-29APPOINTMENT TERMINATED, DIRECTOR BRITANNIA MORTON
2023-05-23DIRECTOR APPOINTED MR ADAM CUMMINS
2023-05-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES FLINDELL
2022-12-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-31CH01Director's details changed for Mr Kamalandan Nathan Nagaiah on 2022-05-31
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM COYLE
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR WILLIAM REDDEN
2021-09-24CH01Director's details changed for Mr Kamalandan Nathan Nagaiah on 2021-09-09
2021-03-16AP01DIRECTOR APPOINTED MR KAMALANDAN NATHAN NAGAIAH
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH TOWNSEND
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY BERRISFORD
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MARY BERRISFORD
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER FORBES
2019-05-24AP01DIRECTOR APPOINTED MR RICHARD JAMES FLINDELL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN RALPHS
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-04AP01DIRECTOR APPOINTED MR ANDRE FRASER FORBES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GLENDINNING
2017-06-07AP01DIRECTOR APPOINTED MS SARAH ANN RALPHS
2017-05-16AP01DIRECTOR APPOINTED MS LOUISE VICKI DAWSON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CAROL BURDON
2017-01-17AP01DIRECTOR APPOINTED MR GRANT GLENDINNING
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ESAN
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MRS BRITANNIA MORTON
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MS LAURA ELIZABETH TOWNSEND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FRANCES HEATH
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR ERIC KENNETH SORENSEN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SPENCER
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0119/11/12 NO MEMBER LIST
2012-09-19AP01DIRECTOR APPOINTED LAURA FRANCES HEATH
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG
2012-01-31AP01DIRECTOR APPOINTED ANDREA SUZANNE FAYE SPENCER
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGIN
2011-12-15AP01DIRECTOR APPOINTED ANDREW ROBERT LONG
2011-12-09AP01DIRECTOR APPOINTED MS TERESA ESAN
2011-12-02AR0119/11/11 NO MEMBER LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JONES FRSC
2010-12-10AR0119/11/10 NO MEMBER LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JONES FRSC / 09/12/2010
2010-12-09AP01DIRECTOR APPOINTED DR STEVE JONES FRSC
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PUDDICK
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COYLE / 01/07/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTIMER
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0119/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WILLIAMS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT SEGAL / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PUDDICK / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART MORTIMER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLRR MARTIN KLUTE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JONES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK GIBSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAWFORD / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COYLE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW BURGIN / 26/11/2009
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FREDERICKS 106 ISLINGTON HIGH STREET LONDON N1 8EG
2009-09-23288aDIRECTOR APPOINTED CLLRR MARTIN GEOFFREY KLUTE
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES KEMPTON
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aANNUAL RETURN MADE UP TO 19/11/08
2008-12-02288aDIRECTOR APPOINTED MS LYNNE CAROL BURDON
2008-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-02CERTNMCOMPANY NAME CHANGED ANGEL BUSINESS IMPROVEMENT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-18CERTNMCOMPANY NAME CHANGED ANGEL TOWN CENTRE LIMITED CERTIFICATE ISSUED ON 22/07/08
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aANNUAL RETURN MADE UP TO 19/11/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sANNUAL RETURN MADE UP TO 19/11/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sANNUAL RETURN MADE UP TO 19/11/05
2005-06-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16363sANNUAL RETURN MADE UP TO 19/11/04
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-18363sANNUAL RETURN MADE UP TO 19/11/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ANGEL BUSINESS IMPROVEMENT DISTRICT 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 ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-10 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 72,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 159,024
Current Assets 2013-03-31 £ 169,019
Debtors 2013-03-31 £ 9,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED
Trademarks
We have not found any records of ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-01-11 GBP £1,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL BUSINESS IMPROVEMENT DISTRICT 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 ANGEL BUSINESS IMPROVEMENT DISTRICT 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 ANGEL BUSINESS IMPROVEMENT DISTRICT 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.