Active
Company Information for 320 ANGEL LTD
1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
320 ANGEL LTD | |
Legal Registered Office | |
1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Other companies in EC2A | |
Company Number | 08809150 | |
---|---|---|
Company ID Number | 08809150 | |
Date formed | 2013-12-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB187744459 |
Last Datalog update: | 2025-01-05 10:23:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC DENNIS DAVIDSON |
||
KOUROSH MANOUCHERI |
||
MARK FRANCIS PINKNEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MIXER NW1 LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
REDQUARTERS CREATIVE HUB LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
REDQUARTERS LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2014-07-22 | |
TIMEC 1306 LIMITED | Director | 2016-06-14 | CURRENT | 2011-02-03 | Active | |
CAMBRIDGE SCHOLARS PUBLISHING LTD | Director | 2016-06-14 | CURRENT | 2001-12-04 | Active | |
HEBBURN PROPERTIES (NE) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
KSM PROPERTY DEVELOPERS LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Dissolved 2014-09-16 | |
KSM ASSOCIATES INDEPENDENT FINANCIAL ADVISERS LTD | Director | 1991-06-12 | CURRENT | 1991-06-12 | Active | |
REDQUARTERS CREATIVE HUB LTD | Director | 2015-04-01 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
PASQUA ROSEE LTD | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
HOUSE OF BURGER BEAR LTD | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
RIVINGTON SOLUTIONS LTD | Director | 2014-05-16 | CURRENT | 2014-05-16 | Dissolved 2015-10-13 | |
HOUSE OF CREATIVE LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
229CREATIVE LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Liquidation | |
CURZON WOODS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active | |
HENAN FINANCIAL CONSULTANTS LIMITED | Director | 2006-04-28 | CURRENT | 2006-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR KOUROSH MANOUCHERI | ||
CESSATION OF MARC DENNIS DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA OLENDER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088091500001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088091500002 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES | |
RP04CS01 | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/09/21 | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Francis Pinkney on 2017-08-03 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 650 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP England | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088091500004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088091500003 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 320 City Road London EC1V 2NZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/12/14 TO 31/03/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 1 Rivington Street London EC2A 3DT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 34-36 St. Marys Place Newcastle upon Tyne NE1 7PQ England | |
RES01 | ALTER ARTICLES 28/02/2014 | |
RES10 | Resolutions passed:
| |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 1000 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088091500001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088091500002 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | TIER ONE CAPITAL LIMITED (SECURITY TRUSTEE) | ||
Outstanding | TIER ONE CAPITAL LIMITED (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
|
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 320 ANGEL LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 320 ANGEL LTD are:
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. |