ANGEL ESTATES (LONDON) LTD
LONDON TRY MEDIATION LIMITED ANGEL ESTATES (LONDON) LIMITED

Hellopages » City of London » City of London » EC4M 7JN

Company number 04163524
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 2ND FLOOR, 39, LUDGATE HILL, LONDON, ENGLAND, EC4M 7JN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 041635240006, created on 30 September 2016; Registration of charge 041635240007, created on 30 September 2016. The most likely internet sites of ANGEL ESTATES (LONDON) LTD are www.angelestateslondon.co.uk, and www.angel-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Estates London Ltd is a Private Limited Company. The company registration number is 04163524. Angel Estates London Ltd has been working since 20 February 2001. The present status of the company is Active. The registered address of Angel Estates London Ltd is 2nd Floor 39 Ludgate Hill London England Ec4m 7jn. . CHIMA, Santokh is a Secretary of the company. CHIMA, Santokh Singh is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHIMA, Mohinder Kaur has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHIMA, Santokh
Appointed Date: 20 February 2001

Director
CHIMA, Santokh Singh
Appointed Date: 20 February 2001
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
CHIMA, Mohinder Kaur
Resigned: 13 September 2016
Appointed Date: 20 February 2001
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Santokh Singh Chima Ba
Notified on: 13 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ANGEL ESTATES (LONDON) LTD Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Registration of charge 041635240006, created on 30 September 2016
05 Oct 2016
Registration of charge 041635240007, created on 30 September 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
13 Sep 2016
Termination of appointment of Mohinder Kaur Chima as a director on 13 September 2016
...
... and 57 more events
15 Mar 2001
New director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned;director resigned
15 Mar 2001
Registered office changed on 15/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Feb 2001
Incorporation

ANGEL ESTATES (LONDON) LTD Charges

30 September 2016
Charge code 0416 3524 0007
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 93 benwell road london t/no 383672…
30 September 2016
Charge code 0416 3524 0006
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 93 benwell road london t/no 383672…
28 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 10 January 2012
Persons entitled: National Westminster Bank PLC
Description: 70B terrace road, london t/no EGL358520 and other interests…
16 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: 124 uplands road, woodford green, essex, IG8 8JW,. By way…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: Flat b, 70 terrace road, plaistow, london,. By way of fixed…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: 141A bow road london,. By way of fixed charge the benefit…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: 141 bow road, london,. By way of fixed charge the benefit…