HOTEL ANGELA LTD
LONDON HELLENIC HOTEL LIMITED

Hellopages » Greater London » Ealing » W3 0LJ

Company number 02017331
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address 112 PRINCES GARDENS, LONDON, W3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 2,100 . The most likely internet sites of HOTEL ANGELA LTD are www.hotelangela.co.uk, and www.hotel-angela.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotel Angela Ltd is a Private Limited Company. The company registration number is 02017331. Hotel Angela Ltd has been working since 07 May 1986. The present status of the company is Active. The registered address of Hotel Angela Ltd is 112 Princes Gardens London W3 0lj. The company`s financial liabilities are £20.79k. It is £-16.46k against last year. The cash in hand is £135.04k. It is £65.64k against last year. And the total assets are £136.33k, which is £66.92k against last year. NATHANAEL, Angela is a Secretary of the company. NATHANAEL, Angela is a Director of the company. Secretary AGULIAN, Levon Haig has been resigned. Secretary AGULIAN, Levon has been resigned. Secretary CHRISTODOULOU, Helena has been resigned. Secretary NATHANAEL, Andreas has been resigned. Secretary KINGSFORD STACEY TRUSTEES has been resigned. Director AGULIAN, Levon Haig has been resigned. Director CHRISTODOULOU, Helena has been resigned. Director LOIZOU, Loizos Andrea Haji has been resigned. Director NATHANAEL, Andreas has been resigned. Director NATHANAEL, George has been resigned. The company operates in "Residents property management".


hotel angela Key Finiance

LIABILITIES £20.79k
-45%
CASH £135.04k
+94%
TOTAL ASSETS £136.33k
+96%
All Financial Figures

Current Directors

Secretary
NATHANAEL, Angela
Appointed Date: 18 October 2010

Director
NATHANAEL, Angela
Appointed Date: 18 October 2010
43 years old

Resigned Directors

Secretary
AGULIAN, Levon Haig
Resigned: 18 October 2010
Appointed Date: 01 December 2008

Secretary
AGULIAN, Levon
Resigned: 26 August 2004
Appointed Date: 01 October 2002

Secretary
CHRISTODOULOU, Helena
Resigned: 01 October 2002
Appointed Date: 08 February 2000

Secretary
NATHANAEL, Andreas
Resigned: 17 February 2003

Secretary
KINGSFORD STACEY TRUSTEES
Resigned: 01 December 2008
Appointed Date: 26 August 2004

Director
AGULIAN, Levon Haig
Resigned: 18 October 2010
Appointed Date: 17 February 2003
72 years old

Director
CHRISTODOULOU, Helena
Resigned: 04 March 1994
56 years old

Director
LOIZOU, Loizos Andrea Haji
Resigned: 26 August 2004
Appointed Date: 17 February 2003
85 years old

Director
NATHANAEL, Andreas
Resigned: 17 February 2003
85 years old

Director
NATHANAEL, George
Resigned: 08 February 2000
Appointed Date: 04 March 1994
50 years old

Persons With Significant Control

Miss Angela Nathanael
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

HOTEL ANGELA LTD Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,100

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,100

...
... and 96 more events
27 May 1988
Full accounts made up to 31 March 1987
20 Apr 1988
Particulars of mortgage/charge
18 Mar 1988
Return made up to 31/10/87; full list of members
07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Incorporation

HOTEL ANGELA LTD Charges

22 March 2013
Mortgage debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 124 shepherds bush road london t/no LN186086.
22 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 128 shepherds bush road london t/no LN108411.
22 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 126 shepherds bush road london t/no LN186267.
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 6 July 2013
Persons entitled: Close Brothers Limited
Description: F/H property k/a 124 and 126 shepherds bush london t/no's…
1 September 1988
Mortgage deed
Delivered: 8 September 1988
Status: Satisfied on 26 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at and k/a 128 shepherds bush road london…
11 April 1988
Mortgage deed
Delivered: 20 April 1988
Status: Satisfied on 26 October 2011
Persons entitled: Lloyds Bank PLC
Description: F/H 124 shepherds bush road T.N. ln 186086 f/h 126…