ANGELICA ESTATES LIMITED
ENFIELD DE FACTO 2158 LIMITED

Hellopages » Greater London » Enfield » EN2 0BY

Company number 09369824
Status Active
Incorporation Date 30 December 2014
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification second filing AP01 for annabel malton . The most likely internet sites of ANGELICA ESTATES LIMITED are www.angelicaestates.co.uk, and www.angelica-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Angelica Estates Limited is a Private Limited Company. The company registration number is 09369824. Angelica Estates Limited has been working since 30 December 2014. The present status of the company is Active. The registered address of Angelica Estates Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . MALTON, Annabel Susan is a Director of the company. MALTON, Gerald Anthony is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MALTON, Annabel Susan
Appointed Date: 29 April 2015
64 years old

Director
MALTON, Gerald Anthony
Appointed Date: 27 February 2015
64 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 February 2015
Appointed Date: 30 December 2014

Director
SHERSHUNOVYCH, Ihor
Resigned: 27 February 2015
Appointed Date: 30 December 2014
40 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 February 2015
Appointed Date: 30 December 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 February 2015
Appointed Date: 30 December 2014

Persons With Significant Control

Mr Gerald Anthony Malton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annabel Susan Malton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGELICA ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for annabel malton

13 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,450

27 May 2015
Statement of capital following an allotment of shares on 24 April 2015
  • GBP 7,450

...
... and 8 more events
27 Feb 2015
Appointment of Mr Gerald Anthony Malton as a director on 27 February 2015
27 Feb 2015
Termination of appointment of Travers Smith Limited as a director on 27 February 2015
27 Feb 2015
Company name changed de facto 2158 LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27

27 Feb 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
30 Dec 2014
Incorporation
Statement of capital on 2014-12-30
  • GBP 2