Company number 03328843
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 15 YORK GATE, LONDON, N14 6HS
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 185,100
; Total exemption full accounts made up to 30 September 2015; Registration of charge 033288430006, created on 7 September 2015. The most likely internet sites of FRA ANGELICO LIMITED are www.fraangelico.co.uk, and www.fra-angelico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Fra Angelico Limited is a Private Limited Company.
The company registration number is 03328843. Fra Angelico Limited has been working since 06 March 1997.
The present status of the company is Active. The registered address of Fra Angelico Limited is 15 York Gate London N14 6hs. . HODGSON, Alexander Peter is a Secretary of the company. HODGSON, Elide is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ROBERTS, Paul Graeme has been resigned. Director ROBERTS, Paul Graeme has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
Nominee Director
RM NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
FRA ANGELICO LIMITED Events
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
01 Mar 2016
Total exemption full accounts made up to 30 September 2015
16 Sep 2015
Registration of charge 033288430006, created on 7 September 2015
13 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
27 Nov 2014
Total exemption full accounts made up to 30 September 2014
...
... and 54 more events
11 Apr 1997
Director resigned
11 Apr 1997
Secretary resigned
11 Apr 1997
Registered office changed on 11/04/97 from: fifth floor avon house 360-366 oxford street london W1N 0LE
20 Mar 1997
Registered office changed on 20/03/97 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
06 Mar 1997
Incorporation
7 September 2015
Charge code 0332 8843 0006
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied
on 19 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 7F dukes yard, shakespeare industrial estate, acme…
27 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied
on 19 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied
on 3 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 dukes yard sharkespeare industrial…
14 July 2003
Deed of charge over credit balances
Delivered: 18 July 2003
Status: Satisfied
on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fra angelico limited business premium…
27 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied
on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…