ANGELEON (HOLDINGS) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8JD

Company number 00563664
Status Active
Incorporation Date 28 March 1956
Company Type Private Limited Company
Address SUITE 2 WEST HILL HOUSE, WEST HILL, EPSOM, SURREY, KT19 8JD
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 one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Andrew Mark Munday as a secretary on 29 April 2016. The most likely internet sites of ANGELEON (HOLDINGS) LIMITED are www.angeleonholdings.co.uk, and www.angeleon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.5 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angeleon Holdings Limited is a Private Limited Company. The company registration number is 00563664. Angeleon Holdings Limited has been working since 28 March 1956. The present status of the company is Active. The registered address of Angeleon Holdings Limited is Suite 2 West Hill House West Hill Epsom Surrey Kt19 8jd. . MUNDAY, Andrew Mark is a Secretary of the company. FRENCH, Patricia Jane is a Director of the company. MUNDAY, Andrew Mark is a Director of the company. SYMONS, Jonathan Justin Selig is a Director of the company. FIRST BOARD LIMITED is a Director of the company. SECOND BOARD LIMITED is a Director of the company. Secretary CALLAM, Alec Albert has been resigned. Secretary CALLAM, Alec Albert has been resigned. Secretary FOSTER, Peter Anthony has been resigned. Secretary FRENCH, Patricia Jane has been resigned. Secretary SALTER, Huw David John has been resigned. Director ARCHARD, Timothy Paul Lenfestey has been resigned. Director BALDOCK, Richard Michael has been resigned. Director GABRIEL, Emily Joan has been resigned. Director GLATTER, Robert has been resigned. Director GRAHAM, Alan Philip has been resigned. Director HARRIS, David Laurence has been resigned. Director HIBBERDINE, Stuart has been resigned. Director PENNEY, Andrew Jonathan Hughes has been resigned. Director SALTER, Huw David John has been resigned. Director SYMONS, Cyril Isadore has been resigned. Director WARD, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUNDAY, Andrew Mark
Appointed Date: 29 April 2016

Director
FRENCH, Patricia Jane
Appointed Date: 25 March 2009
74 years old

Director
MUNDAY, Andrew Mark
Appointed Date: 31 January 2012
56 years old

Director

Director
FIRST BOARD LIMITED
Appointed Date: 28 April 2003

Director
SECOND BOARD LIMITED
Appointed Date: 08 July 2011

Resigned Directors

Secretary
CALLAM, Alec Albert
Resigned: 21 April 2005
Appointed Date: 31 December 1993

Secretary
CALLAM, Alec Albert
Resigned: 31 May 1992

Secretary
FOSTER, Peter Anthony
Resigned: 30 September 1993
Appointed Date: 31 May 1992

Secretary
FRENCH, Patricia Jane
Resigned: 29 April 2016
Appointed Date: 25 March 2009

Secretary
SALTER, Huw David John
Resigned: 19 November 2008
Appointed Date: 30 June 2005

Director
ARCHARD, Timothy Paul Lenfestey
Resigned: 30 May 2014
Appointed Date: 19 December 2012
58 years old

Director
BALDOCK, Richard Michael
Resigned: 08 July 2011
Appointed Date: 29 December 2008
58 years old

Director
GABRIEL, Emily Joan
Resigned: 19 December 2012
Appointed Date: 31 January 2012
45 years old

Director
GLATTER, Robert
Resigned: 30 June 2005
Appointed Date: 28 April 2003
88 years old

Director
GRAHAM, Alan Philip
Resigned: 23 July 2013
Appointed Date: 16 November 2004
77 years old

Director
HARRIS, David Laurence
Resigned: 19 November 2008
Appointed Date: 03 February 2005
81 years old

Director
HIBBERDINE, Stuart
Resigned: 03 August 2005
Appointed Date: 28 April 2003
88 years old

Director
PENNEY, Andrew Jonathan Hughes
Resigned: 30 April 2014
Appointed Date: 29 December 2008
65 years old

Director
SALTER, Huw David John
Resigned: 19 November 2008
Appointed Date: 30 June 2005
55 years old

Director
SYMONS, Cyril Isadore
Resigned: 30 November 1993
Appointed Date: 12 June 1992
111 years old

Director
WARD, Christopher Paul
Resigned: 28 April 2003
Appointed Date: 01 August 1995
76 years old

Persons With Significant Control

Street Family Group Of Companies (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGELEON (HOLDINGS) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Appointment of Mr Andrew Mark Munday as a secretary on 29 April 2016
15 Jun 2016
Termination of appointment of Patricia Jane French as a secretary on 29 April 2016
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 117 more events
19 Mar 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Mar 1985
Memorandum of association
06 Apr 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Mar 1956
Certificate of incorporation
28 Mar 1956
Incorporation

ANGELEON (HOLDINGS) LIMITED Charges

6 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 25 January 2012
Persons entitled: Midland Bank PLC
Description: F/H justin manor, 341 london road, mitcham surrey. Title…
14 June 1988
Charge
Delivered: 20 June 1988
Status: Satisfied on 25 January 2012
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
14 October 1975
Further charge & legal charge
Delivered: 16 October 1975
Status: Satisfied on 25 January 2012
Persons entitled: Royal Liver Trustees LTD
Description: F/H justin manor 341 london road mitcham surrey (see doc…
28 December 1960
Charge
Delivered: 5 January 1961
Status: Satisfied on 25 January 2012
Persons entitled: Stillyork Property Co LTD
Description: 26, high street, sutton, surrey.
26 March 1959
Deposit of deeds without instrument
Delivered: 2 April 1959
Status: Satisfied on 25 January 2012
Persons entitled: The National Bank LTD
Description: 259, high st, sutton, surrey.
11 February 1957
Memorandum of deposit of deeds
Delivered: 12 February 1957
Status: Satisfied on 25 January 2012
Persons entitled: The National Bank LTD
Description: Land and buildings on the north east side of wilcox road…