ANGEL SUPPORT LIVING LTD
LONDON

Hellopages » Greater London » Hackney » E8 1ES

Company number 05641063
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address FLAT 1 1 - 20 SYLVESTER HOUSE, SYLVESTER ROAD ,HACKNEY, LONDON, E8 1ES
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-three 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; Registration of charge 056410630009, created on 22 July 2016. The most likely internet sites of ANGEL SUPPORT LIVING LTD are www.angelsupportliving.co.uk, and www.angel-support-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Support Living Ltd is a Private Limited Company. The company registration number is 05641063. Angel Support Living Ltd has been working since 30 November 2005. The present status of the company is Active. The registered address of Angel Support Living Ltd is Flat 1 1 20 Sylvester House Sylvester Road Hackney London E8 1es. . KHODABUX, Lidia is a Secretary of the company. KHODABUX, Mahmad Neeshan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KHODABUX, Reshad Mahmad has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
KHODABUX, Lidia
Appointed Date: 30 November 2005

Director
KHODABUX, Mahmad Neeshan
Appointed Date: 30 November 2005
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

Director
KHODABUX, Reshad Mahmad
Resigned: 05 April 2010
Appointed Date: 30 November 2005
41 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

Persons With Significant Control

Mr Mahmad Neeshan Khodabux
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lidia Khodabux
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGEL SUPPORT LIVING LTD Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Registration of charge 056410630009, created on 22 July 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 43 more events
23 Dec 2005
Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100
23 Dec 2005
Registered office changed on 23/12/05 from: 807 green lanes winchmore hill london N21 2SG
01 Dec 2005
Director resigned
01 Dec 2005
Secretary resigned
30 Nov 2005
Incorporation

ANGEL SUPPORT LIVING LTD Charges

22 July 2016
Charge code 0564 1063 0009
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 38 carterhatch road enfiled middlesex t/no MX224791…
28 August 2015
Charge code 0564 1063 0008
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36 carterhatch road enfield middlesex t/no MX234065…
12 August 2015
Charge code 0564 1063 0007
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 vine gardens, ilford, essex t/no EGL39603…
5 September 2014
Charge code 0564 1063 0006
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 19A primrose road, clairmont…
19 June 2014
Charge code 0564 1063 0005
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0564 1063 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 118 old bethnall green road, london, t/no: 42977 and…
30 September 2011
Legal charge
Delivered: 10 October 2011
Status: Satisfied on 21 May 2015
Persons entitled: National Westminster Bank PLC
Description: 118-120 old bethnal green road london t/nos 42977, 402536…
6 July 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 21 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Rent deposit deed
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Dudrich (Developments) Limited
Description: By way of fixed charge £7,724.00 see image for full details.