ANGEL SUPPORTED HOMES LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 1ES

Company number 06542847
Status Active
Incorporation Date 25 March 2008
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 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of ANGEL SUPPORTED HOMES LIMITED are www.angelsupportedhomes.co.uk, and www.angel-supported-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Supported Homes Limited is a Private Limited Company. The company registration number is 06542847. Angel Supported Homes Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Angel Supported Homes Limited is Flat 1 1 20 Sylvester House Sylvester Road Hackney London E8 1es. . KHODABUX, Mahmad Neeshan is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director PAKKOS, Andrew has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
KHODABUX, Mahmad Neeshan
Appointed Date: 31 January 2009
72 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
PAKKOS, Andrew
Resigned: 31 January 2009
Appointed Date: 25 March 2008
53 years old

Director
RWL DIRECTORS LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

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 SUPPORTED HOMES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

...
... and 25 more events
29 Mar 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2008
Appointment terminated director rwl directors LIMITED
28 Mar 2008
Appointment terminated secretary rwl registrars LIMITED
25 Mar 2008
Director appointed andreas pakkos
25 Mar 2008
Incorporation

ANGEL SUPPORTED HOMES LIMITED Charges

12 June 2014
Charge code 0654 2847 0002
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
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…