ANGELSIGN LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 4ND

Company number 05134961
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address 50 SHELDON AVENUE, HIGHGATE, LONDON, N6 4ND
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 051349610010, created on 27 July 2016; Registration of charge 051349610009, created on 27 July 2016. The most likely internet sites of ANGELSIGN LIMITED are www.angelsign.co.uk, and www.angelsign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barbican Rail Station is 4.9 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 8.4 miles; to Balham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angelsign Limited is a Private Limited Company. The company registration number is 05134961. Angelsign Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of Angelsign Limited is 50 Sheldon Avenue Highgate London N6 4nd. . ANGEL, Simmone is a Secretary of the company. ANGEL, Barry Ian is a Director of the company. Secretary ANGEL, Barry Ian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SELMAN-ANGEL, Simmone has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ANGEL, Simmone
Appointed Date: 15 August 2007

Director
ANGEL, Barry Ian
Appointed Date: 01 June 2004
68 years old

Resigned Directors

Secretary
ANGEL, Barry Ian
Resigned: 15 August 2007
Appointed Date: 01 June 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 21 May 2004

Director
SELMAN-ANGEL, Simmone
Resigned: 15 August 2007
Appointed Date: 01 June 2004
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 June 2004
Appointed Date: 21 May 2004

ANGELSIGN LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Registration of charge 051349610010, created on 27 July 2016
28 Jul 2016
Registration of charge 051349610009, created on 27 July 2016
27 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
03 Jul 2004
Particulars of mortgage/charge
03 Jul 2004
Particulars of mortgage/charge
17 Jun 2004
Director resigned
17 Jun 2004
Secretary resigned
21 May 2004
Incorporation

ANGELSIGN LIMITED Charges

27 July 2016
Charge code 0513 4961 0010
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings k/a albany court, kew bridge road…
27 July 2016
Charge code 0513 4961 0009
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land and buildings k/a albany court, kew bridge road…
5 November 2014
Charge code 0513 4961 0008
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: Leasehold property known as flat 3, flat 4, and flat 10…
5 November 2014
Charge code 0513 4961 0007
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: Leasehold property known as flat 3, flat 4 and flat 10 jack…
2 August 2004
Charge deed
Delivered: 7 August 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: L/H property k/a apartment 10, jack straws castle north end…
2 August 2004
Charge deed
Delivered: 7 August 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: L/H property k/a apartment 3, jack straws castle north end…
25 June 2004
Charge
Delivered: 3 July 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: L/H property known as unit 6 jack straws castle north end…
25 June 2004
Charge
Delivered: 3 July 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: L/H property known as unit 5 jack straws castle north end…
25 June 2004
Charge
Delivered: 3 July 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: L/H property known as unit 4 jack straws castle north end…
25 June 2004
Charge
Delivered: 3 July 2004
Status: Satisfied on 7 November 2014
Persons entitled: Northern Rock PLC
Description: The l/h property known as unit 1 jack straws castle north…