ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED
LONDON ANGEL BUSINESS IMPROVEMENT DEVELOPMENT LIMITED ANGEL TOWN CENTRE LIMITED

Hellopages » Greater London » Islington » N1 8EG

Company number 04324632
Status Active
Incorporation Date 19 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 ISLINGTON HIGH STREET, LONDON, N1 8EG
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Grant Glendinning as a director on 17 January 2017; Termination of appointment of Teresa Esan as a director on 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED are www.angelbusinessimprovementdistrict.co.uk, and www.angel-business-improvement-district.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel Business Improvement District Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04324632. Angel Business Improvement District Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Angel Business Improvement District Limited is 106 Islington High Street London N1 8eg. The company`s financial liabilities are £235.37k. It is £42.57k against last year. The cash in hand is £212.4k. It is £-50.08k against last year. And the total assets are £347.83k, which is £84.52k against last year. SEGAL, Nicholas Elliot is a Secretary of the company. BURDON, Lynne Carol is a Director of the company. COYLE, Robert William is a Director of the company. CRAWFORD, Matthew is a Director of the company. GIBSON, David Frank is a Director of the company. GLENDINNING, Grant is a Director of the company. JONES, Dominic Richard Albert Ismael is a Director of the company. KLUTE, Martin, Cllr is a Director of the company. MORTON, Britannia is a Director of the company. SEGAL, Nicholas Elliot is a Director of the company. SORENSEN, Eric Kenneth is a Director of the company. TOWNSEND, Laura Elizabeth is a Director of the company. WILLIAMS, Paul Andrew is a Director of the company. Secretary FLETCHER, Martin John has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BURGIN, Steven Andrew has been resigned. Director BUSSELL, Joanna Margaret has been resigned. Director ESAN, Teresa has been resigned. Director HEATH, Laura Frances has been resigned. Director HESELTINE, Richard Mark Horsley has been resigned. Director JEFFS, Tony has been resigned. Director JONES FRSC, Steve, Dr has been resigned. Director KEMPTON, James has been resigned. Director LONG, Andrew Robert has been resigned. Director LYNTON, Clive Garfield Dennis has been resigned. Director MORTIMER, Andrew Stuart has been resigned. Director PUDDICK, Derek has been resigned. Director SEGAL, Louis has been resigned. Director SHARP, Keith Richard has been resigned. Director SPENCER, Andrea Suzanne Faye has been resigned. The company operates in "Activities of business and employers membership organizations".


angel business improvement district Key Finiance

LIABILITIES £235.37k
+22%
CASH £212.4k
-20%
TOTAL ASSETS £347.83k
+32%
All Financial Figures

Current Directors

Secretary
SEGAL, Nicholas Elliot
Appointed Date: 19 June 2003

Director
BURDON, Lynne Carol
Appointed Date: 25 September 2008
70 years old

Director
COYLE, Robert William
Appointed Date: 13 June 2007
70 years old

Director
CRAWFORD, Matthew
Appointed Date: 18 September 2002
62 years old

Director
GIBSON, David Frank
Appointed Date: 16 January 2002
78 years old

Director
GLENDINNING, Grant
Appointed Date: 17 January 2017
53 years old

Director
JONES, Dominic Richard Albert Ismael
Appointed Date: 16 January 2002
58 years old

Director
KLUTE, Martin, Cllr
Appointed Date: 14 May 2009
68 years old

Director
MORTON, Britannia
Appointed Date: 12 March 2015
59 years old

Director
SEGAL, Nicholas Elliot
Appointed Date: 02 September 2002
73 years old

Director
SORENSEN, Eric Kenneth
Appointed Date: 04 March 2013
82 years old

Director
TOWNSEND, Laura Elizabeth
Appointed Date: 16 January 2014
49 years old

Director
WILLIAMS, Paul Andrew
Appointed Date: 21 February 2002
63 years old

Resigned Directors

Secretary
FLETCHER, Martin John
Resigned: 19 June 2003
Appointed Date: 04 February 2002

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 19 November 2001

Director
BURGIN, Steven Andrew
Resigned: 12 January 2012
Appointed Date: 16 January 2002
62 years old

Director
BUSSELL, Joanna Margaret
Resigned: 16 January 2002
Appointed Date: 19 November 2001
57 years old

Director
ESAN, Teresa
Resigned: 31 December 2016
Appointed Date: 09 December 2011
60 years old

Director
HEATH, Laura Frances
Resigned: 01 May 2014
Appointed Date: 01 May 2012
49 years old

Director
HESELTINE, Richard Mark Horsley
Resigned: 27 May 2003
Appointed Date: 16 January 2002
79 years old

Director
JEFFS, Tony
Resigned: 01 December 2006
Appointed Date: 16 January 2002
67 years old

Director
JONES FRSC, Steve, Dr
Resigned: 16 July 2011
Appointed Date: 07 July 2010
65 years old

Director
KEMPTON, James
Resigned: 14 May 2009
Appointed Date: 16 May 2006
65 years old

Director
LONG, Andrew Robert
Resigned: 20 March 2012
Appointed Date: 07 December 2011
54 years old

Director
LYNTON, Clive Garfield Dennis
Resigned: 18 June 2002
Appointed Date: 16 January 2002
60 years old

Director
MORTIMER, Andrew Stuart
Resigned: 16 January 2010
Appointed Date: 18 September 2002
82 years old

Director
PUDDICK, Derek
Resigned: 07 July 2010
Appointed Date: 01 November 2004
77 years old

Director
SEGAL, Louis
Resigned: 02 May 2002
Appointed Date: 16 January 2002
108 years old

Director
SHARP, Keith Richard
Resigned: 16 May 2006
Appointed Date: 27 May 2003
74 years old

Director
SPENCER, Andrea Suzanne Faye
Resigned: 27 February 2013
Appointed Date: 12 January 2012
51 years old

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Events

17 Jan 2017
Appointment of Mr Grant Glendinning as a director on 17 January 2017
12 Jan 2017
Termination of appointment of Teresa Esan as a director on 31 December 2016
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
19 Nov 2001
Incorporation

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Charges

4 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…