Company number 01732463
Status Active
Incorporation Date 17 June 1983
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Barbara Walls Joan Bates as a secretary on 30 November 2015. The most likely internet sites of ANGELVIEW LIMITED are www.angelview.co.uk, and www.angelview.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Angelview Limited is a Private Limited Company.
The company registration number is 01732463. Angelview Limited has been working since 17 June 1983.
The present status of the company is Active. The registered address of Angelview Limited is Sterling House Fulbourne Road London E17 4ee. The company`s financial liabilities are £175.94k. It is £-6.83k against last year. The cash in hand is £22.15k. It is £11.14k against last year. And the total assets are £23.66k, which is £7.15k against last year. BATES, Barbara Walls Joan is a Director of the company. BATES, Megan Jessica Leigh is a Director of the company. BATES, Stephen is a Director of the company. Secretary BATES, Barbara Walls Joan has been resigned. The company operates in "Development of building projects".
angelview Key Finiance
LIABILITIES
£175.94k
-4%
CASH
£22.15k
+101%
TOTAL ASSETS
£23.66k
+43%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Karen Bates
Notified on: 18 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Megan Jessica Leighbates
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANGELVIEW LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Mar 2016
Termination of appointment of Barbara Walls Joan Bates as a secretary on 30 November 2015
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Appointment of Megan Jessica Leigh Bates as a director on 10 December 2015
...
... and 63 more events
12 Jan 1989
Return made up to 25/11/87; full list of members
12 Jan 1989
Return made up to 25/11/87; full list of members
12 Jan 1989
Return made up to 29/10/86; full list of members
12 Jan 1989
Return made up to 29/10/86; full list of members
09 Aug 1988
Particulars of mortgage/charge
27 February 1989
Legal charge
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2, 6A homefield road, haverhill, suffolk.
1 August 1988
Legal charge
Delivered: 9 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 high street gillingham kent t/n k 178653.
16 October 1984
Legal charge
Delivered: 18 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 600 leabridge road, leyton waltham forest london E10…
22 September 1983
Legal charge
Delivered: 4 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 royal thoroughfare lowestoft, suffolk.