ANGEL ASSURED TENANCY LIMITED

Register to unlock more data on OkredoRegister

ANGEL ASSURED TENANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480704

Incorporation date

13/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Berwyn Road, Richmond, Surrey TW10 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Secretary's details changed for Mrs Minaben Amin on 2024-10-01
dot icon12/10/2024
Director's details changed for Mr Bharat Amin on 2024-10-01
dot icon12/10/2024
Director's details changed for Mrs Minaben Amin on 2024-10-01
dot icon09/10/2024
Registered office address changed from 5 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-10-09
dot icon09/10/2024
Registered office address changed from 5 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-10-09
dot icon09/10/2024
Satisfaction of charge 1 in full
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/09/2024
Registered office address changed from 70 Westfields Avenue London SW13 0AU England to 5 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-26
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Notification of Minaben Amin as a person with significant control on 2016-06-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/06/2019
Director's details changed for Mrs Mina Amin on 2019-06-17
dot icon28/06/2019
Secretary's details changed for Mrs Mina Amin on 2019-06-17
dot icon28/06/2019
Registered office address changed from , 49 Wokingham Road, Earley Reading, Berkshire, RG6 1LG to 70 Westfields Avenue London SW13 0AU on 2019-06-28
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/03/2017
Notice of ceasing to act as receiver or manager
dot icon13/03/2017
Notice of ceasing to act as receiver or manager
dot icon13/03/2017
Notice of ceasing to act as receiver or manager
dot icon27/02/2017
Satisfaction of charge 024807040007 in full
dot icon27/02/2017
Satisfaction of charge 024807040006 in full
dot icon27/02/2017
Satisfaction of charge 024807040005 in full
dot icon25/01/2017
Appointment of receiver or manager
dot icon25/01/2017
Appointment of receiver or manager
dot icon25/01/2017
Appointment of receiver or manager
dot icon02/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/06/2015
Satisfaction of charge 3 in full
dot icon13/03/2015
Satisfaction of charge 2 in full
dot icon20/01/2015
Notice of ceasing to act as receiver or manager
dot icon20/01/2015
Notice of ceasing to act as receiver or manager
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Appointment of receiver or manager
dot icon29/12/2014
Appointment of receiver or manager
dot icon23/12/2014
Registration of charge 024807040006, created on 2014-12-22
dot icon23/12/2014
Registration of charge 024807040005, created on 2014-12-22
dot icon23/12/2014
Registration of charge 024807040007, created on 2014-12-22
dot icon24/09/2014
Notice of ceasing to act as receiver or manager
dot icon24/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/08/2014
Appointment of receiver or manager
dot icon29/08/2014
Appointment of receiver or manager
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/01/2014
Amended accounts made up to 2013-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 30/06/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 30/06/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from:\roxburghe house, 273-287 regent street, london, W1B 2HA
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 30/06/04; full list of members
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Return made up to 30/06/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/09/1998
Return made up to 30/06/98; full list of members
dot icon22/04/1998
Return made up to 30/06/97; full list of members
dot icon22/04/1998
Director resigned
dot icon12/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon11/02/1997
Registered office changed on 11/02/97 from:\pumabrook house, 252 goswell road, london, EC1V 7EB
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
Secretary resigned
dot icon25/01/1997
Particulars of mortgage/charge
dot icon25/01/1997
Particulars of mortgage/charge
dot icon17/09/1996
Return made up to 30/06/96; full list of members
dot icon17/09/1996
Location of register of members address changed
dot icon17/09/1996
Location of debenture register address changed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
Full accounts made up to 1996-03-31
dot icon12/04/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 30/06/95; full list of members
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/06/94; full list of members
dot icon03/08/1994
Director resigned;new director appointed
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon08/07/1993
Return made up to 30/06/93; full list of members
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Director resigned
dot icon09/10/1992
Director resigned
dot icon25/09/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Return made up to 30/06/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1991
Return made up to 30/06/91; full list of members
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon30/03/1990
Ad 13/03/90--------- £ si 2@1=2 £ ic 2/4
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon30/03/1990
New director appointed
dot icon30/03/1990
£ nc 1000/5000000 13/03/90
dot icon30/03/1990
Accounting reference date notified as 31/03
dot icon13/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-98.16 % *

* during past year

Cash in Bank

£276.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
491.75K
-
0.00
3.39K
-
2022
2
517.38K
-
0.00
15.00K
-
2023
2
539.57K
-
0.00
276.00
-
2023
2
539.57K
-
0.00
276.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

539.57K £Ascended4.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.00 £Descended-98.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nilesh Nathabhai
Director
03/04/1996 - 27/09/1996
2
JAYCEE COMSERVICES LIMITED
Corporate Secretary
25/09/1992 - 27/09/1996
3
Kamath, Surendra Narasimha
Director
16/02/1996 - 08/03/1996
6
Amin, Mina
Secretary
27/09/1996 - Present
7
Patel, Balvant Bhikhabhai
Director
08/07/1994 - 03/04/1996
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGEL ASSURED TENANCY LIMITED

ANGEL ASSURED TENANCY LIMITED is an(a) Active company incorporated on 13/03/1990 with the registered office located at 5 Berwyn Road, Richmond, Surrey TW10 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ASSURED TENANCY LIMITED?

toggle

ANGEL ASSURED TENANCY LIMITED is currently Active. It was registered on 13/03/1990 .

Where is ANGEL ASSURED TENANCY LIMITED located?

toggle

ANGEL ASSURED TENANCY LIMITED is registered at 5 Berwyn Road, Richmond, Surrey TW10 5BP.

What does ANGEL ASSURED TENANCY LIMITED do?

toggle

ANGEL ASSURED TENANCY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGEL ASSURED TENANCY LIMITED have?

toggle

ANGEL ASSURED TENANCY LIMITED had 2 employees in 2023.

What is the latest filing for ANGEL ASSURED TENANCY LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.