ANGEL MORGAN LIMITED

Register to unlock more data on OkredoRegister

ANGEL MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341253

Incorporation date

30/01/1989

Size

Micro Entity

Contacts

Registered address

Registered address

5 Berwyn Road, Richmond, Surrey TW10 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Change of details for Mr Bharat Amin as a person with significant control on 2016-04-06
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon12/10/2024
Change of details for Mr Bharat Amin as a person with significant control on 2024-10-01
dot icon12/10/2024
Secretary's details changed for Mrs Minaben Amin on 2024-10-01
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 icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2024
Registered office address changed from 5 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-27
dot icon26/09/2024
Registered office address changed from 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-26
dot icon18/09/2024
Registered office address changed from 70 Westfields Avenue London SW13 0AU England to 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-18
dot icon02/01/2024
Change of details for Mr Bharat Amin as a person with significant control on 2024-01-02
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/12/2022
Micro company 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
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/12/2019
Micro company 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
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 icon28/06/2019
Secretary's details changed for Mrs Mina Amin on 2019-06-17
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 icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/01/2017
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 icon31/12/2015
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 icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
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 icon06/05/2009
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 icon05/04/2006
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 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 icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
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 icon21/09/1998
Return made up to 30/06/98; full list of members
dot icon11/04/1998
Return made up to 30/06/97; no change of members
dot icon03/02/1998
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: 252 goswell road, london, EC1V 7EB
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Return made up to 30/06/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1994-03-31
dot icon13/08/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon28/12/1995
Return made up to 30/06/95; no change of members
dot icon12/12/1995
Strike-off action suspended
dot icon12/12/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon03/08/1994
Director resigned;new director appointed
dot icon05/07/1994
Return made up to 30/06/94; full list of members
dot icon09/07/1993
Return made up to 30/06/93; full list of members
dot icon12/10/1992
Director resigned
dot icon29/09/1992
Return made up to 30/06/92; full list of members
dot icon13/02/1992
Certificate of change of name
dot icon15/07/1991
Return made up to 30/06/91; no change of members
dot icon26/03/1991
Return made up to 30/01/90; full list of members
dot icon31/01/1990
New director appointed
dot icon14/09/1989
Certificate of change of name
dot icon15/05/1989
Registered office changed on 15/05/89 from: pumabrook house, 252 goswell road, london, EC1V 7EB
dot icon15/05/1989
Accounting reference date notified as 31/03
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: 2 baches st london N1 6UB
dot icon20/03/1989
Memorandum and Articles of Association
dot icon16/03/1989
Resolutions
dot icon16/03/1989
Resolutions
dot icon08/03/1989
£ nc 1000/1000000
dot icon03/03/1989
Certificate of change of name
dot icon30/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
29.55K
-
0.00
-
-
2022
2
40.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Mina
Secretary
28/12/1995 - Present
7
Patel, Balvant Bhikhabhai
Director
08/07/1994 - 08/07/1994
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL MORGAN LIMITED

ANGEL MORGAN LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at 5 Berwyn Road, Richmond, Surrey TW10 5BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL MORGAN LIMITED?

toggle

ANGEL MORGAN LIMITED is currently Active. It was registered on 30/01/1989 .

Where is ANGEL MORGAN LIMITED located?

toggle

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

What does ANGEL MORGAN LIMITED do?

toggle

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

What is the latest filing for ANGEL MORGAN LIMITED?

toggle

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