ANGELA SHANLEY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANGELA SHANLEY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01402588

Incorporation date

29/11/1978

Size

Group

Contacts

Registered address

Registered address

94-102 Euston Street, London NW1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1978)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/05/2025
Director's details changed for Mr Michael Gebreslassie on 2025-05-08
dot icon09/05/2025
Director's details changed for Mr Malcolm Mcsporran on 2025-05-08
dot icon09/05/2025
Auditor's resignation
dot icon29/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/05/2024
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 94-102 Euston Street London NW1 2HA on 2024-05-03
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon25/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon13/09/2019
Full accounts made up to 2019-03-31
dot icon09/05/2019
Director's details changed for Mr Malcolm Mcsporran on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Antonios Farantouris on 2019-05-09
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/04/2018
Director's details changed for Mr Malcolm Mcsporran on 2018-04-24
dot icon29/09/2017
Accounts for a small company made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-10-02
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Malcolm Mcsporran as a director
dot icon16/12/2013
Appointment of Mr Michael Gebreslassie as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon13/08/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Mr David Anthony Jacobs on 2010-04-23
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon21/04/2010
Change of share class name or designation
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 24/04/09; full list of members
dot icon28/10/2008
Appointment terminated director shmuel neiger
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 24/04/08; full list of members
dot icon28/04/2008
Director's change of particulars / antonios farantouris / 31/07/2007
dot icon04/03/2008
Duplicate mortgage certificatecharge no:2
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon18/05/2007
Return made up to 24/04/07; full list of members
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Registered office changed on 18/05/07 from: solutions house 122-128 lancaster road barnet hertfordshire EN4 8AL
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 24/04/06; full list of members; amend
dot icon18/05/2006
Return made up to 24/04/06; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2005-03-31
dot icon06/05/2005
Return made up to 24/04/05; full list of members
dot icon24/11/2004
New director appointed
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon08/05/2004
Return made up to 24/04/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Return made up to 24/04/03; full list of members
dot icon12/02/2003
Registered office changed on 12/02/03 from: po box 1495 141 high street barnet hertfordshire EN5 5XY
dot icon08/10/2002
Accounts for a small company made up to 2002-03-31
dot icon31/07/2002
Return made up to 24/04/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/06/2001
Return made up to 24/04/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: 97 chandos road borehamwood herts WD6 1UX
dot icon03/11/2000
Secretary's particulars changed
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 24/04/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 24/04/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Return made up to 24/04/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Return made up to 24/04/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
Return made up to 24/04/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/05/1995
Return made up to 24/04/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
Return made up to 24/04/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon18/06/1993
Return made up to 24/04/93; full list of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Accounts for a small company made up to 1991-03-31
dot icon08/05/1992
Registered office changed on 08/05/92 from: winchester house 6TH floor 259/269 old marylebone road london. NW1 5RA
dot icon08/05/1992
Return made up to 24/04/92; no change of members
dot icon26/06/1991
Return made up to 24/04/91; no change of members
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon11/01/1991
Accounts for a small company made up to 1990-03-31
dot icon04/10/1990
Return made up to 24/04/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-03-31
dot icon17/08/1989
Registered office changed on 17/08/89 from: 8 bentinck street london W1M 5RP
dot icon12/06/1989
Return made up to 24/04/89; full list of members
dot icon13/02/1989
Return made up to 29/04/88; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/01/1988
Accounts for a small company made up to 1987-03-31
dot icon29/09/1987
Return made up to 01/05/87; full list of members
dot icon01/09/1987
Director resigned;new director appointed
dot icon01/09/1987
Accounts for a small company made up to 1986-03-31
dot icon30/07/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Secretary resigned;new secretary appointed
dot icon19/11/1986
Return made up to 01/05/84; full list of members
dot icon19/11/1986
Return made up to 30/04/82; full list of members
dot icon19/11/1986
Return made up to 02/05/83; full list of members
dot icon19/11/1986
Return made up to 01/05/86; full list of members
dot icon19/11/1986
Return made up to 01/05/80; full list of members
dot icon19/11/1986
Return made up to 01/05/85; full list of members
dot icon19/11/1986
Return made up to 01/05/81; full list of members
dot icon29/11/1978
Incorporation
dot icon29/11/1978
Miscellaneous
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
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
0
564.15K
-
0.00
2.49M
-
2022
37
796.71K
-
0.00
2.67M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farantouris, Antonios
Director
01/11/2003 - Present
5
Gebreslassie, Michael
Director
16/12/2013 - Present
2
Mcsporran, Malcolm
Director
16/12/2013 - Present
1
Neiger, Shmuel
Director
06/06/2007 - 15/10/2008
1

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 ANGELA SHANLEY ASSOCIATES LIMITED

ANGELA SHANLEY ASSOCIATES LIMITED is an(a) Active company incorporated on 29/11/1978 with the registered office located at 94-102 Euston Street, London NW1 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELA SHANLEY ASSOCIATES LIMITED?

toggle

ANGELA SHANLEY ASSOCIATES LIMITED is currently Active. It was registered on 29/11/1978 .

Where is ANGELA SHANLEY ASSOCIATES LIMITED located?

toggle

ANGELA SHANLEY ASSOCIATES LIMITED is registered at 94-102 Euston Street, London NW1 2HA.

What does ANGELA SHANLEY ASSOCIATES LIMITED do?

toggle

ANGELA SHANLEY ASSOCIATES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ANGELA SHANLEY ASSOCIATES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.