ANGELANA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGELANA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638854

Incorporation date

19/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Gateway Mews, Bounds Green, London N11 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon18/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/12/2025
Satisfaction of charge 026388540050 in full
dot icon05/12/2025
Registration of charge 026388540051, created on 2025-12-03
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Registration of charge 026388540050, created on 2021-09-01
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Satisfaction of charge 026388540046 in full
dot icon09/09/2020
Satisfaction of charge 026388540047 in full
dot icon09/09/2020
Satisfaction of charge 026388540045 in full
dot icon09/09/2020
Satisfaction of charge 026388540048 in full
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon25/08/2020
Registration of charge 026388540049, created on 2020-08-21
dot icon08/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/04/2018
Appointment of Mr Marcus Angelo Economides as a director on 2018-04-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mrs Anna Economides on 2015-08-26
dot icon26/08/2015
Director's details changed for Mr Michael Economides on 2015-08-26
dot icon26/08/2015
Secretary's details changed for Mrs Anna Economides on 2015-08-26
dot icon11/06/2015
Appointment of Mr Giorgio Economides as a director on 2015-06-10
dot icon03/02/2015
Satisfaction of charge 40 in full
dot icon03/02/2015
Satisfaction of charge 41 in full
dot icon03/02/2015
Satisfaction of charge 44 in full
dot icon03/02/2015
Satisfaction of charge 43 in full
dot icon03/02/2015
Satisfaction of charge 42 in full
dot icon09/01/2015
Registration of charge 026388540046, created on 2014-12-22
dot icon09/01/2015
Registration of charge 026388540045, created on 2014-12-22
dot icon09/01/2015
Registration of charge 026388540047, created on 2014-12-22
dot icon09/01/2015
Registration of charge 026388540048, created on 2014-12-22
dot icon10/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/08/2013
Registered office address changed from 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom on 2013-08-22
dot icon14/03/2013
Accounts for a small company made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon16/02/2012
Accounts for a small company made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-08-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 42
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 43
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 44
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Anna Economides on 2010-08-19
dot icon23/03/2010
Accounts for a small company made up to 2009-08-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 41
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2009
Termination of appointment of Angela Georgiades as a director
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 39
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 38
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/06/2009
Accounts for a small company made up to 2008-08-31
dot icon28/08/2008
Return made up to 19/08/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from 3 sylvan avenue london N22 5HX
dot icon21/05/2008
Accounts for a small company made up to 2007-08-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon13/09/2007
Return made up to 19/08/07; full list of members
dot icon24/05/2007
Nc inc already adjusted 25/04/07
dot icon11/05/2007
Ad 27/03/07--------- £ si 900@1=900 £ ic 100/1000
dot icon11/05/2007
Resolutions
dot icon14/04/2007
Accounts for a small company made up to 2006-08-31
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 19/08/06; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Accounts for a small company made up to 2005-08-31
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon12/10/2005
Return made up to 19/08/05; full list of members
dot icon16/03/2005
Accounts for a small company made up to 2004-08-31
dot icon14/01/2005
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 19/08/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Accounts for a small company made up to 2003-08-31
dot icon12/09/2003
Return made up to 19/08/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon04/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Accounts for a small company made up to 2002-08-31
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon13/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon19/12/2001
Accounts for a small company made up to 2001-08-31
dot icon06/09/2001
Return made up to 19/08/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-08-31
dot icon16/10/2000
Return made up to 19/08/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-08-31
dot icon20/09/1999
Return made up to 19/08/99; no change of members
dot icon03/11/1998
Full accounts made up to 1998-08-31
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon16/09/1998
Return made up to 19/08/98; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-08-31
dot icon15/10/1997
Return made up to 19/08/97; full list of members
dot icon13/03/1997
Ad 26/02/97--------- £ si 97@1=97 £ ic 3/100
dot icon04/03/1997
Accounts for a small company made up to 1996-08-31
dot icon10/09/1996
Return made up to 19/08/96; no change of members
dot icon03/06/1996
Accounts for a small company made up to 1995-08-31
dot icon07/09/1995
Return made up to 19/08/95; full list of members
dot icon13/02/1995
Registered office changed on 13/02/95 from: 171 ballards lane finchley london N3 1LP
dot icon30/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 19/08/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1993-08-31
dot icon08/09/1993
Return made up to 19/08/93; no change of members
dot icon22/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon22/06/1993
Resolutions
dot icon13/01/1993
Particulars of mortgage/charge
dot icon14/12/1992
Return made up to 19/08/92; full list of members
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-34.56 % *

* during past year

Cash in Bank

£430,762.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
24.34M
-
0.00
530.84K
-
2022
9
23.78M
-
0.00
658.23K
-
2023
8
23.95M
-
0.00
430.76K
-
2023
8
23.95M
-
0.00
430.76K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

23.95M £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.76K £Descended-34.56 % *

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
Economides, Giorgio
Director
10/06/2015 - Present
12
Economides, Marcus Angelo
Director
30/04/2018 - Present
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGELANA INVESTMENTS LIMITED

ANGELANA INVESTMENTS LIMITED is an(a) Active company incorporated on 19/08/1991 with the registered office located at 12 Gateway Mews, Bounds Green, London N11 2UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELANA INVESTMENTS LIMITED?

toggle

ANGELANA INVESTMENTS LIMITED is currently Active. It was registered on 19/08/1991 .

Where is ANGELANA INVESTMENTS LIMITED located?

toggle

ANGELANA INVESTMENTS LIMITED is registered at 12 Gateway Mews, Bounds Green, London N11 2UT.

What does ANGELANA INVESTMENTS LIMITED do?

toggle

ANGELANA INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANGELANA INVESTMENTS LIMITED have?

toggle

ANGELANA INVESTMENTS LIMITED had 8 employees in 2023.

What is the latest filing for ANGELANA INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-08-31.