ANGELBRAND LIMITED

Register to unlock more data on OkredoRegister

ANGELBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01746804

Incorporation date

18/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-25
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon26/12/2018
Termination of appointment of Hasmukh Maganbhai Patel as a director on 2018-02-10
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-28 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to C/O Richfields Signal House Lyon Road Harrow Middlesex HA1 2AQ
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/07/2014
Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-26
dot icon25/07/2014
Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-25
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Mr Jagdish Maganbhai Patel on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Mr Jagdish Maganbhai Patel on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Hasmukh Maganbhai Patel on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 28/12/08; full list of members
dot icon14/02/2008
Return made up to 28/12/07; full list of members
dot icon03/12/2007
Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 28/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2005
Return made up to 28/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 28/12/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 28/12/03; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/01/2003
Return made up to 28/12/02; full list of members
dot icon04/01/2002
Return made up to 28/12/01; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 28/12/00; full list of members
dot icon17/01/2001
Secretary's particulars changed;director's particulars changed
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
Return made up to 28/12/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
Return made up to 28/12/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 28/12/97; no change of members
dot icon14/01/1997
Return made up to 28/12/96; no change of members
dot icon09/01/1997
Registered office changed on 09/01/97 from: 154/156 college road harrow middx HA1 1BH
dot icon12/09/1996
Return made up to 28/12/95; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 28/12/94; no change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/05/1994
Accounts for a small company made up to 1993-03-31
dot icon14/03/1994
Return made up to 28/12/93; no change of members
dot icon25/09/1993
Declaration of satisfaction of mortgage/charge
dot icon25/09/1993
Declaration of satisfaction of mortgage/charge
dot icon10/08/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 28/12/92; full list of members
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Registered office changed on 08/10/92 from: 90 high road london N2 9EB
dot icon05/03/1992
Return made up to 28/12/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Accounts for a small company made up to 1990-03-31
dot icon23/04/1991
Return made up to 28/12/90; no change of members
dot icon28/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon04/04/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1990
Return made up to 28/12/89; full list of members
dot icon07/11/1989
Return made up to 22/12/88; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-03-31
dot icon28/04/1988
Accounts for a small company made up to 1987-03-31
dot icon14/12/1987
Return made up to 25/11/87; full list of members
dot icon07/12/1987
Wd 13/11/87 ad 31/12/86--------- £ si 98@1=98 £ ic 2/100
dot icon25/06/1987
Return made up to 29/12/86; full list of members
dot icon01/08/1986
Accounts for a small company made up to 1986-03-31
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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
781.88K
-
0.00
90.78K
-
2022
0
798.05K
-
0.00
61.70K
-
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

0

No officers data available.

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 ANGELBRAND LIMITED

ANGELBRAND LIMITED is an(a) Active company incorporated on 18/08/1983 with the registered office located at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN. There is currently no 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 ANGELBRAND LIMITED?

toggle

ANGELBRAND LIMITED is currently Active. It was registered on 18/08/1983 .

Where is ANGELBRAND LIMITED located?

toggle

ANGELBRAND LIMITED is registered at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN.

What does ANGELBRAND LIMITED do?

toggle

ANGELBRAND 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 ANGELBRAND LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.