ANGLESTAR LIMITED

Register to unlock more data on OkredoRegister

ANGLESTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02376554

Incorporation date

26/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1989)
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon17/01/2024
Confirmation statement made on 2023-02-28 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/02/2023
Second filing of Confirmation Statement dated 2022-02-28
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/05/2022
Confirmation statement made on 2022-02-28 with updates
dot icon14/04/2022
Director's details changed for Mr Fredrik Kim Gustav Meadows on 2022-04-14
dot icon14/04/2022
Registered office address changed from Devonshire House 582 Honeypot Lane Edgware Stanmore HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-04-14
dot icon11/04/2022
Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH to Devonshire House 582 Honeypot Lane Edgware Stanmore HA7 1JS on 2022-04-11
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/01/2019
Satisfaction of charge 1 in full
dot icon27/09/2018
Current accounting period extended from 2018-05-31 to 2018-10-31
dot icon29/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/12/2017
Termination of appointment of Wai Ching Lam as a director on 2017-12-05
dot icon31/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/08/2015
Director's details changed for Mr Frederik Meadows on 2015-08-18
dot icon20/08/2015
Appointment of Mr Frederik Meadows as a director on 2015-08-18
dot icon20/08/2015
Appointment of Mr Charles Meadows as a director on 2015-08-18
dot icon08/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon10/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/02/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon03/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Wai Ching Lam on 2009-11-01
dot icon04/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/06/2009
Return made up to 26/04/09; full list of members
dot icon22/04/2009
Director appointed wai ching lam
dot icon05/03/2009
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon11/08/2008
Return made up to 26/04/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/08/2007
Return made up to 26/04/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/05/2006
Return made up to 26/04/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/05/2005
Return made up to 26/04/05; full list of members
dot icon27/07/2004
Return made up to 26/04/04; full list of members
dot icon18/06/2004
Accounts for a small company made up to 2003-08-31
dot icon06/11/2003
Full accounts made up to 2002-08-31
dot icon01/10/2003
Return made up to 26/04/03; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/04/2002
Return made up to 26/04/02; full list of members
dot icon21/08/2001
Accounts for a small company made up to 2000-08-31
dot icon14/07/2000
Return made up to 26/04/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon22/05/1999
Return made up to 26/04/99; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon29/05/1998
Return made up to 26/04/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-08-31
dot icon17/06/1997
Director's particulars changed
dot icon17/06/1997
Return made up to 26/04/97; no change of members
dot icon10/06/1996
Return made up to 26/04/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-08-31
dot icon21/12/1995
Accounts for a small company made up to 1994-08-31
dot icon23/08/1995
Return made up to 26/04/95; no change of members
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1993-08-31
dot icon19/04/1994
Return made up to 26/04/94; no change of members
dot icon03/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/09/1993
Accounts for a small company made up to 1992-08-31
dot icon03/09/1993
Return made up to 26/04/93; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1991-08-31
dot icon30/06/1992
Return made up to 26/04/92; no change of members
dot icon11/12/1991
Return made up to 26/04/91; no change of members
dot icon30/04/1991
Accounts for a small company made up to 1990-08-31
dot icon30/04/1991
Ad 29/05/89--------- £ si 98@1
dot icon30/04/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon03/04/1991
Return made up to 23/01/91; full list of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon23/04/1990
Registered office changed on 23/04/90 from: c o anthony r lustigman & co trafalgar house grenville place london NW7 3SA
dot icon14/08/1989
Resolutions
dot icon14/08/1989
Registered office changed on 14/08/89 from: 1/3 leonard street london EC2A 4AQ
dot icon14/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+124.81 % *

* during past year

Cash in Bank

£3,076,205.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53M
-
0.00
1.37M
-
2022
2
4.33M
-
0.00
3.08M
-
2022
2
4.33M
-
0.00
3.08M
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

4.33M £Ascended183.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.08M £Ascended124.81 % *

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
Meadows, Charles
Director
18/08/2015 - Present
1
Meadows, Fredrik Kim Gustav
Director
18/08/2015 - Present
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+
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 ANGLESTAR LIMITED

ANGLESTAR LIMITED is an(a) Active company incorporated on 26/04/1989 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. 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 ANGLESTAR LIMITED?

toggle

ANGLESTAR LIMITED is currently Active. It was registered on 26/04/1989 .

Where is ANGLESTAR LIMITED located?

toggle

ANGLESTAR LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does ANGLESTAR LIMITED do?

toggle

ANGLESTAR LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

How many employees does ANGLESTAR LIMITED have?

toggle

ANGLESTAR LIMITED had 2 employees in 2022.

What is the latest filing for ANGLESTAR LIMITED?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2024-10-31.