CABARET OF THE ANGELS LIMITED

Register to unlock more data on OkredoRegister

CABARET OF THE ANGELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947633

Incorporation date

12/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

16/19 Upper St. Martins Lane, London WC2H 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 16/19 Upper St. Martin's Lane London WC2H 9EF
dot icon09/03/2026
Termination of appointment of Clifford Samuel Silver as a director on 2026-03-09
dot icon09/03/2026
Register(s) moved to registered office address 16/19 Upper St. Martins Lane London WC2H 9EF
dot icon09/03/2026
Cessation of Stringellow Restaurants Limited as a person with significant control on 2026-02-28
dot icon09/03/2026
Notification of Gg 19 Ltd as a person with significant control on 2026-02-28
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2023
Current accounting period shortened from 2022-06-29 to 2022-03-31
dot icon12/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2021-06-30
dot icon19/12/2022
Appointment of Mr George Georgiou as a director on 2022-12-19
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/06/2022
Current accounting period shortened from 2021-06-30 to 2021-06-29
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon12/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon14/02/2019
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon14/02/2019
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon13/02/2019
Change of details for Stringellow Restaurants Limited as a person with significant control on 2019-02-12
dot icon12/02/2019
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 16/19 Upper St. Martins Lane London WC2H 9EF on 2019-02-12
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/06/2018
Termination of appointment of Peter James Stringfellow as a director on 2018-06-07
dot icon17/11/2017
Secretary's details changed for B. H. Company Secretarial Services on 2017-11-17
dot icon23/10/2017
Change of details for Stringellow Restaurants Limited as a person with significant control on 2017-10-09
dot icon23/10/2017
Change of details for Stringellow Restaurants Limited as a person with significant control on 2017-10-09
dot icon17/10/2017
Change of details for Stringellow Restaurants Limited as a person with significant control on 2017-10-09
dot icon09/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-09
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon06/07/2017
Notification of Stringellow Restaurants Limited as a person with significant control on 2016-08-30
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/09/2016
Director's details changed for Mr Peter James Stringfellow on 2016-09-01
dot icon06/09/2016
Director's details changed for Clifford Samuel Silver on 2016-09-01
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/07/2016
Director's details changed for Mr Peter James Stringfellow on 2016-07-01
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/10/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Peter James Stringfellow on 2009-10-14
dot icon15/10/2009
Director's details changed for Clifford Samuel Silver on 2009-10-14
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon18/09/2008
Director's change of particulars / peter stringfellow / 01/08/2008
dot icon01/08/2008
Full accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-06-30
dot icon04/08/2006
Full accounts made up to 2005-06-30
dot icon17/07/2006
Return made up to 12/07/06; full list of members
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon29/07/2004
Full accounts made up to 2003-06-30
dot icon12/07/2004
Return made up to 12/07/04; full list of members
dot icon09/08/2003
Full accounts made up to 2002-06-30
dot icon14/07/2003
Return made up to 12/07/03; full list of members
dot icon15/07/2002
Return made up to 12/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon09/05/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon25/10/1999
New director appointed
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 12/07/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 12/07/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 12/07/97; full list of members
dot icon09/07/1997
Particulars of mortgage/charge
dot icon31/07/1996
Return made up to 12/07/96; full list of members
dot icon31/07/1996
Location of register of members address changed
dot icon31/07/1996
Location of debenture register address changed
dot icon02/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/05/1996
Resolutions
dot icon17/10/1995
Accounting reference date extended from 31/07 to 31/12
dot icon20/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1994
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
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.38M
-
0.00
971.00
-
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
Silver, Clifford Samuel
Director
12/07/1994 - 09/03/2026
16
Georgiou, George
Director
19/12/2022 - Present
108

Persons with Significant Control

3
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 CABARET OF THE ANGELS LIMITED

CABARET OF THE ANGELS LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at 16/19 Upper St. Martins Lane, London WC2H 9EF. 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 CABARET OF THE ANGELS LIMITED?

toggle

CABARET OF THE ANGELS LIMITED is currently Active. It was registered on 12/07/1994 .

Where is CABARET OF THE ANGELS LIMITED located?

toggle

CABARET OF THE ANGELS LIMITED is registered at 16/19 Upper St. Martins Lane, London WC2H 9EF.

What does CABARET OF THE ANGELS LIMITED do?

toggle

CABARET OF THE ANGELS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CABARET OF THE ANGELS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.