Active - Proposal to Strike off
Company Information for ANGEL THERAPY ROOMS LIMITED
100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ,
|
Company Registration Number
04734436
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANGEL THERAPY ROOMS LIMITED | |
Legal Registered Office | |
100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ Other companies in BN1 | |
Company Number | 04734436 | |
---|---|---|
Company ID Number | 04734436 | |
Date formed | 2003-04-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:02:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MYRA LYNN VYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLEUR RENEE CRUZ |
Director | ||
MICHAEL FRANCIS VYNER |
Company Secretary | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Company Secretary | ||
REGINALD DAVID CALIGARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.F.L. PROPERTIES LIMITED | Director | 2014-08-11 | CURRENT | 1963-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLEUR RENEE CRUZ | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Fleur Renee Cruz on 2017-04-27 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Fleur Renee Cruz on 2017-04-27 | |
CH01 | Director's details changed for Mrs Myra Lynn Vyner on 2016-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/16 FROM Marks & Co 100 Church Street Brighton East Sussex BN1 1UJ | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michael Francis Vyner on 2014-06-30 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Fleur Renee Cruz on 2012-01-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA LYNN VYNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR RENEE CRUZ / 02/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR CRUZ / 15/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL VYNER / 15/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MYRA VYNER / 15/04/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR VYNER / 07/06/2004 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/04/03--------- £ SI 498@1=498 £ IC 2/500 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 38,575 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGEL THERAPY ROOMS LIMITED
Called Up Share Capital | 2011-10-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 34,190 |
Current Assets | 2011-10-01 | £ 38,155 |
Debtors | 2011-10-01 | £ 1,965 |
Fixed Assets | 2011-10-01 | £ 1,183 |
Shareholder Funds | 2011-10-01 | £ 763 |
Stocks Inventory | 2011-10-01 | £ 2,000 |
Tangible Fixed Assets | 2011-10-01 | £ 1,183 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ANGEL THERAPY ROOMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |