Company NameAngel Interiors U.K. Limited
DirectorGary Butcher
Company StatusActive
Company Number02355546
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gary Butcher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(11 years after company formation)
Appointment Duration24 years, 1 month
RoleSpecialist Decorations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMrs Helga Francisska Theresa Wright
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleFarmer
Correspondence AddressElm Farm
Suffield
Norwich
Norfolk
NR11 7EN
Director NameLouise Wright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration15 years (resigned 01 April 2007)
RoleDecorative Artist
Correspondence AddressPO Box 41040
Cleveland 2022
Johannesburg
Foreign
Secretary NameLouise Charlotte Wright
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 2000)
RoleDecorative Artist
Correspondence Address96a Farleigh Road
London
N16 7TQ
Director NameArlene Steele
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2002)
RoleSpecialist Decor
Correspondence Address8a Woburn Mansions
30 Torrington Place
London
WC1X 7HL
Secretary NameMr Gary Butcher
NationalityBritish
StatusResigned
Appointed21 December 2000(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Raleigh Avenue
Wallington
Surrey
SM6 8HE
Secretary NameMs Karen Louise Morris
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Fullwell Park Avenue
Twickenham
Middlesex
TW2 5HD
Director NameMr Stefan Lucian Ragael Lopez Cortezo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(24 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU

Contact

Websitewww.angelinteriors.com

Location

Registered AddressThe Stables, Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.9Gary Butcher
90.74%
Ordinary A
9 at £1Gary Butcher
8.33%
Ordinary B
1 at £1Stefan Lopez Cortezo
0.93%
Ordinary B

Financials

Year2014
Net Worth£277,164
Cash£52,978
Current Liabilities£132,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

6 July 2007Delivered on: 25 July 2007
Persons entitled: Melanie Lorraine Harrison

Classification: Rent deposit deed
Secured details: £7,875.00 due or to become due from the company to.
Particulars: The rent deposit.
Outstanding
14 December 2004Delivered on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 108
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 108
(4 pages)
16 March 2016Director's details changed for Gary Butcher on 6 March 2016 (2 pages)
16 March 2016Director's details changed for Gary Butcher on 6 March 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(5 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(5 pages)
27 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 108
(5 pages)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 108
(5 pages)
19 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 108
(5 pages)
11 April 2014Appointment of Mr Stefan Lucian Ragael Lopez Cortezo as a director (3 pages)
11 April 2014Appointment of Mr Stefan Lucian Ragael Lopez Cortezo as a director (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Gary Butcher on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Gary Butcher on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Gary Butcher on 1 October 2009 (2 pages)
18 March 2010Termination of appointment of Karen Morris as a secretary (1 page)
18 March 2010Termination of appointment of Karen Morris as a secretary (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Registered office changed on 03/04/07 from: 49 mount pleasant london WC1X 0AE (1 page)
3 April 2007Registered office changed on 03/04/07 from: 49 mount pleasant london WC1X 0AE (1 page)
3 April 2007Location of debenture register (1 page)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 06/03/06; full list of members (2 pages)
28 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 May 2005Return made up to 06/03/05; full list of members (7 pages)
19 May 2005Return made up to 06/03/05; full list of members (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 06/03/04; full list of members (7 pages)
28 April 2004Return made up to 06/03/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
16 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Ad 04/04/00--------- £ si 108@1=108 £ ic 2/110 (2 pages)
15 August 2000Ad 04/04/00--------- £ si 108@1=108 £ ic 2/110 (2 pages)
21 April 2000£ nc 1000/2000 03/04/00 (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 April 2000£ nc 1000/2000 03/04/00 (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 April 2000Registered office changed on 11/04/00 from: 96A farleigh road stoke newington london N16 7TQ (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 96A farleigh road stoke newington london N16 7TQ (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 06/03/99; no change of members (4 pages)
15 April 1999Return made up to 06/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
10 July 1998Return made up to 06/03/98; full list of members (5 pages)
10 July 1998Return made up to 06/03/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 June 1997Return made up to 06/03/97; no change of members (6 pages)
19 June 1997Return made up to 06/03/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 April 1996Return made up to 06/03/96; no change of members (4 pages)
15 April 1996Return made up to 06/03/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 April 1995Return made up to 06/03/95; full list of members (6 pages)
5 April 1995Return made up to 06/03/95; full list of members (6 pages)
19 October 1990Company name changed packdisplay LIMITED\certificate issued on 22/10/90 (2 pages)
19 October 1990Company name changed packdisplay LIMITED\certificate issued on 22/10/90 (2 pages)
6 March 1989Incorporation (12 pages)
6 March 1989Incorporation (12 pages)