Angels High Limited
- Liquidation
- Incorporated on 19 Jul 2005
Reg Address: C/O EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN
Company Classifications:
51102 - Non-scheduled passenger air transport
82990 - Other business support service activities n.e.c.
- Summary The company with name "Angels High Limited" is a ltd and located in C/O EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN. Angels High Limited is currently in liquidation status and it was incorporated on 19 Jul 2005 (19 years 2 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Angels High Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Roland Rawicz-Szczerbo | Director | 1 Feb 2011 | British | Active |
2 | Robert Clive Marlow Collisson | Secretary | 19 Jul 2005 | British | Active |
3 | Robert Clive Marlow Collisson | Director | 19 Jul 2005 | British | Active |
4 | Robert Charles Berger | Director | 19 Jul 2005 | British | Resigned 10 Nov 2014 |
5 | Robert Clive Marlow Collisson | Secretary | 19 Jul 2005 | British | Active |
6 | Robert Clive Marlow Collisson | Director | 19 Jul 2005 | British | Resigned 16 Aug 2022 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Robert Collisson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 Jul 2016 | British | Active |
2 | Mr Roland Rawicz-Szczerbo Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 Jul 2016 | British | Active |
3 | Mr Robert Collisson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 19 Jul 2016 | British | Ceased 5 Apr 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Angels High Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 9 Sep 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 2 Sep 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Sep 2022 | Download PDF |
4 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 2 Sep 2022 | Download PDF |
5 | Resolution | 2 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2022 | Download PDF |
7 | Accounts - Micro Entity | 20 Jun 2022 | Download PDF 5 Pages |
8 | Confirmation Statement - No Updates | 19 Jul 2021 | Download PDF |
9 | Accounts - Micro Entity | 8 Jun 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 21 Jul 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 29 Apr 2020 | Download PDF 5 Pages |
12 | Accounts - Micro Entity | 12 Sep 2019 | Download PDF 5 Pages |
13 | Confirmation Statement - No Updates | 29 Jul 2019 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 24 Jul 2018 | Download PDF 3 Pages |
15 | Accounts - Micro Entity | 13 Jul 2018 | Download PDF 4 Pages |
16 | Confirmation Statement - Updates | 18 Jul 2017 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Full | 22 Jun 2017 | Download PDF 7 Pages |
18 | Accounts - Total Exemption Full | 4 Oct 2016 | Download PDF 7 Pages |
19 | Confirmation Statement - Updates | 10 Aug 2016 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Full | 24 Sep 2015 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2015 | Download PDF 6 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2014 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 1 Oct 2014 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Full | 4 Sep 2014 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2014 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Full | 1 Oct 2013 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2013 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Full | 24 Sep 2012 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2012 | Download PDF 6 Pages |
30 | Address - Change Registered Office Company With Date Old | 11 Dec 2011 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Full | 26 Sep 2011 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2011 | Download PDF 6 Pages |
33 | Capital - Allotment Shares | 10 May 2011 | Download PDF 4 Pages |
34 | Address - Change Registered Office Company With Date Old | 25 Apr 2011 | Download PDF 1 Pages |
35 | Resolution | 10 Mar 2011 | Download PDF 22 Pages |
36 | Address - Change Registered Office Company With Date Old | 22 Feb 2011 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name | 22 Feb 2011 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Full | 27 Aug 2010 | Download PDF 8 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2010 | Download PDF 5 Pages |
40 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Full | 17 Dec 2009 | Download PDF 7 Pages |
43 | Annual Return - Legacy | 23 Sep 2009 | Download PDF 4 Pages |
44 | Annual Return - Legacy | 20 Aug 2008 | Download PDF 7 Pages |
45 | Accounts - Total Exemption Full | 9 Jul 2008 | Download PDF 7 Pages |
46 | Annual Return - Legacy | 15 Oct 2007 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Full | 19 Jun 2007 | Download PDF 7 Pages |
48 | Capital - Legacy | 15 Jun 2007 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 31 Aug 2006 | Download PDF 7 Pages |
50 | Resolution | 26 Aug 2005 | Download PDF |
51 | Resolution | 26 Aug 2005 | Download PDF |
52 | Accounts - Legacy | 26 Aug 2005 | Download PDF 1 Pages |
53 | Resolution | 26 Aug 2005 | Download PDF 1 Pages |
54 | Incorporation - Company | 19 Jul 2005 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Stratford Court Estate Management Limited Mutual People: Robert Clive Marlow Collisson | Active |
2 | Warwick Crescent Estate Management Limited Mutual People: Robert Clive Marlow Collisson | Active |
3 | Alto Management (U.K.) Limited Mutual People: Robert Clive Marlow Collisson | Active |
4 | Wizard Prang Enterprises Ltd Mutual People: Robert Clive Marlow Collisson | Active |
5 | Mill Road Green Management Company Limited Mutual People: Robert Clive Marlow Collisson | Active |
6 | Priory View Management Company Limited Mutual People: Robert Clive Marlow Collisson | Active |
7 | Time For Advice Limited Mutual People: Roland Rawicz-Szczerbo | Active |
8 | Capita 03075476 Limited Mutual People: Roland Rawicz-Szczerbo | dissolved |
9 | Hire Technology Limited Mutual People: Roland Rawicz-Szczerbo | dissolved |