Company NameThe Angels Events Limited
DirectorsEleanor Joanne Richardson and Mark Christian Richardson
Company StatusActive
Company Number04930574
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 7 months ago)
Previous NameThe Angels Communications Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eleanor Joanne Richardson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Agra
Healey
Masham
North Yorkshire
HG4 4NJ
Director NameMr Mark Christian Richardson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(6 months, 3 weeks after company formation)
Appointment Duration20 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Agra
Healey
Masham
North Yorkshire
HG4 4NJ
Secretary NameMrs Eleanor Joanne Richardson
NationalityBritish
StatusCurrent
Appointed01 May 2004(6 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Agra
Healey
Masham
North Yorkshire
HG4 4NJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLouise French
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2004)
RolePR And Marketing
Correspondence Address1 Moor Allerton Hall
Lidgett Lane
Leeds
West Yorkshire
LS8 1SG
Director NameLucy Tallis Meredith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2004)
RoleMarketing
Correspondence Address15 Narrowboat Wharf
Rodley
Leeds
West Yorkshire
LS13 1RE
Director NameKirstyn Ruth Pargeter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2004)
RoleMarketing
Correspondence AddressApartment 3 15 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JN
Secretary NameLucy Tallis Meredith
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2004)
RoleMarketing
Correspondence Address15 Narrowboat Wharf
Rodley
Leeds
West Yorkshire
LS13 1RE

Contact

Websitethe-angels.com

Location

Registered AddressBelvedere House
Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Eleanor Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£65,081
Cash£7
Current Liabilities£223,927

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

18 February 2010Delivered on: 20 February 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 30 January 2023 (12 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 January 2022 (10 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 January 2021 (10 pages)
20 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
14 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 September 2019Cessation of Mark Christian Richardson as a person with significant control on 28 August 2019 (1 page)
4 September 2019Notification of Eleanor Joanne Richardson as a person with significant control on 28 August 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 August 2017Register inspection address has been changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF (1 page)
23 August 2017Register inspection address has been changed from 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF (1 page)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(6 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
27 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 December 2010Register inspection address has been changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF England (1 page)
1 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
1 December 2010Register inspection address has been changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF England (1 page)
1 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
30 September 2010Certificate of fact-name correction from the agents events LIMITED to the angels events LIMITED (1 page)
30 September 2010Certificate of fact-name correction from the agents events LIMITED to the angels events LIMITED (1 page)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed the angels communications LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
  • ANNOTATION The angels events LIMITED changed its name on 21ST september 2010 to the angels events LIMITED and not the name the agents events LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
21 September 2010Company name changed the angels communications LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
  • ANNOTATION The angels events LIMITED changed its name on 21ST september 2010 to the angels events LIMITED and not the name the agents events LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
27 August 2010Registered office address changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from St James House 36 James Street Harrogate North Yorkshire HG1 1RF on 27 August 2010 (2 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Eleanor Joanne Richardson on 14 October 2009 (2 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mark Christian Richardson on 14 October 2009 (2 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Director's details changed for Mark Christian Richardson on 14 October 2009 (2 pages)
20 November 2009Director's details changed for Eleanor Joanne Richardson on 14 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 October 2008Return made up to 13/10/08; full list of members (3 pages)
30 October 2008Return made up to 13/10/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 January 2008Return made up to 13/10/07; full list of members (2 pages)
9 January 2008Return made up to 13/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Return made up to 13/10/06; full list of members (2 pages)
10 January 2007Return made up to 13/10/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: round foundry media centre foundry street leeds west yorkshire LS11 5QP (1 page)
29 June 2006Registered office changed on 29/06/06 from: round foundry media centre foundry street leeds west yorkshire LS11 5QP (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Return made up to 13/10/05; full list of members (2 pages)
30 November 2005Return made up to 13/10/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
8 October 2004Return made up to 13/10/04; full list of members (7 pages)
8 October 2004Return made up to 13/10/04; full list of members (7 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
26 July 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
26 July 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
24 June 2004Accounting reference date shortened from 31/10/04 to 29/02/04 (1 page)
24 June 2004Accounting reference date shortened from 31/10/04 to 29/02/04 (1 page)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
11 February 2004Company name changed topflight enterprises LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed topflight enterprises LIMITED\certificate issued on 11/02/04 (2 pages)
13 October 2003Incorporation (18 pages)
13 October 2003Incorporation (18 pages)