Angel Delicatessen Ltd LONDON


Angel Delicatessen started in year 2009 as Private Limited Company with registration number 07070208. The Angel Delicatessen company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at U5 20. Postal code: E15 2PP.

The company has one director. Rozanna C., appointed on 10 November 2010. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Gianpiero R., Maurizio B. and others listed below. There were no ex secretaries.

Angel Delicatessen Ltd Address / Contact

Office Address U5 20
Office Address2 High Street
Town London
Post code E15 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07070208
Date of Incorporation Mon, 9th Nov 2009
Industry Other retail sale of food in specialised stores
End of financial Year 30th October
Company age 15 years old
Account next due date Thu, 26th Oct 2023 (194 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Rozanna C.

Position: Director

Appointed: 10 November 2010

Gianpiero R.

Position: Director

Appointed: 09 November 2009

Resigned: 28 December 2023

Maurizio B.

Position: Director

Appointed: 09 November 2009

Resigned: 23 October 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Rozanna C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gianpiero R. This PSC owns 25-50% shares.

Rozanna C.

Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gianpiero R.

Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth13 41319 43418 02615 48216 47412 440      
Balance Sheet
Cash Bank On Hand     1 1572449228755 79731 180100
Current Assets29 89334 41739 24634 07737 19934 43132 05530 71129 01885 69460 61629 419
Debtors20 01424 33727 87824 67827 39025 52424 59124 35922 90120 21720 74621 059
Net Assets Liabilities     12 4402 815478-7 3207 846406-28 817
Other Debtors     25 52424 59124 35922 90120 21720 74621 059
Property Plant Equipment     14 98813 04011 1979 4497 7866 1985 578
Total Inventories     7 7507 2206 2605 8309 6808 6908 260
Cash Bank In Hand5 7492 9702 5082 4591 8391 157      
Net Assets Liabilities Including Pension Asset Liability13 41319 43418 02615 48216 47412 440      
Stocks Inventory4 1307 1108 8606 9407 9707 750      
Tangible Fixed Assets15 67018 87617 78518 21216 12214 988      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve13 40919 43018 02215 47816 47012 436      
Shareholder Funds13 41319 43418 02615 48216 47412 440      
Other
Accumulated Depreciation Impairment Property Plant Equipment     15 14017 08818 93120 67922 34223 93024 550
Average Number Employees During Period     3333322
Bank Borrowings         45 00039 99934 874
Bank Overdrafts      2 5163 3216 205 4 25510 716
Creditors     36 97942 28041 43045 78740 63426 40928 940
Increase From Depreciation Charge For Year Property Plant Equipment      1 9481 8431 7481 6631 588620
Net Current Assets Liabilities-2 257558241-2 730352-2 548-10 225-10 719-16 76945 06034 207479
Other Creditors     21 91726 80323 78929 10532 23213 42411 233
Property Plant Equipment Gross Cost     30 12830 12830 12830 12830 12830 12830 128
Taxation Social Security Payable     1 3725498216291 229439705
Total Assets Less Current Liabilities13 41319 43418 02615 48216 47412 440  -7 32052 84640 4056 057
Trade Creditors Trade Payables     13 69012 41213 4999 8487 1738 2916 286
Creditors Due Within One Year32 15033 85939 00536 80736 84736 979      
Fixed Assets15 67018 87617 78518 21216 12214 988      
Number Shares Allotted 11311      
Par Value Share 11111      
Share Capital Allotted Called Up Paid113111      
Tangible Fixed Assets Additions 5 3039852 649 837      
Tangible Fixed Assets Cost Or Valuation20 35425 65726 64229 29129 29130 128      
Tangible Fixed Assets Depreciation4 6846 7818 85711 07913 16915 140      
Tangible Fixed Assets Depreciation Charged In Period 2 0972 0762 2222 0901 971      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-12-28
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements