Angel Beauty Parlour Ltd WEMBLEY


Founded in 2011, Angel Beauty Parlour, classified under reg no. 07527311 is an active company. Currently registered at 90a Sudbury Avenue HA0 3BE, Wembley the company has been in the business for thirteen years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Chiragkumar K., appointed on 28 February 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angel Beauty Parlour Ltd Address / Contact

Office Address 90a Sudbury Avenue
Town Wembley
Post code HA0 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07527311
Date of Incorporation Fri, 11th Feb 2011
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Chiragkumar K.

Position: Director

Appointed: 28 February 2012

Mital K.

Position: Director

Appointed: 12 January 2018

Resigned: 09 March 2020

Mital K.

Position: Secretary

Appointed: 28 February 2012

Resigned: 09 March 2020

Mital K.

Position: Director

Appointed: 17 February 2011

Resigned: 28 February 2012

Chiragkumar K.

Position: Secretary

Appointed: 12 February 2011

Resigned: 28 February 2012

Mital K.

Position: Secretary

Appointed: 11 February 2011

Resigned: 17 February 2011

Chiragkumar K.

Position: Director

Appointed: 11 February 2011

Resigned: 17 February 2011

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Chiragkumar K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chiragkumar K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth10 19111 92410 6122 25426 860       
Balance Sheet
Cash Bank On Hand    11 98338 315122 414194 04974 526207 899259 783253 407
Current Assets12 27822 37482 86396 893127 425128 241227 744269 862381 029464 187672 832586 905
Debtors7 0004 76544 90371 482109 35083 287100 34471 839304 303255 788412 549331 748
Net Assets Liabilities    2 9594 22510 29574 818157 62568 27242 66570 263
Other Debtors      100 34471 839304 303255 788412 549331 748
Property Plant Equipment    154 099128 548157 476138 128117 418133 283148 963135 351
Total Inventories    6 0926 6394 9863 9742 2005005001 750
Cash Bank In Hand4 19316 73434 46521 36611 983       
Net Assets Liabilities Including Pension Asset Liability10 19111 92410 6122 25426 860       
Stocks Inventory1 0858753 4954 0456 092       
Tangible Fixed Assets1 66126 61367 934123 186150 599       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve10 18911 92210 6102 25226 858       
Shareholder Funds10 19111 92410 6122 25426 860       
Other
Accumulated Depreciation Impairment Property Plant Equipment    88 450116 668151 236181 557207 332228 467252 176282 793
Additions Other Than Through Business Combinations Property Plant Equipment       10 9735 06537 00052 30617 005
Average Number Employees During Period       4535201614
Bank Borrowings         50 00045 02135 137
Creditors    278 565252 564374 925333 172340 822479 198734 109616 856
Fixed Assets1 66126 61367 934123 186150 599128 548157 476     
Increase From Depreciation Charge For Year Property Plant Equipment     28 21834 56830 32125 77521 13533 40630 617
Net Current Assets Liabilities11 078-8 022-50 900-120 932-119 561-124 323-147 142-63 31040 207-15 011-61 277-29 951
Other Creditors      374 925333 172340 822479 198734 109616 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          9 697 
Other Disposals Property Plant Equipment          12 917 
Property Plant Equipment Gross Cost    242 549245 216308 712319 685324 750361 750401 139418 144
Total Additions Including From Business Combinations Property Plant Equipment     2 66763 496     
Total Assets Less Current Liabilities12 73918 59117 0342 25431 0384 22510 334 157 625118 27287 686105 400
Creditors Due Within One Year Total Current Liabilities1 200           
Provisions For Liabilities Charges2 5486 6676 422 4 178       
Tangible Fixed Assets Additions2 07631 60558 305 64 740       
Tangible Fixed Assets Cost Or Valuation2 07633 68191 986177 809242 549       
Tangible Fixed Assets Depreciation4157 06824 05254 62391 950       
Tangible Fixed Assets Depreciation Charge For Period415           
Accruals Deferred Income Within One Year 3 19618 42318 785        
Creditors Due Within One Year1 20030 396133 763217 825246 986       
Number Shares Allotted22222       
Other Creditors Due Within One Year1 20027 20097 629149 899        
Par Value Share11111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Depreciation Charged In Period 6 65316 984 37 327       
Taxation Social Security Due Within One Year  17 71149 141        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements