UKBizDB.co.uk

ENGELS (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engels (no.1) Limited. The company was founded 71 years ago and was given the registration number 00515994. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ENGELS (NO.1) LIMITED
Company Number:00515994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3TP

Secretary22 December 2007Active
135, Bishopsgate, London, England, EC2M 3TP

Director16 December 2004Active
135, Bishopsgate, London, England, EC2M 3TP

Director12 February 2013Active
Launde House, Launde, LE7 9XB

Secretary16 December 2004Active
Wolvers Hall, Ironsbottom Sidlow, Reigate, RH2 8PU

Secretary03 March 1992Active
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR

Secretary22 January 1996Active
Chantry Cottage, Wrens Road, Bredgar, ME9 8AN

Secretary-Active
Glenview Hillside Road, Chorley Wood, WD3 5AP

Secretary06 April 1992Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Secretary01 April 1996Active
3 Crabbs Croft Close, Farnborough Village, Orpington, BR6 7DF

Secretary31 March 1995Active
Kent House Oast East, Court Lane, Hadlow, TN11 0PX

Secretary06 August 2003Active
8 Bingham Road, Croydon, CR0 7EB

Secretary01 January 2001Active
8 Patricia Lane, Cos Cob, Usa,

Director11 August 2003Active
Pentire, 22 Calvert Road, Dorking, RH4 1LS

Director02 March 1998Active
21 Robert Brundett Close, Kennington, Ashford, TN24 9SH

Director01 December 1999Active
3 Pentire Shores Road, Horsell, Woking, GU21 4BZ

Director01 January 2002Active
2 Crooked Mile Road, Darien, United States,

Director01 September 2003Active
Wesco Farm, Threlkeld, Keswick, CA12 4TB

Director04 April 1995Active
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR

Director15 January 2001Active
Chartdene 250 Seal Road, Sevenoaks, TN15 0AA

Director02 April 1999Active
Apartment 10 Norfolk House Trig Lane, London, EC4V 3QQ

Director-Active
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR

Director01 January 1997Active
138 Palewell Park, London, SW14 8JH

Director01 January 2000Active
23 Hanbury Park Road, Worcester, WR2 4PG

Director01 June 1994Active
1755 York Avenue 18a, New York, Ny 10128, Usa,

Director04 November 2002Active
Chantry Cottage, Wrens Road, Bredgar, ME9 8AN

Director-Active
Glenview Hillside Road, Chorley Wood, WD3 5AP

Director01 January 1993Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director01 April 1996Active
Miladys Forge House The Hill, Linton, Maidstone, ME17 4AW

Director01 January 1992Active
10 Acorn Way, Silverstone, NN12 8DQ

Director15 January 2001Active
1 Braeburn Way, Kings Hill, West Malling, ME19 4BN

Director26 March 1999Active
13 Downland Copse, Uckfield, TN22 1SX

Director02 August 1993Active
Oak Tree Cottage, Silverstone Circuit, Towcester, NN12 8TN

Director15 January 2001Active
15 Burgess Mead, Oxford, OX2 6XP

Director30 April 2007Active
3 Masons Field, Mannings Heath, Horsham, RH13 6JP

Director14 April 2000Active

People with Significant Control

Mccann-Erickson Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Address

Change sail address company with old address new address.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-11Accounts

Legacy.

Download
2020-10-11Other

Legacy.

Download
2020-10-11Other

Legacy.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.