Background WavePink WaveYellow Wave

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED (04324632)

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED (04324632) is an active UK company. incorporated on 19 November 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED has been registered for 24 years. Current directors include BERENGER, Sofi Morgan, CRAWFORD, Matthew, DAWSON, Louise Vicki and 5 others.

Company Number
04324632
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2001
Age
24 years
Address
106 Islington High Street, London, N1 8EG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BERENGER, Sofi Morgan, CRAWFORD, Matthew, DAWSON, Louise Vicki, GIBSON, David Frank, KLUTE, Martin Geoffrey, Cllr, SEGAL, Nicholas Elliot, SORENSEN, Eric Kenneth, WILLIAMS, Paul Andrew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED is an active company incorporated on 19 November 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

04324632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ANGEL BUSINESS IMPROVEMENT DEVELOPMENT LIMITED
From: 22 July 2008To: 6 August 2008
ANGEL TOWN CENTRE LIMITED
From: 19 November 2001To: 22 July 2008
Contact
Address

106 Islington High Street London, N1 8EG,

Previous Addresses

Fredericks 106 Islington High Street London N1 8EG
From: 19 November 2001To: 26 November 2009
Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SEGAL, Nicholas Elliot

Active
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 19 Jun 2003

BERENGER, Sofi Morgan

Active
116p Upper Street, LondonN1 1QP
Born June 1992
Director
Appointed 22 May 2025

CRAWFORD, Matthew

Active
121 Upper Street, LondonN1 1QP
Born June 1963
Director
Appointed 18 Sept 2002

DAWSON, Louise Vicki

Active
Providence Place, LondonN1 0NT
Born April 1978
Director
Appointed 11 May 2017

GIBSON, David Frank

Active
22 Saint Georges Avenue, LondonN7 0HD
Born December 1946
Director
Appointed 16 Jan 2002

KLUTE, Martin Geoffrey, Cllr

Active
Islington High Street, LondonN1 8EG
Born September 1957
Director
Appointed 14 May 2009

SEGAL, Nicholas Elliot

Active
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 02 Sept 2002

SORENSEN, Eric Kenneth

Active
Islington High Street, LondonN1 8EG
Born October 1942
Director
Appointed 04 Mar 2013

WILLIAMS, Paul Andrew

Active
122 Wilberforce Road, LondonN4 2SU
Born November 1961
Director
Appointed 21 Feb 2002

FLETCHER, Martin John

Resigned
Tawny Gate 1 Hillway, Woburn SandsMK17 8UL
Secretary
Appointed 04 Feb 2002
Resigned 19 Jun 2003

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 04 Feb 2002

BERRISFORD, Mary

Resigned
283-309 Goswell Road, LondonEC1V 7LA
Born November 1972
Director
Appointed 13 Nov 2019
Resigned 16 Jun 2020

BURDON, Lynne Carol

Resigned
12 Studd Street, LondonN1 0QJ
Born May 1955
Director
Appointed 25 Sept 2008
Resigned 11 May 2017

BURGIN, Steven Andrew

Resigned
92 Florence Road, LondonN4 4DR
Born November 1962
Director
Appointed 16 Jan 2002
Resigned 12 Jan 2012

BUSSELL, Joanna Margaret

Resigned
23 Queens Road, LondonSW14 8PH
Born June 1968
Director
Appointed 19 Nov 2001
Resigned 16 Jan 2002

COYLE, Robert William

Resigned
80 Upper Street, LondonN1 0NU
Born July 1955
Director
Appointed 13 Jun 2007
Resigned 16 Mar 2022

CUMMINS, Adam

Resigned
Galley House, 1 Atlantis Avenue, LondonE16 2UB
Born October 1983
Director
Appointed 17 May 2023
Resigned 19 Dec 2025

ESAN, Teresa

Resigned
Islington High Street, LondonN1 8EG
Born June 1965
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2016

FLINDELL, Richard James

Resigned
Floor 9, Endeavour Square, LondonE20 1JN
Born February 1964
Director
Appointed 23 May 2019
Resigned 17 May 2023

FORBES, Andrew Fraser

Resigned
Islington High Street, LondonN1 8EG
Born March 1955
Director
Appointed 04 Dec 2017
Resigned 31 Jul 2019

GLENDINNING, Grant

Resigned
383 Holloway Road, LondonN7 0RN
Born January 1972
Director
Appointed 17 Jan 2017
Resigned 09 Nov 2017

HEATH, Laura Frances

Resigned
Islington High Street, LondonN1 8EG
Born August 1976
Director
Appointed 01 May 2012
Resigned 01 May 2014

HESELTINE, Richard Mark Horsley

Resigned
28 Gibson Square, LondonN1 0RD
Born October 1945
Director
Appointed 16 Jan 2002
Resigned 27 May 2003

JEFFS, Tony

Resigned
58 Thornhill Road, LondonN1 1JY
Born October 1957
Director
Appointed 16 Jan 2002
Resigned 01 Dec 2006

JONES, Dominic Richard Albert Ismael

Resigned
Islington High Street, LondonN1 8EG
Born September 1967
Director
Appointed 16 Jan 2025
Resigned 14 Sept 2025

JONES, Dominic Richard Albert Ismael

Resigned
114 Dartmouth Road, LondonNW2 4HB
Born September 1967
Director
Appointed 16 Jan 2002
Resigned 29 Oct 2024

JONES FRSC, Steve, Dr

Resigned
283-321 Goswell Road, LondonEC1V 7DD
Born March 1960
Director
Appointed 07 Jul 2010
Resigned 16 Jul 2011

KEMPTON, James Barry

Resigned
10 Halton Road, LondonN1 2EU
Born September 1960
Director
Appointed 16 May 2006
Resigned 14 May 2009

LONG, Andrew Robert

Resigned
Islington High Street, LondonN1 8EG
Born July 1971
Director
Appointed 07 Dec 2011
Resigned 20 Mar 2012

LYNTON, Clive Garfield Dennis

Resigned
2a Beechmore Road, LondonSW11 4ET
Born March 1965
Director
Appointed 16 Jan 2002
Resigned 18 Jun 2002

MORTIMER, Andrew Stuart

Resigned
16a Park View Road, LondonN3 2JB
Born August 1943
Director
Appointed 18 Sept 2002
Resigned 16 Jan 2010

MORTON, Britannia

Resigned
Rosebery Avenue, LondonEC1R 4TN
Born September 1966
Director
Appointed 12 Mar 2015
Resigned 19 Aug 2023

NAGAIAH, Kamalanadan Nathan

Resigned
Islington High Street, LondonN1 8EG
Born April 1986
Director
Appointed 25 Feb 2021
Resigned 01 Jan 2025

PUDDICK, Derek

Resigned
Robin Hood House, Great CressinghamIP25 6NL
Born January 1948
Director
Appointed 01 Nov 2004
Resigned 07 Jul 2010

RALPHS, Sarah Ann

Resigned
Islington High Street, LondonN1 8EG
Born June 1993
Director
Appointed 07 Jun 2017
Resigned 21 Apr 2019
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
287Change of Registered Office
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
288bResignation of Director or Secretary
Memorandum Articles
4 March 2002
MEM/ARTSMEM/ARTS
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation