UKBizDB.co.uk

ANGERMANN GODDARD AND LOYD LIMITED

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

This company is commonly known as Angermann Goddard And Loyd Limited. The company was founded 30 years ago and was given the registration number 02896639. The firm's registered office is in LONDON. You can find them at 18 Savile Row, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ANGERMANN GODDARD AND LOYD LIMITED
Company Number:02896639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:18 Savile Row, London, W1S 3PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Savile Row, London, England, W1S 3PW

Director01 July 2012Active
149 Abbeville Road, London, SW4 9JJ

Director21 October 1999Active
18, Savile Row, London, England, W1S 3PW

Director13 December 2002Active
18, Savile Row, London, England, W1S 3PW

Director01 July 2008Active
18, Savile Row, London, W1S 3PW

Director20 March 2017Active
18, Savile Row, London, W1S 3PW

Director01 July 2001Active
Grove House 32 Vauxhall Grove, Vauxhall, London, SW8 1SY

Secretary11 April 1995Active
1st Floor, 548 Chiswick High Road, London, W4 5RG

Secretary01 February 1994Active
33 Blenheim Road, London, W4 1ET

Secretary10 December 2004Active
37 Teviot Avenue, Aveley, South Ockendon, RM15 4QD

Secretary01 January 1999Active
18, Savile Row, London, W1S 3PW

Secretary16 May 2016Active
15 Padbrook, Oxted, RH8 0DW

Secretary18 August 1997Active
83 Ridgeways, Church Langley, Harlow, CM17 9HG

Secretary17 August 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 February 1994Active
12 Niton Street, Fulham, London, SW6 6NJ

Director23 April 1996Active
7 Avenue Road, Teddington, TW11 0BT

Director10 August 1994Active
33 Blenheim Road, London, W4 1ET

Director07 July 1994Active
Flat 1, 28 Hyde Park Gardens, London, W2 2NB

Director23 March 1994Active
18, Savile Row, London, England, W1S 3PW

Director01 July 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 February 1994Active
23 Campion Road, London, SW15 6NN

Director11 April 1995Active
1st Floor, 548 Chiswick High Road, London, W4 5RG

Director09 February 1994Active
18, Savile Row, London, W1S 3PW

Director03 July 2017Active
Cockley Cley Hall, Swaffham, PE37 8AG

Director23 March 1994Active
The Paddock, Potkiln Lane High Holden, Ashford, TN26 3HN

Director07 July 1994Active
Cherry Gardens, Nouds Lane, Lynsted, Sittingbourne, ME9 0ES

Director23 March 1994Active
22 Hillcroft Crescent, London, W5 2SQ

Director22 July 2002Active
18, Savile Row, London, W1S 3PW

Director25 June 2014Active

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
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Capital

Capital cancellation shares.

Download
2018-09-21Capital

Capital cancellation shares.

Download
2018-09-21Capital

Capital return purchase own shares.

Download
2018-09-21Capital

Capital return purchase own shares.

Download
2018-06-07Capital

Capital cancellation shares.

Download
2018-06-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.