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.
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 | : |
|
Registered Address | : | 18 Savile Row, London, W1S 3PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Savile Row, London, England, W1S 3PW | Director | 01 July 2012 | Active |
149 Abbeville Road, London, SW4 9JJ | Director | 21 October 1999 | Active |
18, Savile Row, London, England, W1S 3PW | Director | 13 December 2002 | Active |
18, Savile Row, London, England, W1S 3PW | Director | 01 July 2008 | Active |
18, Savile Row, London, W1S 3PW | Director | 20 March 2017 | Active |
18, Savile Row, London, W1S 3PW | Director | 01 July 2001 | Active |
Grove House 32 Vauxhall Grove, Vauxhall, London, SW8 1SY | Secretary | 11 April 1995 | Active |
1st Floor, 548 Chiswick High Road, London, W4 5RG | Secretary | 01 February 1994 | Active |
33 Blenheim Road, London, W4 1ET | Secretary | 10 December 2004 | Active |
37 Teviot Avenue, Aveley, South Ockendon, RM15 4QD | Secretary | 01 January 1999 | Active |
18, Savile Row, London, W1S 3PW | Secretary | 16 May 2016 | Active |
15 Padbrook, Oxted, RH8 0DW | Secretary | 18 August 1997 | Active |
83 Ridgeways, Church Langley, Harlow, CM17 9HG | Secretary | 17 August 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 February 1994 | Active |
12 Niton Street, Fulham, London, SW6 6NJ | Director | 23 April 1996 | Active |
7 Avenue Road, Teddington, TW11 0BT | Director | 10 August 1994 | Active |
33 Blenheim Road, London, W4 1ET | Director | 07 July 1994 | Active |
Flat 1, 28 Hyde Park Gardens, London, W2 2NB | Director | 23 March 1994 | Active |
18, Savile Row, London, England, W1S 3PW | Director | 01 July 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 February 1994 | Active |
23 Campion Road, London, SW15 6NN | Director | 11 April 1995 | Active |
1st Floor, 548 Chiswick High Road, London, W4 5RG | Director | 09 February 1994 | Active |
18, Savile Row, London, W1S 3PW | Director | 03 July 2017 | Active |
Cockley Cley Hall, Swaffham, PE37 8AG | Director | 23 March 1994 | Active |
The Paddock, Potkiln Lane High Holden, Ashford, TN26 3HN | Director | 07 July 1994 | Active |
Cherry Gardens, Nouds Lane, Lynsted, Sittingbourne, ME9 0ES | Director | 23 March 1994 | Active |
22 Hillcroft Crescent, London, W5 2SQ | Director | 22 July 2002 | Active |
18, Savile Row, London, W1S 3PW | Director | 25 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Capital | Capital cancellation shares. | Download |
2018-09-21 | Capital | Capital cancellation shares. | Download |
2018-09-21 | Capital | Capital return purchase own shares. | Download |
2018-09-21 | Capital | Capital return purchase own shares. | Download |
2018-06-07 | Capital | Capital cancellation shares. | Download |
2018-06-07 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.