Beckenham
Kent
BR3 3NU
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Status | Current |
Appointed | 05 March 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
Secretary Name | Paul Christopher Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exordium 30 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | Anthony James Dyer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 March 2021) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Secretary Name | Anthony James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 March 2021) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | angelodalberto.com |
---|---|
Email address | [email protected] |
Telephone | 07 900802087 |
Telephone region | Mobile |
Registered Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Angerstein Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,874 |
Cash | £6,822 |
Current Liabilities | £595,992 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
9 October 2002 | Delivered on: 10 October 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
---|---|
9 October 2002 | Delivered on: 10 October 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £146,250 due or to become due from the company to the chargee. Particulars: 3 stoke court 77 southborough road bickley kent. Outstanding |
16 July 2002 | Delivered on: 17 July 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's present and future undertakings and assets. Outstanding |
16 July 2002 | Delivered on: 17 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £56,875.00 due or to become due from the company to the chargee. Particulars: 43 farriers close, swindon, wiltshire. Outstanding |
17 April 2002 | Delivered on: 26 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrowers present and future undertakings and assets whatever and wherever. Outstanding |
17 April 2002 | Delivered on: 18 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £94,900 due or to become due from the company to the chargee. Particulars: 2 stoke court 77 southborough road bickley kent. Outstanding |
29 July 2010 | Delivered on: 4 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 11 albion place ramsgate kent to include any part of it and any other assets any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 July 2010 | Delivered on: 4 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3 11 albion place ramsgate kent to include any part of it and any other assets any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 July 2010 | Delivered on: 30 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 liverpool lawn ramsgate kent any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 July 2010 | Delivered on: 30 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 belmont road broadstairs kent any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 November 2002 | Delivered on: 6 November 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £57,200 due or to become due from the company to the chargee. Particulars: 7 farriers close swindon wiltshire. Outstanding |
5 November 2002 | Delivered on: 6 November 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers present and future undertakings and assets. Outstanding |
18 October 2002 | Delivered on: 19 October 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £53,950.00 due or to become due from the company to the chargee. Particulars: 77 farriers close swindon wiltshire SN1 2QY. Outstanding |
18 October 2002 | Delivered on: 19 October 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's present and future undertakings and assets whatever and wherever. Outstanding |
30 July 2001 | Delivered on: 1 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 alexandra road ramsgate kent t/no;-K6352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 June 2002 | Delivered on: 29 June 2002 Satisfied on: 10 July 2004 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrower's undertakings and assets whatever and wherever. Fully Satisfied |
28 June 2002 | Delivered on: 29 June 2002 Satisfied on: 10 July 2004 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £67,600.00 due or to become due from the company to the chargee. Particulars: 86 elsinore road forest hill london SE23 2SN. Fully Satisfied |
11 November 2011 | Delivered on: 12 November 2011 Satisfied on: 20 October 2012 Persons entitled: Union Pension Trustees Limited, Anthony James Dyer and Glenys Margaret Dyer and Stephen Anthony Dyer Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustees for the angerstein executive pension scheme on any account whatsoever. Particulars: 46 the netherlands coulsdon surrey t/no SY191856; fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Cessation of Angerstein Estates Limited as a person with significant control on 13 May 2020 (1 page) |
8 July 2020 | Notification of Stephen Anthony Dyer as a person with significant control on 13 May 2020 (2 pages) |
8 July 2020 | Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages) |
18 February 2020 | Accounts for a small company made up to 31 May 2019 (6 pages) |
4 November 2019 | Satisfaction of charge 2 in full (1 page) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
27 July 2016 | Satisfaction of charge 15 in full (1 page) |
27 July 2016 | Satisfaction of charge 15 in full (1 page) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
25 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Return made up to 02/07/02; full list of members
|
29 July 2002 | Return made up to 02/07/02; full list of members
|
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Accounting reference date extended from 31/03/02 to 31/12/02 (1 page) |
8 April 2002 | Accounting reference date extended from 31/03/02 to 31/12/02 (1 page) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 July 2001 | Secretary resigned (2 pages) |
2 July 2001 | Incorporation (16 pages) |
2 July 2001 | Incorporation (16 pages) |