Company NameAngerstein Residential Limited
DirectorStephen Anthony Dyer
Company StatusActive
Company Number04244176
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stephen Anthony Dyer
StatusCurrent
Appointed05 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
Secretary NamePaul Christopher Dyer
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExordium 30 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameAnthony James Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 March 2021)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Secretary NameAnthony James Dyer
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 March 2021)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteangelodalberto.com
Email address[email protected]
Telephone07 900802087
Telephone regionMobile

Location

Registered AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Angerstein Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,874
Cash£6,822
Current Liabilities£595,992

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

9 October 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2002Delivered 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 2002Delivered 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 2011Delivered 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

Filing History

8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 July 2020Cessation of Angerstein Estates Limited as a person with significant control on 13 May 2020 (1 page)
8 July 2020Notification of Stephen Anthony Dyer as a person with significant control on 13 May 2020 (2 pages)
8 July 2020Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages)
18 February 2020Accounts for a small company made up to 31 May 2019 (6 pages)
4 November 2019Satisfaction of charge 2 in full (1 page)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 May 2018 (6 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 May 2017 (7 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (6 pages)
27 July 2016Satisfaction of charge 15 in full (1 page)
27 July 2016Satisfaction of charge 15 in full (1 page)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
22 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Anthony James Dyer on 2 July 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
16 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 July 2009Return made up to 02/07/09; full list of members (3 pages)
16 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 May 2006 (6 pages)
1 May 2008Accounts for a small company made up to 31 May 2006 (6 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (6 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
25 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
6 December 2005Accounts for a small company made up to 31 May 2004 (6 pages)
6 December 2005Accounts for a small company made up to 31 May 2004 (6 pages)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Return made up to 02/07/03; full list of members (7 pages)
11 July 2003Return made up to 02/07/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
29 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
8 April 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
26 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page)
17 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001Registered office changed on 10/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 2001Director resigned (2 pages)
10 July 2001Registered office changed on 10/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 2001Secretary resigned (2 pages)
2 July 2001Incorporation (16 pages)
2 July 2001Incorporation (16 pages)