Company NameRoyal Mail Estates Limited
Company StatusActive
Company Number05770587
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Previous NameAngard 1 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Toni Lyng
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Thomas Paul Ridgway Bridson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Matthew Brooks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameNeil David Owen
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameBerangere Andree Mireille Pickett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressPantiles Station Road
Staplehurst
Kent
TN12 0QQ
Director NameMr Martin David Gafsen
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(11 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren 79 North End
Meldreth
Royston
SG8 6NU
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Emily Shiu Wai Pang
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Claudine O'Connor
StatusResigned
Appointed10 March 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed21 June 2016(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 22 August 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed22 August 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed05 April 2020(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

106k at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,000,000
Net Worth£683,000,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 month ago)
Next Return Due29 April 2025 (11 months, 2 weeks from now)

Charges

24 March 2011Delivered on: 25 March 2011
Satisfied on: 7 April 2012
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)

Classification: Legal mortgage
Secured details: All monies due or to become due from rmg to the chargee or to the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 53 nine elms lane london t/no SGL169291 first fixed charge all its rights in any policies of insurance,the benefit of all contract,guarantees,appointments,warranties and other documents see image for full details.
Fully Satisfied
24 March 2011Delivered on: 25 March 2011
Satisfied on: 18 September 2013
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)

Classification: Legal mortgage
Secured details: All monies due or to become due from rmg to the chargee or to the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 35-50 rathbone place london t/no NGL771450 first fixed charge all its rights in any policies of insurance,the benefit of all contract,guarantees,appointmnets,warranties and other documents see image for full details.
Fully Satisfied
24 March 2011Delivered on: 25 March 2011
Satisfied on: 7 April 2012
Persons entitled: Royal Mail Pensions Trustees Limited (As the Trustee of the Scheme)

Classification: Legal mortgage
Secured details: All monies due or to become due from rmg to the chargee or to the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 10,56 and 58 gough street 13,15 to 20 and 21 pheonix place and land and buildings to the north of mount pleasant road t/no NGL546289 first fixed charge all its rights in any policies of insurance,the benefit of all contract,guarantees,appointments,warranties and other documents see image for full details.
Fully Satisfied
7 October 2009Delivered on: 13 October 2009
Satisfied on: 8 October 2013
Persons entitled: Byssco Limited

Classification: Mortgage
Secured details: £1,200,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a land on the east side of whitton road twickenham.
Fully Satisfied
19 March 2007Delivered on: 24 March 2007
Satisfied on: 4 November 2013
Persons entitled: Secretary of State for Trade and Industry

Classification: Floating charge
Secured details: All monies due or to become due from the company or royal mail holdings PLC or royal mail group limited (formerly k/a royal mail group PLC) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all therights to and title and interest from time to time in the whole of its propertyassets rights and revenues whatsoever an. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2023Solvency Statement dated 05/09/23 (1 page)
21 September 2023Statement by Directors (1 page)
21 September 2023Statement of capital on 21 September 2023
  • GBP 196,152.001
(3 pages)
20 September 2023Statement of capital following an allotment of shares on 18 September 2023
  • GBP 196,152,001
(3 pages)
31 July 2023Full accounts made up to 26 March 2023 (22 pages)
19 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 January 2023Appointment of Mr Matthew Brooks as a director on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of Jayesh Patel as a director on 30 November 2022 (1 page)
5 October 2022Full accounts made up to 27 March 2022 (17 pages)
11 August 2022Appointment of Mr Thomas Paul Ridgway Bridson as a director on 27 July 2022 (2 pages)
11 August 2022Termination of appointment of Martin David Gafsen as a director on 27 July 2022 (1 page)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 28 March 2021 (16 pages)
23 September 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 20/09/2021
(3 pages)
23 September 2021Statement of capital on 23 September 2021
  • GBP 106,001
(3 pages)
23 September 2021Statement by Directors (1 page)
23 September 2021Solvency Statement dated 20/09/21 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Martin David Gafsen on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Ms Toni Lyng on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
22 December 2020Full accounts made up to 29 March 2020 (16 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Mark Amsden as a secretary on 5 April 2020 (1 page)
6 April 2020Appointment of Ms Toni Lyng as a director on 5 April 2020 (2 pages)
6 April 2020Appointment of Miss Victoria Dalby as a secretary on 5 April 2020 (2 pages)
2 December 2019Full accounts made up to 31 March 2019 (15 pages)
27 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 25 March 2018 (15 pages)
3 July 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
3 July 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
29 August 2017Full accounts made up to 26 March 2017 (15 pages)
29 August 2017Full accounts made up to 26 March 2017 (15 pages)
28 June 2017Termination of appointment of Kulbinder Kaur Dosanjh as a director on 14 June 2017 (1 page)
28 June 2017Appointment of Mr Jayesh Patel as a director on 14 June 2017 (2 pages)
28 June 2017Termination of appointment of Kulbinder Kaur Dosanjh as a director on 14 June 2017 (1 page)
28 June 2017Appointment of Mr Jayesh Patel as a director on 14 June 2017 (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 27 March 2016 (16 pages)
26 September 2016Full accounts made up to 27 March 2016 (16 pages)
24 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 22 August 2016 (1 page)
24 August 2016Appointment of Ms Nicola Carroll as a secretary on 22 August 2016 (2 pages)
24 August 2016Appointment of Ms Nicola Carroll as a secretary on 22 August 2016 (2 pages)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
14 July 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 21 June 2016 (2 pages)
14 July 2016Termination of appointment of Claudine O'connor as a secretary on 21 June 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 106,001
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 106,001
(5 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
23 October 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a director on 23 September 2015 (2 pages)
23 October 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a director on 23 September 2015 (2 pages)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
7 September 2015Full accounts made up to 29 March 2015 (13 pages)
7 September 2015Full accounts made up to 29 March 2015 (13 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 106,001
(5 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 106,001
(5 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 106,001
(5 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 106,001
(5 pages)
12 March 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
12 March 2014Appointment of Miss Claudine O'connor as a secretary (2 pages)
11 March 2014Termination of appointment of Neil Owen as a secretary (1 page)
11 March 2014Termination of appointment of Neil Owen as a secretary (1 page)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
13 February 2014Director's details changed for Martin David Gafsen on 31 October 2010 (3 pages)
13 February 2014Director's details changed for Martin David Gafsen on 31 October 2010 (3 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
18 September 2013Satisfaction of charge 4 in full (8 pages)
18 September 2013Satisfaction of charge 4 in full (8 pages)
11 September 2013Full accounts made up to 31 March 2013 (14 pages)
11 September 2013Full accounts made up to 31 March 2013 (14 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 25 March 2012 (14 pages)
13 July 2012Full accounts made up to 25 March 2012 (14 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2012Director's details changed for Martin David Gafsen on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Martin David Gafsen on 10 April 2012 (2 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 28 March 2011 (14 pages)
13 July 2011Full accounts made up to 28 March 2011 (14 pages)
9 June 2011Secretary's details changed for Neil David Owen on 26 May 2011 (3 pages)
9 June 2011Secretary's details changed for Neil David Owen on 26 May 2011 (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Duplicate mortgage certificatecharge no:4 (11 pages)
5 April 2011Duplicate mortgage certificatecharge no:4 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 July 2010Full accounts made up to 28 March 2010 (15 pages)
16 July 2010Full accounts made up to 28 March 2010 (15 pages)
5 July 2010Termination of appointment of Ian Duncan as a director (2 pages)
5 July 2010Termination of appointment of Ian Duncan as a director (2 pages)
28 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
28 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2009Full accounts made up to 30 March 2009 (14 pages)
15 July 2009Full accounts made up to 30 March 2009 (14 pages)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
5 August 2008Full accounts made up to 30 March 2008 (13 pages)
5 August 2008Full accounts made up to 30 March 2008 (13 pages)
17 June 2008Return made up to 05/04/08; full list of members; amend (5 pages)
17 June 2008Return made up to 05/04/08; full list of members; amend (5 pages)
27 May 2008Appointment terminated director berangere pickett (1 page)
27 May 2008Appointment terminated director berangere pickett (1 page)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 March 2008Director's change of particulars / berangere pickett / 08/08/2007 (1 page)
18 March 2008Director's change of particulars / berangere pickett / 08/08/2007 (1 page)
12 November 2007Full accounts made up to 25 March 2007 (12 pages)
12 November 2007Full accounts made up to 25 March 2007 (12 pages)
8 November 2007Statement of affairs (14 pages)
8 November 2007Statement of affairs (14 pages)
4 October 2007Ad 23/09/07--------- £ si 6000@1=6000 £ ic 100001/106001 (2 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2007Ad 23/09/07--------- £ si 6000@1=6000 £ ic 100001/106001 (2 pages)
4 October 2007Nc inc already adjusted 17/09/07 (1 page)
4 October 2007Nc inc already adjusted 17/09/07 (1 page)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
26 April 2007Return made up to 05/04/07; full list of members (6 pages)
26 April 2007Return made up to 05/04/07; full list of members (6 pages)
23 April 2007Statement of affairs (25 pages)
23 April 2007Statement of affairs (25 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 April 2007Ad 25/03/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 April 2007£ nc 1000/101000 22/03/07 (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Ad 25/03/07--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007£ nc 1000/101000 22/03/07 (1 page)
5 April 2007New director appointed (4 pages)
24 March 2007Particulars of mortgage/charge (6 pages)
24 March 2007Particulars of mortgage/charge (6 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
16 August 2006Company name changed angard 1 LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed angard 1 LIMITED\certificate issued on 16/08/06 (2 pages)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 April 2006Registered office changed on 19/04/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
19 April 2006Registered office changed on 19/04/06 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (8 pages)
5 April 2006Incorporation (8 pages)