Company NameAngelrealm Limited
DirectorsJohn Mirko Skok and Melanie Jayne Omirou
Company StatusActive
Company Number05876575
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed24 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed24 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameRomy Elizabeth Slimmerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLuca Tenuta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2006(4 days after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2006)
RoleEntrepreneur
Correspondence AddressFlat A
47 Kensington Court
London
W8 5DA
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed18 July 2006(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(9 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2011)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rst1 South West Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,434,477
Cash£117,982
Current Liabilities£1,208,363

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

13 April 2017Delivered on: 18 April 2017
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 15 November 2014
Persons entitled: RST1 South West Group Limited

Classification: A registered charge
Outstanding
15 January 2014Delivered on: 1 February 2014
Persons entitled: Rst Residential Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 28 January 2014
Persons entitled: The Pavilion (SE1) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Galliard Holdings Limited

Classification: A registered charge
Outstanding
26 September 2008Delivered on: 15 October 2008
Satisfied on: 10 November 2011
Persons entitled: Acorn Homes (Central) Limited

Classification: Debenture
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: Any f/h or l/h property all stocks shares or other securities its goodwill all book and other debts see image for full details.
Fully Satisfied
18 February 2008Delivered on: 21 February 2008
Satisfied on: 13 November 2008
Persons entitled: Acorn (Sw England) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed and floating charge over all undertaking and all property assets and rights including all stocks shares or other securities goodwill and book debts.
Fully Satisfied
19 November 2007Delivered on: 21 November 2007
Satisfied on: 18 December 2013
Persons entitled: Israel Discount Bank Limited

Classification: Debenture (third party)
Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 November 2007Delivered on: 21 November 2007
Satisfied on: 18 December 2013
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge (third party)
Secured details: All monies due or to become due from the pavilion (SE1) limited to the chargee on any account whatsoever.
Particulars: Hotel riviera lusty glaze rd,newquay TR7 3AA; all rental income and all other rights and claims thereon; the benefit of all guarantees warranties rights or remedies,etc.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
30 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 November 2019Registration of charge 058765750010, created on 28 November 2019 (20 pages)
14 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
8 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Appointment of Mrs Christina Anna Massos as a secretary on 24 July 2017 (2 pages)
4 August 2017Appointment of Mrs Christina Anna Massos as a secretary on 24 July 2017 (2 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Appointment of Mrs Mette Blackmore as a secretary on 24 July 2017 (2 pages)
4 August 2017Appointment of Mrs Mette Blackmore as a secretary on 24 July 2017 (2 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
18 April 2017Registration of charge 058765750009, created on 13 April 2017 (23 pages)
18 April 2017Registration of charge 058765750009, created on 13 April 2017 (23 pages)
8 March 2017Satisfaction of charge 058765750008 in full (1 page)
8 March 2017Satisfaction of charge 058765750008 in full (1 page)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 September 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
2 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
2 September 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
2 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
2 September 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
2 September 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
2 September 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
2 September 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
9 October 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
9 October 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 September 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
2 September 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
2 September 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
27 November 2014Registration of charge 058765750008, created on 25 November 2014 (37 pages)
27 November 2014Registration of charge 058765750008, created on 25 November 2014 (37 pages)
15 November 2014Registration of charge 058765750007, created on 11 November 2014 (23 pages)
15 November 2014Registration of charge 058765750007, created on 11 November 2014 (23 pages)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
30 June 2014Full accounts made up to 30 September 2013 (11 pages)
17 March 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
17 March 2014Appointment of Mr John Mirko Skok as a director (2 pages)
17 March 2014Termination of appointment of Romy Slimmerskill as a director (1 page)
17 March 2014Appointment of Mr John Mirko Skok as a director (2 pages)
17 March 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
17 March 2014Termination of appointment of Romy Slimmerskill as a director (1 page)
1 February 2014Registration of charge 058765750006 (24 pages)
1 February 2014Registration of charge 058765750006 (24 pages)
28 January 2014Registration of charge 058765750005 (24 pages)
28 January 2014Registration of charge 058765750005 (24 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
18 December 2013Satisfaction of charge 1 in full (3 pages)
18 December 2013Satisfaction of charge 1 in full (3 pages)
18 December 2013Satisfaction of charge 2 in full (3 pages)
18 December 2013Satisfaction of charge 2 in full (3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Notice of ceasing to act as receiver or manager (4 pages)
9 July 2013Notice of ceasing to act as receiver or manager (4 pages)
5 June 2013Full accounts made up to 30 September 2012 (11 pages)
5 June 2013Full accounts made up to 30 September 2012 (11 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Stephen Brook as a secretary (1 page)
27 September 2012Termination of appointment of Stephen Brook as a secretary (1 page)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
20 October 2011Termination of appointment of Melanie Omirou as a director (1 page)
11 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 March 2010 (10 pages)
20 October 2010Full accounts made up to 31 March 2010 (10 pages)
16 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Romy Elizabeth Slimmerskill on 14 July 2010 (2 pages)
16 August 2010Director's details changed for Romy Elizabeth Slimmerskill on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 14 July 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
1 October 2009Return made up to 14/07/09; full list of members (4 pages)
1 October 2009Return made up to 14/07/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (12 pages)
3 March 2009Full accounts made up to 31 March 2008 (12 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2008Return made up to 14/07/08; full list of members (4 pages)
9 September 2008Return made up to 14/07/08; full list of members (4 pages)
8 September 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
14 July 2006Incorporation (11 pages)
14 July 2006Incorporation (11 pages)