London
E16 1JL
Director Name | Mr Kyri Nicos Anastasi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Caxton Street North London E16 1JL |
Director Name | Mr Barry Daniels |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2011) |
Role | MD |
Country of Residence | England |
Correspondence Address | 59 Highfields Great Yeldham Essex CO9 4QH |
Director Name | Mr John Walker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | angelsecurityltd.com |
---|
Registered Address | Concord House Caxton Street North London E16 1JL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
100 at £1 | Dalwood Investments LLP 9.09% Ordinary B |
---|---|
700 at £1 | Dalwood Investments LLP 63.64% Ordinary A |
300 at £1 | Kyri Anastasi 27.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £226,512 |
Cash | £6,764 |
Current Liabilities | £932,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
17 May 2016 | Delivered on: 19 May 2016 Persons entitled: Reclamation & Dismantling Management Limited Classification: A registered charge Outstanding |
---|---|
6 February 2013 | Delivered on: 7 February 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 September 2011 | Delivered on: 7 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
25 May 2011 | Delivered on: 26 May 2011 Satisfied on: 11 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
28 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
4 September 2017 | Cessation of Martin Bowers as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Anthony Bowers as a person with significant control on 21 August 2017 (1 page) |
4 September 2017 | Notification of Haines Consulting Limited as a person with significant control on 21 August 2017 (2 pages) |
4 September 2017 | Notification of Bowers Promotions Limited as a person with significant control on 21 August 2017 (2 pages) |
4 September 2017 | Cessation of Anthony Bowers as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Martin Bowers as a person with significant control on 21 August 2017 (1 page) |
4 September 2017 | Notification of Bowers Promotions Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Haines Consulting Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Cessation of Eric Joseph Haines as a person with significant control on 21 August 2017 (1 page) |
4 September 2017 | Cessation of Eric Joseph Haines as a person with significant control on 4 September 2017 (1 page) |
19 May 2017 | Satisfaction of charge 4 in full (1 page) |
19 May 2017 | Satisfaction of charge 3 in full (2 pages) |
19 May 2017 | Satisfaction of charge 2 in full (2 pages) |
19 May 2017 | Satisfaction of charge 3 in full (2 pages) |
19 May 2017 | Satisfaction of charge 069955830005 in full (1 page) |
19 May 2017 | Satisfaction of charge 2 in full (2 pages) |
19 May 2017 | Satisfaction of charge 4 in full (1 page) |
19 May 2017 | Satisfaction of charge 069955830005 in full (1 page) |
12 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
19 May 2016 | Registration of charge 069955830005, created on 17 May 2016 (59 pages) |
19 May 2016 | Registration of charge 069955830005, created on 17 May 2016 (59 pages) |
4 May 2016 | Termination of appointment of Kyri Nicos Anastasi as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Kyri Nicos Anastasi as a director on 4 May 2016 (1 page) |
20 April 2016 | Appointment of Mr Peter Fox as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Peter Fox as a director on 18 April 2016 (2 pages) |
24 November 2015 | Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 March 2014 | Director's details changed for Mr Kyri Nicos Anastasi on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Kyri Nicos Anastasi on 20 March 2014 (2 pages) |
18 November 2013 | Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 March 2013 | Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Resolutions
|
6 December 2012 | Director's details changed for Mr Kyraicos Nicos Anastasi on 30 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Kyraicos Nicos Anastasi on 30 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages) |
11 October 2011 | Director's details changed for Mr Kyri Anastasi on 10 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Kyri Anastasi on 10 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 11 October 2011 (1 page) |
21 September 2011 | Termination of appointment of John Walker as a director (1 page) |
21 September 2011 | Termination of appointment of John Walker as a director (1 page) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3
|
7 September 2011 | Particulars of a mortgage or charge / charge no: 3
|
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Barry Daniels as a director (1 page) |
4 March 2011 | Appointment of Mr John Walker as a director (2 pages) |
4 March 2011 | Termination of appointment of Barry Daniels as a director (1 page) |
4 March 2011 | Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Mr John Walker as a director (2 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 September 2009 | Director appointed barry daniels (1 page) |
30 September 2009 | Director appointed barry daniels (1 page) |
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Incorporation (13 pages) |