Company NameAngel Security Ltd
DirectorPeter Fox
Company StatusActive
Company Number06995583
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Peter Fox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(6 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Caxton Street North
London
E16 1JL
Director NameMr Kyri Nicos Anastasi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Caxton Street North
London
E16 1JL
Director NameMr Barry Daniels
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2011)
RoleMD
Country of ResidenceEngland
Correspondence Address59 Highfields
Great Yeldham
Essex
CO9 4QH
Director NameMr John Walker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websiteangelsecurityltd.com

Location

Registered AddressConcord House
Caxton Street North
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

100 at £1Dalwood Investments LLP
9.09%
Ordinary B
700 at £1Dalwood Investments LLP
63.64%
Ordinary A
300 at £1Kyri Anastasi
27.27%
Ordinary A

Financials

Year2014
Net Worth£226,512
Cash£6,764
Current Liabilities£932,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

17 May 2016Delivered on: 19 May 2016
Persons entitled: Reclamation & Dismantling Management Limited

Classification: A registered charge
Outstanding
6 February 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

16 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 December 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
23 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
28 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
4 September 2017Cessation of Martin Bowers as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Anthony Bowers as a person with significant control on 21 August 2017 (1 page)
4 September 2017Notification of Haines Consulting Limited as a person with significant control on 21 August 2017 (2 pages)
4 September 2017Notification of Bowers Promotions Limited as a person with significant control on 21 August 2017 (2 pages)
4 September 2017Cessation of Anthony Bowers as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Martin Bowers as a person with significant control on 21 August 2017 (1 page)
4 September 2017Notification of Bowers Promotions Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Haines Consulting Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Cessation of Eric Joseph Haines as a person with significant control on 21 August 2017 (1 page)
4 September 2017Cessation of Eric Joseph Haines as a person with significant control on 4 September 2017 (1 page)
19 May 2017Satisfaction of charge 4 in full (1 page)
19 May 2017Satisfaction of charge 3 in full (2 pages)
19 May 2017Satisfaction of charge 2 in full (2 pages)
19 May 2017Satisfaction of charge 3 in full (2 pages)
19 May 2017Satisfaction of charge 069955830005 in full (1 page)
19 May 2017Satisfaction of charge 2 in full (2 pages)
19 May 2017Satisfaction of charge 4 in full (1 page)
19 May 2017Satisfaction of charge 069955830005 in full (1 page)
12 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 May 2016Registration of charge 069955830005, created on 17 May 2016 (59 pages)
19 May 2016Registration of charge 069955830005, created on 17 May 2016 (59 pages)
4 May 2016Termination of appointment of Kyri Nicos Anastasi as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Kyri Nicos Anastasi as a director on 4 May 2016 (1 page)
20 April 2016Appointment of Mr Peter Fox as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Peter Fox as a director on 18 April 2016 (2 pages)
24 November 2015Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,100
(4 pages)
16 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,100
(4 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(4 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 March 2014Director's details changed for Mr Kyri Nicos Anastasi on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Kyri Nicos Anastasi on 20 March 2014 (2 pages)
18 November 2013Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Kyri Nicos Anastasi on 18 November 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(4 pages)
6 March 2013Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Kyraicos Nicos Anastasi on 6 March 2013 (2 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,100
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,100
(3 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2012Director's details changed for Mr Kyraicos Nicos Anastasi on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Kyraicos Nicos Anastasi on 30 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Kyri Anastasi on 6 November 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Davenport House 16 Pepper Street Canary Wharf London E14 9RO on 7 June 2012 (1 page)
7 June 2012Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Kyri Anastasi on 7 June 2012 (2 pages)
11 October 2011Director's details changed for Mr Kyri Anastasi on 10 October 2011 (2 pages)
11 October 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 11 October 2011 (1 page)
11 October 2011Director's details changed for Mr Kyri Anastasi on 10 October 2011 (2 pages)
11 October 2011Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 11 October 2011 (1 page)
21 September 2011Termination of appointment of John Walker as a director (1 page)
21 September 2011Termination of appointment of John Walker as a director (1 page)
7 September 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page)
4 March 2011Director's details changed for Mr Kyri Anastasi on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Barry Daniels as a director (1 page)
4 March 2011Appointment of Mr John Walker as a director (2 pages)
4 March 2011Termination of appointment of Barry Daniels as a director (1 page)
4 March 2011Registered office address changed from 92 Clive Road Enfield Middlesex EN1 1RF United Kingdom on 4 March 2011 (1 page)
4 March 2011Appointment of Mr John Walker as a director (2 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
17 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
30 September 2009Director appointed barry daniels (1 page)
30 September 2009Director appointed barry daniels (1 page)
19 August 2009Incorporation (13 pages)
19 August 2009Incorporation (13 pages)