Company NameTS Angel Square Limited
DirectorsGerard Spencer Franklin and George Robert Hatzmann
Company StatusActive
Company Number09303764
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Previous NameDerwent London Angel Square Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerard Spencer Franklin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr George Robert Hatzmann
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameMr Timothy James Kite
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressArisaig Reading Road North
Fleet
Hampshire
GU51 4HP
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed02 October 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Contact

Websitederwentlondon.com
Telephone020 76593100
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Derwent London PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

15 December 2022Delivered on: 21 December 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Angel square, islington high street and land on the south east side of islington high street with title number NGL735118.
Outstanding
13 August 2021Delivered on: 23 August 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: Angel square, islington high street and land on the south east side of islington high street registered with title number NGL735118, as more particularly described in part 1 of the schedule of the security agreement.
Outstanding

Filing History

27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
15 April 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
21 December 2022Registration of charge 093037640002, created on 15 December 2022 (38 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
19 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
15 September 2021Memorandum and Articles of Association (16 pages)
6 September 2021Resolutions
  • RES13 ‐ Entry into various documents and transactions/company business/change of company name 13/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 August 2021Registration of charge 093037640001, created on 13 August 2021 (37 pages)
18 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
(3 pages)
17 August 2021Termination of appointment of David Andrew Lawler as a secretary on 13 August 2021 (1 page)
17 August 2021Termination of appointment of Emily Joanna Prideaux as a director on 13 August 2021 (1 page)
17 August 2021Termination of appointment of Paul Malcolm Williams as a director on 13 August 2021 (1 page)
17 August 2021Notification of Ts Angel Holdco Limited as a person with significant control on 13 August 2021 (2 pages)
17 August 2021Termination of appointment of Nigel Quentin George as a director on 13 August 2021 (1 page)
17 August 2021Appointment of Mr Gerard Spencer Franklin as a director on 13 August 2021 (2 pages)
17 August 2021Termination of appointment of David Gary Silverman as a director on 13 August 2021 (1 page)
17 August 2021Termination of appointment of Damian Mark Alan Wisniewski as a director on 13 August 2021 (1 page)
17 August 2021Registered office address changed from 25 Savile Row London W1S 2ER to 10 Bressenden Place London SW1E 5DH on 17 August 2021 (1 page)
17 August 2021Cessation of Derwent London Plc as a person with significant control on 13 August 2021 (1 page)
17 August 2021Appointment of Mr George Robert Hatzmann as a director on 13 August 2021 (2 pages)
8 August 2021Full accounts made up to 31 December 2020 (19 pages)
4 June 2021Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
12 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 18
(4 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Damian Mark Alan Wisniewski on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
13 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
13 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
14 September 2016Full accounts made up to 30 November 2015 (16 pages)
14 September 2016Full accounts made up to 30 November 2015 (16 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(9 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(9 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)