Angermann Goddard And Loyd Limited LONDON


Angermann Goddard And Loyd started in year 1994 as Private Limited Company with registration number 02896639. The Angermann Goddard And Loyd company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 18 Savile Row. Postal code: W1S 3PW.

The company has 6 directors, namely Jonathan S., James A. and Robert C. and others. Of them, Matthew B. has been with the company the longest, being appointed on 21 October 1999 and Jonathan S. has been with the company for the least time - from 20 March 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angermann Goddard And Loyd Limited Address / Contact

Office Address 18 Savile Row
Town London
Post code W1S 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896639
Date of Incorporation Wed, 9th Feb 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Jonathan S.

Position: Director

Appointed: 20 March 2017

James A.

Position: Director

Appointed: 01 July 2012

Robert C.

Position: Director

Appointed: 01 July 2008

Daniel B.

Position: Director

Appointed: 13 December 2002

Mark T.

Position: Director

Appointed: 01 July 2001

Matthew B.

Position: Director

Appointed: 21 October 1999

Peter P.

Position: Director

Appointed: 03 July 2017

Resigned: 18 August 2022

Sarabjit C.

Position: Secretary

Appointed: 16 May 2016

Resigned: 01 January 2021

Anthony W.

Position: Director

Appointed: 25 June 2014

Resigned: 30 September 2020

Piers H.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2014

Martine B.

Position: Secretary

Appointed: 10 December 2004

Resigned: 16 May 2016

Mark P.

Position: Secretary

Appointed: 17 August 2004

Resigned: 10 December 2004

Arun S.

Position: Director

Appointed: 22 July 2002

Resigned: 04 September 2003

Denise B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 12 August 2004

Sharon H.

Position: Secretary

Appointed: 18 August 1997

Resigned: 01 January 1999

Richard A.

Position: Director

Appointed: 23 April 1996

Resigned: 04 September 2003

John M.

Position: Director

Appointed: 11 April 1995

Resigned: 26 September 2000

Matthew B.

Position: Secretary

Appointed: 11 April 1995

Resigned: 18 August 1997

David B.

Position: Director

Appointed: 10 August 1994

Resigned: 31 December 1994

Roger S.

Position: Director

Appointed: 07 July 1994

Resigned: 18 July 2008

Lawrence B.

Position: Director

Appointed: 07 July 1994

Resigned: 03 May 2016

Mark S.

Position: Director

Appointed: 23 March 1994

Resigned: 30 June 1994

Christopher B.

Position: Director

Appointed: 23 March 1994

Resigned: 23 September 1997

Samuel R.

Position: Director

Appointed: 23 March 1994

Resigned: 16 December 2010

London Law Services Limited

Position: Nominee Director

Appointed: 09 February 1994

Resigned: 09 February 1994

P V Beveridge & Co (nominees) Ltd.

Position: Director

Appointed: 09 February 1994

Resigned: 04 April 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1994

Resigned: 09 February 1994

Beveridge Garrard (nominees) Limited

Position: Secretary

Appointed: 01 February 1994

Resigned: 11 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand280 441360 872723 540240 425
Current Assets597 883846 1601 169 038691 734
Debtors317 442485 288445 498451 309
Net Assets Liabilities331 690370 542411 603238 465
Property Plant Equipment21 82022 73518 5719 323
Other
Accumulated Depreciation Impairment Property Plant Equipment153 018162 572171 936180 721
Average Number Employees During Period17141412
Creditors287 754496 002773 677460 311
Disposals Decrease In Depreciation Impairment Property Plant Equipment   208
Disposals Property Plant Equipment   463
Fixed Assets21 87022 78518 6219 373
Increase From Depreciation Charge For Year Property Plant Equipment 9 5549 3648 993
Investments Fixed Assets50505050
Net Current Assets Liabilities310 129350 158395 361231 423
Property Plant Equipment Gross Cost174 838185 307190 507190 044
Provisions For Liabilities Balance Sheet Subtotal3092 4012 3792 331
Total Additions Including From Business Combinations Property Plant Equipment 10 4695 200 
Total Assets Less Current Liabilities331 999372 943413 982240 796

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, May 2021
Free Download (14 pages)

Company search

Advertisements