ANGLOLAND LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8EH

Company number 03052145
Status Active
Incorporation Date 2 May 1995
Company Type Private Limited Company
Address GORMAN DARBY & CO LTD, 39 HATTON GARDEN, LONDON, EC1N 8EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Previous accounting period extended from 31 May 2015 to 31 August 2015. The most likely internet sites of ANGLOLAND LIMITED are www.angloland.co.uk, and www.angloland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angloland Limited is a Private Limited Company. The company registration number is 03052145. Angloland Limited has been working since 02 May 1995. The present status of the company is Active. The registered address of Angloland Limited is Gorman Darby Co Ltd 39 Hatton Garden London Ec1n 8eh. The company`s financial liabilities are £86.84k. It is £-0.56k against last year. The cash in hand is £5.59k. It is £0.97k against last year. And the total assets are £10.59k, which is £-0.34k against last year. MITCHELL, Jeremy is a Director of the company. Secretary MITCHELL, Anne Elizabeth has been resigned. Secretary MITCHELL, Jeremy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MITCHELL, Anne Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


angloland Key Finiance

LIABILITIES £86.84k
-1%
CASH £5.59k
+20%
TOTAL ASSETS £10.59k
-4%
All Financial Figures

Current Directors

Director
MITCHELL, Jeremy
Appointed Date: 05 May 1995
74 years old

Resigned Directors

Secretary
MITCHELL, Anne Elizabeth
Resigned: 24 February 2009
Appointed Date: 15 October 1999

Secretary
MITCHELL, Jeremy
Resigned: 15 October 1999
Appointed Date: 05 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 1995
Appointed Date: 02 May 1995

Director
MITCHELL, Anne Elizabeth
Resigned: 15 October 1999
Appointed Date: 05 May 1995
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 1995
Appointed Date: 02 May 1995

ANGLOLAND LIMITED Events

27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Previous accounting period extended from 31 May 2015 to 31 August 2015
22 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

01 Jun 2015
Registered office address changed from C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 1 June 2015
...
... and 85 more events
29 May 1996
Return made up to 02/05/96; full list of members
27 Oct 1995
Accounting reference date notified as 30/09
07 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 May 1995
Registered office changed on 10/05/95 from: classic house 174/180 old street london EC1V 9BP
02 May 1995
Incorporation

ANGLOLAND LIMITED Charges

4 March 2009
Legal charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Jeremy Mitchell
Description: F/H 57/58 kew bridge road brentford t/no. MX349207, f/h 59…
17 September 2008
Legal mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground floor shop 147 dawes road london t/no BGL52036…
30 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 14 and 14A hardwicke road reigate…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 81 station road, redhill, surrey.
23 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 58/59 kew bridge road, brentford…
8 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: 7 dewhurst cottages wadhurst east sussex garages at…
24 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: 59 kew bridge rd,brentford,midd'x.
27 September 1999
Legal charge
Delivered: 7 October 1999
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: 147 dawes road l/b of hammersmith and fulham…
11 August 1999
Legal charge
Delivered: 25 August 1999
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: 59 kew bridge road brentford london borough of hounslow t/n…
16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: 121 dawes road fulham london borough of hammersmith &…
8 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: 29 croydon road, reigate, surrey t/no: SY444533.
12 March 1999
Legal charge
Delivered: 19 March 1999
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: Basement unit,hollywood court,hollywood rd,london borough…
2 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: 147 dawes road fulham l/b of hammersmith & fulham t/n…
4 March 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 14 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a and being 10 st peters grove hammersmith…
13 January 1998
Legal charge
Delivered: 19 January 1998
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: 23 filmer road l/b of hammersmith & fulham t/no BGL2220.
13 January 1998
Legal charge
Delivered: 19 January 1998
Status: Satisfied on 10 September 2008
Persons entitled: Barclays Bank PLC
Description: 7 & 9 webbs road battersea l/b of wandsworth t/no TGL121831.
13 January 1998
Debenture
Delivered: 19 January 1998
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: 23 filmer road l/b of hammersmith & fulham t/no BGL8042.
14 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied on 18 March 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 7 7A 9 9A webbs road battersea london…