ANGERMANN GODDARD AND LOYD LIMITED

Register to unlock more data on OkredoRegister

ANGERMANN GODDARD AND LOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896639

Incorporation date

09/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor West, Portland House, 4 Great Portland Street, London W1W 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon24/03/2026
Registered office address changed from Portland House 2nd Floor West 4 Great Portland Street London W1W 8QJ England to 2nd Floor West, Portland House 4 Great Portland Street London W1W 8QJ on 2026-03-24
dot icon23/03/2026
Registered office address changed from 15 Henderson Road London SW18 3RR England to 4 2nd Floor West Portland House 4 Great Portland Street London W1W 8QJ on 2026-03-23
dot icon23/03/2026
Registered office address changed from 4 2nd Floor West Portland House 4 Great Portland Street London W1W 8QJ England to Portland House 2nd Floor West 4 Great Portland Street London W1W 8QJ on 2026-03-23
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon23/12/2025
Registered office address changed from 18 Savile Row London W1S 3PW to 15 Henderson Road London SW18 3RR on 2025-12-23
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon23/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon18/08/2022
Termination of appointment of Peter Pain as a director on 2022-08-18
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/08/2021
Director's details changed for Mr Mark Lewis Talbot on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Mark Lewis Talbot on 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Termination of appointment of Sarabjit Kaur Chawla as a secretary on 2021-01-01
dot icon01/10/2020
Termination of appointment of Anthony Williams as a director on 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon04/12/2019
Accounts for a small company made up to 2019-06-30
dot icon27/02/2019
Accounts for a small company made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon21/09/2018
Purchase of own shares.
dot icon21/09/2018
Purchase of own shares.
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2018-03-31
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon07/06/2018
Purchase of own shares.
dot icon07/06/2018
Purchase of own shares.
dot icon09/04/2018
Confirmation statement made on 2018-02-09 with updates
dot icon14/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon14/02/2018
Purchase of own shares.
dot icon01/02/2018
Cancellation of shares. Statement of capital on 2017-12-31
dot icon01/02/2018
Purchase of own shares.
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-09-30
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-08-31
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-07-31
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-06-30
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-05-30
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon17/01/2018
Purchase of own shares.
dot icon03/01/2018
Accounts for a small company made up to 2017-06-30
dot icon19/07/2017
Appointment of Mr Peter Pain as a director on 2017-07-03
dot icon19/07/2017
Appointment of Mr Jonathan Charles Speer as a director on 2017-03-20
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon12/06/2017
Purchase of own shares.
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-11-30
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-10-31
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-09-30
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-08-31
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-07-29
dot icon20/04/2017
Cancellation of shares. Statement of capital on 2016-06-30
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon20/04/2017
Purchase of own shares.
dot icon16/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon12/01/2017
Accounts for a small company made up to 2016-06-30
dot icon13/09/2016
Director's details changed for Mr Anthony Williams on 2016-08-01
dot icon16/06/2016
Appointment of Mrs Sarabjit Kaur Chawla as a secretary on 2016-05-16
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Cancellation of shares. Statement of capital on 2016-05-13
dot icon08/06/2016
Purchase of own shares.
dot icon24/05/2016
Termination of appointment of Martine Charis Biddle as a secretary on 2016-05-16
dot icon24/05/2016
Termination of appointment of Lawrence Michael Biddle as a director on 2016-05-03
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon26/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon17/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-08-14
dot icon04/09/2014
Purchase of own shares.
dot icon25/06/2014
Termination of appointment of Piers Holden as a director
dot icon25/06/2014
Appointment of Mr Anthony Williams as a director
dot icon23/06/2014
Director's details changed for Mathew Bernard Bailey on 2014-06-23
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon14/08/2013
Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 2013-08-14
dot icon03/05/2013
Accounts for a small company made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Robert James Cooper on 2013-02-18
dot icon18/02/2013
Director's details changed for Daniel Peter John Berrevoets on 2013-02-18
dot icon18/02/2013
Director's details changed for Mr Piers Roderick George Holden on 2013-02-18
dot icon04/07/2012
Appointment of Mr James Richard Elliott Andrew as a director
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Piers Roderick George Holden on 2010-07-01
dot icon12/01/2011
Termination of appointment of Samuel Roberts as a director
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Piers Roderick George Holden on 2009-10-01
dot icon03/03/2010
Director's details changed for Daniel Peter John Berrevoets on 2009-10-01
dot icon03/03/2010
Director's details changed for Lawrence Michael Biddle on 2009-10-01
dot icon03/03/2010
Director's details changed for Mr Robert James Cooper on 2009-10-01
dot icon03/03/2010
Director's details changed for Mathew Bernard Bailey on 2009-10-01
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon03/03/2009
Return made up to 09/02/09; full list of members
dot icon03/03/2009
Director appointed mr piers roderick george holden
dot icon03/03/2009
Director appointed mr robert james cooper
dot icon26/08/2008
Appointment terminated director roger serginson
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon18/02/2008
Return made up to 09/02/08; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon22/02/2007
Return made up to 09/02/07; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-06-30
dot icon07/03/2006
Return made up to 09/02/06; full list of members
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon05/08/2005
Accounts for a small company made up to 2004-06-30
dot icon15/02/2005
Return made up to 09/02/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
New secretary appointed
dot icon19/08/2004
Secretary resigned
dot icon21/06/2004
Accounts for a small company made up to 2003-06-30
dot icon27/01/2004
Return made up to 09/02/04; full list of members
dot icon15/10/2003
Registered office changed on 15/10/03 from: fitzroy house 18-20 grafton street london W1X 4DD
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon22/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Return made up to 09/02/03; full list of members
dot icon22/01/2003
New director appointed
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon09/03/2002
Return made up to 09/02/02; full list of members
dot icon07/08/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
Return made up to 09/02/01; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon06/03/2000
Return made up to 09/02/00; full list of members
dot icon27/01/2000
Director's particulars changed
dot icon15/11/1999
New director appointed
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon19/03/1999
Return made up to 09/02/99; full list of members
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
Secretary resigned
dot icon27/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/02/1998
Return made up to 09/02/98; full list of members
dot icon17/10/1997
Director resigned
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned
dot icon11/08/1997
Registered office changed on 11/08/97 from: metro house 58 st james's street london SW1A 1LD
dot icon08/05/1997
Director's particulars changed
dot icon14/04/1997
Full accounts made up to 1996-06-30
dot icon03/04/1997
Return made up to 09/02/97; no change of members
dot icon08/05/1996
New director appointed
dot icon16/04/1996
Return made up to 09/02/96; no change of members
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Full accounts made up to 1995-06-30
dot icon04/05/1995
Registered office changed on 04/05/95 from: 22 king street st james london SW1Y 6QZ
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon20/04/1995
New director appointed
dot icon12/04/1995
Return made up to 01/02/95; full list of members
dot icon29/03/1995
Director resigned
dot icon26/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon14/07/1994
Particulars of mortgage/charge
dot icon13/06/1994
New director appointed
dot icon18/04/1994
Accounting reference date notified as 30/06
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon15/04/1994
New director appointed
dot icon05/04/1994
Registered office changed on 05/04/94 from: 548 chiswick high road chiswick london W4 5RG
dot icon21/02/1994
Registered office changed on 21/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/02/1994
New secretary appointed
dot icon21/02/1994
Secretary resigned;director resigned;new director appointed
dot icon09/02/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
370.54K
-
0.00
360.87K
-
2022
14
411.60K
-
0.00
723.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddle, Lawrence Michael
Director
07/07/1994 - 03/05/2016
33
Berrevoets, Daniel Peter John
Director
13/12/2002 - Present
4
Talbot, Mark Lewis
Director
01/07/2001 - Present
12
Andrew, James Richard Elliott
Director
01/07/2012 - Present
54
Cooper, Robert James
Director
01/07/2008 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGERMANN GODDARD AND LOYD LIMITED

ANGERMANN GODDARD AND LOYD LIMITED is an(a) Active company incorporated on 09/02/1994 with the registered office located at 2nd Floor West, Portland House, 4 Great Portland Street, London W1W 8QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGERMANN GODDARD AND LOYD LIMITED?

toggle

ANGERMANN GODDARD AND LOYD LIMITED is currently Active. It was registered on 09/02/1994 .

Where is ANGERMANN GODDARD AND LOYD LIMITED located?

toggle

ANGERMANN GODDARD AND LOYD LIMITED is registered at 2nd Floor West, Portland House, 4 Great Portland Street, London W1W 8QJ.

What does ANGERMANN GODDARD AND LOYD LIMITED do?

toggle

ANGERMANN GODDARD AND LOYD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGERMANN GODDARD AND LOYD LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Portland House 2nd Floor West 4 Great Portland Street London W1W 8QJ England to 2nd Floor West, Portland House 4 Great Portland Street London W1W 8QJ on 2026-03-24.