About

Registered Number: 01603335
Date of Incorporation: 10/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR

 

Angliss (UK) Ltd was registered on 10 December 1981 and has its registered office in Coulsdon in Surrey. The companies directors are listed as Blair, Reginald Eric, Collins, Robert Edward, Egan, John Raymond, Esfandiari, Eric, Obrien, Michael, Wharton, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Robert Edward 12 July 2000 31 August 2001 1
EGAN, John Raymond N/A 31 December 1993 1
ESFANDIARI, Eric 20 August 1999 15 August 2001 1
OBRIEN, Michael 29 January 2002 30 September 2003 1
WHARTON, John N/A 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Reginald Eric 21 June 2001 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH03 - Change of particulars for secretary 07 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 September 2016
PARENT_ACC - N/A 06 September 2016
GUARANTEE2 - N/A 06 September 2016
AGREEMENT2 - N/A 06 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 24 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 11 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 14 April 2009
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 19 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 26 July 2004
AUD - Auditor's letter of resignation 08 January 2004
MEM/ARTS - N/A 04 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
AA - Annual Accounts 23 April 2003
287 - Change in situation or address of Registered Office 05 March 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
MEM/ARTS - N/A 09 December 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363a - Annual Return 15 October 2002
RESOLUTIONS - N/A 19 June 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363a - Annual Return 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
AA - Annual Accounts 03 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
CERTNM - Change of name certificate 28 March 2001
363a - Annual Return 02 October 2000
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AUD - Auditor's letter of resignation 28 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
RESOLUTIONS - N/A 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2000
225 - Change of Accounting Reference Date 02 February 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 22 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 17 January 1997
395 - Particulars of a mortgage or charge 14 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 11 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 19 June 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 24 August 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 19 October 1993
288 - N/A 11 February 1993
AA - Annual Accounts 01 February 1993
395 - Particulars of a mortgage or charge 13 January 1993
363s - Annual Return 01 November 1992
MEM/ARTS - N/A 22 September 1992
RESOLUTIONS - N/A 18 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
AA - Annual Accounts 06 February 1992
288 - N/A 02 December 1991
288 - N/A 12 November 1991
363b - Annual Return 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 20 May 1991
288 - N/A 12 April 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
288 - N/A 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1989
288 - N/A 29 September 1988
288 - N/A 06 April 1988
288 - N/A 06 April 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 April 1988
287 - Change in situation or address of Registered Office 15 March 1988
288 - N/A 15 March 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
395 - Particulars of a mortgage or charge 26 September 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

Accession agreement ("the accession agreement") to a subordination agreement (the "subordination agreement") between vestey group limited and others and the royal bank of scotland PLC (the "security trustee") as agent and trustee for itself and the senior creditors 20 March 2000 Fully Satisfied

N/A

Assignment 06 November 1996 Fully Satisfied

N/A

Guarantee and debenture 06 January 1993 Fully Satisfied

N/A

Mortgage debenture 01 September 1992 Fully Satisfied

N/A

Debenture 23 September 1986 Fully Satisfied

N/A

Charge 18 April 1984 Fully Satisfied

N/A

Charge 18 April 1984 Fully Satisfied

N/A

Debenture 21 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.