ANDLAW PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ANDLAW PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03841627

Incorporation date

14/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Craven Park Road, Harlesden, London NW10 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon17/07/2025
Change of details for Mr Andrew Okolo as a person with significant control on 2016-07-23
dot icon17/07/2025
Notification of Lauretta Okolo as a person with significant control on 2016-07-24
dot icon02/04/2025
Registration of charge 038416270007, created on 2025-03-20
dot icon02/04/2025
Registration of charge 038416270008, created on 2025-03-20
dot icon25/03/2025
Registration of charge 038416270005, created on 2025-03-20
dot icon25/03/2025
Registration of charge 038416270006, created on 2025-03-20
dot icon24/03/2025
Satisfaction of charge 038416270004 in full
dot icon24/03/2025
Satisfaction of charge 038416270003 in full
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Secretary's details changed for Mrs Lauretta Okolo on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Andrew Okolo on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Andrew Okolo on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Andrew Okolo on 2021-09-01
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon24/04/2020
Registration of charge 038416270004, created on 2020-04-07
dot icon01/04/2020
Registration of charge 038416270003, created on 2020-04-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon04/12/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/04/2014
Amended accounts made up to 2013-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Lauretta Okolo as a director
dot icon29/12/2010
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon06/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/08/2010
Accounts for a dormant company made up to 2008-09-30
dot icon06/08/2010
Total exemption full accounts made up to 2007-09-30
dot icon06/08/2010
Annual return made up to 2009-09-14 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2008-09-14 with full list of shareholders
dot icon06/08/2010
Director's details changed for Lauretta Okolo on 2008-09-14
dot icon30/07/2010
Restoration by order of the court
dot icon09/06/2009
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2009
First Gazette notice for voluntary strike-off
dot icon04/07/2008
Application for striking-off
dot icon14/02/2008
Return made up to 14/09/07; no change of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: 214 romford road, london, E7 9HY
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 14/09/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 14/09/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 14/09/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 14/09/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/10/2002
Return made up to 14/09/02; full list of members
dot icon04/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon29/10/2001
Return made up to 14/09/01; full list of members
dot icon04/10/2000
Return made up to 14/09/00; full list of members
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon14/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
493.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okolo, Andrew
Director
14/09/1999 - Present
10
FIRST SECRETARIES LIMITED
Nominee Secretary
14/09/1999 - 14/09/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/09/1999 - 14/09/1999
5474
Okolo, Lauretta
Director
14/09/1999 - 01/04/2011
-
Okolo, Lauretta
Secretary
14/09/1999 - Present
2

Persons with Significant Control

2
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 ANDLAW PROPERTY LIMITED

ANDLAW PROPERTY LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at 24 Craven Park Road, Harlesden, London NW10 4AB. There are currently 2 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 ANDLAW PROPERTY LIMITED?

toggle

ANDLAW PROPERTY LIMITED is currently Active. It was registered on 14/09/1999 .

Where is ANDLAW PROPERTY LIMITED located?

toggle

ANDLAW PROPERTY LIMITED is registered at 24 Craven Park Road, Harlesden, London NW10 4AB.

What does ANDLAW PROPERTY LIMITED do?

toggle

ANDLAW PROPERTY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ANDLAW PROPERTY LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-03-31.