ANDRAOS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDRAOS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03061636

Incorporation date

26/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

305 Harbour Yard Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1995)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon27/05/2025
Registered office address changed from Unit 305 3-4 Harbour Yard Chelsea Harbour London SW10 0XD England to 305 Harbour Yard Chelsea Harbour London SW10 0XD on 2025-05-27
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/11/2022
Appointment of Mr Sebastian Georges Habib Andraos as a director on 2022-09-06
dot icon21/10/2022
Appointment of Mrs Margaret Helen Andraos as a director on 2022-09-06
dot icon21/10/2022
Appointment of Mr Oliver Jake Andraos as a director on 2022-09-06
dot icon21/10/2022
Appointment of Mr Alexander John Andraos as a director on 2022-09-06
dot icon01/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/02/2020
Appointment of Mrs Margaret Helen Andraos as a secretary on 2020-02-14
dot icon26/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/12/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon29/05/2018
Registered office address changed from 3-4 Harbour Yard Chelsea Harbour London SW10 0XD to Unit 305 3-4 Harbour Yard Chelsea Harbour London SW10 0XD on 2018-05-29
dot icon26/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/04/2018
Termination of appointment of Sk Secretaries Limited as a secretary on 2018-04-23
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/11/2017
Director's details changed for Mr George Habib Andraos on 2017-11-07
dot icon07/11/2017
Notification of Georges Habib Andraos as a person with significant control on 2017-04-25
dot icon04/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/06/2017
Notification of Andraos Associates Holding Limited as a person with significant control on 2016-07-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon26/08/2016
Cancellation of shares. Statement of capital on 2016-04-06
dot icon26/08/2016
Purchase of own shares.
dot icon27/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2010
Secretary's details changed for Sk Secretaries Limited on 2010-05-26
dot icon06/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 26/05/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/06/2008
Return made up to 26/05/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Return made up to 26/05/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Registered office changed on 15/08/06 from: 4 temple sheen london SW14 7RP
dot icon26/07/2006
Return made up to 26/05/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/11/2005
Particulars of mortgage/charge
dot icon09/06/2005
Return made up to 26/05/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/05/2004
Return made up to 26/05/04; full list of members
dot icon30/08/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/07/2002
Return made up to 26/05/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/09/2001
Certificate of change of name
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned;director resigned
dot icon05/06/2001
Return made up to 26/05/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/01/2001
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon05/06/2000
Return made up to 26/05/00; full list of members
dot icon05/02/2000
Accounts for a small company made up to 1999-05-31
dot icon11/08/1999
Registered office changed on 11/08/99 from: 28 the quadrangle atalanta street london SW6 6TU
dot icon16/06/1999
Return made up to 26/05/99; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon03/11/1998
Secretary's particulars changed;director's particulars changed
dot icon03/11/1998
Director's particulars changed
dot icon10/06/1998
Return made up to 26/05/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-05-31
dot icon10/03/1998
Registered office changed on 10/03/98 from: 28 the quadrangle atalanta street london SW6 6TU
dot icon12/02/1998
Registered office changed on 12/02/98 from: the studio essex place london W4 5UT
dot icon28/07/1997
Return made up to 26/05/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon15/07/1996
Return made up to 26/05/96; full list of members
dot icon04/07/1995
Accounting reference date notified as 31/05
dot icon04/07/1995
Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1995
New secretary appointed;new director appointed
dot icon06/06/1995
Secretary resigned
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Director resigned
dot icon26/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-12.52 % *

* during past year

Cash in Bank

£1,062,388.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.91M
-
0.00
426.49K
-
2022
10
2.57M
-
0.00
1.21M
-
2023
9
3.37M
-
0.00
1.06M
-
2023
9
3.37M
-
0.00
1.06M
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

3.37M £Ascended31.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Descended-12.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Georges Andraos
Director
26/05/1995 - Present
9
Rutland, Alan
Nominee Director
25/05/1995 - 25/05/1995
118
SK SECRETARIES LIMITED
Corporate Secretary
30/05/2001 - 22/04/2018
1
Hampson, Christopher Alan
Director
25/05/1995 - 30/05/2001
5
Andraos, Oliver Jake
Director
06/09/2022 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDRAOS ASSOCIATES LIMITED

ANDRAOS ASSOCIATES LIMITED is an(a) Active company incorporated on 26/05/1995 with the registered office located at 305 Harbour Yard Chelsea Harbour, London SW10 0XD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRAOS ASSOCIATES LIMITED?

toggle

ANDRAOS ASSOCIATES LIMITED is currently Active. It was registered on 26/05/1995 .

Where is ANDRAOS ASSOCIATES LIMITED located?

toggle

ANDRAOS ASSOCIATES LIMITED is registered at 305 Harbour Yard Chelsea Harbour, London SW10 0XD.

What does ANDRAOS ASSOCIATES LIMITED do?

toggle

ANDRAOS ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ANDRAOS ASSOCIATES LIMITED have?

toggle

ANDRAOS ASSOCIATES LIMITED had 9 employees in 2023.

What is the latest filing for ANDRAOS ASSOCIATES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.