ANDRE MICHAEL LTD

Register to unlock more data on OkredoRegister

ANDRE MICHAEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08003190

Incorporation date

23/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

88-90 Office 13 1st Floor Hatton Gardens, London EC1N 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon22/01/2026
Director's details changed for Mr Amish Mishel Choksi on 2025-10-25
dot icon22/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Registration of charge 080031900001, created on 2020-09-04
dot icon30/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 26/11/15
dot icon14/12/2015
Resolutions
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Statement of capital on 2013-04-29
dot icon29/10/2014
Particulars of variation of rights attached to shares
dot icon29/10/2014
Statement of capital following an allotment of shares on 2013-02-08
dot icon29/10/2014
Resolutions
dot icon27/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-23
dot icon27/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-23
dot icon04/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Andre Christian Giloy on 2014-03-22
dot icon04/06/2014
Director's details changed for Mr Amish Mishel Choksi on 2014-03-22
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/06/2012
Registered office address changed from C/O Ashford and Partners Kings House 202 Lower High Street Watford Hertfordshire WD17 2EH England on 2012-06-08
dot icon10/04/2012
Director's details changed for Mr Anish Mishel Choksi on 2012-04-10
dot icon23/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon-6.46 % *

* during past year

Cash in Bank

£198,182.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
346.99K
-
0.00
211.87K
-
2022
2
472.93K
-
0.00
198.18K
-
2022
2
472.93K
-
0.00
198.18K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

472.93K £Ascended36.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.18K £Descended-6.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Himanshu Shah
Director
23/03/2012 - Present
1
Choksi, Amish Mishel
Director
23/03/2012 - Present
-
Giloy, Andre Christian
Director
23/03/2012 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDRE MICHAEL LTD

ANDRE MICHAEL LTD is an(a) Active company incorporated on 23/03/2012 with the registered office located at 88-90 Office 13 1st Floor Hatton Gardens, London EC1N 8PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRE MICHAEL LTD?

toggle

ANDRE MICHAEL LTD is currently Active. It was registered on 23/03/2012 .

Where is ANDRE MICHAEL LTD located?

toggle

ANDRE MICHAEL LTD is registered at 88-90 Office 13 1st Floor Hatton Gardens, London EC1N 8PN.

What does ANDRE MICHAEL LTD do?

toggle

ANDRE MICHAEL LTD operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

How many employees does ANDRE MICHAEL LTD have?

toggle

ANDRE MICHAEL LTD had 2 employees in 2022.

What is the latest filing for ANDRE MICHAEL LTD?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mr Amish Mishel Choksi on 2025-10-25.