ANDREA OF WEMBLEY (WATFORD) LIMITED

Register to unlock more data on OkredoRegister

ANDREA OF WEMBLEY (WATFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06294415

Incorporation date

27/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon22/01/2026
Statement of affairs
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Appointment of a voluntary liquidator
dot icon22/01/2026
Registered office address changed from Unit 3 Gateway Mews London N11 2UT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2026-01-22
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-03-31
dot icon07/02/2025
Previous accounting period shortened from 2024-06-29 to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-29
dot icon27/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-29
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-06-29
dot icon01/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-29
dot icon30/06/2020
Registered office address changed from Easbay Bounds Green London N11 2UT England to Unit 3 Gateway Mews London N11 2UT on 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-06-29
dot icon10/04/2020
Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England to Easbay Bounds Green London N11 2UT on 2020-04-10
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/07/2019
Change of details for Mrs Sophie Andreou as a person with significant control on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Sophie Andreou on 2019-07-03
dot icon28/06/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/06/2018
Notification of Sophie Andreou as a person with significant control on 2016-04-06
dot icon29/06/2018
Change of details for Ms Carol Andrea Prodromou as a person with significant control on 2018-06-29
dot icon12/06/2018
Micro company accounts made up to 2017-06-30
dot icon10/05/2018
Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2018-05-10
dot icon03/07/2017
Notification of Carol Andrea Prodromou as a person with significant control on 2017-06-27
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/07/2016
Director's details changed for Sophie Constantinou on 2015-11-01
dot icon06/07/2016
Director's details changed for Carol Andrea Prodromou on 2016-06-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 2015-08-21
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon14/07/2010
Director's details changed for Carol Andrea Prodromou on 2010-06-27
dot icon14/07/2010
Director's details changed for Sophie Constantinou on 2010-06-27
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 27/06/09; full list of members
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from 247 gray's inn road london WC1X 8QZ
dot icon26/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Appointment terminated director andreas poyiatjis
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from 9 perseverance works kingsland road london E2 8DD
dot icon18/10/2007
Certificate of change of name
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon15/10/2007
New director appointed
dot icon27/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
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
8
92.91K
-
0.00
-
-
2022
5
79.07K
-
0.00
-
-
2023
5
73.21K
-
0.00
-
-
2023
5
73.21K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

73.21K £Descended-7.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sophie Andreou
Director
27/06/2007 - Present
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/06/2007 - 27/06/2007
10896
WILDMAN & BATTELL LIMITED
Nominee Director
27/06/2007 - 27/06/2007
10915
Prodromou, Carol Andrea
Director
27/06/2007 - Present
2
Prodromou, Carol Andrea
Secretary
27/06/2007 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDREA OF WEMBLEY (WATFORD) LIMITED

ANDREA OF WEMBLEY (WATFORD) LIMITED is an(a) Liquidation company incorporated on 27/06/2007 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREA OF WEMBLEY (WATFORD) LIMITED?

toggle

ANDREA OF WEMBLEY (WATFORD) LIMITED is currently Liquidation. It was registered on 27/06/2007 .

Where is ANDREA OF WEMBLEY (WATFORD) LIMITED located?

toggle

ANDREA OF WEMBLEY (WATFORD) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ANDREA OF WEMBLEY (WATFORD) LIMITED do?

toggle

ANDREA OF WEMBLEY (WATFORD) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ANDREA OF WEMBLEY (WATFORD) LIMITED have?

toggle

ANDREA OF WEMBLEY (WATFORD) LIMITED had 5 employees in 2023.

What is the latest filing for ANDREA OF WEMBLEY (WATFORD) LIMITED?

toggle

The latest filing was on 22/01/2026: Statement of affairs.