ANDREWS & ROBERTSON (AUCTIONS) LIMITED

Register to unlock more data on OkredoRegister

ANDREWS & ROBERTSON (AUCTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164590

Incorporation date

26/02/1996

Size

Small

Contacts

Registered address

Registered address

Henry Wood House, 4-5 Langham Place, London W1B 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1996)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/10/2025
Secretary's details changed for Mr Jonathan Fenn on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Jonathan Fenn on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Mark Horgan on 2025-10-09
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Register inspection address has been changed from 75 Camberwell Church Street London SE5 8TU England to Henry Wood House, 4-5 Langham Place London W1B 3DG
dot icon19/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Termination of appointment of Tadhg Malachi Dolly as a secretary on 2024-11-28
dot icon03/12/2024
Appointment of Mr Jonathan Fenn as a secretary on 2024-11-28
dot icon03/12/2024
Termination of appointment of Tadhg Malachi Dolly as a director on 2024-11-28
dot icon03/12/2024
Appointment of Mr Mark Horgan as a director on 2024-11-28
dot icon07/11/2024
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to Henry Wood House 4-5 Langham Place London W1B 3DG on 2024-11-07
dot icon05/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr Tadhg Malachi Dolly as a director on 2023-03-22
dot icon31/03/2023
Appointment of Mr Tadhg Malachi Dolly as a secretary on 2023-03-22
dot icon31/03/2023
Appointment of Mr Jonathan Fenn as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Stephen Mccarthy as a director on 2023-03-22
dot icon31/03/2023
Termination of appointment of Michael Patrick Murphy as a secretary on 2023-03-22
dot icon31/03/2023
Termination of appointment of Michael Patrick Murphy as a director on 2023-03-22
dot icon21/03/2023
Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on 2023-03-21
dot icon27/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon16/10/2019
Registered office address changed from 75 Camberwell Church Street Camberwell London SE5 8TU to 1st Floor 20 Savile Row London W1S 3PR on 2019-10-16
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Appointment of Mr Michael Patrick Murphy as a secretary on 2018-07-16
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon08/01/2018
Notification of Bidx1 Limited as a person with significant control on 2018-01-01
dot icon08/01/2018
Appointment of Mr Stephen Mccarthy as a director on 2018-01-01
dot icon08/01/2018
Cessation of Robin Douglas Cripp as a person with significant control on 2018-01-01
dot icon08/01/2018
Appointment of Mr Michael Patrick Murphy as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of John Weatherall as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Dominic Smith as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Jayne Elizabeth Mountain as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Giovanni Primo Losi as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Jeremy Lamb as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Robin Douglas Cripp as a director on 2018-01-08
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon30/10/2017
All of the property or undertaking no longer forms part of charge 1
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Change of share class name or designation
dot icon22/04/2016
Resolutions
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/03/2016
Appointment of Mr Dominic Smith as a director on 2016-03-01
dot icon07/03/2016
Appointment of Mr Jeremy Lamb as a director on 2016-03-01
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2015
Termination of appointment of John Joseph King as a director on 2015-04-01
dot icon23/04/2015
Miscellaneous
dot icon02/04/2015
Director's details changed for Mr Giovanni Primo Losi on 2015-04-02
dot icon02/04/2015
Appointment of Mr Giovanni Primo Losi as a director on 2015-04-02
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/02/2015
Register inspection address has been changed from 13 Radnor Walk Chelsea London SW3 4BP to 75 Camberwell Church Street London SE5 8TU
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Robin Douglas Cripp on 2013-12-15
dot icon30/05/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Majid Gharbaoui as a director
dot icon30/05/2013
Termination of appointment of Majid Gharbaoui as a director
dot icon05/03/2013
Accounts for a small company made up to 2012-12-31
dot icon01/08/2012
Appointment of John Joseph King as a director
dot icon17/04/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon08/03/2012
Director's details changed for Jayne Elizabeth Mountain on 2011-08-01
dot icon08/03/2012
Director's details changed for Robin Douglas Cripp on 2011-08-01
dot icon08/03/2012
Director's details changed for Majid Gharbaoui on 2011-11-01
dot icon12/04/2011
Register(s) moved to registered inspection location
dot icon12/04/2011
Register inspection address has been changed
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-26
dot icon07/04/2010
Accounts for a small company made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-26
dot icon04/12/2009
Annual return made up to 2009-02-26 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon13/03/2009
Return made up to 26/02/09; full list of members
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Location of register of members
dot icon02/03/2009
Ad 14/01/09\gbp si [email protected]=250\gbp ic 500.3/750.3\
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2008
Appointment terminate, director and secretary andrew malcolm smith logged form
dot icon05/12/2008
Appointment terminated director geoffrey tobin
dot icon05/12/2008
Appointment terminated director jeremy reed
dot icon05/12/2008
Appointment terminated director alan conning
dot icon16/10/2008
Director appointed robin douglas cripp
dot icon16/10/2008
Director appointed jayne elizabeth mountain
dot icon16/10/2008
Director appointed john weatherall
dot icon16/10/2008
Director appointed majid gharbaoui
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon20/03/2008
Return made up to 26/02/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/05/2007
Resolutions
dot icon21/05/2007
Ad 18/04/07--------- £ si [email protected] £ ic 500/500
dot icon29/03/2007
Return made up to 26/02/07; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/10/2006
Registered office changed on 12/10/06 from: 27 camberwell green, london, SE5 7AN
dot icon21/03/2006
Return made up to 26/02/06; full list of members
dot icon18/11/2005
Full accounts made up to 2004-12-31
dot icon10/11/2005
Accounting reference date shortened from 05/04/05 to 31/12/04
dot icon16/03/2005
Return made up to 26/02/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-04-05
dot icon08/03/2004
Return made up to 26/02/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-04-05
dot icon17/10/2003
Director's particulars changed
dot icon03/04/2003
Return made up to 26/02/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/11/2002
Ad 25/10/02--------- £ si [email protected] £ ic 500/500
dot icon09/07/2002
Memorandum and Articles of Association
dot icon10/04/2002
Resolutions
dot icon02/04/2002
Accounting reference date extended from 28/02/03 to 05/04/03
dot icon05/03/2002
Return made up to 26/02/02; full list of members
dot icon19/12/2001
Ad 13/12/01--------- £ si [email protected]=496 £ ic 4/500
dot icon19/12/2001
S-div 13/12/01
dot icon18/12/2001
Certificate of change of name
dot icon01/06/2001
Full accounts made up to 2001-02-28
dot icon02/03/2001
Return made up to 26/02/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-28
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon30/04/1999
Full accounts made up to 1999-02-28
dot icon15/03/1999
Return made up to 26/02/99; no change of members
dot icon24/03/1998
Full accounts made up to 1998-02-28
dot icon25/02/1998
Return made up to 26/02/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-02-28
dot icon09/06/1997
Return made up to 26/02/97; full list of members
dot icon09/05/1997
Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon02/03/1996
Secretary resigned
dot icon26/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Losi, Giovanni Primo
Director
02/04/2015 - 08/01/2018
67
Weatherall, John
Director
10/10/2008 - 08/01/2018
6
Gharbaoui, Majid
Director
10/10/2008 - 27/02/2013
6
Horgan, Mark
Director
28/11/2024 - Present
31
Mccarthy, Stephen
Director
01/01/2018 - 22/03/2023
8

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 ANDREWS & ROBERTSON (AUCTIONS) LIMITED

ANDREWS & ROBERTSON (AUCTIONS) LIMITED is an(a) Active company incorporated on 26/02/1996 with the registered office located at Henry Wood House, 4-5 Langham Place, London W1B 3DG. There are currently 3 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 ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

toggle

ANDREWS & ROBERTSON (AUCTIONS) LIMITED is currently Active. It was registered on 26/02/1996 .

Where is ANDREWS & ROBERTSON (AUCTIONS) LIMITED located?

toggle

ANDREWS & ROBERTSON (AUCTIONS) LIMITED is registered at Henry Wood House, 4-5 Langham Place, London W1B 3DG.

What does ANDREWS & ROBERTSON (AUCTIONS) LIMITED do?

toggle

ANDREWS & ROBERTSON (AUCTIONS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with no updates.