ANDROPOVSK FARMS LIMITED

Register to unlock more data on OkredoRegister

ANDROPOVSK FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509492

Incorporation date

15/07/2005

Size

Small

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon13/03/2026
Termination of appointment of Angus Macdonald as a director on 2026-02-28
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/07/2025
Accounts for a small company made up to 2024-10-31
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon30/07/2024
Accounts for a small company made up to 2023-10-31
dot icon19/07/2024
Director's details changed for Dr Carolyn Sian Lilley on 2024-07-16
dot icon19/07/2024
Director's details changed for Mr David George Plumer Lilley on 2024-07-17
dot icon19/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon12/01/2024
Appointment of Mr Angus Macdonald as a director on 2024-01-05
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon24/01/2023
Compulsory strike-off action has been discontinued
dot icon23/01/2023
Accounts for a small company made up to 2021-10-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon10/11/2022
Director's details changed for Dr Carolyn Sian Lilley on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr David George Plumer Lilley on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr David George Plumer Lilley on 2022-11-10
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2020-10-31
dot icon29/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2019-10-31
dot icon02/03/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/06/2020
Termination of appointment of Timothy John De Borde as a director on 2020-04-06
dot icon06/08/2019
Accounts for a small company made up to 2018-10-31
dot icon25/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon17/07/2019
Appointment of Mr David George Plumer Lilley as a director on 2019-07-16
dot icon28/08/2018
Termination of appointment of David George Plumer Lilley as a director on 2018-08-21
dot icon07/08/2018
Accounts for a small company made up to 2017-10-31
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon17/07/2018
Director's details changed for Timothy De Borde on 2018-07-17
dot icon17/07/2018
Director's details changed
dot icon16/07/2018
Change of details for Exagris Limited as a person with significant control on 2018-07-16
dot icon29/03/2018
Change of details for Exagris Limited as a person with significant control on 2018-03-29
dot icon14/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon09/08/2017
Accounts for a small company made up to 2016-10-31
dot icon06/04/2017
Termination of appointment of Paul Coughlan as a director on 2017-03-30
dot icon23/09/2016
Current accounting period extended from 2016-09-30 to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon05/07/2016
Resolutions
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon06/11/2015
Accounts for a small company made up to 2014-09-30
dot icon19/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon15/01/2014
Compulsory strike-off action has been discontinued
dot icon14/01/2014
Group of companies' accounts made up to 2012-11-30
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon05/09/2013
Director's details changed for Timothy De Borde on 2013-08-20
dot icon30/08/2013
Current accounting period shortened from 2013-11-30 to 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mrs Carolyn Sian Lilley on 2013-01-15
dot icon25/07/2013
Director's details changed for Mr David George Plumer Lilley on 2013-01-15
dot icon24/07/2013
Termination of appointment of Guy Cheyney as a director
dot icon24/07/2013
Termination of appointment of Edward Close-Smith as a director
dot icon24/07/2013
Termination of appointment of Viktor Baranov as a director
dot icon22/07/2013
Statement of capital following an allotment of shares on 2012-11-10
dot icon02/10/2012
Group of companies' accounts made up to 2011-11-30
dot icon21/09/2012
Auditor's resignation
dot icon11/09/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon06/09/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-09-06
dot icon16/09/2011
Registered office address changed from C/O Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2011-09-16
dot icon15/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon31/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon09/05/2011
Resolutions
dot icon22/11/2010
Group of companies' accounts made up to 2009-11-30
dot icon09/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/09/2010
Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 2010-09-09
dot icon08/09/2010
Director's details changed for Edward Vivian Close-Smith on 2010-07-15
dot icon08/09/2010
Director's details changed for Viktor Baranov on 2010-07-15
dot icon08/09/2010
Director's details changed for Dr Carolyn Sian Lilley on 2010-07-15
dot icon08/09/2010
Director's details changed for Timothy De Borde on 2010-07-15
dot icon02/06/2010
Group of companies' accounts made up to 2008-11-30
dot icon24/10/2009
Statement of capital following an allotment of shares on 2008-06-26
dot icon24/10/2009
Statement of capital following an allotment of shares on 2008-04-25
dot icon14/09/2009
Return made up to 15/07/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from 29 ludgate hill london EC4M 7JE
dot icon04/09/2009
Director's change of particulars / guy cheyney / 14/07/2009
dot icon04/09/2009
Director's change of particulars / edward close-smith / 14/07/2009
dot icon04/09/2009
Director's change of particulars / carolyn lilley / 14/07/2009
dot icon13/07/2009
Director appointed dr carolyn sian lilley
dot icon10/07/2009
Resolutions
dot icon08/07/2009
Director appointed paul coughlan
dot icon08/07/2009
Ad 30/06/09\gbp si [email protected]=19710\gbp ic 98673.9/118383.9\
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2009
Ad 15/04/09\gbp si [email protected]=720.63\gbp ic 97953.27/98673.9\
dot icon20/05/2009
Ad 01/08/08\gbp si [email protected]=300\gbp ic 97653.27/97953.27\
dot icon24/04/2009
Director appointed timothy de borde
dot icon16/01/2009
Director appointed viktor baranov
dot icon07/11/2008
Appointment terminated secretary david collins
dot icon07/11/2008
Appointment terminated director mark lewis
dot icon08/10/2008
Return made up to 15/07/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/06/2008
Ad 22/04/08-28/04/08\gbp si [email protected]=6599.76\gbp ic 88900.01/95499.77\
dot icon11/06/2008
Ad 15/11/07-26/11/07\gbp si [email protected]=5174.01\gbp ic 83726/88900.01\
dot icon08/08/2007
Return made up to 15/07/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon25/07/2007
Accounting reference date extended from 31/07/07 to 30/11/07
dot icon28/06/2007
Ad 18/03/07--------- £ si [email protected]=3029 £ ic 78450/81479
dot icon28/06/2007
Ad 22/02/07--------- £ si [email protected]=19572 £ ic 58878/78450
dot icon28/06/2007
Ad 12/03/07--------- £ si [email protected]=2544 £ ic 56334/58878
dot icon28/06/2007
Ad 19/06/07--------- £ si [email protected]=10866 £ ic 45468/56334
dot icon16/05/2007
Particulars of contract relating to shares
dot icon16/05/2007
Ad 19/11/06--------- £ si [email protected]=44489 £ ic 979/45468
dot icon16/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon27/03/2007
Ad 13/12/06--------- £ si [email protected]=978 £ ic 1/979
dot icon16/03/2007
New director appointed
dot icon18/09/2006
Return made up to 15/07/06; full list of members
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon15/07/2005
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
31/10/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.10M
-
0.00
970.00
-
2022
1
39.76M
-
0.00
5.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Angus
Director
05/01/2024 - 28/02/2026
8
Lilley, Carolyn Sian
Director
30/06/2009 - Present
10
Lilley, David George Plumer
Director
16/07/2019 - Present
29

Persons with Significant Control

0

No PSC data available.

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 ANDROPOVSK FARMS LIMITED

ANDROPOVSK FARMS LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. 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 ANDROPOVSK FARMS LIMITED?

toggle

ANDROPOVSK FARMS LIMITED is currently Active. It was registered on 15/07/2005 .

Where is ANDROPOVSK FARMS LIMITED located?

toggle

ANDROPOVSK FARMS LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does ANDROPOVSK FARMS LIMITED do?

toggle

ANDROPOVSK FARMS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ANDROPOVSK FARMS LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Angus Macdonald as a director on 2026-02-28.