ANDROS PROPERTY CO.,LIMITED

Register to unlock more data on OkredoRegister

ANDROS PROPERTY CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00571387

Incorporation date

12/09/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a members' voluntary winding up
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon04/01/2023
Declaration of solvency
dot icon23/12/2022
Satisfaction of charge 1 in full
dot icon23/12/2022
Satisfaction of charge 2 in full
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon21/12/2022
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-12-21
dot icon24/11/2022
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon24/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon09/05/2014
Appointment of Mr Richard Francis Gale as a secretary
dot icon09/05/2014
Appointment of Mrs Janet Patricia Noe as a secretary
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon26/11/2013
Consolidation of shares on 2013-07-31
dot icon09/04/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Director's details changed for Marion Elizabeth Cornish on 2013-01-01
dot icon19/02/2013
Termination of appointment of Alan Cornish as a secretary
dot icon12/02/2013
Termination of appointment of Renee Gale as a secretary
dot icon12/02/2013
Termination of appointment of Renee Gale as a director
dot icon12/02/2013
Appointment of Mr Alan Stephen Cornish as a secretary
dot icon23/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/11/2008
Return made up to 08/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: 9 malmains way beckenham kent BR3 2SA
dot icon18/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 08/10/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon21/10/2005
Return made up to 08/10/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 08/10/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 08/10/03; full list of members
dot icon27/03/2003
Ad 14/10/02--------- £ si 175@1=175 £ ic 5831/6006
dot icon27/03/2003
Ad 13/12/02--------- £ si 456@1=456 £ ic 5375/5831
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/12/2002
Return made up to 13/10/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 13/10/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-09-30
dot icon17/10/2000
Return made up to 13/10/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-09-30
dot icon14/10/1999
Return made up to 13/10/99; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-09-30
dot icon16/10/1998
Return made up to 13/10/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-09-30
dot icon29/10/1997
Return made up to 22/10/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-09-30
dot icon28/10/1996
Return made up to 22/10/96; full list of members
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Ad 08/07/96--------- £ si 5250@1=5250 £ ic 36/5286
dot icon07/08/1996
Resolutions
dot icon07/08/1996
£ nc 100/500000 08/07/96
dot icon07/08/1996
Conve 08/07/96
dot icon19/02/1996
Accounts for a small company made up to 1995-09-30
dot icon14/11/1995
Return made up to 24/10/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-09-30
dot icon18/07/1995
Director resigned
dot icon01/11/1994
Return made up to 24/10/94; change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-09-30
dot icon07/11/1993
Return made up to 24/10/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-09-30
dot icon08/11/1992
Return made up to 24/10/92; full list of members
dot icon03/09/1992
Ad 22/07/92--------- £ si 33@1=33 £ ic 3/36
dot icon03/09/1992
Resolutions
dot icon24/07/1992
Accounts for a small company made up to 1991-09-30
dot icon01/11/1991
Accounts for a small company made up to 1990-09-30
dot icon01/11/1991
Return made up to 24/10/91; no change of members
dot icon20/11/1990
Accounts for a small company made up to 1989-09-30
dot icon20/11/1990
Return made up to 24/10/90; full list of members
dot icon26/10/1989
Return made up to 27/09/89; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1988-09-30
dot icon31/01/1989
Accounts for a small company made up to 1987-09-30
dot icon31/01/1989
Return made up to 30/11/88; full list of members
dot icon16/11/1988
Registered office changed on 16/11/88 from: 208 merton high st wimbledon london SW19
dot icon10/12/1987
Accounts for a small company made up to 1986-09-30
dot icon10/12/1987
Return made up to 17/11/87; full list of members
dot icon16/02/1987
Return made up to 18/12/86; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+19.21 % *

* during past year

Cash in Bank

£24,585.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
954.06K
-
0.00
20.62K
-
2022
0
1.01M
-
0.00
24.59K
-
2022
0
1.01M
-
0.00
24.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended5.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.59K £Ascended19.21 % *

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
Gale, Richard Francis
Secretary
22/04/2014 - Present
-
Noe, Janet Patricia
Secretary
22/04/2014 - Present
-
Cornish, Alan Stephen
Secretary
14/01/2013 - 18/01/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDROS PROPERTY CO.,LIMITED

ANDROS PROPERTY CO.,LIMITED is an(a) Dissolved company incorporated on 12/09/1956 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDROS PROPERTY CO.,LIMITED?

toggle

ANDROS PROPERTY CO.,LIMITED is currently Dissolved. It was registered on 12/09/1956 and dissolved on 18/03/2025.

Where is ANDROS PROPERTY CO.,LIMITED located?

toggle

ANDROS PROPERTY CO.,LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ANDROS PROPERTY CO.,LIMITED do?

toggle

ANDROS PROPERTY CO.,LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANDROS PROPERTY CO.,LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.