DR PETER ANDREWS LIMITED

Register to unlock more data on OkredoRegister

DR PETER ANDREWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559425

Incorporation date

10/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/08/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon22/02/2021
Director's details changed for Dr Peter James Andrews on 2021-02-22
dot icon20/02/2021
Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
dot icon18/02/2021
Change of details for Dr Julie Alison Andrews as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Dr Peter James Andrews as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-02-18
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/11/2016
Resolutions
dot icon18/11/2016
Change of share class name or designation
dot icon17/11/2016
Particulars of variation of rights attached to shares
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-26
dot icon21/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Director's details changed for Dr Peter Andrews on 2013-10-21
dot icon21/10/2013
Register inspection address has been changed from 9 the Deering Harpenden Hertfordshire AL52PF England
dot icon08/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Current accounting period shortened from 2012-03-31 to 2011-03-31
dot icon10/03/2011
Register inspection address has been changed
dot icon10/03/2011
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
31/03/2025
dot iconNext confirmation date
31/03/2026
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)
2022
2
8.86K
-
0.00
-
-
2023
2
16.52K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Peter James
Director
10/03/2011 - Present
2

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 DR PETER ANDREWS LIMITED

DR PETER ANDREWS LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR PETER ANDREWS LIMITED?

toggle

DR PETER ANDREWS LIMITED is currently Active. It was registered on 10/03/2011 .

Where is DR PETER ANDREWS LIMITED located?

toggle

DR PETER ANDREWS LIMITED is registered at Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB.

What does DR PETER ANDREWS LIMITED do?

toggle

DR PETER ANDREWS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR PETER ANDREWS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.