PARTNERS ANDREWS ALDRIDGE LIMITED

Register to unlock more data on OkredoRegister

PARTNERS ANDREWS ALDRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03595717

Incorporation date

08/07/1998

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon27/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon09/12/2014
Termination of appointment of Peter John Scott as a director on 2014-12-10
dot icon25/11/2014
Miscellaneous
dot icon08/09/2014
Satisfaction of charge 035957170009 in full
dot icon08/09/2014
Satisfaction of charge 8 in full
dot icon08/09/2014
Satisfaction of charge 7 in full
dot icon21/08/2014
Accounts made up to 2013-12-31
dot icon03/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon28/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon28/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon08/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/07/2013
Registration of charge 035957170009, created on 2013-07-26
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon04/11/2012
Termination of appointment of Edmund Martin Smiley Jones as a director on 2012-10-31
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Appointment of Susanna Ewing as a secretary on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon23/08/2012
Termination of appointment of Peter Harris as a secretary on 2012-06-30
dot icon08/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon08/07/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon22/01/2012
Termination of appointment of Philip Kenneth Andrews as a director on 2012-01-19
dot icon19/10/2011
Director's details changed for Philip Kenneth Andrews on 2011-10-04
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Termination of appointment of William Mark Davison as a director on 2011-09-01
dot icon24/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Stephen Aldridge as a director
dot icon24/08/2011
Termination of appointment of Paul Snoxell as a director
dot icon24/08/2011
Termination of appointment of Andrew Todd as a director
dot icon23/08/2011
Director's details changed for Philip Kenneth Andrews on 2011-08-24
dot icon23/08/2011
Director's details changed for William Mark Davison on 2011-08-24
dot icon03/08/2011
Termination of appointment of Andrew Todd as a director
dot icon03/08/2011
Termination of appointment of Paul Snoxell as a director
dot icon03/08/2011
Termination of appointment of Stephen Aldridge as a director
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon23/01/2011
Termination of appointment of Kate Waters as a director
dot icon23/01/2011
Termination of appointment of Jon Gowar as a director
dot icon21/10/2010
Director's details changed for Mr Peter John Scott on 2010-01-22
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon19/07/2010
Director's details changed for Paul Snoxell on 2010-06-28
dot icon19/07/2010
Director's details changed for Andrew Todd on 2010-06-28
dot icon19/07/2010
Director's details changed for Edmund Martin Smiley Jones on 2010-06-28
dot icon23/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon23/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon20/05/2010
Termination of appointment of Ian Day as a director
dot icon20/05/2010
Termination of appointment of Ian Day as a secretary
dot icon03/02/2010
Auditor's resignation
dot icon17/11/2009
Termination of appointment of Harrison James as a director
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon05/10/2008
Director appointed deborah klein
dot icon28/07/2008
Return made up to 28/06/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 04/06/2008 from 20 soho square london W1D 3QW
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Registered office changed on 19/02/08 from: 20 soho square london W1D 3QW
dot icon05/12/2007
New director appointed
dot icon15/11/2007
Ad 25/06/07--------- £ si [email protected]
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/10/2007
Ad 01/10/07--------- £ si [email protected]=52 £ ic 634/686
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon10/09/2007
Return made up to 28/06/07; no change of members
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 28/06/06; full list of members
dot icon19/04/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
New director appointed
dot icon20/02/2006
Secretary resigned
dot icon24/07/2005
Ad 01/07/05--------- £ si [email protected]=3 £ ic 631/634
dot icon18/07/2005
Return made up to 13/06/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Registered office changed on 19/04/05 from: concorde house 10-12 london road maidstone kent ME16 8QF
dot icon08/04/2005
Ad 09/02/05--------- £ si [email protected]=30 £ ic 601/631
dot icon28/03/2005
Nc inc already adjusted 29/10/04
dot icon28/03/2005
Resolutions
dot icon28/03/2005
Resolutions
dot icon28/03/2005
Resolutions
dot icon28/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon21/02/2005
New director appointed
dot icon20/02/2005
Registered office changed on 21/02/05 from: 20 soho square london W1D 3QW
dot icon20/02/2005
New secretary appointed
dot icon20/02/2005
Secretary resigned
dot icon20/02/2005
New director appointed
dot icon22/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon30/08/2004
Secretary's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Declaration of assistance for shares acquisition
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Return made up to 28/06/04; full list of members
dot icon04/04/2004
Director resigned
dot icon28/03/2004
Registered office changed on 29/03/04 from: cupola house 15 alfred place london WC1E 7EB
dot icon07/02/2004
Conve 09/06/03
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon18/11/2003
Return made up to 09/07/03; full list of members
dot icon26/10/2003
New secretary appointed
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/08/2003
Secretary resigned;director resigned
dot icon09/07/2003
Conve 03/07/03
dot icon14/04/2003
Return made up to 09/07/02; full list of members
dot icon27/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon17/08/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon19/05/2002
Return made up to 09/07/01; full list of members
dot icon19/05/2002
Director's particulars changed
dot icon19/05/2002
Director's particulars changed
dot icon15/05/2002
Secretary's particulars changed;director's particulars changed
dot icon13/11/2001
Conve 24/10/01
dot icon02/09/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
New director appointed
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon20/08/2000
Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX
dot icon20/08/2000
New secretary appointed
dot icon20/08/2000
Secretary resigned;director resigned
dot icon31/07/2000
Return made up to 09/07/00; full list of members
dot icon18/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon11/07/1999
Return made up to 09/07/99; full list of members
dot icon24/03/1999
New director appointed
dot icon20/08/1998
Memorandum and Articles of Association
dot icon20/08/1998
Resolutions
dot icon19/08/1998
New director appointed
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon13/08/1998
Certificate of change of name
dot icon11/08/1998
Registered office changed on 12/08/98 from: 80 fleet street london EC4Y 1NA
dot icon11/08/1998
New secretary appointed;new director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
Director resigned
dot icon10/08/1998
Ad 27/07/98--------- £ si [email protected]=998 £ ic 2/1000
dot icon10/08/1998
S-div 27/07/98
dot icon10/08/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/08/1998
Particulars of mortgage/charge
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Director resigned
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Registered office changed on 26/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
£ nc 100/1000 22/07/98
dot icon08/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/07/1998 - 21/07/1998
16011
London Law Services Limited
Nominee Director
08/07/1998 - 21/07/1998
15403
Scott, Peter John
Director
12/02/2008 - 09/12/2014
61
Todd, Andrew Mark
Director
30/06/2007 - 31/07/2011
4
Chapman, Aidan Gerard
Director
08/02/2005 - 08/02/2005
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARTNERS ANDREWS ALDRIDGE LIMITED

PARTNERS ANDREWS ALDRIDGE LIMITED is an(a) Dissolved company incorporated on 08/07/1998 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 PARTNERS ANDREWS ALDRIDGE LIMITED?

toggle

PARTNERS ANDREWS ALDRIDGE LIMITED is currently Dissolved. It was registered on 08/07/1998 and dissolved on 27/04/2015.

Where is PARTNERS ANDREWS ALDRIDGE LIMITED located?

toggle

PARTNERS ANDREWS ALDRIDGE LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does PARTNERS ANDREWS ALDRIDGE LIMITED do?

toggle

PARTNERS ANDREWS ALDRIDGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PARTNERS ANDREWS ALDRIDGE LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved via voluntary strike-off.