Company NameAndorma Property Co. Limited
DirectorsKathryn Frances Rosemary Lichman and Simon Keith Lichman
Company StatusActive
Company Number00807444
CategoryPrivate Limited Company
Incorporation Date1 June 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathryn Frances Rosemary Lichman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(27 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Cottage
69 High Street
Bushey
Hertfordshire
WD23 1BL
Secretary NameMrs Kathryn Frances Rosemary Lichman
NationalityBritish
StatusCurrent
Appointed05 April 1992(27 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Cottage
69 High Street
Bushey
Hertfordshire
WD23 1BL
Director NameDr Simon Keith Lichman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(41 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleLecturer
Country of ResidenceIsrael
Correspondence Address20 Korei Hadorot
Talpiot
Jerusalem
93387
Israel
Director NameMr Joseph Louis Lichman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(27 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2005)
RoleChartered Accountant
Correspondence AddressSderot Nitza 32/2
Netanya 42262
Foreign
Director NameMrs Norma Naomi Lichman
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(27 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSderot Nitza 32/2
Netanya 42262
Israel

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kathryn Lichman
50.00%
Ordinary
50 at £1Simon Lichman
50.00%
Ordinary

Financials

Year2014
Net Worth£28,394
Cash£11,825
Current Liabilities£4,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 June 2017Registered office address changed from C/O Kershen Fairfax Limited 113 Kingsway London WC2B 6PP to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Kershen Fairfax Limited 113 Kingsway London WC2B 6PP to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Norma Lichman as a director (1 page)
23 January 2012Termination of appointment of Norma Lichman as a director (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Dr Simon Keith Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr Simon Keith Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Kathryn Frances Rosemary Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Norma Naomi Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Norma Naomi Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr Simon Keith Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Kathryn Frances Rosemary Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Kathryn Frances Rosemary Lichman on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Norma Naomi Lichman on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (7 pages)
8 May 2008Return made up to 05/04/08; full list of members (7 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Return made up to 05/04/07; no change of members (7 pages)
17 May 2007Return made up to 05/04/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 9 kingsway london WC2B 4YA (1 page)
16 November 2005Registered office changed on 16/11/05 from: 9 kingsway london WC2B 4YA (1 page)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
28 October 2004Registered office changed on 28/10/04 from: kershen fairfax 11 kingsway london WC2B 6XE (1 page)
28 October 2004Registered office changed on 28/10/04 from: kershen fairfax 11 kingsway london WC2B 6XE (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o m c associates LTD chatham house 14 new road chatham kent ME4 4QR (1 page)
9 March 2004Registered office changed on 09/03/04 from: c/o m c associates LTD chatham house 14 new road chatham kent ME4 4QR (1 page)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 05/04/03; full list of members (7 pages)
12 May 2003Return made up to 05/04/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 June 2001Registered office changed on 28/06/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1BA (1 page)
28 June 2001Registered office changed on 28/06/01 from: c/o maurice charles & partners 46-47 chancery lane london WC2A 1BA (1 page)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 05/04/00; full list of members (7 pages)
21 April 2000Return made up to 05/04/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999Return made up to 05/04/99; no change of members (4 pages)
2 May 1999Return made up to 05/04/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 05/04/96; no change of members (4 pages)
22 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 May 1995Memorandum and Articles of Association (16 pages)
16 May 1995Memorandum and Articles of Association (16 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)