Company NameAndrew Rogers Associates Limited
DirectorAndrew Harvey Rogers
Company StatusActive
Company Number03021369
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Harvey Rogers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Aylward Road
Merton Park
London
SW20 9AJ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJohn Frankcom Marsh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 10 October 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Secretary NameJohn Frankcom Marsh
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration5 years (resigned 09 March 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Secretary NameJohn Holmwood
NationalityBritish
StatusResigned
Appointed09 March 2000(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleCompany Director
Correspondence Address25 The Ryde
Hatfield
Hertfordshire
AL9 5DQ

Contact

Websitearaarchitects.co.uk
Email address[email protected]
Telephone01306 877979
Telephone regionDorking

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

9k at £1Mr Andrew Harvey Rogers
81.08%
Ordinary B
2k at £1Mr Andrew Harvey Rogers
18.02%
Ordinary C
60 at £1Mr Andrew Harvey Rogers
0.54%
Ordinary A
40 at £1Sarah Rogers
0.36%
Ordinary A

Financials

Year2014
Net Worth£105,137
Cash£77,405
Current Liabilities£67,756

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

16 December 2002Delivered on: 19 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
10 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 March 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 11,100
(4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 11,100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11,100
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11,100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11,100
(4 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11,100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Termination of appointment of John Holmwood as a secretary (1 page)
23 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of John Holmwood as a secretary (1 page)
23 May 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 23 May 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mr Andrew Harvey Rogers on 14 February 2010 (2 pages)
4 March 2011Director's details changed for Mr Andrew Harvey Rogers on 14 February 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Andrew Harvey Rogers on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Andrew Harvey Rogers on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Registered office changed on 29/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
29 July 2009Registered office changed on 29/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of debenture register (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 48 bramshaw rise new malden surrey KT3 5JU (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 48 bramshaw rise new malden surrey KT3 5JU (2 pages)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2006Return made up to 14/02/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 14/02/05; full list of members (8 pages)
7 March 2005Return made up to 14/02/05; full list of members (8 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 14/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 March 2003Return made up to 14/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 September 2002Registered office changed on 19/09/02 from: 11 approach road london SW20 8BA (1 page)
19 September 2002Registered office changed on 19/09/02 from: 11 approach road london SW20 8BA (1 page)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 March 2001Return made up to 14/02/01; full list of members (7 pages)
8 March 2001Return made up to 14/02/01; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 March 2000Ad 08/03/00--------- £ si 11000@1=11000 £ ic 100/11100 (2 pages)
23 March 2000Ad 08/03/00--------- £ si 11000@1=11000 £ ic 100/11100 (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
16 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/02/00
(1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000£ nc 1000/1000900 09/02/00 (1 page)
13 March 2000£ nc 1000/1000900 09/02/00 (1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/02/00
(1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 January 2000Registered office changed on 31/01/00 from: 118 south street dorking surrey RH4 2EZ (1 page)
31 January 2000Registered office changed on 31/01/00 from: 118 south street dorking surrey RH4 2EZ (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 March 1999Return made up to 14/02/99; full list of members (6 pages)
18 March 1999Return made up to 14/02/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 March 1998Return made up to 14/02/98; no change of members (4 pages)
4 March 1998Return made up to 14/02/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 14/02/96; full list of members (6 pages)
12 May 1996Return made up to 14/02/96; full list of members (6 pages)
21 February 1995Ad 15/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 1995Incorporation (13 pages)