Chelsea Harbour
London
SW10 0XD
Secretary Name | Mrs Margaret Helen Andraos |
---|---|
Status | Current |
Appointed | 14 February 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 305, 3-4 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Christopher Alan Hampson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Huntingdon Road London N2 9DX |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Mr Christopher Alan Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Huntingdon Road London N2 9DX |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Secretary Name | Sk Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 April 2018) |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Website | www.andraosassociates.com |
---|
Registered Address | Unit 305 3-4 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
92 at £1 | George Habib Andraos 92.00% Ordinary |
---|---|
8 at £1 | Timeless Design 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,228 |
Cash | £308,688 |
Current Liabilities | £162,014 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
11 March 2011 | Delivered on: 12 March 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £5,417.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit of £5,417.00 or such part thereof as shall from time to time be held under the deed see image for full details. Outstanding |
---|---|
2 November 2005 | Delivered on: 3 November 2005 Persons entitled: Chelsea Harbour Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,417. see the mortgage charge document for full details. Outstanding |
27 August 2003 | Delivered on: 30 August 2003 Persons entitled: Chelsea Harbour Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,503.48 or such part thereof as shall from time to time be held by the landlord under this deed or such other sum as may represent 3 months' rent and service charges and vat payable under the terms of the lease dated 27 august 2003. Outstanding |
31 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
20 February 2020 | Appointment of Mrs Margaret Helen Andraos as a secretary on 14 February 2020 (2 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 December 2018 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
29 May 2018 | Registered office address changed from 3-4 Harbour Yard Chelsea Harbour London SW10 0XD to Unit 305 3-4 Harbour Yard Chelsea Harbour London SW10 0XD on 29 May 2018 (1 page) |
26 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Sk Secretaries Limited as a secretary on 23 April 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr George Habib Andraos on 7 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr George Habib Andraos on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Georges Habib Andraos as a person with significant control on 25 April 2017 (2 pages) |
7 November 2017 | Notification of Georges Habib Andraos as a person with significant control on 25 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 June 2017 | Notification of Andraos Associates Holding Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Andraos Associates Holding Limited as a person with significant control on 1 July 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
26 August 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
26 August 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Sk Secretaries Limited on 26 May 2010 (1 page) |
6 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Sk Secretaries Limited on 26 May 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 4 temple sheen london SW14 7RP (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 4 temple sheen london SW14 7RP (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members
|
9 June 2005 | Return made up to 26/05/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 September 2001 | Company name changed andraos hampson associates limit ed\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed andraos hampson associates limit ed\certificate issued on 27/09/01 (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 January 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
20 January 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
5 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
5 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 28 the quadrangle atalanta street london SW6 6TU (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 28 the quadrangle atalanta street london SW6 6TU (1 page) |
16 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 28 the quadrangle atalanta street london SW6 6TU (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 28 the quadrangle atalanta street london SW6 6TU (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: the studio essex place london W4 5UT (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: the studio essex place london W4 5UT (1 page) |
28 July 1997 | Return made up to 26/05/97; full list of members (6 pages) |
28 July 1997 | Return made up to 26/05/97; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
15 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
15 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
4 July 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1995 | Accounting reference date notified as 31/05 (1 page) |
4 July 1995 | Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1995 | Accounting reference date notified as 31/05 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed;new director appointed (2 pages) |
26 May 1995 | Incorporation (20 pages) |
26 May 1995 | Incorporation (20 pages) |