Company NameAndraos Associates Limited
DirectorGeorges Andraos
Company StatusActive
Company Number03061636
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Previous NameAndraos Hampson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Georges Andraos
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 305 3-4 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Secretary NameMrs Margaret Helen Andraos
StatusCurrent
Appointed14 February 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 305, 3-4 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMr Christopher Alan Hampson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Huntingdon Road
London
N2 9DX
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameMr Christopher Alan Hampson
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Huntingdon Road
London
N2 9DX
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Secretary NameSk Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(6 years after company formation)
Appointment Duration16 years, 11 months (resigned 23 April 2018)
Correspondence Address8 Hale Drive
Mill Hill
London
NW7 3DU

Contact

Websitewww.andraosassociates.com

Location

Registered AddressUnit 305 3-4 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

92 at £1George Habib Andraos
92.00%
Ordinary
8 at £1Timeless Design
8.00%
Ordinary

Financials

Year2014
Net Worth£194,228
Cash£308,688
Current Liabilities£162,014

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Charges

11 March 2011Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

31 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 February 2020Appointment of Mrs Margaret Helen Andraos as a secretary on 14 February 2020 (2 pages)
26 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 December 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
29 May 2018Registered 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 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Sk Secretaries Limited as a secretary on 23 April 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Director's details changed for Mr George Habib Andraos on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Mr George Habib Andraos on 7 November 2017 (2 pages)
7 November 2017Notification of Georges Habib Andraos as a person with significant control on 25 April 2017 (2 pages)
7 November 2017Notification of Georges Habib Andraos as a person with significant control on 25 April 2017 (2 pages)
4 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 June 2017Notification of Andraos Associates Holding Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andraos Associates Holding Limited as a person with significant control on 1 July 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 August 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1.00
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1.00
(4 pages)
26 August 2016Purchase of own shares. (3 pages)
26 August 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 92.00
(4 pages)
26 August 2016Purchase of own shares. (3 pages)
26 August 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 92.00
(4 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Sk Secretaries Limited on 26 May 2010 (1 page)
6 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Sk Secretaries Limited on 26 May 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 26/05/09; full list of members (3 pages)
5 August 2009Return made up to 26/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 June 2008Return made up to 26/05/08; full list of members (3 pages)
15 June 2008Return made up to 26/05/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 26/05/07; full list of members (2 pages)
2 July 2007Return made up to 26/05/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 4 temple sheen london SW14 7RP (1 page)
15 August 2006Registered office changed on 15/08/06 from: 4 temple sheen london SW14 7RP (1 page)
15 August 2006Director's particulars changed (1 page)
26 July 2006Return made up to 26/05/06; full list of members (2 pages)
26 July 2006Return made up to 26/05/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2004Return made up to 26/05/04; full list of members (6 pages)
18 May 2004Return made up to 26/05/04; full list of members (6 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 26/05/03; full list of members (6 pages)
10 June 2003Return made up to 26/05/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 July 2002Return made up to 26/05/02; full list of members (6 pages)
2 July 2002Return made up to 26/05/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 September 2001Company name changed andraos hampson associates limit ed\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed andraos hampson associates limit ed\certificate issued on 27/09/01 (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 January 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
20 January 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
5 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 August 1999Registered office changed on 11/08/99 from: 28 the quadrangle atalanta street london SW6 6TU (1 page)
11 August 1999Registered office changed on 11/08/99 from: 28 the quadrangle atalanta street london SW6 6TU (1 page)
16 June 1999Return made up to 26/05/99; no change of members (4 pages)
16 June 1999Return made up to 26/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 March 1998Registered office changed on 10/03/98 from: 28 the quadrangle atalanta street london SW6 6TU (1 page)
10 March 1998Registered office changed on 10/03/98 from: 28 the quadrangle atalanta street london SW6 6TU (1 page)
12 February 1998Registered office changed on 12/02/98 from: the studio essex place london W4 5UT (1 page)
12 February 1998Registered office changed on 12/02/98 from: the studio essex place london W4 5UT (1 page)
28 July 1997Return made up to 26/05/97; full list of members (6 pages)
28 July 1997Return made up to 26/05/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
15 July 1996Return made up to 26/05/96; full list of members (6 pages)
15 July 1996Return made up to 26/05/96; full list of members (6 pages)
4 July 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1995Accounting reference date notified as 31/05 (1 page)
4 July 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1995Accounting reference date notified as 31/05 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
26 May 1995Incorporation (20 pages)
26 May 1995Incorporation (20 pages)