Company NameAndsley Consultants Limited
DirectorsKaisa Olivero and Fiduciary Directors Limited
Company StatusActive
Company Number03483907
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Kaisa Olivero
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(14 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Manager
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed19 December 1997(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed19 December 1997(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1Aleman Enterprises LTD
99.90%
Ordinary
1 at £1Fiduciary Trust LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£11,829
Current Liabilities£10,107,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 October 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
12 October 2019Amended total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 January 2012Appointment of Kaisa Olivero as a director (3 pages)
13 January 2012Appointment of Kaisa Olivero as a director (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Fiduciary Management Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Fiduciary Management Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiduciary Directors Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiduciary Directors Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Fiduciary Directors Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Fiduciary Management Limited on 4 January 2010 (2 pages)
8 May 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Location of register of members (1 page)
23 January 2008Return made up to 19/12/07; full list of members (6 pages)
23 January 2008Return made up to 19/12/07; full list of members (6 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 19/12/06; full list of members (6 pages)
30 January 2007Return made up to 19/12/06; full list of members (6 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 19/12/05; full list of members (6 pages)
23 December 2005Return made up to 19/12/05; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 19/12/04; full list of members (6 pages)
11 January 2005Return made up to 19/12/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 January 2003Return made up to 19/12/02; full list of members (6 pages)
23 January 2003Return made up to 19/12/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Full accounts made up to 31 December 2000 (9 pages)
22 March 2002Full accounts made up to 31 December 2000 (9 pages)
23 January 2002Return made up to 19/12/01; full list of members (6 pages)
23 January 2002Return made up to 19/12/01; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
28 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1999Full accounts made up to 31 December 1998 (5 pages)
8 December 1999Full accounts made up to 31 December 1998 (5 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
15 June 1998Ad 20/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1998Ad 20/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1997Incorporation (18 pages)
19 December 1997Incorporation (18 pages)