Company NameAndlaw Property Limited
DirectorAndrew Okolo
Company StatusActive
Company Number03841627
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous Name03841627 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Okolo
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Park Road
Harlesden
London
NW10 4AB
Secretary NameMrs Lauretta Okolo
NationalityNigerian
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address24 Craven Park Road
Harlesden
London
NW10 4AB
Director NameMrs Lauretta Okolo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address11 Drenon Square
Hayes
Middlesex
UB3 2HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 89921234
Telephone regionLondon

Location

Registered Address24 Craven Park Road
Harlesden
London
NW10 4AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Okolo
50.00%
Ordinary
1 at £1Mrs Lauretta Okolo
50.00%
Ordinary

Financials

Year2014
Net Worth£332,300
Cash£3,215
Current Liabilities£8,200

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

7 April 2020Delivered on: 24 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24 craven park road, london, NW10 4AB.. 26 craven park road, london, NW10 4AB.
Outstanding
1 April 2020Delivered on: 1 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 August 2005Delivered on: 16 August 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - 26 craven park road, wilesden, london t/no MX140711 by way of fixed charge, other property, uncalled capital, any legal or beneficial interest, book debts, by way of floating charge any immovable property and any assets. See the mortgage charge document for full details.
Outstanding
8 August 2005Delivered on: 16 August 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - 24 craven park road, wilesden, london t/no MX205879 by way of fixed charge, other property, uncalled capital, any legal or beneficial interest, book debts, by way of floating charge any immovable property and any assets. See the mortgage charge document for full details.
Outstanding

Filing History

25 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 April 2020Registration of charge 038416270004, created on 7 April 2020 (40 pages)
1 April 2020Registration of charge 038416270003, created on 1 April 2020 (41 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2019Amended total exemption full accounts made up to 31 March 2017 (10 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
10 April 2014Amended accounts made up to 31 March 2013 (4 pages)
10 April 2014Amended accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Lauretta Okolo as a director (2 pages)
19 April 2011Termination of appointment of Lauretta Okolo as a director (2 pages)
29 December 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (5 pages)
29 December 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (5 pages)
2 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed 03841627 LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed 03841627 LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
6 August 2010Director's details changed for Lauretta Okolo on 14 September 2008 (1 page)
6 August 2010Accounts for a dormant company made up to 30 September 2008 (3 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 August 2010Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 30 September 2008 (3 pages)
6 August 2010Annual return made up to 14 September 2008 with a full list of shareholders (10 pages)
6 August 2010Director's details changed for Lauretta Okolo on 14 September 2008 (1 page)
6 August 2010Total exemption full accounts made up to 30 September 2007 (8 pages)
6 August 2010Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 14 September 2008 with a full list of shareholders (10 pages)
6 August 2010Total exemption full accounts made up to 30 September 2007 (8 pages)
30 July 2010Restoration by order of the court (3 pages)
30 July 2010Restoration by order of the court (3 pages)
9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
4 July 2008Application for striking-off (1 page)
14 February 2008Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 14/02/08
(7 pages)
14 February 2008Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 14/02/08
(7 pages)
15 January 2008Registered office changed on 15/01/08 from: 214 romford road, london, E7 9HY (1 page)
15 January 2008Registered office changed on 15/01/08 from: 214 romford road, london, E7 9HY (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 14/09/06; full list of members (7 pages)
13 October 2006Return made up to 14/09/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
18 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
12 October 2005Return made up to 14/09/05; full list of members (7 pages)
12 October 2005Return made up to 14/09/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 August 2005Particulars of mortgage/charge (8 pages)
16 August 2005Particulars of mortgage/charge (8 pages)
16 August 2005Particulars of mortgage/charge (8 pages)
16 August 2005Particulars of mortgage/charge (8 pages)
30 September 2004Return made up to 14/09/04; full list of members (7 pages)
30 September 2004Return made up to 14/09/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 September 2003Return made up to 14/09/03; full list of members (7 pages)
16 September 2003Return made up to 14/09/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 October 2002Return made up to 14/09/02; full list of members (7 pages)
29 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
29 October 2001Return made up to 14/09/01; full list of members (6 pages)
29 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
14 September 1999Incorporation (16 pages)
14 September 1999Incorporation (16 pages)