London
W12 7HL
Director Name | Mr Jamie Christopher Andrews |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Rosemont Court Rosemont Road Acton, London W3 9LS |
Secretary Name | Mr Dean Russell Stacey |
---|---|
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Stanlake Road London W12 7HL |
Website | andrewsandstacey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87401282 |
Telephone region | London |
Registered Address | 10b Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
1 at £1 | Dean Russell Stacey 50.00% Ordinary |
---|---|
1 at £1 | Jamie Christopher Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £127,233 |
Gross Profit | £115,852 |
Net Worth | £20,049 |
Current Liabilities | £47,824 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
15 July 2020 | Director's details changed for Mr James Christopher Andrews on 3 June 2020 (2 pages) |
---|---|
3 July 2020 | Change of details for Mr James Christopher Andrews as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr James Christopher Andrews on 3 July 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 April 2019 | Change of details for Mr James Christopher Andrews as a person with significant control on 18 September 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 March 2017 | Registered office address changed from Threshold House, 65-69 Suite 106 Shepherds Bush Green London W12 8TX England to 10B Goldhawk Mews London W12 8PA on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Threshold House, 65-69 Suite 106 Shepherds Bush Green London W12 8TX England to 10B Goldhawk Mews London W12 8PA on 24 March 2017 (1 page) |
16 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
16 December 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
23 December 2015 | Micro company accounts made up to 30 April 2015 (1 page) |
14 December 2015 | Registered office address changed from 64 Stanlake Road Shepherds Bush London W12 7HL to Threshold House, 65-69 Suite 106 Shepherds Bush Green London W12 8TX on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 64 Stanlake Road Shepherds Bush London W12 7HL to Threshold House, 65-69 Suite 106 Shepherds Bush Green London W12 8TX on 14 December 2015 (1 page) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 July 2014 | Amended micro company accounts made up to 30 April 2014 (8 pages) |
10 July 2014 | Amended micro company accounts made up to 30 April 2014 (8 pages) |
24 June 2014 | Micro company accounts made up to 30 April 2014 (1 page) |
24 June 2014 | Micro company accounts made up to 30 April 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages) |
15 May 2014 | Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Registered office address changed from 64 Stanlake Road London Stanlake Road London W12 7HL England on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 64 Stanlake Road London Stanlake Road London W12 7HL England on 22 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|