Company NameAndrews And Stacey Ltd
DirectorsDean Russell Stacey and Jamie Christopher Andrews
Company StatusActive
Company Number08034727
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dean Russell Stacey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address64 Stanlake Road
London
W12 7HL
Director NameMr Jamie Christopher Andrews
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Rosemont Court
Rosemont Road
Acton, London
W3 9LS
Secretary NameMr Dean Russell Stacey
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address64 Stanlake Road
London
W12 7HL

Contact

Websiteandrewsandstacey.co.uk
Email address[email protected]
Telephone020 87401282
Telephone regionLondon

Location

Registered Address10b Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Dean Russell Stacey
50.00%
Ordinary
1 at £1Jamie Christopher Andrews
50.00%
Ordinary

Financials

Year2014
Turnover£127,233
Gross Profit£115,852
Net Worth£20,049
Current Liabilities£47,824

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

15 July 2020Director's details changed for Mr James Christopher Andrews on 3 June 2020 (2 pages)
3 July 2020Change of details for Mr James Christopher Andrews as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr James Christopher Andrews on 3 July 2020 (2 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 April 2019Change of details for Mr James Christopher Andrews as a person with significant control on 18 September 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 March 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 30 April 2016 (1 page)
16 December 2016Micro company accounts made up to 30 April 2016 (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
23 December 2015Micro company accounts made up to 30 April 2015 (1 page)
23 December 2015Micro company accounts made up to 30 April 2015 (1 page)
14 December 2015Registered 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 2015Registered 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 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
10 July 2014Amended micro company accounts made up to 30 April 2014 (8 pages)
10 July 2014Amended micro company accounts made up to 30 April 2014 (8 pages)
24 June 2014Micro company accounts made up to 30 April 2014 (1 page)
24 June 2014Micro company accounts made up to 30 April 2014 (1 page)
15 May 2014Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages)
15 May 2014Director's details changed for Mr Jamie Christopher Andrews on 9 June 2012 (2 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Registered office address changed from 64 Stanlake Road London Stanlake Road London W12 7HL England on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 64 Stanlake Road London Stanlake Road London W12 7HL England on 22 May 2013 (2 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)