London
W1H 2EJ
Director Name | Mr Sabah Joseph |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Edwin Shuker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Registered Address | Unit 4 Bago House 11-15 Chase Road London NW10 6PT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Andover Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,492 |
Cash | £58,517 |
Current Liabilities | £264,458 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 March 2023 | Delivered on: 22 March 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 55-57 bideford avenue, perivale, greenford UB6 7PP and registered at hm land registry under title number MX59304. Outstanding |
---|---|
19 February 2020 | Delivered on: 21 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 55-57 bideford avenue perivale greenford t/no MX59304. Outstanding |
11 December 2014 | Delivered on: 12 December 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 55-57 bideford avenue perivale greenford t/no MX59304. Outstanding |
20 December 2013 | Delivered on: 7 January 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 55-57 bideford avenue, perivale, greenford, t/no: MX59304. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 55-57 bideford avenue, perivale, greenford, t/no: MX59304. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 55-57 bideford avenue, perivale, greenford,. Notification of addition to or amendment of charge. Outstanding |
29 March 2024 | Confirmation statement made on 29 March 2024 with updates (4 pages) |
---|---|
28 March 2024 | Termination of appointment of Edwin Shuker as a director on 19 March 2024 (1 page) |
28 March 2024 | Cessation of Andover Properties Limited as a person with significant control on 19 March 2024 (1 page) |
28 March 2024 | Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to Unit 4 Bago House 11-15 Chase Road London NW10 6PT on 28 March 2024 (1 page) |
28 March 2024 | Notification of Sabah Joseph as a person with significant control on 19 March 2024 (2 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 March 2023 | Registration of charge 087190030007, created on 21 March 2023 (40 pages) |
21 March 2023 | Satisfaction of charge 087190030004 in full (1 page) |
15 February 2023 | Director's details changed for Mr Joseph Sabah on 24 August 2017 (2 pages) |
26 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 087190030005 in full (1 page) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 April 2021 | Satisfaction of charge 087190030006 in full (1 page) |
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 February 2020 | Registration of charge 087190030006, created on 19 February 2020 (9 pages) |
4 November 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mr Joseph Sabah as a director on 24 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Joseph Sabah as a director on 24 August 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Registered office address changed from C/O Inn Business 741 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O Inn Business 741 741 High Road London N12 0BP to 88 Crawford Street London W1H 2EJ on 11 August 2016 (1 page) |
22 February 2016 | Satisfaction of charge 087190030003 in full (1 page) |
22 February 2016 | Satisfaction of charge 087190030002 in full (1 page) |
22 February 2016 | Satisfaction of charge 087190030002 in full (1 page) |
22 February 2016 | Satisfaction of charge 087190030001 in full (1 page) |
22 February 2016 | Satisfaction of charge 087190030001 in full (1 page) |
22 February 2016 | Satisfaction of charge 087190030003 in full (1 page) |
25 November 2015 | Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business 741 741 High Road London N12 0BP on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O Inn Business Hathaway House Popes Drive London N3 1QF to C/O Inn Business 741 741 High Road London N12 0BP on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 December 2014 | Registration of charge 087190030005, created on 11 December 2014
|
18 December 2014 | Registration of charge 087190030005, created on 11 December 2014
|
12 December 2014 | Registration of charge 087190030004, created on 11 December 2014 (16 pages) |
12 December 2014 | Registration of charge 087190030004, created on 11 December 2014 (16 pages) |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
7 January 2014 | Registration of charge 087190030003 (40 pages) |
7 January 2014 | Registration of charge 087190030003 (40 pages) |
20 December 2013 | Registration of charge 087190030002 (38 pages) |
20 December 2013 | Registration of charge 087190030002 (38 pages) |
20 December 2013 | Registration of charge 087190030001 (40 pages) |
20 December 2013 | Registration of charge 087190030001 (40 pages) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|