Warning: file_put_contents(c/0998739a1d6ca635c1e709ea32154a07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Andrews & Robertson (auctions) Limited, W1S 3PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDREWS & ROBERTSON (AUCTIONS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrews & Robertson (auctions) Limited. The company was founded 28 years ago and was given the registration number 03164590. The firm's registered office is in LONDON. You can find them at 1st Floor, 20 Savile Row, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREWS & ROBERTSON (AUCTIONS) LIMITED
Company Number:03164590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1st Floor, 20 Savile Row, London, England, W1S 3PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, Hanover Square, London, England, W1S 1JJ

Secretary22 March 2023Active
11-12, Hanover Square, London, England, W1S 1JJ

Director22 March 2023Active
11-12, Hanover Square, London, England, W1S 1JJ

Director22 March 2023Active
11-12, Hanover Square, London, England, W1S 1JJ

Secretary16 July 2018Active
54 Smitham Bottom Lane, Purley, CR8 3DB

Secretary26 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1996Active
114 Middle Wall, Whitstable, CT5 1BW

Director26 February 1996Active
45, Pont Street, London, England, SW1X 0BD

Director10 October 2008Active
111, Bromley Common, Bromley, BR2 9RN

Director10 October 2008Active
75, Camberwell Church Street, London, SE5 8TU

Director04 July 2012Active
75 Camberwell Church Street, Camberwell, London, SE5 8TU

Director01 March 2016Active
24, Dollis Avenue, London, England, N3 1TX

Director02 April 2015Active
Waterloo Exchange, Waterloo Road, Dublin, Ireland, D04E5W7

Director01 January 2018Active
Old Manor, Cottage, Hunts Common, Hartley Wintney, United Kingdom, RG27 8AA

Director10 October 2008Active
Waterloo Exchange, Waterloo Road, Dublin, Ireland, D04E5W7

Director01 January 2018Active
Lindum Guildford Road, Cranleigh, GU6 8PR

Director26 February 1996Active
54 Smitham Bottom Lane, Purley, CR8 3DB

Director26 February 1996Active
75 Camberwell Church Street, Camberwell, London, SE5 8TU

Director01 March 2016Active
33 Tithepit Shaw Lane, Warlingham, CR6 9AS

Director26 February 1996Active
6 Roskell Road, Putney, London, SW15 1DS

Director10 October 2008Active

People with Significant Control

Bidx1 Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Douglas Cripp
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:75 Camberwell Church Street, London, SE5 8TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-08-28Officers

Appoint person secretary company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Capital

Capital allotment shares.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.