UKBizDB.co.uk

ANDROS MARITIME AGENCIES LIMITED

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

This company is commonly known as Andros Maritime Agencies Limited. The company was founded 33 years ago and was given the registration number 02580039. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ANDROS MARITIME AGENCIES LIMITED
Company Number:02580039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House 100 6th Floor, New Oxford Street, London, United Kingdom, WC1A 1HB

Secretary20 March 2015Active
3 Gloucester Road, Twickenham, London, United Kingdom, TW2 6NF

Director01 March 2017Active
Flat 93, 15 Portman Square, London, United Kingdom, W1H 6LL

Director20 March 2015Active
100, New Oxford Street, London, United Kingdom, WC1A 1HB

Director22 January 2016Active
100, New Oxford Street, London, United Kingdom, WC1A 1HB

Director01 March 2017Active
Rangers Cottage, Ewhurst Road Peaslake, Guildford, GU5 9RW

Secretary04 February 2002Active
29 Woodberry Crescent, London, N10 1PJ

Secretary31 December 1996Active
Buckwood, Bedwyn Common, Marlborough, SN8

Secretary-Active
Rangers Cottage, Ewhurst Road Peaslake, Guildford, GU5 9RW

Director27 March 1997Active
14 Harley Gardens, London, SW10 9SW

Director-Active
Flat 4 Woodend Crawley Lodge, Crawley Ridge, Camberley, GU15 2AN

Director-Active
29 Woodberry Crescent, London, N10 1PJ

Director04 November 1996Active
Ararat, Brick Street, Fordham Heath, Colchester, CO3 9TQ

Director07 April 2003Active
1 Barnett Way, Bierton, Aylesbury, HP22 5DN

Director-Active
70 South Lodge, Circus Road, London, NW6 9EU

Director20 September 1993Active
-, Randolphs, Biddenden, TN27 8BB

Director-Active
Buckwood, Bedwyn Common, Marlborough, SN8

Director-Active
Prospect House, 100 New Oxford Street, London, United Kingdom, WC1A 1HB

Director-Active
38, Batchelor Street, London, United Kingdom, N1 0EG

Director27 March 1997Active
Flat 1 Park Lodge, St. John's Wood Park, London, NW8 6QT

Director-Active
Flat 3 36 Frognal, Hampstead, London, NW3 6AG

Director-Active

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 (6 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Address

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

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-08-17Address

Change sail address company with old address new address.

Download
2016-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.