ANDRA JEWELS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN35 5LD

Company number 00638274
Status Active
Incorporation Date 29 September 1959
Company Type Private Limited Company
Address CLIVE AVENUE, HASTINGS, EAST SUSSEX, TN35 5LD
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 ; Director's details changed for Mr Richard Anthony Haring on 1 January 2016. The most likely internet sites of ANDRA JEWELS LIMITED are www.andrajewels.co.uk, and www.andra-jewels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Three Oaks Rail Station is 2.3 miles; to Battle Rail Station is 5.7 miles; to Rye Rail Station is 8 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andra Jewels Limited is a Private Limited Company. The company registration number is 00638274. Andra Jewels Limited has been working since 29 September 1959. The present status of the company is Active. The registered address of Andra Jewels Limited is Clive Avenue Hastings East Sussex Tn35 5ld. . HARING, Judith is a Secretary of the company. HARING, Ian Howard is a Director of the company. HARING, Judith is a Director of the company. HARING, Richard Anthony is a Director of the company. HARING, Stuart Elliot is a Director of the company. Director DAVIS, David Arthur has been resigned. Director HERBERT, Alan has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary

Director
HARING, Ian Howard

73 years old

Director
HARING, Judith

72 years old

Director
HARING, Richard Anthony
Appointed Date: 01 April 2009
44 years old

Director
HARING, Stuart Elliot
Appointed Date: 01 April 2009
42 years old

Resigned Directors

Director
DAVIS, David Arthur
Resigned: 30 September 2000
86 years old

Director
HERBERT, Alan
Resigned: 14 November 1997
90 years old

ANDRA JEWELS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

05 May 2016
Director's details changed for Mr Richard Anthony Haring on 1 January 2016
09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 10,000

...
... and 101 more events
13 Jan 1988
Director resigned

01 Apr 1987
Return made up to 31/12/86; full list of members

07 Mar 1987
Accounts for a medium company made up to 31 December 1985

03 Dec 1986
Return made up to 31/12/85; full list of members

29 Sep 1959
Certificate of incorporation

ANDRA JEWELS LIMITED Charges

12 March 2004
Mortgage deed
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 154/155 hockley hill & land on…
11 June 1997
Debenture
Delivered: 25 June 1997
Status: Satisfied on 3 August 2005
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
11 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 3 August 2005
Persons entitled: Nationwide Building Society
Description: 7 clive avenue hastings and 52 mount road hastings together…
10 June 1997
Fixed charge over book debts
Delivered: 17 June 1997
Status: Satisfied on 18 October 2011
Persons entitled: Nmb-Heller Limited
Description: The ultimate balance owing to the company by the chargee…
5 June 1997
Mortgage deed
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 52, mount road…
5 June 1997
Mortgage deed
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 7, clive avenue…
11 February 1997
Debenture deed
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 January 1991
Legal mortgage
Delivered: 6 February 1991
Status: Satisfied on 30 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1991
Legal mortgage
Delivered: 6 February 1991
Status: Satisfied on 8 July 1999
Persons entitled: National Westminster Bank PLC
Description: 52 mont road, hastings, east sussex t/n ht 11570 and the…
31 January 1991
Legal mortgage
Delivered: 6 February 1991
Status: Satisfied on 8 July 1999
Persons entitled: National Westminster Bank PLC
Description: 7 clive avenue hastings east sussex t/n ht 11462 and the…