ANDOVER PROPERTIES LIMITED
LONDON


Company number 02885144
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, WIH 2EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 028851440015 in full. The most likely internet sites of ANDOVER PROPERTIES LIMITED are www.andoverproperties.co.uk, and www.andover-properties.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-one years and ten months. Andover Properties Limited is a Private Limited Company. The company registration number is 02885144. Andover Properties Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Andover Properties Limited is 88 Crawford Street London Wih 2ej. The company`s financial liabilities are £2902.11k. It is £19.53k against last year. The cash in hand is £161.25k. It is £144.52k against last year. And the total assets are £3599.21k, which is £484.36k against last year. SHUKER, Edwin is a Secretary of the company. SHUKER, Edwin is a Director of the company. SHUKER, Esther Ann is a Director of the company. Secretary SHUKER, Esther Ann has been resigned. Secretary TESTER, William has been resigned. Secretary THOMAS, Howard has been resigned. Secretary AVAR SECRETARIES LIMITED has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WOOD, Cyril Christopher has been resigned. The company operates in "Development of building projects".


andover properties Key Finiance

LIABILITIES £2902.11k
+0%
CASH £161.25k
+863%
TOTAL ASSETS £3599.21k
+15%
All Financial Figures

Current Directors

Secretary
SHUKER, Edwin
Appointed Date: 10 August 2006

Director
SHUKER, Edwin
Appointed Date: 01 November 2000
70 years old

Director
SHUKER, Esther Ann
Appointed Date: 12 February 2008
66 years old

Resigned Directors

Secretary
SHUKER, Esther Ann
Resigned: 10 August 2006
Appointed Date: 24 April 2006

Secretary
TESTER, William
Resigned: 07 February 2003
Appointed Date: 08 August 2002

Secretary
THOMAS, Howard
Resigned: 31 March 2006
Appointed Date: 24 December 1993

Secretary
AVAR SECRETARIES LIMITED
Resigned: 01 November 2010
Appointed Date: 10 August 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 December 1993
Appointed Date: 24 December 1993
63 years old

Director
WOOD, Cyril Christopher
Resigned: 01 November 2000
Appointed Date: 24 December 1993
79 years old

Persons With Significant Control

Mr Edwin Shuker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Ann Shuker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDOVER PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 30 September 2016 with updates
06 Jul 2016
Satisfaction of charge 028851440015 in full
12 Apr 2016
Registration of charge 028851440017, created on 11 April 2016
12 Apr 2016
Registration of charge 028851440016, created on 11 April 2016
...
... and 100 more events
16 May 1995
Return made up to 24/12/94; full list of members
09 Mar 1995
Particulars of mortgage/charge
01 Jul 1994
Particulars of mortgage/charge
07 Feb 1994
Director resigned;new director appointed
24 Dec 1993
Incorporation

ANDOVER PROPERTIES LIMITED Charges

11 April 2016
Charge code 0288 5144 0018
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Freehold property - 1 blurton road london. Title no: 180383…
11 April 2016
Charge code 0288 5144 0017
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Freehold property - 1 blurton road, london. Title no:…
11 April 2016
Charge code 0288 5144 0016
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
29 May 2014
Charge code 0288 5144 0015
Delivered: 14 June 2014
Status: Satisfied on 6 July 2016
Persons entitled: Metro Bank PLC
Description: F/H property k/a 1 blurton road london t/no 180383,l/h…
17 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Land at 5 watling avenue burnt oak edgware see image for…
17 October 2012
Mortgage debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Deed of rental income
Delivered: 28 July 2009
Status: Satisfied on 13 July 2012
Persons entitled: Abbey National PLC
Description: Rental income from 105 stamford hill hackney london.
24 July 2009
Legal and general charge
Delivered: 28 July 2009
Status: Satisfied on 13 July 2012
Persons entitled: Abbey National PLC
Description: F/H 105 stamford hill hackney london all the uncalled…
19 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 60 to 68 (even numbers) markfield road…
28 August 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 5 watling avenue burnt oak…
28 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land k/a 105 stamford hill hackney LONDONN16…
28 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 38 powerscroft road and 1 blurton…
28 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 16 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the barge public house, 271 victoria…
25 September 1997
Legal charge
Delivered: 3 October 1997
Status: Satisfied on 26 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 105 stamford hill london N16…
25 September 1997
Legal charge
Delivered: 3 October 1997
Status: Satisfied on 26 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 5 watling avenue burnt oak edgware…
7 March 1995
Legal charge
Delivered: 9 March 1995
Status: Satisfied on 26 February 2003
Persons entitled: Governor and Company of the Bank of Ireland.
Description: The barge, 271 victoria dock road, london E16.
27 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 26 February 2003
Persons entitled: Bank of Ireland
Description: Property k/a 36 powerscroft road london all proceeds of…