ANDCOMBE ESTATES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 01033393
Status Active
Incorporation Date 3 December 1971
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 3,002 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ANDCOMBE ESTATES LIMITED are www.andcombeestates.co.uk, and www.andcombe-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andcombe Estates Limited is a Private Limited Company. The company registration number is 01033393. Andcombe Estates Limited has been working since 03 December 1971. The present status of the company is Active. The registered address of Andcombe Estates Limited is Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Wd17 1hp. The company`s financial liabilities are £209.64k. It is £127.03k against last year. The cash in hand is £467.3k. It is £165.89k against last year. And the total assets are £569.19k, which is £129.32k against last year. CHEEK, Amanda is a Secretary of the company. CHEEK, Eric Anthony is a Director of the company. CHEEK, Nicholas Eric is a Director of the company. Director CHEEK, Amanda has been resigned. The company operates in "Development of building projects".


andcombe estates Key Finiance

LIABILITIES £209.64k
+153%
CASH £467.3k
+55%
TOTAL ASSETS £569.19k
+29%
All Financial Figures

Current Directors

Secretary

Director
CHEEK, Eric Anthony

80 years old

Director
CHEEK, Nicholas Eric
Appointed Date: 21 October 2013
50 years old

Resigned Directors

Director
CHEEK, Amanda
Resigned: 11 November 2015
79 years old

ANDCOMBE ESTATES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3,002

25 Jan 2016
Total exemption small company accounts made up to 5 April 2015
02 Dec 2015
Termination of appointment of Amanda Cheek as a director on 11 November 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,002

...
... and 102 more events
07 May 1983
Annual return made up to 14/04/83
07 May 1983
Accounts made up to 5 April 1982
17 Oct 1982
Annual return made up to 24/09/82
03 Dec 1971
Certificate of incorporation
03 Dec 1971
Incorporation

ANDCOMBE ESTATES LIMITED Charges

6 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 304/304A green lanes london N13 t/n…
17 October 1991
Legal mortgage
Delivered: 18 October 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 49 central avenue southend on sea essex floating charge…
22 July 1991
Mortgage debenture
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 January 1991
Legal mortgage
Delivered: 16 January 1991
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: 260 st. Albans road watford hertfordshire t/no. Hd 245680…
22 September 1989
Legal mortgage
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 31 southbourne grove bournemouth dorset.. Floating charge…
24 April 1986
Charge
Delivered: 8 May 1986
Status: Outstanding
Persons entitled: Anglia Building Society
Description: Stratford house 21/23 broadway stratford london E15.
21 February 1985
Mortgage
Delivered: 8 March 1985
Status: Satisfied on 15 September 1986
Persons entitled: Allied Irish Banks LTD.
Description: 173 francis road, leyton, london E10. Floating charge over…
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Stratford house, 21/23 broadway, stratford, E.15. t/n egl…
30 May 1984
Charge
Delivered: 4 June 1984
Status: Satisfied on 13 August 1991
Persons entitled: Allied Irish Banks Limited
Description: 856/858 greenlanes, winchmore hill, london, N.21. t/n ngl…
30 May 1984
Charge
Delivered: 4 June 1984
Status: Satisfied on 26 November 1986
Persons entitled: Allied Irish Banks Limited
Description: 51 starling way, london N.18. t/n mx 308212.
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 71 st. Marks road, enfield, middx. T/n ngl 24896.
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: 91 hammersmith grove, london, W6 t/n ln 145510.
30 May 1984
Charge
Delivered: 4 June 1984
Status: Satisfied on 13 August 1991
Persons entitled: Allied Irish Banks Limited.
Description: 130 stockwell road, london, S.W.9. t/n ln 127355.
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited.
Description: 72 goldhawk road, london, W12. T/n ln 74129.
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited.
Description: 132 blackstock road, brownswood park, london N.4. t/n ngl…
30 May 1984
Charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/86, castlenau, barnes, london, sw.13. T/n sy 198129.
14 March 1984
Mortgage
Delivered: 23 March 1984
Status: Satisfied on 13 August 1991
Persons entitled: Allied Irish Banks Limited
Description: F/H 51, 53 & 55 harrowside blackpool lancashire.
15 February 1984
Legal charge
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Dunbar & Company Limited.
Description: F/H property known as 186 castelnau barnes london SW13. Tn…
14 April 1983
Legal charge
Delivered: 30 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 71 st. Marks road, bush hill park enfield middlesex.
3 August 1982
Legal charge
Delivered: 9 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 132, blouckstock road, N4, london borough of islington…
27 May 1982
Legal charge
Delivered: 7 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 72 goldhawk road, W12 london borough of hammersmith and…
1 December 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 51. stirling way, edmonton N18, london borough of…
18 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 25, rectory road, stoke newington, N16, london borough…
18 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2, marmont road, cambernwell, london borough of…
18 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 173, francis road, leyton, E10 london borough of…
24 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: F/H I marmont road SE15 london borough of southwark title…
24 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 130 stockwell road SW9 london borough of lambeth. Title…
12 May 1981
Legal charge
Delivered: 18 May 1981
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: L/H 173 francis road leyton E10 london borough of waltham…
12 May 1981
Legal charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 25 rectory road, stoke newington N16 london borough of…
4 December 1980
Legal charge
Delivered: 17 December 1978
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 286 and 288 barking rd, plaistow E.13., london borough of…
1 October 1980
Legal charge
Delivered: 10 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 91 hammersmith grove W6 london borough of hammersmith…
22 December 1977
Mortgage
Delivered: 5 January 1978
Status: Outstanding
Persons entitled: Anglia Building Society.
Description: F/H 21/23 broadway, stratford london E.15. title no. Egl…
10 October 1975
Legal charge
Delivered: 28 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 131 & 133 high street, harlesden, NW10, london borough of…
25 May 1973
Legal charge
Delivered: 11 June 1923
Status: Satisfied on 13 August 1991
Persons entitled: Barclays Bank PLC
Description: 67 & 67A brookhill road, east barnet title no ngl 210118.

Similar Companies

ANDCOH LIMITED ANDCOM SOLUTIONS LIMITED ANDCON LIMITED ANDCONSTRUCT LTD ANDCOR LTD ANDCORP LTD ANDCRO LTD