ANDTON (CHINA CHINA) LIMITED
LONDON MANDACO 463 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QX
Company number 05633195
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ANDTON (CHINA CHINA) LIMITED are www.andtonchinachina.co.uk, and www.andton-china-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andton China China Limited is a Private Limited Company. The company registration number is 05633195. Andton China China Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Andton China China Limited is 57 59 Haymarket London Sw1y 4qx. . ANDREWS, Mark Hunter is a Director of the company. KNIGHT, Charles Henry is a Director of the company. Secretary ANDERSON, John Michael Henry has been resigned. Secretary ANDREWS, Mark Hunter has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director ATTWELL THOMAS, Christopher Paul has been resigned. Director BASTON, Simon Malcolm has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDREWS, Mark Hunter
Appointed Date: 16 September 2008
61 years old

Director
KNIGHT, Charles Henry
Appointed Date: 23 May 2006
59 years old

Resigned Directors

Secretary
ANDERSON, John Michael Henry
Resigned: 12 December 2012
Appointed Date: 23 May 2006

Secretary
ANDREWS, Mark Hunter
Resigned: 23 May 2006
Appointed Date: 06 January 2006

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 23 November 2005

Director
ATTWELL THOMAS, Christopher Paul
Resigned: 16 September 2008
Appointed Date: 14 December 2005
64 years old

Director
BASTON, Simon Malcolm
Resigned: 23 May 2006
Appointed Date: 06 January 2006
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 14 December 2005
Appointed Date: 23 November 2005

Persons With Significant Control

J-Wharf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDTON (CHINA CHINA) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Dec 2015
Director's details changed for Mr Mark Hunter Andrews on 13 May 2015
...
... and 33 more events
16 Jan 2006
New director appointed
05 Jan 2006
Registered office changed on 05/01/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
05 Jan 2006
Director resigned
28 Dec 2005
Company name changed mandaco 463 LIMITED\certificate issued on 28/12/05
23 Nov 2005
Incorporation

ANDTON (CHINA CHINA) LIMITED Charges

23 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: J-Wharf Limited
Description: 112 st mary street cardiff t/no WA634670.
10 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: 112 st mary street cardiff t/n WA634670.