Leeds
LS1 2JT
Director Name | Ms Lucy Mounter |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 28 Cranmer Court Richmond Road Kingston Upon Thames KT2 5PY |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2020(7 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | PO Box 145 Level 6 10a Prospect Hill Douglas IM99 1FY |
Director Name | Ms Georgina Sarah Connolly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Corporate Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Miss Katy Nicola Stopford |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Amber Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2016) |
Correspondence Address | PO Box 227 Clinch's House Lord Street Douglas IM99 1RZ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2018) |
Correspondence Address | 5th Floor, 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Fedelta Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2018) |
Correspondence Address | 29/31 Athol Street Douglas IM1 1LB |
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andaria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £341,995 |
Gross Profit | £23,476 |
Net Worth | -£79,309 |
Cash | £2,055 |
Current Liabilities | £107,456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 August 2020 | Registered office address changed from Crown House, 27 Old Gloucester Street London WC1N 3AX United Kingdom to Leigh House St. Pauls Street Leeds LS1 2JT on 19 August 2020 (1 page) |
4 June 2020 | Second filing of Confirmation Statement dated 25/01/2019 (4 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Chancery Secretaries Limited as a secretary on 29 January 2020 (2 pages) |
28 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 25 January 2019 with no updates
|
10 January 2019 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
2 November 2018 | Appointment of Ms Lucy Mounter as a director on 28 September 2018 (2 pages) |
24 May 2018 | Termination of appointment of Fedelta Secretarial Limited as a secretary on 18 May 2018 (2 pages) |
14 March 2018 | Appointment of Fedelta Secretarial Limited as a secretary on 9 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Bentinck Secretaries Limited as a secretary on 9 March 2018 (1 page) |
12 March 2018 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Crown House, 27 Old Gloucester Street London WC1N 3AX on 12 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
10 October 2016 | Appointment of Bentinck Secretaries Limited as a secretary on 21 April 2016 (2 pages) |
10 October 2016 | Termination of appointment of Amber Services Limited as a secretary on 21 April 2016 (1 page) |
10 October 2016 | Appointment of Bentinck Secretaries Limited as a secretary on 21 April 2016 (2 pages) |
10 October 2016 | Termination of appointment of Amber Services Limited as a secretary on 21 April 2016 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Patrick Segev on 4 August 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Patrick Segev on 29 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Patrick Segev on 29 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 55 Onslow Gardens London SW7 3QF on 3 July 2014 (1 page) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O the Directors 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 4 June 2013 (1 page) |
12 April 2013 | Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Amber Services Limited on 2 April 2013 (2 pages) |
26 February 2013 | Appointment of Amber Services Limited as a secretary (2 pages) |
26 February 2013 | Appointment of Amber Services Limited as a secretary (2 pages) |
6 February 2013 | Appointment of Mr Patrick Segev as a director (2 pages) |
6 February 2013 | Termination of appointment of Georgina Connolly as a director (1 page) |
6 February 2013 | Termination of appointment of Katy Stopford as a director (1 page) |
6 February 2013 | Termination of appointment of Georgina Connolly as a director (1 page) |
6 February 2013 | Appointment of Mr Patrick Segev as a director (2 pages) |
6 February 2013 | Termination of appointment of Katy Stopford as a director (1 page) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|