ANDREWS & ROBERTSON (AUCTIONS) LIMITED
Overview
| Company Name | ANDREWS & ROBERTSON (AUCTIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03164590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ANDREWS & ROBERTSON (AUCTIONS) LIMITED located?
| Registered Office Address | Henry Wood House 4-5 Langham Place W1B 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDREWS & ROBERTSON LIMITED | Feb 26, 1996 | Feb 26, 1996 |
What are the latest accounts for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Fenn on Oct 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Horgan on Oct 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jonathan Fenn on Oct 09, 2025 | 1 pages | CH03 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Register inspection address has been changed from 75 Camberwell Church Street London SE5 8TU England to Henry Wood House, 4-5 Langham Place London W1B 3DG | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Mark Horgan as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tadhg Malachi Dolly as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Fenn as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Tadhg Malachi Dolly as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to Henry Wood House 4-5 Langham Place London W1B 3DG on Nov 07, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Michael Patrick Murphy as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Patrick Murphy as a secretary on Mar 22, 2023 | 1 pages | TM02 | ||
Termination of appointment of Stephen Mccarthy as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Fenn as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Tadhg Malachi Dolly as a secretary on Mar 22, 2023 | 2 pages | AP03 | ||
Appointment of Mr Tadhg Malachi Dolly as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on Mar 21, 2023 | 1 pages | AD01 | ||
Who are the officers of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENN, Jonathan | Secretary | c/o Aidan Tormey 160 Shelbourne Road Dublin 4 1st Floor, Block 1, The Oval Ireland | 329970300001 | |||||||
| FENN, Jonathan | Director | c/o Aidan Tormey 160 Shelbourne Road Dublin 4 1st Floor, Block 1, The Oval Ireland | Ireland | Irish | 307379570001 | |||||
| HORGAN, Mark | Director | c/o Aidan Tormey 160 Shelbourne Road Dublin 4 1st Floor, Block 1, The Oval Ireland | England | British | 329970440001 | |||||
| DOLLY, Tadhg Malachi | Secretary | 4-5 Langham Place W1B 3DG London Henry Wood House England | 307399630001 | |||||||
| MURPHY, Michael Patrick | Secretary | Hanover Square W1S 1JJ London 11-12 England | 249840770001 | |||||||
| SMITH, Andrew Malcolm | Secretary | 54 Smitham Bottom Lane CR8 3DB Purley Surrey | British | 18737190001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CONNING, Alan Frederick | Director | 114 Middle Wall CT5 1BW Whitstable Kent | British | 28607960002 | ||||||
| CRIPP, Robin Douglas | Director | Pont Street SW1X 0BD London 45 England | United Kingdom | British | 94650270005 | |||||
| DOLLY, Tadhg Malachi | Director | 4-5 Langham Place W1B 3DG London Henry Wood House England | Ireland | Irish | 307399250001 | |||||
| GHARBAOUI, Majid | Director | Bromley Common BR2 9RN Bromley 111 | United Kingdom | British | 158134830001 | |||||
| KING, John Joseph | Director | Camberwell Church Street SE5 8TU London 75 | England | British | 171080090001 | |||||
| LAMB, Jeremy | Director | 75 Camberwell Church Street Camberwell SE5 8TU London | England | British | 205810600001 | |||||
| LOSI, Giovanni Primo | Director | Dollis Avenue N3 1TX London 24 England | England | British | 35823380004 | |||||
| MCCARTHY, Stephen | Director | Waterloo Road D04E5W7 Dublin Waterloo Exchange Dublin 04 Ireland | Ireland | Irish | 241097680001 | |||||
| MOUNTAIN, Jayne Elizabeth | Director | Cottage Hunts Common RG27 8AA Hartley Wintney Old Manor Hampshire United Kingdom | England | British | 14207700002 | |||||
| MURPHY, Michael Patrick | Director | Waterloo Road D04E5W7 Dublin Waterloo Exchange Dublin 04 Ireland | Ireland | Irish | 241778970001 | |||||
| REED, Jeremy John | Director | Lindum Guildford Road GU6 8PR Cranleigh Surrey | United Kingdom | British | 46488570001 | |||||
| SMITH, Andrew Malcolm | Director | 54 Smitham Bottom Lane CR8 3DB Purley Surrey | British | 18737190001 | ||||||
| SMITH, Dominic | Director | 75 Camberwell Church Street Camberwell SE5 8TU London | England | British | 205810950001 | |||||
| TOBIN, Geoffrey | Director | 33 Tithepit Shaw Lane CR6 9AS Warlingham Surrey | United Kingdom | British | 18737200001 | |||||
| WEATHERALL, John, Mr. | Director | 6 Roskell Road Putney SW15 1DS London | England | British | 191775650001 |
Who are the persons with significant control of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bidx1 Limited | Jan 01, 2018 | 160 City Road EC1V 2NX London Kemp House London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Douglas Cripp | Apr 06, 2016 | 75 Camberwell Church Street Camberwell SE5 8TU London | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0