ANDREWS & ROBERTSON (AUCTIONS) LIMITED

ANDREWS & ROBERTSON (AUCTIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANDREWS & ROBERTSON (AUCTIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03164590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREWS & ROBERTSON LIMITEDFeb 26, 1996Feb 26, 1996

    What are the latest accounts for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Fenn on Oct 09, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Horgan on Oct 09, 2025

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Fenn on Oct 09, 2025

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD02

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Mark Horgan as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Tadhg Malachi Dolly as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Fenn as a secretary on Nov 28, 2024

    2 pagesAP03

    Termination of appointment of Tadhg Malachi Dolly as a secretary on Nov 28, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Michael Patrick Murphy as a director on Mar 22, 2023

    1 pagesTM01

    Termination of appointment of Michael Patrick Murphy as a secretary on Mar 22, 2023

    1 pagesTM02

    Termination of appointment of Stephen Mccarthy as a director on Mar 22, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Fenn as a director on Mar 22, 2023

    2 pagesAP01

    Appointment of Mr Tadhg Malachi Dolly as a secretary on Mar 22, 2023

    2 pagesAP03

    Appointment of Mr Tadhg Malachi Dolly as a director on Mar 22, 2023

    2 pagesAP01

    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 pagesAD01

    Who are the officers of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENN, Jonathan
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    Secretary
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    329970300001
    FENN, Jonathan
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    Director
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    IrelandIrish307379570001
    HORGAN, Mark
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    Director
    c/o Aidan Tormey
    160 Shelbourne Road
    Dublin 4
    1st Floor, Block 1, The Oval
    Ireland
    EnglandBritish329970440001
    DOLLY, Tadhg Malachi
    4-5 Langham Place
    W1B 3DG London
    Henry Wood House
    England
    Secretary
    4-5 Langham Place
    W1B 3DG London
    Henry Wood House
    England
    307399630001
    MURPHY, Michael Patrick
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Secretary
    Hanover Square
    W1S 1JJ London
    11-12
    England
    249840770001
    SMITH, Andrew Malcolm
    54 Smitham Bottom Lane
    CR8 3DB Purley
    Surrey
    Secretary
    54 Smitham Bottom Lane
    CR8 3DB Purley
    Surrey
    British18737190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CONNING, Alan Frederick
    114 Middle Wall
    CT5 1BW Whitstable
    Kent
    Director
    114 Middle Wall
    CT5 1BW Whitstable
    Kent
    British28607960002
    CRIPP, Robin Douglas
    Pont Street
    SW1X 0BD London
    45
    England
    Director
    Pont Street
    SW1X 0BD London
    45
    England
    United KingdomBritish94650270005
    DOLLY, Tadhg Malachi
    4-5 Langham Place
    W1B 3DG London
    Henry Wood House
    England
    Director
    4-5 Langham Place
    W1B 3DG London
    Henry Wood House
    England
    IrelandIrish307399250001
    GHARBAOUI, Majid
    Bromley Common
    BR2 9RN Bromley
    111
    Director
    Bromley Common
    BR2 9RN Bromley
    111
    United KingdomBritish158134830001
    KING, John Joseph
    Camberwell Church Street
    SE5 8TU London
    75
    Director
    Camberwell Church Street
    SE5 8TU London
    75
    EnglandBritish171080090001
    LAMB, Jeremy
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    Director
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    EnglandBritish205810600001
    LOSI, Giovanni Primo
    Dollis Avenue
    N3 1TX London
    24
    England
    Director
    Dollis Avenue
    N3 1TX London
    24
    England
    EnglandBritish35823380004
    MCCARTHY, Stephen
    Waterloo Road
    D04E5W7 Dublin
    Waterloo Exchange
    Dublin 04
    Ireland
    Director
    Waterloo Road
    D04E5W7 Dublin
    Waterloo Exchange
    Dublin 04
    Ireland
    IrelandIrish241097680001
    MOUNTAIN, Jayne Elizabeth
    Cottage
    Hunts Common
    RG27 8AA Hartley Wintney
    Old Manor
    Hampshire
    United Kingdom
    Director
    Cottage
    Hunts Common
    RG27 8AA Hartley Wintney
    Old Manor
    Hampshire
    United Kingdom
    EnglandBritish14207700002
    MURPHY, Michael Patrick
    Waterloo Road
    D04E5W7 Dublin
    Waterloo Exchange
    Dublin 04
    Ireland
    Director
    Waterloo Road
    D04E5W7 Dublin
    Waterloo Exchange
    Dublin 04
    Ireland
    IrelandIrish241778970001
    REED, Jeremy John
    Lindum Guildford Road
    GU6 8PR Cranleigh
    Surrey
    Director
    Lindum Guildford Road
    GU6 8PR Cranleigh
    Surrey
    United KingdomBritish46488570001
    SMITH, Andrew Malcolm
    54 Smitham Bottom Lane
    CR8 3DB Purley
    Surrey
    Director
    54 Smitham Bottom Lane
    CR8 3DB Purley
    Surrey
    British18737190001
    SMITH, Dominic
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    Director
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    EnglandBritish205810950001
    TOBIN, Geoffrey
    33 Tithepit Shaw Lane
    CR6 9AS Warlingham
    Surrey
    Director
    33 Tithepit Shaw Lane
    CR6 9AS Warlingham
    Surrey
    United KingdomBritish18737200001
    WEATHERALL, John, Mr.
    6 Roskell Road
    Putney
    SW15 1DS London
    Director
    6 Roskell Road
    Putney
    SW15 1DS London
    EnglandBritish191775650001

    Who are the persons with significant control of ANDREWS & ROBERTSON (AUCTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidx1 Limited
    160 City Road
    EC1V 2NX London
    Kemp House
    London
    England
    Jan 01, 2018
    160 City Road
    EC1V 2NX London
    Kemp House
    London
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11003002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robin Douglas Cripp
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    Apr 06, 2016
    75 Camberwell Church Street
    Camberwell
    SE5 8TU London
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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