About

Registered Number: 03135541
Date of Incorporation: 07/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Swan House, 203 Swan Road, Feltham, TW13 6LL,

 

Having been setup in 1995, Andmark Ltd have registered office in Feltham, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hamalian, Edgard, Nesdale, Maria Karolina, Wetherell, Julia Lynn, Marchand, Trevor, Professor, Bernier, Beatrice, Humphries, Judith Mary, Mccoll, Sonia Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMALIAN, Edgard 25 October 2012 - 1
NESDALE, Maria Karolina 17 March 2016 - 1
WETHERELL, Julia Lynn 12 December 1995 - 1
BERNIER, Beatrice 27 October 2011 27 July 2015 1
HUMPHRIES, Judith Mary 12 December 1995 01 December 2011 1
MCCOLL, Sonia Dawn 31 July 1996 24 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MARCHAND, Trevor, Professor 01 December 2011 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 November 2017
AD01 - Change of registered office address 22 November 2017
CH04 - Change of particulars for corporate secretary 22 November 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 23 November 2016
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 16 December 2015
AP04 - Appointment of corporate secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 09 December 2012
AA - Annual Accounts 19 April 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 20 June 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 02 June 1997
RESOLUTIONS - N/A 15 May 1997
363s - Annual Return 11 February 1997
288 - N/A 12 September 1996
RESOLUTIONS - N/A 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1996
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.