About

Registered Number: 02084152
Date of Incorporation: 15/12/1986 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 9 Manor Parade, Manor Road, London, N16 5SG

 

Andover Securities Ltd was founded on 15 December 1986. We don't currently know the number of employees at Andover Securities Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
CS01 - N/A 02 November 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 22 December 2016
MR01 - N/A 01 February 2016
MR01 - N/A 01 February 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AR01 - Annual Return 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 24 December 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
RESOLUTIONS - N/A 16 July 2014
CC04 - Statement of companies objects 16 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 29 January 2014
AA01 - Change of accounting reference date 24 December 2013
TM01 - Termination of appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AA01 - Change of accounting reference date 28 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 February 2012
AA01 - Change of accounting reference date 28 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 January 2004
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 30 August 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 February 2002
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 18 January 2001
395 - Particulars of a mortgage or charge 18 January 2001
363s - Annual Return 28 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 01 April 2000
395 - Particulars of a mortgage or charge 21 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
363s - Annual Return 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 23 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 16 January 1998
363s - Annual Return 31 January 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 27 March 1996
363s - Annual Return 27 March 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 07 February 1996
395 - Particulars of a mortgage or charge 18 March 1995
AA - Annual Accounts 30 January 1995
395 - Particulars of a mortgage or charge 08 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 09 February 1994
CERTNM - Change of name certificate 21 January 1994
288 - N/A 02 July 1992
288 - N/A 02 July 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 05 May 1992
363a - Annual Return 05 May 1992
363a - Annual Return 23 April 1992
395 - Particulars of a mortgage or charge 30 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 29 March 1991
395 - Particulars of a mortgage or charge 19 March 1991
395 - Particulars of a mortgage or charge 28 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
363 - Annual Return 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 12 June 1990
GAZ1 - First notification of strike-off action in London Gazette 08 May 1990
287 - Change in situation or address of Registered Office 23 May 1989
AC42 - N/A 08 May 1989
395 - Particulars of a mortgage or charge 09 March 1989
MISC - Miscellaneous document 02 September 1988
CERTNM - Change of name certificate 01 September 1988
CERTINC - N/A 15 December 1986
NEWINC - New incorporation documents 15 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 11 July 2014 Outstanding

N/A

A registered charge 11 July 2014 Outstanding

N/A

Legal charge 29 March 2005 Outstanding

N/A

Mortgage deed 16 May 2003 Outstanding

N/A

Mortgage deed 14 August 2002 Outstanding

N/A

Mortgage deed 14 August 2002 Outstanding

N/A

Third party legal charge 24 May 2002 Outstanding

N/A

Third party legal charge 24 May 2002 Outstanding

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Mortgage deed 05 April 2002 Outstanding

N/A

Floating charge 23 April 2001 Fully Satisfied

N/A

Mortgage 23 April 2001 Outstanding

N/A

Floating charge 26 January 2001 Fully Satisfied

N/A

Mortgage 26 January 2001 Fully Satisfied

N/A

Debenture 09 January 2001 Fully Satisfied

N/A

Charge 09 January 2001 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Charge 15 December 2000 Fully Satisfied

N/A

Floating charge 22 August 2000 Fully Satisfied

N/A

Mortgage 22 August 2000 Outstanding

N/A

Floating charge 07 April 2000 Fully Satisfied

N/A

Mortgage deed 07 April 2000 Fully Satisfied

N/A

Floating charge 07 April 2000 Fully Satisfied

N/A

Mortgage deed 07 April 2000 Fully Satisfied

N/A

Floating charge 24 March 2000 Fully Satisfied

N/A

Mortgage deed 24 March 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Outstanding

N/A

Floating charge 17 March 2000 Fully Satisfied

N/A

Mortgage 17 September 1999 Fully Satisfied

N/A

Legal charge 06 March 1995 Outstanding

N/A

Charge over credit balances 02 June 1994 Outstanding

N/A

Deposit of fixed deposit account 23 May 1991 Outstanding

N/A

Deposit of fixed account 12 April 1991 Outstanding

N/A

Deposit of fixed deposit 22 March 1991 Outstanding

N/A

Deposit of fixed deposit account 06 March 1991 Outstanding

N/A

Deposit of account 18 February 1991 Outstanding

N/A

Deposit of account 01 February 1991 Outstanding

N/A

Legal charge 03 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.