About

Registered Number: 03021369
Date of Incorporation: 14/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Established in 1995, Andrew Rogers Associates Ltd are based in Kingston Upon Thames, Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Rogers, Andrew Harvey, Holmwood, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Andrew Harvey 15 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMWOOD, John 09 March 2000 14 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 September 2009
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 14 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2007
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 03 March 2003
395 - Particulars of a mortgage or charge 19 December 2002
287 - Change in situation or address of Registered Office 19 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 February 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 16 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
287 - Change in situation or address of Registered Office 31 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 12 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
NEWINC - New incorporation documents 14 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.