About

Registered Number: 06769293
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke, RG24 8LJ,

 

Andrews & Wykeham Ltd was founded on 09 December 2008 and has its registered office in Basingstoke, it's status is listed as "Active". The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, James Christopher 01 October 2009 - 1
ZOLOTUKHIN, Maxim Olegovich 01 October 2009 - 1
SPEZI, Massimo 01 January 2011 18 February 2011 1
TROOSTWYK, John Alexander 01 October 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deborah 01 August 2019 - 1
INCORPORATE SECRETARIAT LIMITED 09 December 2008 17 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AP01 - Appointment of director 29 April 2020
MR01 - N/A 03 March 2020
CS01 - N/A 09 December 2019
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
RESOLUTIONS - N/A 09 August 2019
PSC02 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 24 December 2018
MR01 - N/A 03 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 25 September 2017
AUD - Auditor's letter of resignation 24 August 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 06 January 2014
CH04 - Change of particulars for corporate secretary 06 January 2014
MR01 - N/A 29 November 2013
MR01 - N/A 29 November 2013
MR01 - N/A 29 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 January 2012
CH04 - Change of particulars for corporate secretary 29 December 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 July 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MISC - Miscellaneous document 17 March 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 30 December 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
MEM/ARTS - N/A 30 July 2009
CERTNM - Change of name certificate 29 July 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
RESOLUTIONS - N/A 23 January 2009
MEM/ARTS - N/A 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

Deed of charge over credit balances 25 October 2012 Fully Satisfied

N/A

Deed of charge over credit balances 07 June 2010 Fully Satisfied

N/A

Rent deposit deed 13 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.