About

Registered Number: 02942596
Date of Incorporation: 24/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE,

 

Andrews Martin & Co. Ltd was founded on 24 June 1994 and are based in St Albans, Herts, it has a status of "Active". We don't know the number of employees at Andrews Martin & Co. Ltd. The companies directors are listed as Andrews, Michael, Andrews, Sally Maureen, Andrews, Anthony Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael 24 June 1994 - 1
ANDREWS, Sally Maureen 24 June 1994 - 1
ANDREWS, Anthony Michael 24 June 1994 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
MR04 - N/A 04 June 2020
MR04 - N/A 04 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 October 2019
PSC04 - N/A 16 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 September 2018
CH03 - Change of particulars for secretary 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
AD01 - Change of registered office address 26 March 2018
CS01 - N/A 07 February 2018
MR04 - N/A 06 January 2018
MR04 - N/A 06 January 2018
AA - Annual Accounts 07 August 2017
MR01 - N/A 16 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 October 2016
MR01 - N/A 09 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 17 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 26 July 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 23 July 1999
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 22 July 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 03 July 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 12 June 1995
PRE95 - N/A 01 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 30 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1994
395 - Particulars of a mortgage or charge 05 August 1994
RESOLUTIONS - N/A 04 August 1994
88(2)P - N/A 04 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
123 - Notice of increase in nominal capital 04 August 1994
395 - Particulars of a mortgage or charge 28 July 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

Legal mortgage 09 April 2010 Fully Satisfied

N/A

Debenture 28 July 1994 Fully Satisfied

N/A

Legal charge 28 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.