Company NameAndras Investments Limited
Company StatusLiquidation
Company Number00625654
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr David Brian Berzon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMrs Sandra Berzon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMrs Rachel Irma Hartog
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(54 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleFreelance Software Engineer
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMs Rachel Hartog
StatusCurrent
Appointed12 January 2015(55 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMrs Sandra Berzon
NationalityBritish
StatusResigned
Appointed06 June 1991(32 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harman Drive
London
NW2 2ED

Location

Registered AddressXeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

400 at £1Rachel Irma Hartog
40.00%
Ordinary
300 at £1Dr David Brian Berzon
30.00%
Ordinary
300 at £1Mrs Sandra Berzon
30.00%
Ordinary

Financials

Year2014
Net Worth£539,752
Cash£10,151
Current Liabilities£71,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Charges

1 March 1985Delivered on: 7 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, kidderpore gardens hampstead london borough of camden title no 244478 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-14
(1 page)
7 August 2023Declaration of solvency (7 pages)
7 August 2023Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 7 August 2023 (2 pages)
5 August 2023Appointment of a voluntary liquidator (4 pages)
18 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 July 2022Satisfaction of charge 1 in full (4 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 June 2021Director's details changed for Dr David Brian Berzon on 15 June 2021 (2 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 June 2020Change of details for Dr David Brian Berzon as a person with significant control on 6 April 2016 (2 pages)
12 June 2020Change of details for Mrs Sandra Berzon as a person with significant control on 6 April 2016 (2 pages)
12 June 2020Change of details for Ms Rachel Irma Hartog as a person with significant control on 6 April 2016 (2 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 December 2018Director's details changed for Mrs Sandra Berzon on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Dr David Brian Berzon on 4 December 2018 (2 pages)
27 November 2018Secretary's details changed for Ms Rachel Hartog on 22 November 2018 (1 page)
27 November 2018Director's details changed for Ms Rachel Irma Hartog on 22 November 2018 (2 pages)
20 November 2018Director's details changed for Dr David Brian Berzon on 24 October 2018 (2 pages)
20 November 2018Change of details for Dr David Brian Berzon as a person with significant control on 24 October 2018 (2 pages)
20 November 2018Director's details changed for Mrs Sandra Berzon on 24 October 2018 (2 pages)
20 November 2018Change of details for Mrs Sandra Berzon as a person with significant control on 24 October 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Change of details for Dr David Brian Berzon as a person with significant control on 30 May 2018 (2 pages)
15 June 2018Director's details changed for Ms Rachel Irma Hartog on 30 May 2018 (2 pages)
15 June 2018Change of details for Mrs Sandra Berzon as a person with significant control on 30 May 2018 (2 pages)
15 June 2018Secretary's details changed for Ms Rachel Hartog on 30 May 2018 (1 page)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Mrs Sandra Berzon on 30 May 2018 (2 pages)
15 June 2018Director's details changed for Dr David Brian Berzon on 30 May 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page)
24 July 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 July 2015 (1 page)
24 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(6 pages)
24 July 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 July 2015 (1 page)
14 January 2015Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages)
14 January 2015Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(6 pages)
5 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Appointment of Ms Rachel Irma Hartog as a director (2 pages)
9 September 2013Appointment of Ms Rachel Irma Hartog as a director (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
9 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page)
3 June 2009Registered office changed on 03/06/2009 from tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 September 2008Return made up to 06/06/08; full list of members (4 pages)
3 September 2008Return made up to 06/06/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 August 2007Return made up to 06/06/07; full list of members (3 pages)
16 August 2007Return made up to 06/06/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
31 August 2006Return made up to 06/06/06; full list of members (3 pages)
31 August 2006Return made up to 06/06/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
5 July 2005Return made up to 06/06/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 July 2004Return made up to 06/06/04; full list of members (7 pages)
29 July 2004Return made up to 06/06/04; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
9 August 2002Return made up to 06/06/02; full list of members (7 pages)
9 August 2002Return made up to 06/06/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 06/06/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1999Full accounts made up to 31 December 1998 (9 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
16 August 1999Return made up to 06/06/99; no change of members (4 pages)
30 September 1998Return made up to 06/06/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Return made up to 06/06/98; full list of members (6 pages)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Full accounts made up to 31 December 1996 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Return made up to 06/06/96; no change of members (4 pages)
1 August 1996Return made up to 06/06/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)
19 June 1995Return made up to 06/06/95; full list of members (6 pages)
13 April 1949Incorporation (13 pages)
13 April 1949Incorporation (13 pages)