Company NameAndersen Shelter Limited
DirectorsBenedict Thomas Andersen and Patrick John Brennan
Company StatusActive
Company Number01963752
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Previous NameBen Andersen Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameMr Benedict Thomas Andersen
StatusCurrent
Appointed03 November 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameMr Patrick John Brennan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTransform House Weydown Road
Haslemere
GU27 1DN
Director NameGrechen Amy Anderson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 1995)
RoleHousewife
Correspondence Address60 Gordon Place
London
W8 4JF
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2011)
RoleCompany Director
Correspondence Address27 Montpelier Street
London
SW7 1HF

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Benedict Thomas Andersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£15
Cash£59
Current Liabilities£2,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 February 2011Delivered on: 18 February 2011
Persons entitled: Santander UK PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the shares together with all related rights.
Outstanding
25 February 1994Delivered on: 26 February 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/as the westbourne hotel,101 westbourne park villas,london W2 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property and all other estates and interests which the company may have in the property.floating security over all property and assets of whatsoever nature.. See the mortgage charge document for full details.
Outstanding
10 December 1993Delivered on: 21 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 golborne road, london borough of kensington and chelsea t/no LN91505.
Outstanding
2 November 1993Delivered on: 10 November 1993
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 June 1993Delivered on: 23 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 goldborne road notting hill gate london borough of kensington and chelsea t/n LN91281.
Outstanding
18 May 1988Delivered on: 3 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 golborne road, royal borough of kensington and chelsea. T no ngl 37168.
Outstanding
23 January 1986Delivered on: 6 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 heyford avenue, london SW8.
Outstanding
2 November 1993Delivered on: 10 November 1993
Satisfied on: 9 March 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as the westbourne hotel,101 westbourne park villas,london W2 and the proceeds of sale thereof.a floating security over all property and assets of whatsoever nature. See the mortgage charge document for full details.
Fully Satisfied
5 October 1988Delivered on: 13 October 1988
Satisfied on: 21 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 all saints road, london royal borough of kensington and chelsea t no 369817.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2018Satisfaction of charge 6 in full (4 pages)
19 September 2018Satisfaction of charge 8 in full (4 pages)
19 September 2018Satisfaction of charge 2 in full (4 pages)
19 September 2018Satisfaction of charge 7 in full (4 pages)
19 September 2018Satisfaction of charge 4 in full (4 pages)
19 September 2018Satisfaction of charge 1 in full (4 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Termination of appointment of Charles Joly as a secretary (1 page)
3 November 2011Appointment of Mr Benedict Thomas Andersen as a secretary (2 pages)
3 November 2011Termination of appointment of Charles Joly as a secretary (1 page)
3 November 2011Appointment of Mr Benedict Thomas Andersen as a secretary (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 May 1999Return made up to 31/12/98; no change of members (6 pages)
20 May 1999Return made up to 31/12/98; no change of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 October 1998Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page)
23 October 1998Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 April 1995 (10 pages)
4 September 1996Full accounts made up to 30 April 1995 (10 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
22 March 1995Return made up to 31/12/93; full list of members (6 pages)
22 March 1995Return made up to 31/12/93; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
22 November 1985Incorporation (16 pages)