Company NameSheldon Andrews & Co Limited
DirectorDarren Andrew Gayer
Company StatusActive
Company Number02341569
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sheldon House
904-910 High Road
Finchley
London
N12 9RW
Secretary NameStuart Sheldon Gayer
NationalityBritish
StatusCurrent
Appointed10 January 2003(13 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameArnold Michael Gayer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 February 1993)
RoleTimber Merchant
Correspondence AddressBressey House
54 Bressey Grove
South Woodford
London
E18 2HU
Secretary NameJanice Gayer
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressBressey House 54 Bressey Grove
London
E18 2HU

Contact

Websitesheldonandrews.com

Location

Registered AddressSheldon House
904/910 High Road
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Darren Andrew Gayer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

19 June 2000Delivered on: 21 June 2000
Persons entitled: Associated Central Investment Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
27 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
16 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
13 February 2023Secretary's details changed for Stuart Sheldon Gayer on 31 December 2022 (1 page)
13 February 2023Change of details for Mr Darren Andrew Gayer as a person with significant control on 31 December 2022 (2 pages)
2 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 August 2021Registered office address changed from 314 Regents Park Road Finchley London N3 2JX England to Sheldon House 904/910 High Road London N12 9RW on 17 August 2021 (1 page)
5 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 September 2020Change of details for Mr Darren Andrew Gayer as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Secretary's details changed for Stuart Sheldon Gayer on 4 September 2020 (1 page)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 June 2020Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page)
7 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
27 September 2016Registered office address changed from 3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
22 February 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 January 2011Secretary's details changed for Stuart Sheldon Gayer on 27 January 2011 (2 pages)
28 January 2011Secretary's details changed for Stuart Sheldon Gayer on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages)
27 January 2011Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
13 April 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
1 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
1 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Registered office changed on 02/02/06 from: sheldon house, 904-910 high road finchley london N12 9RW (1 page)
2 February 2006Registered office changed on 02/02/06 from: sheldon house, 904-910 high road finchley london N12 9RW (1 page)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 August 2004Registered office changed on 03/08/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page)
3 August 2004Registered office changed on 03/08/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
15 March 1999Registered office changed on 15/03/99 from: 13 station road finchley london N3 2SB (1 page)
15 March 1999Registered office changed on 15/03/99 from: 13 station road finchley london N3 2SB (1 page)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (14 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Full accounts made up to 30 June 1997 (14 pages)
18 December 1997Director's particulars changed (1 page)
19 March 1997Full accounts made up to 30 June 1996 (13 pages)
19 March 1997Full accounts made up to 30 June 1996 (13 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
29 February 1996Full accounts made up to 30 June 1995 (15 pages)
29 February 1996Full accounts made up to 30 June 1995 (15 pages)
7 February 1996Return made up to 31/01/96; full list of members (6 pages)
7 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1989Company name changed rapid 7430 LIMITED\certificate issued on 21/02/89 (2 pages)
20 February 1989Company name changed rapid 7430 LIMITED\certificate issued on 21/02/89 (2 pages)
31 January 1989Incorporation (15 pages)
31 January 1989Incorporation (15 pages)