London
W11 4JG
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Montpelier Street London SW7 1HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 121 Clarendon Road London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Andersen Shelter LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,276 |
Cash | £5,754 |
Current Liabilities | £18,407 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
14 October 2008 | Delivered on: 1 November 2008 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: F/H 50 golborne road london. Outstanding |
---|---|
16 November 1998 | Delivered on: 18 November 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 munro mews,london W.10. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 October 1994 | Delivered on: 20 October 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 golborne road london tog: with all buildings and fixtures also goowill of the business and the benefit of all licences. See the mortgage charge document for full details. Outstanding |
7 October 1994 | Delivered on: 20 October 1994 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 golborne road london. 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 |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 September 2018 | Satisfaction of charge 3 in full (4 pages) |
19 September 2018 | Satisfaction of charge 4 in full (4 pages) |
19 September 2018 | Satisfaction of charge 1 in full (4 pages) |
19 September 2018 | Satisfaction of charge 2 in full (4 pages) |
9 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Andersen Shelter Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Andersen Shelter Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Registered 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 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 21 June 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
15 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 November 2006 | Return made up to 17/06/06; full list of members (2 pages) |
1 November 2006 | Return made up to 17/06/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
11 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 June 2004 | Return made up to 17/06/04; full list of members
|
18 June 2004 | Return made up to 17/06/04; full list of members
|
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 17/06/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members
|
26 June 2002 | Return made up to 17/06/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page) |
21 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: prince firman & co prince consort house albert embankment london SE1 7TJ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: prince firman & co prince consort house albert embankment london SE1 7TJ (1 page) |
26 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 June 1997 | Return made up to 17/06/97; full list of members
|
25 June 1997 | Return made up to 17/06/97; full list of members
|
21 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 September 1996 | Full accounts made up to 30 April 1995 (9 pages) |
20 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
14 August 1995 | Return made up to 17/06/95; full list of members (6 pages) |
14 August 1995 | Return made up to 17/06/95; full list of members (6 pages) |
20 October 1994 | Particulars of mortgage/charge (7 pages) |
17 June 1994 | Incorporation (19 pages) |
17 June 1994 | Incorporation (19 pages) |