London
W11 4JG
Secretary Name | Mr Benedict Thomas Andersen |
---|---|
Status | Current |
Appointed | 20 May 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 121 Clarendon Road London W11 4JG |
Secretary Name | Charles Rupert Redvers Joly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | £2,878,332 |
Cash | £35,269 |
Current Liabilities | £123,390 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
24 May 2011 | Delivered on: 1 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 22 powis terrace t/no. BGL37363 any buildings, fixtures and fittings from time to time situated on forming part of the property see image for full details. Outstanding |
---|---|
14 February 2011 | Delivered on: 18 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 46 golbourne road, t/no: 341112 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2001 | Delivered on: 16 February 2001 Satisfied on: 18 February 2011 Persons entitled: Anglo Irish Bank Corpration PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 22 powis terrace kensington london t/no;-BGL26524 all rental income in relation thereof. See the mortgage charge document for full details. Fully Satisfied |
17 July 1998 | Delivered on: 21 July 1998 Satisfied on: 18 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 22 powis terrace london W.1; t/no 362405; all rental income and all rights/claims; the benefit of all guarantees,warranties and all plant machinery fixtures fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 15 November 1994 Satisfied on: 18 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating 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 W11 and the westbourne hotel, 101 westbourne park villas london W11 all rental income in respect of the said properties floating charge on the undertaking and all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 January 2019 | Satisfaction of charge 5 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Change of details for Andersen Shelter Limited as a person with significant control on 7 June 2017 (2 pages) |
23 August 2017 | Change of details for Andersen Shelter Limited as a person with significant control on 7 June 2017 (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 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Benedict Thomas Andersen as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Charles Rupert Redvers Joly as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Benedict Thomas Andersen as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Charles Rupert Redvers Joly as a secretary on 20 May 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
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) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
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 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page) |
8 September 2011 | Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page) |
8 September 2011 | Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page) |
8 September 2011 | Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 19 August 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) |
16 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
27 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 19/08/08; 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) |
4 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
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) |
30 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
30 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (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) |
16 August 2002 | Return made up to 19/08/02; full list of members
|
16 August 2002 | Return made up to 19/08/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (4 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) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 November 1999 | Return made up to 19/08/99; full list of members (6 pages) |
16 November 1999 | Return made up to 19/08/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
25 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 August 1997 | Return made up to 19/08/97; no change of members
|
27 August 1997 | Return made up to 19/08/97; no change of members
|
21 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
11 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 19/08/96; no change of members (4 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) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
29 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 August 1994 | Incorporation (19 pages) |
19 August 1994 | Incorporation (19 pages) |