Appleshaw
Andover
Hampshire
SP11 9BH
Director Name | Althea Shapiro |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Director Name | Mr Martin John Tomsett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holdcroft Campion Way, Kings Worthy Winchester Hampshire SO23 7QP |
Secretary Name | Rhodri Wyn McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Brunswick Place Southampton Hampshire SO15 2AQ |
Secretary Name | Althea Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistlers Mead Appleshaw Andover Hampshire SP11 9BH |
Telephone | 01264 771546 |
---|---|
Telephone region | Andover |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael John Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £736,858 |
Cash | £54,850 |
Current Liabilities | £595,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 12 london street, andover and registered at land registry under title number HP559376. Outstanding |
---|---|
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
16 February 2007 | Delivered on: 6 March 2007 Satisfied on: 30 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H vine cottage appleshaw hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 November 2006 | Delivered on: 22 November 2006 Satisfied on: 30 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The savoy london street andover hampshire t/no HP559376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 February 2006 | Delivered on: 10 March 2006 Satisfied on: 30 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 little park abbotts ann andover hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 January 2004 | Delivered on: 31 January 2004 Satisfied on: 7 August 2009 Persons entitled: National Westminster 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: The savoy, london street, andover, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 July 1998 | Delivered on: 18 August 1998 Satisfied on: 26 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or michael john saunders,marlene joan saunders and james hay pension trustees limited (as trustee of the checklean executive pension scheme) to the chargee on any account whatsoever. Particulars: 1.Savoy complex,12 london st,andover,hampshire; 2.the company's interest in the property. See the mortgage charge document for full details. Fully Satisfied |
28 July 1998 | Delivered on: 10 August 1998 Satisfied on: 7 July 2004 Persons entitled: Barclays Bank 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. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 June 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 3 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Mr Michael John Saunders as a person with significant control on 5 June 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Notification of Michael John Saunders as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 July 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 July 2017 | Notification of Michael John Saunders as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 July 2014 | Registration of charge 035636770008 (16 pages) |
3 July 2014 | Registration of charge 035636770007 (17 pages) |
3 July 2014 | Registration of charge 035636770008 (16 pages) |
3 July 2014 | Registration of charge 035636770007 (17 pages) |
30 June 2014 | Satisfaction of charge 4 in full (2 pages) |
30 June 2014 | Satisfaction of charge 6 in full (2 pages) |
30 June 2014 | Satisfaction of charge 5 in full (2 pages) |
30 June 2014 | Satisfaction of charge 4 in full (2 pages) |
30 June 2014 | Satisfaction of charge 6 in full (2 pages) |
30 June 2014 | Satisfaction of charge 5 in full (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2009 | Appointment terminated secretary althea shapiro (1 page) |
4 June 2009 | Appointment terminated secretary althea shapiro (1 page) |
3 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
6 July 2005 | Return made up to 14/05/05; full list of members
|
6 July 2005 | Return made up to 14/05/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
16 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
22 October 2001 | Return made up to 14/05/01; full list of members (5 pages) |
22 October 2001 | Return made up to 14/05/01; full list of members (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page) |
25 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 June 1999 | Return made up to 14/05/99; full list of members
|
16 June 1999 | Return made up to 14/05/99; full list of members
|
8 June 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 20 brunswick place southampton hampshire SO15 2AQ (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 20 brunswick place southampton hampshire SO15 2AQ (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (18 pages) |
14 May 1998 | Incorporation (18 pages) |