Company NameAppleshaw Limited
DirectorsMichael John Saunders and Althea Shapiro
Company StatusActive
Company Number03563677
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameAlthea Shapiro
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameMr Martin John Tomsett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHoldcroft
Campion Way, Kings Worthy
Winchester
Hampshire
SO23 7QP
Secretary NameRhodri Wyn McDonald
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Brunswick Place
Southampton
Hampshire
SO15 2AQ
Secretary NameAlthea Shapiro
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH

Contact

Telephone01264 771546
Telephone regionAndover

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael John Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£736,858
Cash£54,850
Current Liabilities£595,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

30 June 2014Delivered 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 2014Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Registered 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 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 June 2018Change of details for Mr Michael John Saunders as a person with significant control on 5 June 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Notification of Michael John Saunders as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 July 2017Notification of Michael John Saunders as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
3 July 2014Registration of charge 035636770008 (16 pages)
3 July 2014Registration of charge 035636770007 (17 pages)
3 July 2014Registration of charge 035636770008 (16 pages)
3 July 2014Registration of charge 035636770007 (17 pages)
30 June 2014Satisfaction of charge 4 in full (2 pages)
30 June 2014Satisfaction of charge 6 in full (2 pages)
30 June 2014Satisfaction of charge 5 in full (2 pages)
30 June 2014Satisfaction of charge 4 in full (2 pages)
30 June 2014Satisfaction of charge 6 in full (2 pages)
30 June 2014Satisfaction of charge 5 in full (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2009Appointment terminated secretary althea shapiro (1 page)
4 June 2009Appointment terminated secretary althea shapiro (1 page)
3 June 2009Return made up to 14/05/09; full list of members (3 pages)
3 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Return made up to 14/05/08; full list of members (3 pages)
12 June 2008Return made up to 14/05/08; full list of members (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2007Return made up to 14/05/07; full list of members (2 pages)
26 June 2007Return made up to 14/05/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
6 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Return made up to 14/05/04; full list of members (5 pages)
29 June 2004Return made up to 14/05/04; full list of members (5 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 June 2003Return made up to 14/05/03; full list of members (5 pages)
10 June 2003Return made up to 14/05/03; full list of members (5 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 June 2002Return made up to 14/05/02; full list of members (5 pages)
16 June 2002Return made up to 14/05/02; full list of members (5 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Return made up to 14/05/01; full list of members (5 pages)
22 October 2001Return made up to 14/05/01; full list of members (5 pages)
21 August 2001Registered office changed on 21/08/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page)
21 August 2001Registered office changed on 21/08/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ (1 page)
25 August 2000Full accounts made up to 30 September 1999 (10 pages)
25 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 June 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
18 August 1998Particulars of mortgage/charge (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Registered office changed on 27/07/98 from: 20 brunswick place southampton hampshire SO15 2AQ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 20 brunswick place southampton hampshire SO15 2AQ (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
14 May 1998Incorporation (18 pages)
14 May 1998Incorporation (18 pages)