ANDERSEN SHELTER LIMITED

Register to unlock more data on OkredoRegister

ANDERSEN SHELTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01963752

Incorporation date

22/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Clarendon Road, London W11 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1985)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/03/2021
Appointment of Mr Patrick John Brennan as a director on 2021-01-29
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Satisfaction of charge 7 in full
dot icon19/09/2018
Satisfaction of charge 6 in full
dot icon19/09/2018
Satisfaction of charge 8 in full
dot icon19/09/2018
Satisfaction of charge 4 in full
dot icon19/09/2018
Satisfaction of charge 2 in full
dot icon19/09/2018
Satisfaction of charge 1 in full
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon07/06/2017
Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 2017-06-07
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 2014-04-28
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/11/2011
Appointment of Mr Benedict Thomas Andersen as a secretary
dot icon03/11/2011
Termination of appointment of Charles Joly as a secretary
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/10/2008
Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon14/12/2003
Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ
dot icon26/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-04-30
dot icon20/05/1999
Return made up to 31/12/98; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon23/10/1998
Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-04-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-04-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon21/04/1995
Return made up to 31/12/94; no change of members
dot icon22/03/1995
Registered office changed on 22/03/95 from: tennyson house 159-163 great portland street london W1N 5FD
dot icon22/03/1995
Return made up to 31/12/93; full list of members
dot icon06/03/1995
Director resigned
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon27/02/1994
Auditor's resignation
dot icon26/02/1994
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Accounts for a small company made up to 1993-04-30
dot icon28/09/1993
Certificate of change of name
dot icon23/06/1993
Particulars of mortgage/charge
dot icon12/02/1993
Return made up to 31/12/92; no change of members
dot icon27/11/1992
Accounts for a small company made up to 1992-04-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1991-04-30
dot icon01/05/1991
Accounts for a small company made up to 1990-04-30
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon21/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/05/1990
Accounts for a small company made up to 1989-04-30
dot icon06/04/1990
New secretary appointed
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-04-30
dot icon19/06/1989
Return made up to 24/08/88; full list of members
dot icon13/10/1988
Particulars of mortgage/charge
dot icon04/07/1988
Registered office changed on 04/07/88 from: 185 great portland street london W1N 5FD
dot icon03/06/1988
Particulars of mortgage/charge
dot icon17/03/1988
Accounts for a small company made up to 1987-04-30
dot icon17/03/1988
Return made up to 01/06/87; full list of members
dot icon13/03/1987
New director appointed
dot icon11/10/1986
Registered office changed on 11/10/86 from: 8 baker street london W1 M1DA
dot icon16/06/1986
Accounting reference date notified as 30/04
dot icon22/11/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.98K
-
0.00
-
-
2022
0
392.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Patrick John
Director
29/01/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSEN SHELTER LIMITED

ANDERSEN SHELTER LIMITED is an(a) Active company incorporated on 22/11/1985 with the registered office located at 121 Clarendon Road, London W11 4JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSEN SHELTER LIMITED?

toggle

ANDERSEN SHELTER LIMITED is currently Active. It was registered on 22/11/1985 .

Where is ANDERSEN SHELTER LIMITED located?

toggle

ANDERSEN SHELTER LIMITED is registered at 121 Clarendon Road, London W11 4JG.

What does ANDERSEN SHELTER LIMITED do?

toggle

ANDERSEN SHELTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANDERSEN SHELTER LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.