APPLESHAW LIMITED

Register to unlock more data on OkredoRegister

APPLESHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03563677

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

940 Green Lanes, London N21 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 2021-06-03
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Change of details for Mr Michael John Saunders as a person with significant control on 2018-06-05
dot icon05/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Michael John Saunders as a person with significant control on 2016-04-06
dot icon18/07/2017
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 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/07/2014
Registration of charge 035636770007
dot icon03/07/2014
Registration of charge 035636770008
dot icon30/06/2014
Satisfaction of charge 4 in full
dot icon30/06/2014
Satisfaction of charge 5 in full
dot icon30/06/2014
Satisfaction of charge 6 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2009
Appointment terminated secretary althea shapiro
dot icon03/06/2009
Return made up to 14/05/09; full list of members
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2008
Return made up to 14/05/08; full list of members
dot icon14/11/2007
New director appointed
dot icon11/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2007
Return made up to 14/05/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 14/05/06; full list of members
dot icon10/03/2006
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon06/07/2005
Return made up to 14/05/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Return made up to 14/05/04; full list of members
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon24/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2003
Return made up to 14/05/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/06/2002
Return made up to 14/05/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon22/10/2001
Return made up to 14/05/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ
dot icon25/08/2000
Full accounts made up to 1999-09-30
dot icon01/06/2000
Return made up to 14/05/00; full list of members
dot icon16/06/1999
Return made up to 14/05/99; full list of members
dot icon08/06/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon18/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Registered office changed on 27/07/98 from: 20 brunswick place southampton hampshire SO15 2AQ
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon14/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
782.85K
-
0.00
5.31K
-
2022
2
662.46K
-
0.00
50.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Michael John
Director
09/06/1998 - Present
7
Tomsett, Martin John
Director
14/05/1998 - 09/06/1998
8
Mcdonald, Rhodri Wyn
Secretary
14/05/1998 - 09/06/1998
1
Shapiro, Althea
Director
23/10/2007 - Present
3
Shapiro, Althea
Secretary
09/06/1998 - 29/05/2009
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLESHAW LIMITED

APPLESHAW LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at 940 Green Lanes, London N21 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLESHAW LIMITED?

toggle

APPLESHAW LIMITED is currently Active. It was registered on 14/05/1998 .

Where is APPLESHAW LIMITED located?

toggle

APPLESHAW LIMITED is registered at 940 Green Lanes, London N21 2AD.

What does APPLESHAW LIMITED do?

toggle

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

What is the latest filing for APPLESHAW LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.