ANDERSEN SHELTER LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 01963752
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of ANDERSEN SHELTER LIMITED are www.andersenshelter.co.uk, and www.andersen-shelter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andersen Shelter Limited is a Private Limited Company. The company registration number is 01963752. Andersen Shelter Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of Andersen Shelter Limited is 66 Prescot Street London E1 8nn. . ANDERSEN, Benedict Thomas is a Secretary of the company. ANDERSEN, Benedict Thomas is a Director of the company. Secretary JOLY, Charles Rupert Redvers has been resigned. Director ANDERSON, Grechen Amy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSEN, Benedict Thomas
Appointed Date: 03 November 2011

Director

Resigned Directors

Secretary
JOLY, Charles Rupert Redvers
Resigned: 03 November 2011

Director
ANDERSON, Grechen Amy
Resigned: 25 February 1995
95 years old

Persons With Significant Control

Mr Benedict Thomas Andersen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANDERSEN SHELTER LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 77 more events
17 Mar 1988
Accounts for a small company made up to 30 April 1987

17 Mar 1988
Return made up to 01/06/87; full list of members

13 Mar 1987
New director appointed

11 Oct 1986
Registered office changed on 11/10/86 from: 8 baker street london W1 M1DA

16 Jun 1986
Accounting reference date notified as 30/04

ANDERSEN SHELTER LIMITED Charges

14 February 2011
Charge over shares
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge the shares together with all related…
25 February 1994
Legal mortgage
Delivered: 26 February 1994
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The l/h property k/as the westbourne hotel,101 westbourne…
10 December 1993
Legal charge
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 golborne road, london borough of kensington and chelsea…
2 November 1993
Debenture
Delivered: 10 November 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1993
Legal mortgage
Delivered: 10 November 1993
Status: Satisfied on 9 March 1994
Persons entitled: Bank Leumi (UK) PLC
Description: L/H property k/as the westbourne hotel,101 westbourne park…
7 June 1993
Legal charge
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 goldborne road notting hill gate london borough of…
5 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 21 August 1990
Persons entitled: Barclays Bank PLC
Description: 12 all saints road, london royal borough of kensington and…
18 May 1988
Legal charge
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 golborne road, royal borough of kensington and chelsea…
23 January 1986
Legal charge
Delivered: 6 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 heyford avenue, london SW8.