Background WavePink WaveYellow Wave

ANDERSEN SHELTER LIMITED (01963752)

ANDERSEN SHELTER LIMITED (01963752) is an active UK company. incorporated on 22 November 1985. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ANDERSEN SHELTER LIMITED has been registered for 40 years. Current directors include ANDERSEN, Benedict Thomas, BRENNAN, Patrick John.

Company Number
01963752
Status
active
Type
ltd
Incorporated
22 November 1985
Age
40 years
Address
121 Clarendon Road, London, W11 4JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSEN, Benedict Thomas, BRENNAN, Patrick John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSEN SHELTER LIMITED

ANDERSEN SHELTER LIMITED is an active company incorporated on 22 November 1985 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ANDERSEN SHELTER LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01963752

LTD Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BEN ANDERSEN PROPERTY DEVELOPMENTS LIMITED
From: 22 November 1985To: 29 September 1993
Contact
Address

121 Clarendon Road London, W11 4JG,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 7 June 2017
Enterprise House 21 Buckle Street London EC1 8NN
From: 22 November 1985To: 28 April 2014
Timeline

8 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Nov 85
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSEN, Benedict Thomas

Active
Clarendon Road, LondonW11 4JG
Secretary
Appointed 03 Nov 2011

ANDERSEN, Benedict Thomas

Active
121 Clarendon Road, LondonW11 4JG
Born January 1961
Director
Appointed N/A

BRENNAN, Patrick John

Active
Weydown Road, HaslemereGU27 1DN
Born June 1978
Director
Appointed 29 Jan 2021

JOLY, Charles Rupert Redvers

Resigned
27 Montpelier Street, LondonSW7 1HF
Secretary
Appointed N/A
Resigned 03 Nov 2011

ANDERSON, Grechen Amy

Resigned
60 Gordon Place, LondonW8 4JF
Born November 1929
Director
Appointed N/A
Resigned 25 Feb 1995

Persons with significant control

1

Mr Benedict Thomas Andersen

Active
LondonE1 8NN
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
23 October 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
23 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
287Change of Registered Office
Legacy
22 March 1995
363aAnnual Return
Legacy
6 March 1995
288288
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 March 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 February 1994
AUDAUD
Legacy
26 February 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Legacy
21 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 May 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
287Change of Registered Office
Legacy
3 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
287Change of Registered Office
Legacy
16 June 1986
224224
Incorporation Company
22 November 1985
NEWINCIncorporation