Background WavePink WaveYellow Wave

APPLESHAW LIMITED (03563677)

APPLESHAW LIMITED (03563677) is an active UK company. incorporated on 14 May 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. APPLESHAW LIMITED has been registered for 27 years. Current directors include SAUNDERS, Michael John, SHAPIRO, Althea.

Company Number
03563677
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
940 Green Lanes, London, N21 2AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAUNDERS, Michael John, SHAPIRO, Althea
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLESHAW LIMITED

APPLESHAW LIMITED is an active company incorporated on 14 May 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. APPLESHAW LIMITED was registered 27 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 27 years ago

Company No

03563677

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

940 Green Lanes London, N21 2AD,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 18 July 2017To: 3 June 2021
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 14 May 1998To: 18 July 2017
Timeline

7 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAUNDERS, Michael John

Active
Whistlers Mead, AndoverSP11 9BH
Born June 1943
Director
Appointed 09 Jun 1998

SHAPIRO, Althea

Active
Whistlers Mead, AndoverSP11 9BH
Born February 1950
Director
Appointed 23 Oct 2007

MCDONALD, Rhodri Wyn

Resigned
20 Brunswick Place, SouthamptonSO15 2AQ
Secretary
Appointed 14 May 1998
Resigned 09 Jun 1998

SHAPIRO, Althea

Resigned
Whistlers Mead, AndoverSP11 9BH
Secretary
Appointed 09 Jun 1998
Resigned 29 May 2009

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 14 May 1998
Resigned 09 Jun 1998

Persons with significant control

1

Mr Michael John Saunders

Active
Appleshaw, HampshireSP11 9BH
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
12 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
7 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
363aAnnual Return
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
22 October 2001
363aAnnual Return
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
225Change of Accounting Reference Date
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
27 July 1998
287Change of Registered Office
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Incorporation Company
14 May 1998
NEWINCIncorporation