Company NameArtinuth Managements Limited
DirectorDagmar Von Diessl
Company StatusActive
Company Number01229008
CategoryPrivate Limited Company
Incorporation Date8 October 1975(48 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Dagmar Von Diessl
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed23 August 2002(26 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 6
5 Roland Gardens
London
SW7 3PE
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed21 December 2023(48 years, 2 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address6 Roland Gardens
Roland Gardens
London
SW7 3PH
Director NameMrs Paula Carter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 1995)
RoleCompany Secretary Advertising & PR Consultant
Correspondence Address5 Roland Gardens
London
SW7 3PE
Director NameMr Jeremy Mainwaring-Burton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1993)
RoleGeologist
Correspondence Address5 Roland Gardens
London
SW7 3PE
Secretary NameMr Stephen Patrick Vincent Farley
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address15 Thornton Road
Wimbledon
London
SW19 4NG
Director NameCharles Mactaggart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(17 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 June 2002)
RoleChartered Surveyor
Correspondence AddressFlat 1 5 Roland Gardens
London
SW7 3PE
Director NameIla Venetia Campbell Mactaggart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2002)
RoleSchool Organizer
Correspondence AddressFlat 1
5 Roland Gardens
London
SW7 3PE
Secretary NameDouglas Charles Iden
NationalityBritish
StatusResigned
Appointed10 December 1999(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address18 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMr Bryan Eyre Farley
NationalityBritish
StatusResigned
Appointed13 January 2005(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Grayswood Copse
Grayswood
Haslemere
Surrey
GU27 2DE
Director NameHugo Pierre Madigou
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2022(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Secretary NameQ-Fox Limited (Corporation)
StatusResigned
Appointed19 December 1990(15 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1990)
Correspondence Address60 George Street
Richmond
Surrey
TW9 1HE
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed17 February 2006(30 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 December 2023)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1C. Youssfi
14.29%
Ordinary
1 at £1Dr P. Bini
14.29%
Ordinary
1 at £1M. Farley
14.29%
Ordinary
1 at £1Mr P. Castellon & Ms D.v. Diessl
14.29%
Ordinary
1 at £1N.c. Gourdin & A.c. Poulos-stratis
14.29%
Ordinary
1 at £1P. Castellon & Ms D.v. Diessel
14.29%
Ordinary
1 at £1Somerset Properties LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£44
Current Liabilities£3,032

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

20 January 2021Micro company accounts made up to 28 September 2020 (3 pages)
13 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
25 August 2020Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 25 August 2020 (1 page)
23 April 2020Micro company accounts made up to 28 September 2019 (2 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 28 September 2018 (2 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 28 September 2017 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 January 2017Secretary's details changed for Farrar Property Management Limited on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 January 2017Secretary's details changed for Farrar Property Management Limited on 24 January 2017 (1 page)
10 March 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(6 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(6 pages)
27 May 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(5 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(5 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7
(5 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7
(5 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
21 June 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
1 February 2012Secretary's details changed for Farrar Property Management Limited on 19 December 2011 (2 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Farrar Property Management Limited on 19 December 2011 (2 pages)
1 April 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
3 March 2010Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Farrar Property Management Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Dagmar Von Diessl on 3 March 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
26 January 2009Return made up to 19/12/08; full list of members (6 pages)
26 January 2009Return made up to 19/12/08; full list of members (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
1 October 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 28 September 2006 (8 pages)
3 January 2008Total exemption full accounts made up to 28 September 2006 (8 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
22 February 2007Return made up to 19/12/06; full list of members (9 pages)
22 February 2007Return made up to 19/12/06; full list of members (9 pages)
23 October 2006Total exemption full accounts made up to 28 September 2005 (8 pages)
23 October 2006Total exemption full accounts made up to 28 September 2005 (8 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Return made up to 19/12/05; full list of members (6 pages)
9 January 2006Location of register of members (1 page)
9 January 2006Return made up to 19/12/05; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: 44-48 old brompton road london SW7 3DY (1 page)
30 August 2005Registered office changed on 30/08/05 from: 44-48 old brompton road london SW7 3DY (1 page)
20 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
20 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
27 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 December 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
20 December 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
23 February 2004Return made up to 19/12/03; full list of members (8 pages)
23 February 2004Return made up to 19/12/03; full list of members (8 pages)
12 December 2003Registered office changed on 12/12/03 from: 18 broom water west teddington middlesex TW11 9QH (1 page)
12 December 2003Registered office changed on 12/12/03 from: 18 broom water west teddington middlesex TW11 9QH (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 April 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
12 April 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
20 December 2002Return made up to 19/12/02; full list of members (10 pages)
20 December 2002Return made up to 19/12/02; full list of members (10 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (2 pages)
27 February 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
27 December 2001Return made up to 19/12/01; full list of members (9 pages)
27 December 2001Return made up to 19/12/01; full list of members (9 pages)
21 February 2001Return made up to 19/12/00; full list of members (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 44-48 old brompton road london SW7 3DY (1 page)
21 February 2001Return made up to 19/12/00; full list of members (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 44-48 old brompton road london SW7 3DY (1 page)
17 January 2001Full accounts made up to 28 September 2000 (9 pages)
17 January 2001Full accounts made up to 28 September 2000 (9 pages)
5 January 2000Full accounts made up to 28 September 1999 (9 pages)
5 January 2000Full accounts made up to 28 September 1999 (9 pages)
4 January 2000Return made up to 19/12/99; full list of members (8 pages)
4 January 2000Return made up to 19/12/99; full list of members (8 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
1 March 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 March 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 February 1999Full accounts made up to 28 September 1998 (9 pages)
23 February 1999Full accounts made up to 28 September 1998 (9 pages)
10 November 1998Registered office changed on 10/11/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
10 November 1998Registered office changed on 10/11/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
4 February 1998Full accounts made up to 28 September 1997 (9 pages)
4 February 1998Full accounts made up to 28 September 1997 (9 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
12 February 1997Full accounts made up to 28 September 1996 (9 pages)
12 February 1997Return made up to 19/12/96; full list of members (4 pages)
12 February 1997Return made up to 19/12/96; full list of members (4 pages)
12 February 1997Full accounts made up to 28 September 1996 (9 pages)
5 February 1996Full accounts made up to 28 September 1995 (9 pages)
5 February 1996Full accounts made up to 28 September 1995 (9 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
20 June 1995Registered office changed on 20/06/95 from: 1 - 3 halford road richmond surrey TW10 6AW. (1 page)
20 June 1995Registered office changed on 20/06/95 from: 1 - 3 halford road richmond surrey TW10 6AW. (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
2 May 1995Accounts for a small company made up to 28 September 1994 (9 pages)
2 May 1995Accounts for a small company made up to 28 September 1994 (9 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
8 October 1975Incorporation (11 pages)
8 October 1975Incorporation (12 pages)
8 October 1975Incorporation (12 pages)
8 October 1975Incorporation (11 pages)