Kingston Upon Thames
Surrey
KT2 5BD
Director Name | Mr Raymond Bernard Brill |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shambles 50 Beechcroft Avenue New Malden Surrey KT3 3EE |
Secretary Name | Mrs Zena Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(3 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 50 Beechcroft Avenue New Malden Surrey KT3 3EE |
Website | artefactlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76365244 |
Telephone region | London |
Registered Address | Spirit House, 8 High Street West Molesey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Dudley Brill 9.95% Ordinary |
---|---|
1.3k at £1 | Raymond Brill 64.68% Ordinary |
500 at £1 | Zena Brill 24.88% Ordinary |
10 at £1 | Minda Dowling 0.50% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,999 |
Cash | £24,482 |
Current Liabilities | £121,491 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 15 September 2020 (overdue) |
21 September 2007 | Delivered on: 28 September 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 26630931 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 36 windmill street london W1T 2JT (1 page) |
29 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Company name changed artefact retail LIMITED\certificate issued on 18/04/07 (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 127 chiltern drive surbiton surrey KT5 8LS (1 page) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 October 2004 | Return made up to 04/08/04; full list of members
|
8 October 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 04/08/03; full list of members
|
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 March 2003 | Return made up to 04/08/02; full list of members (7 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 October 1998 | Return made up to 04/08/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members
|
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
12 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 August 1988 | Incorporation (12 pages) |