Company NameArtefact Hotel Art Consultants Limited
Company StatusLiquidation
Company Number02284181
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Previous NameArtefact Retail Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Christopher Portch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressFar End 107 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMr Raymond Bernard Brill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration29 years, 1 month (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shambles 50 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Secretary NameMrs Zena Brill
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years after company formation)
Appointment Duration27 years, 4 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address50 Beechcroft Avenue
New Malden
Surrey
KT3 3EE

Contact

Websiteartefactlondon.co.uk
Email address[email protected]
Telephone020 76365244
Telephone regionLondon

Location

Registered AddressSpirit House, 8
High Street
West Molesey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Dudley Brill
9.95%
Ordinary
1.3k at £1Raymond Brill
64.68%
Ordinary
500 at £1Zena Brill
24.88%
Ordinary
10 at £1Minda Dowling
0.50%
B Non Voting

Financials

Year2014
Net Worth£1,999
Cash£24,482
Current Liabilities£121,491

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2019 (4 years, 8 months ago)
Next Return Due15 September 2020 (overdue)

Charges

21 September 2007Delivered 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

Filing History

8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,010
(5 pages)
7 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,010
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,010
(5 pages)
16 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,010
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,010
(5 pages)
18 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,010
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
9 December 2008Resolutions
  • RES13 ‐ Issue of shares 31/03/2008
(1 page)
9 December 2008Capitals not rolled up (2 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Return made up to 04/08/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 36 windmill street london W1T 2JT (1 page)
29 October 2007Return made up to 04/08/07; full list of members (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Company name changed artefact retail LIMITED\certificate issued on 18/04/07 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 127 chiltern drive surbiton surrey KT5 8LS (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 September 2005Return made up to 04/08/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 October 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2004Director resigned (1 page)
7 January 2004Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 March 2003Return made up to 04/08/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 October 2001Return made up to 04/08/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 04/08/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 October 1998Return made up to 04/08/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 September 1996Return made up to 04/08/96; no change of members (4 pages)
12 October 1995Return made up to 04/08/95; full list of members (6 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 August 1988Incorporation (12 pages)