London
SW1P 2NU
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorpe Underwood Farm Thorpe Underwood Northampton Northamptonshire NN6 9PA |
Director Name | Mrs Lisa Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Secretary Name | Mrs Lisa Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossroads Farm Haversham Milton Keynes Buckinghamshire MK19 7DS |
Director Name | Mr Mark Robin Breen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 December 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Honeywell Road London SW11 6EG |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Christopher Joseph O'Donoghue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 7 Sumner Place London SW7 3EE |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Secretary Name | Mr Antony Paul Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Graham George Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 17 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Mr Maxim Kalyuzhny |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2009) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Winnington Road London N2 0TX |
Director Name | Ms Olga Bogomazova |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 69 3 Whitehall Court London SW1A 2EL |
Secretary Name | Mwlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2013) |
Correspondence Address | Second Floor 11 Pilgrim Steet London EC4V 6RN |
Registered Address | 64-65 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4.5m at £1 | Safmar B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,033,409 |
Cash | £304,574 |
Current Liabilities | £759,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee) Classification: A registered charge Particulars: All that freehold property registered at the land registry with title absolute under title number NGL828432 being the office building situated at 64-65 vincent square, london SW1. Outstanding |
---|---|
1 April 2011 | Delivered on: 19 April 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (including, without limitation, the chargor) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2007 | Delivered on: 31 July 2007 Satisfied on: 14 February 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 and 65 vincent square london t/n NGL8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 October 2020 | Satisfaction of charge 2 in full (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
12 April 2019 | Director's details changed for Ms Svetlana Nogay on 27 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Registration of charge 031544280003, created on 8 October 2015 (47 pages) |
12 October 2015 | Registration of charge 031544280003, created on 8 October 2015 (47 pages) |
12 October 2015 | Registration of charge 031544280003, created on 8 October 2015 (47 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 July 2013 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Mwlaw Services Limited as a secretary (1 page) |
11 July 2013 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Mwlaw Services Limited as a secretary (1 page) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 June 2012 | Appointment of Svetlana Nogay as a director (2 pages) |
28 June 2012 | Termination of appointment of Olga Bogomazova as a director (1 page) |
28 June 2012 | Termination of appointment of Olga Bogomazova as a director (1 page) |
28 June 2012 | Appointment of Svetlana Nogay as a director (2 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 February 2010 | Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Termination of appointment of Maxim Kalyuzhny as a director (2 pages) |
27 November 2009 | Termination of appointment of Maxim Kalyuzhny as a director (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page) |
18 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 December 2008 | Director appointed olga bogomazova logged form (2 pages) |
2 December 2008 | Director appointed olga bogomazova logged form (2 pages) |
1 December 2008 | Gbp nc 3800000/4468000\10/03/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Ad 25/01/08\gbp si 3799998@1=3799998\gbp ic 2/3800000\ (3 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Gbp nc 3800000/4468000\10/03/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Ad 10/03/08\gbp si 668000@1=668000\gbp ic 3800000/4468000\ (3 pages) |
1 December 2008 | Gbp nc 1000/3800000\25/01/08 (1 page) |
1 December 2008 | Gbp nc 1000/3800000\25/01/08 (1 page) |
1 December 2008 | Ad 25/01/08\gbp si 3799998@1=3799998\gbp ic 2/3800000\ (3 pages) |
1 December 2008 | Ad 10/03/08\gbp si 668000@1=668000\gbp ic 3800000/4468000\ (3 pages) |
1 December 2008 | Resolutions
|
15 October 2008 | Director appointed olga bogomazova (2 pages) |
15 October 2008 | Director appointed olga bogomazova (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 40 queen anne street london W1G 9EL (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 40 queen anne street london W1G 9EL (1 page) |
28 December 2007 | Secretary resigned;director resigned (1 page) |
28 December 2007 | Secretary resigned;director resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
14 December 2007 | Company name changed artesian developments v LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed artesian developments v LIMITED\certificate issued on 14/12/07 (2 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
15 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
24 August 1999 | Return made up to 01/08/99; full list of members (11 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members (11 pages) |
21 February 1999 | Return made up to 29/01/99; no change of members (9 pages) |
21 February 1999 | Return made up to 29/01/99; no change of members (9 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 February 1998 | Return made up to 29/01/98; change of members (12 pages) |
5 February 1998 | Return made up to 29/01/98; change of members (12 pages) |
3 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 March 1997 | Return made up to 29/01/97; full list of members
|
25 March 1997 | Return made up to 29/01/97; full list of members
|
12 February 1997 | Memorandum and Articles of Association (15 pages) |
12 February 1997 | Memorandum and Articles of Association (15 pages) |
10 February 1997 | Amended re reg cert PLC-private (1 page) |
10 February 1997 | Amended re reg cert PLC-private (1 page) |
21 January 1997 | Conso s-div 18/12/96 (1 page) |
21 January 1997 | Conso s-div 18/12/96 (1 page) |
15 January 1997 | Application for reregistration from PLC to private (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Re-registration of Memorandum and Articles (14 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 1997 | Application for reregistration from PLC to private (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 1997 | Re-registration of Memorandum and Articles (14 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
28 May 1996 | Memorandum and Articles of Association (2 pages) |
28 May 1996 | Memorandum and Articles of Association (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
27 February 1996 | New secretary appointed;new director appointed (4 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New secretary appointed;new director appointed (4 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | New director appointed (4 pages) |
27 February 1996 | New director appointed (4 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: victoria house 3 victoria street northampton northamptoshire NN1 3NR (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: victoria house 3 victoria street northampton northamptoshire NN1 3NR (1 page) |
29 January 1996 | Incorporation (58 pages) |
29 January 1996 | Incorporation (58 pages) |