5 Oakleigh Gardens
Whetstone
London
N20 9AB
Secretary Name | Mrs Julie Morrissey |
---|---|
Status | Current |
Appointed | 10 June 2010(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Mr Michael John Bradbury |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(17 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Health & Safety Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Julie Morrissey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1998) |
Role | Administrator |
Correspondence Address | 114 Squires Lane Finchley London N3 2AD |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cottage Stonecroft Close Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2002) |
Role | Cable Consultant |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Secretary Name | Mrs Julie Ann Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Brendan O Brien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 22 Hugo Road London N19 5EU |
Secretary Name | Mrs Agnes Botham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2010) |
Role | Secretary |
Correspondence Address | 42 Longfield Avenue Mill Hill London NW7 2EG |
Director Name | Mr Matthew Warner |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Mr Leslie Dryden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.artelscaffolding.com/ |
---|---|
Telephone | 020 83439600 |
Telephone region | London |
Registered Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Julie Morrissey 90.00% Ordinary |
---|---|
10 at £1 | Allen James Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,597 |
Cash | £297,720 |
Current Liabilities | £2,438,824 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
9 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2021 | Delivered on: 16 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 June 2016 | Delivered on: 6 July 2016 Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 16 March 2016 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Michael John Bradbury on 5 February 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 July 2016 | Registration of charge 032220900002, created on 28 June 2016 (9 pages) |
6 July 2016 | Registration of charge 032220900002, created on 28 June 2016 (9 pages) |
21 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 March 2016 | Registration of charge 032220900001, created on 3 March 2016 (10 pages) |
16 March 2016 | Registration of charge 032220900001, created on 3 March 2016 (10 pages) |
10 September 2015 | Termination of appointment of Leslie Dryden as a director on 31 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Leslie Dryden as a director on 31 July 2015 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Appointment of Mr Leslie Dryden as a director on 10 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Leslie Dryden as a director on 10 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages) |
16 July 2014 | Appointment of Mr Michael Bradbury as a director on 1 August 2013 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 October 2012 | Termination of appointment of Matthew Warner as a director (1 page) |
25 October 2012 | Termination of appointment of Matthew Warner as a director (1 page) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Appointment of Mr Brendan Joseph Morrissey as a director (2 pages) |
10 February 2011 | Appointment of Mr Brendan Joseph Morrissey as a director (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mrs Julie Morrissey on 10 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mrs Julie Morrissey on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Mr Matthew Warner as a director (2 pages) |
10 June 2010 | Termination of appointment of Agnes Botham as a secretary (1 page) |
10 June 2010 | Appointment of Mr Matthew Warner as a director (2 pages) |
10 June 2010 | Termination of appointment of Agnes Botham as a secretary (1 page) |
10 June 2010 | Appointment of Mrs Julie Morrissey as a secretary (1 page) |
10 June 2010 | Appointment of Mrs Julie Morrissey as a secretary (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director brendan o brien (1 page) |
9 July 2008 | Appointment terminated director brendan o brien (1 page) |
9 July 2008 | Director appointed mrs julie ann morrissey (1 page) |
9 July 2008 | Director appointed mrs julie ann morrissey (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 January 2007 | Ad 03/01/07--------- £ si 45@1=45 £ ic 45/90 (1 page) |
9 January 2007 | Ad 03/01/07--------- £ si 45@1=45 £ ic 45/90 (1 page) |
9 January 2007 | Ad 03/01/07--------- £ si 42@1=42 £ ic 3/45 (1 page) |
9 January 2007 | Ad 03/01/07--------- £ si 10@1=10 £ ic 90/100 (1 page) |
9 January 2007 | Ad 03/01/07--------- £ si 42@1=42 £ ic 3/45 (1 page) |
9 January 2007 | Ad 03/01/07--------- £ si 10@1=10 £ ic 90/100 (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 March 2004 | Company name changed pink scaffolding LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed pink scaffolding LIMITED\certificate issued on 05/03/04 (2 pages) |
31 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
31 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
12 September 2002 | Company name changed morricom double total cable tech nology LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed morricom double total cable tech nology LIMITED\certificate issued on 12/09/02 (2 pages) |
8 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members
|
17 July 2000 | Return made up to 09/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 09/07/99; full list of members
|
28 July 1999 | Return made up to 09/07/99; full list of members
|
5 October 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
3 August 1998 | Ad 17/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 August 1998 | Ad 17/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
10 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 May 1998 | Return made up to 09/07/97; full list of members
|
1 May 1998 | Registered office changed on 01/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 May 1998 | Return made up to 09/07/97; full list of members
|
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
31 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1998 | Withdrawal of application for striking off (1 page) |
30 March 1998 | Withdrawal of application for striking off (1 page) |
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 December 1997 | Application for striking-off (1 page) |
15 December 1997 | Application for striking-off (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
8 May 1997 | Company name changed wireless communications LIMITED\certificate issued on 09/05/97 (2 pages) |
8 May 1997 | Company name changed wireless communications LIMITED\certificate issued on 09/05/97 (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
9 July 1996 | Incorporation (12 pages) |
9 July 1996 | Incorporation (12 pages) |