Company NameArticle 13 Limited
DirectorJane Fiona Cumming
Company StatusActive
Company Number03624247
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jane Fiona Cumming
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Secretary NameMs Jane Fiona Cumming
StatusCurrent
Appointed23 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Director NameMiss Neela Dharumaretnam
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosebery Gardens
London
W13 0HD
Secretary NameMs Jane Fiona Cumming
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCo. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Hopkinsons Place
Fitzroy Road
London
NW1 8TN
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(10 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 15 April 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameMr Elliott Paul Toyne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 September 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address27 Weston Park
Crouch End
London
N8 9SY
Director NameMr Christopher Donald Hoare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWarren Hills
Spy Lane, Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameMr Harold Gordon Storey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
58 High Street Twyford
Reading
Berkshire
RG10 9AQ
Secretary NameMr Andrew John Bedford
StatusResigned
Appointed01 December 2009(11 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 December 2019)
RoleCompany Director
Correspondence AddressGlory Be Blades
North Yorkshire
Yorkshire
DL11 6PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.article13.com
Email address[email protected]
Telephone020 88404450
Telephone regionLondon

Location

Registered AddressC/O Diverset Ltd
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £0.1Jane Fiona Cumming
50.00%
Ordinary A
2k at £0.1Neela Dharumaretnam
50.00%
Ordinary A

Financials

Year2014
Net Worth-£21,369
Cash£165
Current Liabilities£92,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

19 February 2010Delivered on: 27 February 2010
Persons entitled: Andrew John Bedford and Elizabeth Ann Bedford

Classification: Loan agreement
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company.
Outstanding
25 November 1998Delivered on: 2 December 1998
Satisfied on: 20 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 October 2020Director's details changed for Ms Jane Fiona Cumming on 22 October 2020 (2 pages)
22 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Termination of appointment of Andrew John Bedford as a secretary on 23 December 2019 (1 page)
23 December 2019Appointment of Ms Jane Fiona Cumming as a secretary on 23 December 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 June 2017Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Field End Road Ruislip HA4 9UU on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O Diverset Ltd Field End Road Ruislip HA4 9UU England to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Field End Road Ruislip HA4 9UU on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O Diverset Ltd Field End Road Ruislip HA4 9UU England to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 26 June 2017 (1 page)
30 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Satisfaction of charge 2 in full (1 page)
2 February 2016Satisfaction of charge 2 in full (1 page)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 404
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 404
(4 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 404
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 404
(4 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 404
(4 pages)
6 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 404
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 404
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 404
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 404
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Secretary's details changed for Mr Andrew John Bedford on 1 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr Andrew John Bedford on 1 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr Andrew John Bedford on 1 September 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Termination of appointment of Elliott Toyne as a director (1 page)
6 October 2011Termination of appointment of Elliott Toyne as a director (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
2 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
3 March 2011Termination of appointment of Christopher Hoare as a director (1 page)
3 March 2011Termination of appointment of Christopher Hoare as a director (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Mr Andrew Bedford on 1 September 2010 (1 page)
2 September 2010Secretary's details changed for Mr Andrew Bedford on 1 September 2010 (1 page)
2 September 2010Director's details changed for Jane Fiona Cumming on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Jane Fiona Cumming on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Jane Fiona Cumming on 1 September 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Andrew Bedford on 1 September 2010 (1 page)
13 May 2010Termination of appointment of Steven Freedman as a director (1 page)
13 May 2010Termination of appointment of Steven Freedman as a director (1 page)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2009Appointment of Mr Andrew Bedford as a secretary (1 page)
17 December 2009Termination of appointment of Jane Cumming as a secretary (1 page)
17 December 2009Appointment of Mr Andrew Bedford as a secretary (1 page)
17 December 2009Termination of appointment of Jane Cumming as a secretary (1 page)
3 December 2009Termination of appointment of Neela Dharumaretnam as a director (1 page)
3 December 2009Termination of appointment of Neela Dharumaretnam as a director (1 page)
26 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
26 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 September 2009Director's change of particulars / elliott toyne / 03/09/2009 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 September 2009Director's change of particulars / elliott toyne / 03/09/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 September 2008Return made up to 01/09/07; full list of members (5 pages)
5 September 2008Return made up to 01/09/08; full list of members (5 pages)
5 September 2008Return made up to 01/09/07; full list of members (5 pages)
5 September 2008Return made up to 01/09/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 November 2007Ad 31/10/07--------- £ si 5@1=5 £ ic 403/408 (2 pages)
16 November 2007Ad 31/10/07--------- £ si 5@1=5 £ ic 403/408 (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
1 November 2007Registered office changed on 01/11/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
1 November 2007Return made up to 06/08/07; full list of members (3 pages)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 06/08/07; full list of members (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 71A the grove london W5 5LL (1 page)
1 August 2007Registered office changed on 01/08/07 from: 71A the grove london W5 5LL (1 page)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
27 February 2007Registered office changed on 27/02/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 06/08/06; full list of members (3 pages)
15 November 2006Return made up to 06/08/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2005Return made up to 06/08/05; full list of members (3 pages)
8 September 2005Return made up to 06/08/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
1 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
20 November 2003Registered office changed on 20/11/03 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
18 September 2003Return made up to 01/09/03; full list of members (9 pages)
18 September 2003Return made up to 01/09/03; full list of members (9 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 November 2002Return made up to 01/09/02; full list of members; amend (7 pages)
6 November 2002Return made up to 01/09/02; full list of members; amend (7 pages)
17 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
24 September 2001Return made up to 01/09/01; full list of members (7 pages)
24 September 2001Return made up to 01/09/01; full list of members (7 pages)
16 January 2001Return made up to 01/09/00; full list of members (7 pages)
16 January 2001Return made up to 01/09/00; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
13 November 2000Ad 01/10/99--------- £ si [email protected]=5 £ ic 399/404 (2 pages)
13 November 2000Ad 01/10/99--------- £ si [email protected]=5 £ ic 399/404 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
17 November 1999Ad 18/10/99--------- £ si [email protected]=10 £ ic 389/399 (2 pages)
17 November 1999Ad 18/10/99--------- £ si [email protected]=10 £ ic 389/399 (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
20 August 1999S-div 30/07/99 (1 page)
20 August 1999S-div 30/07/99 (1 page)
20 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
20 August 1999Ad 30/07/99--------- £ si [email protected]=387 £ ic 2/389 (2 pages)
20 August 1999Ad 30/07/99--------- £ si [email protected]=387 £ ic 2/389 (2 pages)
20 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 July 1999Registered office changed on 05/07/99 from: bank house market square congleton cheshire CW12 1ET (1 page)
5 July 1999Registered office changed on 05/07/99 from: bank house market square congleton cheshire CW12 1ET (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
1 September 1998Incorporation (17 pages)
1 September 1998Incorporation (17 pages)