Company NameArtvest Limited
Company StatusActive
Company Number04015668
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusCurrent
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Samuel Leslie Glatman
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMrs Stephanie Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1Mark Lewis Glatman
99.95%
Redeemable Participating Preference
600 at £1Mark Lewis Glatman
0.05%
Ordinary

Financials

Year2014
Net Worth£1,346,061
Cash£36
Current Liabilities£439,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

21 June 2001Delivered on: 10 July 2001
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.
Outstanding

Filing History

1 February 2021Registered office address changed from Queens House 34 Wellington Street, Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
17 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100,600
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,100,600
(4 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,100,600
(4 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,100,600
(4 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,100,600
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,100,600
(4 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
4 December 2006£ ic 1101000/1100600 02/11/06 £ sr 400@1=400 (1 page)
4 December 2006£ ic 1101000/1100600 02/11/06 £ sr 400@1=400 (1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
29 March 2006Return made up to 29/03/06; full list of members (3 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 07/04/05; full list of members (6 pages)
13 April 2005Return made up to 07/04/05; full list of members (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Secretary's particulars changed (1 page)
6 May 2004Secretary's particulars changed (1 page)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
29 April 2004Return made up to 23/04/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 May 2003Return made up to 13/05/03; full list of members (7 pages)
18 May 2003Return made up to 13/05/03; full list of members (7 pages)
14 March 2003Ad 10/03/03--------- £ si 200000@1=200000 £ ic 901000/1101000 (2 pages)
14 March 2003Ad 10/03/03--------- £ si 200000@1=200000 £ ic 901000/1101000 (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 November 2002Ad 31/10/02--------- £ si 100000@1=100000 £ ic 801000/901000 (2 pages)
6 November 2002Ad 31/10/02--------- £ si 100000@1=100000 £ ic 801000/901000 (2 pages)
20 September 2002Ad 17/09/02--------- £ si 100000@1=100000 £ ic 701000/801000 (2 pages)
20 September 2002Ad 17/09/02--------- £ si 100000@1=100000 £ ic 701000/801000 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
9 August 2002Ad 05/08/02--------- £ si 150000@1=150000 £ ic 551000/701000 (2 pages)
9 August 2002Ad 05/08/02--------- £ si 150000@1=150000 £ ic 551000/701000 (2 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 24/05/02; full list of members (8 pages)
30 May 2002Return made up to 24/05/02; full list of members (8 pages)
5 March 2002Ad 26/02/02--------- £ si 100000@1=100000 £ ic 451000/551000 (2 pages)
5 March 2002Ad 26/02/02--------- £ si 100000@1=100000 £ ic 451000/551000 (2 pages)
3 January 2002Ad 31/12/01--------- £ si 100000@1=100000 £ ic 351000/451000 (2 pages)
3 January 2002Ad 31/12/01--------- £ si 100000@1=100000 £ ic 351000/451000 (2 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
30 April 2001Ad 12/12/00--------- £ si 150000@1=150000 £ ic 101000/251000 (2 pages)
30 April 2001Ad 13/03/01--------- £ si 100000@1=100000 £ ic 251000/351000 (2 pages)
30 April 2001Ad 12/12/00--------- £ si 150000@1=150000 £ ic 101000/251000 (2 pages)
30 April 2001Ad 13/03/01--------- £ si 100000@1=100000 £ ic 251000/351000 (2 pages)
9 October 2000Nc inc already adjusted 26/07/00 (1 page)
9 October 2000Memorandum and Articles of Association (2 pages)
9 October 2000Ad 26/07/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
9 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 October 2000Ad 12/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2000Nc inc already adjusted 26/07/00 (1 page)
9 October 2000Memorandum and Articles of Association (2 pages)
9 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 October 2000Ad 12/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
9 October 2000Ad 26/07/00--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (16 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (16 pages)
12 June 2000Incorporation (17 pages)
12 June 2000Incorporation (17 pages)