Company NameArtemis Management Services Limited
Company StatusActive
Company Number04035203
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Previous NameHaverfield Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Wyndham Slater
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusCurrent
Appointed23 September 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Christopher James Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(5 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglisfield Gifford
Haddington
East Lothian
EH41 4JH
Scotland
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(13 years after company formation)
Appointment Duration10 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (resigned 18 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed27 July 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2005)
RoleCompany Director
Correspondence Address18 Buckstone Loan East
Edinburgh
Lothian
EH10 6XD
Scotland
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Telephone01620 810184
Telephone regionNorth Berwick

Location

Registered AddressFirst Floor Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24.8k at £1Helen Wyndham Slater
49.60%
Ordinary
5k at £1Christopher James Slater
10.08%
Ordinary
5k at £1Helen Clare Brydon
10.08%
Ordinary
5k at £1James Derrick Slater
10.08%
Ordinary
5k at £1Jennifer Louise Damaskos
10.08%
Ordinary
5k at £1Mark William Slater
10.08%
Ordinary

Financials

Year2014
Net Worth-£1,701,609
Cash£981,847
Current Liabilities£3,612,315

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
29 March 2017Registered office address changed from , 55 Baker Street, London, W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from , First Floor Nicholas House, Laurence Pountney Hill, London, EC4R 0EU, England to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from , 55 Baker Street, London, W1U 7EU to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from , First Floor Nicholas House, Laurence Pountney Hill, London, EC4R 0EU, England to First Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 29 March 2017 (1 page)
13 February 2017Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
13 February 2017Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
16 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(7 pages)
15 September 2015Secretary's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (1 page)
15 September 2015Secretary's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (1 page)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(7 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(7 pages)
7 August 2013Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages)
7 August 2013Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 9 March 2012 (1 page)
2 December 2011Auditor's resignation (1 page)
2 December 2011Auditor's resignation (1 page)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 August 2009Return made up to 17/07/09; full list of members (5 pages)
20 August 2009Return made up to 17/07/09; full list of members (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2008Return made up to 17/07/08; full list of members (5 pages)
19 August 2008Return made up to 17/07/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 August 2007Return made up to 17/07/07; full list of members (4 pages)
17 August 2007Return made up to 17/07/07; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2006Return made up to 17/07/06; full list of members (4 pages)
21 September 2006Return made up to 17/07/06; full list of members (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
16 August 2005Return made up to 17/07/05; full list of members (3 pages)
16 August 2005Return made up to 17/07/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2004Return made up to 17/07/04; full list of members (8 pages)
23 July 2004Return made up to 17/07/04; full list of members (8 pages)
12 August 2003Return made up to 17/07/03; full list of members (8 pages)
12 August 2003Return made up to 17/07/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
23 August 2000Ad 27/07/00--------- £ si 44959@1=44959 £ ic 5041/50000 (2 pages)
23 August 2000Ad 27/07/00--------- £ si 44959@1=44959 £ ic 5041/50000 (2 pages)
17 August 2000Nc inc already adjusted 27/07/00 (1 page)
17 August 2000Nc inc already adjusted 27/07/00 (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Ad 27/07/00--------- £ si 5040@1=5040 £ ic 1/5041 (2 pages)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 2000Registered office changed on 15/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
15 August 2000Ad 27/07/00--------- £ si 5040@1=5040 £ ic 1/5041 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
7 August 2000Company name changed haverfield LIMITED\certificate issued on 08/08/00 (3 pages)
7 August 2000Company name changed haverfield LIMITED\certificate issued on 08/08/00 (3 pages)
17 July 2000Incorporation (17 pages)
17 July 2000Incorporation (17 pages)