London
W1U 3PP
Director Name | Michael Winston Stevens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lane Bastide Grande St Tropez Var Foreign |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 May 2022) |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Okaba Management Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,986,067 |
Gross Profit | £1,237,135 |
Net Worth | -£602,099 |
Cash | £32,847 |
Current Liabilities | £10,186,369 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (7 months, 4 weeks from now) |
19 January 2007 | Delivered on: 20 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Outstanding |
---|---|
18 December 2002 | Delivered on: 7 January 2003 Satisfied on: 21 May 2003 Persons entitled: Metgrove Limited Classification: Memorandum of deposit Secured details: £500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any share of common stock in the capital of artisan (UK) PLC including all dividends or interest on them. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
20 November 2020 | Secretary's details changed for Limestar Investments Limited on 20 November 2020 (1 page) |
16 June 2020 | Group of companies' accounts made up to 30 June 2019 (29 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 March 2019 | Group of companies' accounts made up to 30 June 2018 (28 pages) |
4 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB to Milner House 14 Manchester Square London W1U 3PP on 12 July 2018 (1 page) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
17 February 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Michael Stevens as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Stevens as a director (1 page) |
10 October 2012 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
10 October 2012 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
27 March 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Limestar Investments Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Michael Winston Stevens on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Michael Winston Stevens on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Limestar Investments Limited on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
15 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
9 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
23 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page) |
25 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (3 pages) |
10 February 2005 | Return made up to 03/01/05; full list of members (3 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: st pauls house warwick lane london EC4P 4BN (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: st pauls house warwick lane london EC4P 4BN (1 page) |
2 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 03/01/04; full list of members (5 pages) |
11 June 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 June 2004 | Return made up to 03/01/04; full list of members (5 pages) |
11 June 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Return made up to 03/01/03; full list of members (6 pages) |
1 April 2003 | Return made up to 03/01/03; full list of members (6 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Ad 18/12/02--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
31 December 2002 | Ad 18/12/02--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 1 snow hill london EV1A 2EN (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 1 snow hill london EV1A 2EN (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
27 May 2002 | £ nc 1000/10000 17/05/02 (1 page) |
27 May 2002 | Ad 17/05/02--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Ad 17/05/02--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
27 May 2002 | £ nc 1000/10000 17/05/02 (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
27 May 2002 | Resolutions
|
21 May 2002 | Notice of assignment of name or new name to shares (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Notice of assignment of name or new name to shares (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
15 May 2002 | Company name changed continental shelf 220 LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed continental shelf 220 LIMITED\certificate issued on 15/05/02 (2 pages) |
3 January 2002 | Incorporation (17 pages) |
3 January 2002 | Incorporation (17 pages) |