Company NameArtichoke Property Limited
Company StatusActive
Company Number04996791
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Xenia Yurky
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN
Director NameMr John Simon Yurky
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN
Director NameJoanna Yurky
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 York Way
London
N7 9LN
Director NameFiona Ann Hug
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
London
N20 9DG
Secretary NameFiona Ann Hug
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
London
N20 9DG
Director NameMr Michael Thomas Cross
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 05 April 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address35 Buckingham Avenue
London
N20 9DG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address167 York Way
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31 at £1John Simon Yurky
31.00%
Ordinary
31 at £1Michael Thomas Cross
31.00%
Ordinary
19 at £1Fiona Ann Hug
19.00%
Ordinary
19 at £1Xenia Yurky
19.00%
Ordinary

Financials

Year2014
Net Worth£92,778
Cash£2,925
Current Liabilities£100,866

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

6 July 2016Delivered on: 8 July 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that land known as 167B york way, london N7 9LN.
Outstanding
20 February 2008Delivered on: 22 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 91 cavendish drive london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 April 2004Delivered on: 11 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £67000.00 due or to become due from the company to the chargee.
Particulars: 167B yorkway london.
Outstanding
21 April 2004Delivered on: 8 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from 167a York Way London N7 9LN to 35 Buckingham Avenue London N20 9DG on 6 January 2021 (1 page)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Satisfaction of charge 2 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (1 page)
8 July 2016Registration of charge 049967910004, created on 6 July 2016 (4 pages)
8 July 2016Registration of charge 049967910004, created on 6 July 2016 (4 pages)
13 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for Xenia Yurky on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Fiona Ann Hug on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Simon Yurky on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 167B York Way London N7 9LN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Fiona Ann Hug on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Fiona Ann Hug on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Xenia Yurky on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Simon Yurky on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Fiona Ann Hug on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 167B York Way London N7 9LN on 5 January 2010 (1 page)
5 January 2010Director's details changed for Michael Thomas Cross on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Xenia Yurky on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Simon Yurky on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 167B York Way London N7 9LN on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Fiona Ann Hug on 5 January 2010 (1 page)
5 January 2010Director's details changed for Michael Thomas Cross on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Fiona Ann Hug on 5 January 2010 (1 page)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Thomas Cross on 5 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (5 pages)
17 December 2008Return made up to 16/12/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 January 2006Location of debenture register (1 page)
10 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 January 2006Location of debenture register (1 page)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 16/12/04; full list of members (8 pages)
23 February 2005Return made up to 16/12/04; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (20 pages)
16 December 2003Incorporation (20 pages)