London
EC1N 8BA
Secretary Name | Mr Sofiane Khemsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(3 days after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Diamond Setter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hatton Garden 2nd Floor London EC1N 8BA |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mr Neil Young |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2010) |
Role | Diamond Setters |
Country of Residence | England |
Correspondence Address | 29 St Nicholas Place Loughton IG10 1BF |
Director Name | Miss Hayley Honeywood |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Nicholas Place Loughton Essex IG10 1BG |
Registered Address | 22 Hatton Garden 2nd Floor London EC1N 8BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£33,622 |
Current Liabilities | £33,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
25 October 2017 | Change of details for Mr Sofiane Khemsi as a person with significant control on 13 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Sofiane Khemsi as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Sofiane Khemsi on 5 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 67 Westow Street Westow Street Upper Norwood London SE19 3RW to 22 Hatton Garden 2nd Floor London EC1N 8BA on 13 October 2017 (1 page) |
13 October 2017 | Secretary's details changed for Mr Sofiane Khemsi on 5 October 2017 (1 page) |
13 October 2017 | Secretary's details changed for Mr Sofiane Khemsi on 5 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Sofiane Khemsi on 5 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 67 Westow Street Westow Street Upper Norwood London SE19 3RW to 22 Hatton Garden 2nd Floor London EC1N 8BA on 13 October 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Termination of appointment of Hayley Honeywood as a director (1 page) |
15 January 2014 | Termination of appointment of Hayley Honeywood as a director (1 page) |
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 15 October 2011 (5 pages) |
10 January 2012 | Annual return made up to 15 October 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Appointment of Miss Hayley Honeywood as a director (2 pages) |
18 April 2011 | Termination of appointment of Neil Young as a director (1 page) |
18 April 2011 | Appointment of Miss Hayley Honeywood as a director (2 pages) |
18 April 2011 | Termination of appointment of Neil Young as a director (1 page) |
11 January 2011 | Annual return made up to 15 October 2010 (5 pages) |
11 January 2011 | Annual return made up to 15 October 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
14 November 2005 | Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
3 October 2005 | Company name changed artful models LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed artful models LIMITED\certificate issued on 03/10/05 (2 pages) |
19 September 2005 | Incorporation (20 pages) |
19 September 2005 | Incorporation (20 pages) |