Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTESIAN SELECT II LIMITED
Company Information for

ARTESIAN SELECT II LIMITED

60 WEBBS ROAD, LONDON, SW11 6SE,
Company Registration Number
02760513
Private Limited Company
Active

Company Overview

About Artesian Select Ii Ltd
ARTESIAN SELECT II LIMITED was founded on 1992-10-30 and has its registered office in London. The organisation's status is listed as "Active". Artesian Select Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTESIAN SELECT II LIMITED
 
Legal Registered Office
60 WEBBS ROAD
LONDON
SW11 6SE
Other companies in W1G
 
Filing Information
Company Number 02760513
Company ID Number 02760513
Date formed 1992-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTESIAN SELECT II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTESIAN SELECT II LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL CUNNINGHAM
Company Secretary 1994-09-12
DUNCAN JOHN TUSON MACDONALD
Company Secretary 1997-06-17
MARK ROBIN BREEN
Director 1993-10-18
ANTONY PAUL CUNNINGHAM
Director 1992-12-11
NICHOLAS JOHN LESLIE WELCH
Director 1993-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE KINCH
Company Secretary 1994-09-12 1999-03-23
RICHARD CHRISTOPHER BREEN
Director 1992-12-11 1994-09-21
PETER HERBERT DIXON
Director 1993-03-12 1994-09-21
ANDREW GRAHAM MOSS
Director 1993-03-12 1994-09-21
ANDREW GRAHAM MOSS
Company Secretary 1993-03-12 1994-09-12
ANTONY PAUL CUNNINGHAM
Company Secretary 1992-12-11 1993-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-30 1992-12-11
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-30 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Company Secretary 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Company Secretary 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Company Secretary 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Company Secretary 1994-09-12 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Company Secretary 1994-09-12 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Company Secretary 1994-09-12 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Company Secretary 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Company Secretary 1991-11-08 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMS EXETER LIMITED Company Secretary 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD LATITUDES LIMITED Company Secretary 2008-10-23 CURRENT 2005-11-15 Active
DUNCAN JOHN TUSON MACDONALD HIGHFEND LTD Company Secretary 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD WARDOPEN NOMINEES LIMITED Company Secretary 1999-03-23 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
MARK ROBIN BREEN TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
MARK ROBIN BREEN CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
MARK ROBIN BREEN US & CO (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ROBIN BREEN ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
MARK ROBIN BREEN YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
MARK ROBIN BREEN ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
MARK ROBIN BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MARK ROBIN BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
MARK ROBIN BREEN EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
MARK ROBIN BREEN EMBERGREEN EXETER LIMITED Director 2008-10-27 CURRENT 1999-10-05 Dissolved 2017-06-06
MARK ROBIN BREEN EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
MARK ROBIN BREEN HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
MARK ROBIN BREEN 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
MARK ROBIN BREEN 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
MARK ROBIN BREEN ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
MARK ROBIN BREEN SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
MARK ROBIN BREEN ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN MANAGEMENT LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
MARK ROBIN BREEN ARTESIAN PERFORMER LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN PERFORMER II LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
MARK ROBIN BREEN ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
MARK ROBIN BREEN ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 Active
NICHOLAS JOHN LESLIE WELCH CRESCENT PROJECT SERVICES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS II LIMITED Director 2006-04-01 CURRENT 1995-09-27 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS LIMITED Director 2006-04-01 CURRENT 1995-09-27 Active
NICHOLAS JOHN LESLIE WELCH CRESCENT PROJECTS LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
NICHOLAS JOHN LESLIE WELCH G. & W. PROJECTS LIMITED Director 1999-03-30 CURRENT 1998-06-24 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-24 CURRENT 1997-01-10 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-24 CURRENT 1997-01-10 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN DEVELOPER LIMITED Director 1993-07-20 CURRENT 1993-02-24 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN SELECT LIMITED Director 1992-12-17 CURRENT 1992-10-30 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN PERFORMER LIMITED Director 1991-12-12 CURRENT 1991-10-07 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
NICHOLAS JOHN LESLIE WELCH ARTESIAN COMPETITOR LIMITED Director 1991-07-30 CURRENT 1991-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-31Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-10-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AP01DIRECTOR APPOINTED MR DUNCAN JOHN TUSON MACDONALD
2022-06-22CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-01TM02Termination of appointment of Antony Paul Cunningham on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CUNNINGHAM
2022-01-1030/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130024
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-08-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027605130018
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-07RES09Resolution of authority to purchase a number of shares
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 462995.5
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 462995.5
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-03-27 GBP 462,995.50
2018-06-04SH03Purchase of own shares
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130023
2017-11-24CERT10Certificate of re-registration from Public Limited Company to Private
2017-11-24MARRe-registration of memorandum and articles of association
2017-11-24RR02Re-registration from a public company to a private limited company
2017-11-24RES02Resolutions passed:
  • Resolution of re-registration
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130022
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130022
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 503991
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 503991
2016-06-24AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 503991
2016-05-23SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 503,991.0
2016-05-23SH03Purchase of own shares
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 40 Queen Anne Street London W1G 9EL
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 541991
2015-08-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 541991
2015-05-11SH06Cancellation of shares. Statement of capital on 2015-03-26 GBP 541,991.0
2015-05-11SH03Purchase of own shares
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130021
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 590006.5
2014-08-01AR0101/07/14 ANNUAL RETURN FULL LIST
2014-08-01SH0625/03/14 STATEMENT OF CAPITAL GBP 590006.50
2014-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130020
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12SH0612/08/13 STATEMENT OF CAPITAL GBP 626480
2013-08-09AR0101/07/13 FULL LIST
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130018
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027605130019
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-02AR0101/07/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0101/07/11 FULL LIST
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0101/07/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LESLIE WELCH / 01/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30169GBP IC 725288/685564 27/03/09 GBP SR 79448@0.5=39724
2009-04-20RES01ADOPT ARTICLES 27/03/2009
2009-04-20MEM/ARTSARTICLES OF ASSOCIATION
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-05169GBP IC 774838/725288 17/03/08 GBP SR 99100@0.5=49550
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30169£ SR 52700@.5 23/03/07
2007-08-18363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-28169£ IC 810787/801187 21/03/06 £ SR 19200@.5=9600
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29169£ IC 861352/810788 24/03/05 £ SR 101129@.5=50564
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-20169£ IC 932202/861352 25/03/04 £ SR 141700@.5=70850
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-24363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-14AUDAUDITOR'S RESIGNATION
2003-06-13AUDAUDITOR'S RESIGNATION
2003-05-12169£ IC 1034702/932202 31/03/03 £ SR 205000@.5=102500
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2001-07-10169£ IC 1100802/1035702 19/03/01 £ SR 130200@.5=65100
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARTESIAN SELECT II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTESIAN SELECT II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding BANK OF CYPRUS UK LIMITED, TRADING AS BANK OF CYPRUS UK
2015-02-28 Outstanding LLOYDS BANK PLC
2013-11-25 Outstanding LLOYDS BANK PLC
2013-06-28 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L (THE SECURITY AGENT)
2013-06-28 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L (THE SECURITY AGENT)
CHARGE OVER BANK ACCOUNT 2012-09-26 Outstanding LLOYDS TSB BANK PLC
RENT ASSIGNMENT AND ACCOUNT CHARGE 2011-07-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-10 Outstanding LLOYDS TSB BANK PLC
CHARGE DEED 2001-08-04 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE OF AGREEMENTS FOR LEASE 2001-06-12 Outstanding BARCLAYS BANK PLC
A LEGAL CHARGE BY RANGEFLAT LIMITED AND THE COMPANY AS ONE OF THE PRINCIPAL DEBTORS BETWEEN THE BANK 2001-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1998-02-20 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-02-18 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-02-18 Satisfied AIB GROUP (UK) PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-30 Outstanding THE SECRETARY OF STATE FOR DEFENCE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTESIAN SELECT II LIMITED

Intangible Assets
Patents
We have not found any records of ARTESIAN SELECT II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTESIAN SELECT II LIMITED
Trademarks
We have not found any records of ARTESIAN SELECT II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTESIAN SELECT II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARTESIAN SELECT II LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARTESIAN SELECT II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTESIAN SELECT II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTESIAN SELECT II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.