Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTESIAN 20 LIMITED
Company Information for

ARTESIAN 20 LIMITED

JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
03108970
Private Limited Company
Dissolved

Dissolved 2016-10-08

Company Overview

About Artesian 20 Ltd
ARTESIAN 20 LIMITED was founded on 1995-09-27 and had its registered office in John Princes Street. The company was dissolved on the 2016-10-08 and is no longer trading or active.

Key Data
Company Name
ARTESIAN 20 LIMITED
 
Legal Registered Office
JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1G
 
Previous Names
ARTESIAN DEVELOPMENTS III LIMITED28/02/1997
Filing Information
Company Number 03108970
Date formed 1995-09-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-08
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTESIAN 20 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 20 LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL CUNNINGHAM
Company Secretary 1995-11-01
DUNCAN JOHN TUSON MACDONALD
Company Secretary 1997-06-17
MARK ROBIN BREEN
Director 1995-11-01
ANTONY PAUL CUNNINGHAM
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN LESLIE WELCH
Director 2012-07-11 2015-03-10
GRAHAM GEORGE KINCH
Company Secretary 1995-11-01 1999-03-23
CHRISTOPHER JOSEPH O'DONOGHUE
Director 1995-11-01 1996-12-13
DAVID JOHN GEORGE ROYDS
Director 1995-11-01 1996-12-13
LISA DUNN
Company Secretary 1995-09-27 1995-11-01
OLIVER CHITTY BROOKSHAW
Director 1995-09-27 1995-11-01
LISA DUNN
Director 1995-09-27 1995-11-01

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 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 II LIMITED Company Secretary 1994-09-12 CURRENT 1992-10-30 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 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 II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 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 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 SELECT II LIMITED Director 1993-10-18 CURRENT 1992-10-30 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 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 II LIMITED Director 1992-12-11 CURRENT 1992-10-30 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

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
2016-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031089700004
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2015-03-264.70DECLARATION OF SOLVENCY
2015-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WELCH
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/07/14 FULL LIST
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031089700004
2013-11-07AR0101/07/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31AR0101/07/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LESLIE WELCH
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0101/07/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0101/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 01/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 01/07/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-23363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-12353LOCATION OF REGISTER OF MEMBERS
2002-08-12363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2001-07-31363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-01363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-24363aRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-04-15288aNEW SECRETARY APPOINTED
1999-04-15288bSECRETARY RESIGNED
1998-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-09353LOCATION OF REGISTER OF MEMBERS
1998-10-09363aRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1997-09-24363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-08-28225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-08-11SRES03EXEMPTION FROM APPOINTING AUDITORS 16/07/97
1997-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-25363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1997-02-28CERTNMCOMPANY NAME CHANGED ARTESIAN DEVELOPMENTS III LIMITE D CERTIFICATE ISSUED ON 28/02/97
1997-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-21122CONSO S-DIV 18/12/96
1997-01-15SRES05£ NC 500101/1000 18/12/96
1997-01-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1997-01-15MARREREGISTRATION MEMORANDUM AND ARTICLES
1997-01-15SRES02REREGISTRATION PLC-PRI 18/12/96
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 20 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-05
Appointment of Liquidators2015-03-23
Resolutions for Winding-up2015-03-23
Notices to Creditors2015-03-23
Fines / Sanctions
No fines or sanctions have been issued against ARTESIAN 20 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-10-25 Satisfied LLOYDS TSB BANK PLC
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 20 LIMITED

Intangible Assets
Patents
We have not found any records of ARTESIAN 20 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTESIAN 20 LIMITED
Trademarks
We have not found any records of ARTESIAN 20 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTESIAN 20 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 20 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 20 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyARTESIAN 20 LIMITEDEvent Date2015-03-12
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative Contact: Kelly Levelle, kellylevelle@insolveplus.com, 02074952348
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARTESIAN 20 LIMITEDEvent Date2015-03-12
THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES Passed: 12 March 2015 At a General Meeting of the company duly convened and held at 60 Webbs Road, London SW11 6SE on 12 March 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion and that the Liquidator be authorised to pay any class of creditors in full. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 . Antony Paul Cunningham , Chairman of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyARTESIAN 20 LIMITEDEvent Date2015-03-12
Nature of Business: Property Development In accordance with Rule 4.106 , I, Anthony Harry Hyams , give notice that on 12 March 2015 , I was appointed Liquidator of Artesian 20 Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 June 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified In such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348
 
Initiating party Event TypeFinal Meetings
Defending party1987 CEILING CONSULTANTS LIMITEDEvent Date1999-08-23
In the High Court of Justice.No. 00336 of 1987 CEILING CONSULTANTS LIMITED A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the information prescribed by Rule 4.125(2) of the Insolvency Rules 1986, and determining whether the Liquidator should have his release. The Meeting will be held at Bulley Davey, 69-75 Lincoln Road, Peterborough PE1 2SQ, on Friday, 24th September 1999, at 10 a.m. M. Perkins, Liquidator 17th August 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTESIAN 20 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 20 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.