ARTISTCHARM LIMITED
GOLDERS GREEN

Hellopages » Greater London » Barnet » NW11 8ED
Company number 03085769
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mrs Michelle Esther Smith as a secretary on 1 April 2017; Termination of appointment of Michelle Esther Smith as a director on 31 March 2017; Termination of appointment of Danielle Suzanne Burns as a secretary on 31 March 2017. The most likely internet sites of ARTISTCHARM LIMITED are www.artistcharm.co.uk, and www.artistcharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artistcharm Limited is a Private Limited Company. The company registration number is 03085769. Artistcharm Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Artistcharm Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. The company`s financial liabilities are £24.19k. It is £-4.88k against last year. The cash in hand is £0.16k. It is £-200.02k against last year. And the total assets are £43.38k, which is £-199.73k against last year. SMITH, Michelle Esther is a Secretary of the company. BURNS, Danielle Suzanne is a Director of the company. GREENWOLD, Bernard is a Director of the company. Secretary BURNS, Danielle Suzanne has been resigned. Secretary SMITH, Michelle Esther has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Michelle Esther has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


artistcharm Key Finiance

LIABILITIES £24.19k
-17%
CASH £0.16k
-100%
TOTAL ASSETS £43.38k
-83%
All Financial Figures

Current Directors

Secretary
SMITH, Michelle Esther
Appointed Date: 01 April 2017

Director
BURNS, Danielle Suzanne
Appointed Date: 01 September 1995
53 years old

Director
GREENWOLD, Bernard
Appointed Date: 01 September 1995
81 years old

Resigned Directors

Secretary
BURNS, Danielle Suzanne
Resigned: 31 March 2017
Appointed Date: 01 September 1995

Secretary
SMITH, Michelle Esther
Resigned: 30 November 2003
Appointed Date: 01 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1995
Appointed Date: 31 July 1995

Director
SMITH, Michelle Esther
Resigned: 31 March 2017
Appointed Date: 01 September 1995
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1995
Appointed Date: 31 July 1995

Persons With Significant Control

Mr Bernard Greenwold
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ARTISTCHARM LIMITED Events

29 Apr 2017
Appointment of Mrs Michelle Esther Smith as a secretary on 1 April 2017
29 Apr 2017
Termination of appointment of Michelle Esther Smith as a director on 31 March 2017
29 Apr 2017
Termination of appointment of Danielle Suzanne Burns as a secretary on 31 March 2017
28 Mar 2017
Total exemption small company accounts made up to 31 October 2016
21 Mar 2017
Director's details changed for Michelle Esther Smith on 21 March 2017
...
... and 82 more events
04 Oct 1995
Particulars of mortgage/charge
13 Sep 1995
New secretary appointed;director resigned;new director appointed
13 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
13 Sep 1995
Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU
31 Jul 1995
Incorporation

ARTISTCHARM LIMITED Charges

19 August 2011
Legal charge
Delivered: 5 September 2011
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H waterside 24 gordon avenue stanmore middlesex…
19 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 21 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 26 September 2013
Persons entitled: William Paul Colley and Naomi Michelle Colley
Description: F/H property k/a land at the lake house gordon avenue…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 20 March 2009
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that l/h property k/a unit 10 the forum hannondstreet…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 20 March 2009
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that l/h property k/a unit 9 the forum hammondstreet…
7 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 17 May 2007
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that f/h property known as land adjoining sheridens…
3 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 17 May 2007
Persons entitled: Arbuthnot Latham & Co Limited
Description: L/Hold property known as part of the land known as…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied on 14 July 2005
Persons entitled: Arbuthnot Latham & Co.Limited
Description: F/H land on the south side of hammond street road cheshunt…
11 February 2000
Mortgage
Delivered: 12 February 2000
Status: Satisfied on 14 July 2005
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 14 high ash road wheathampstead herts t/no hd…
26 April 1999
Legal charge
Delivered: 30 April 1999
Status: Satisfied on 28 March 2002
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Plot 3 mead park fountain drive hertford together with…
21 November 1997
Legal charge/loan agreement
Delivered: 22 November 1997
Status: Satisfied on 28 March 2002
Persons entitled: Charters Finance Company Limited
Description: Clapton park tavern 9 chatsworth road,homerton,london E5…
14 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 28 March 2002
Persons entitled: Belgrave Land Limited
Description: 150-164 evelyn street deptford london SE8 as the same is…