ARTYSEA LIMITED
KENT ROCHESTER INDEPENDENT COLLEGE LIMITED

Hellopages » Kent » Medway » ME1 1XF

Company number 01792127
Status Active
Incorporation Date 15 February 1984
Company Type Private Limited Company
Address 37 STAR HILL, ROCHESTER, KENT, ME1 1XF
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration two hundred and forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Director's details changed. The most likely internet sites of ARTYSEA LIMITED are www.artysea.co.uk, and www.artysea.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and eight months. Artysea Limited is a Private Limited Company. The company registration number is 01792127. Artysea Limited has been working since 15 February 1984. The present status of the company is Active. The registered address of Artysea Limited is 37 Star Hill Rochester Kent Me1 1xf. The company`s financial liabilities are £2367.52k. It is £2129.35k against last year. The cash in hand is £80.18k. It is £78.7k against last year. And the total assets are £956.36k, which is £-588.94k against last year. PAIN, Brian John is a Secretary of the company. BAILEY, Pauline Denise is a Director of the company. BROWNLOW, Alistair Paul is a Director of the company. PAIN, Brian John is a Director of the company. Director DE BELDER, Simon Anthony has been resigned. The company operates in "General secondary education".


artysea Key Finiance

LIABILITIES £2367.52k
+894%
CASH £80.18k
+5324%
TOTAL ASSETS £956.36k
-39%
All Financial Figures

Current Directors


Director
BAILEY, Pauline Denise
Appointed Date: 31 December 2002
59 years old

Director
BROWNLOW, Alistair Paul
Appointed Date: 31 December 2002
53 years old

Director
PAIN, Brian John

76 years old

Resigned Directors

Director
DE BELDER, Simon Anthony
Resigned: 31 December 2002
72 years old

Persons With Significant Control

Mr Brian John Pain
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARTYSEA LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
02 Aug 2016
Director's details changed
01 Aug 2016
Director's details changed for Mr Brian John Pain on 15 June 2016
01 Aug 2016
Secretary's details changed for Mr Brian John Pain on 15 June 2016
...
... and 238 more events
03 Nov 1986
Company name changed rochester tutors LTD\certificate issued on 03/11/86
30 Jun 1986
Registered office changed on 30/06/86 from: 25 star hill rochester kent

30 Jun 1986
Full accounts made up to 30 June 1985

30 Jun 1986
Return made up to 03/04/86; full list of members

15 Feb 1984
Incorporation

ARTYSEA LIMITED Charges

30 October 2015
Charge code 0179 2127 0065
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5, 6 and 7 new road rochester kent ME1 1BD registered with…
2 October 2015
Charge code 0179 2127 0064
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 252 high…
2 October 2015
Charge code 0179 2127 0063
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 254 high…
2 October 2015
Charge code 0179 2127 0062
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 39 star hill…
2 October 2015
Charge code 0179 2127 0061
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 37 star hill…
2 October 2015
Charge code 0179 2127 0060
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 35 star hill…
2 October 2015
Charge code 0179 2127 0059
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 33 star hill…
2 October 2015
Charge code 0179 2127 0058
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 27 star hill…
2 October 2015
Charge code 0179 2127 0057
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 25 star hill…
2 October 2015
Charge code 0179 2127 0056
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 19 star hill…
2 October 2015
Charge code 0179 2127 0055
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 17 star hill…
2 October 2015
Charge code 0179 2127 0054
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 15 star hill…
2 October 2015
Charge code 0179 2127 0053
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in oyster bay…
17 September 2015
Charge code 0179 2127 0052
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 January 2012
Debenture
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 star hill rochester kent t/no K812848 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 star hill rochester kent t/no K303776 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 star hill rochester kent t/no K685200 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 star hill rochester kent t/no K562667 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 star hill rochester kent t/no K462420 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 star hill rochester kent t/no K492889 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 star hill rochester kent t/no K762533 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 star hill, rochester, kent t/no K625674 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 star hill rochester kent t/no K641516 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 252 high street rochester kent t/no K141277 all plant and…
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The gainsborough hotel, 254 high street, rochester, kent…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 22 December 2011
Persons entitled: Bank of Scotland PLC
Description: 19 star hill rochester kent t/n K685200,. Fixed charge all…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 star hill, rochester, kent t/no…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 254 high street rochester t/n K757677. Fixed charge all…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 252 high street rochester t/n K141277. Fixed charge all…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 new road rochester t/n K725363. Fixed charge all…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 star hill rochester ME1 1XF t/n K625674. Fixed charge…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 star hill rochester ME1 1XF t/n K762533. Fixed charge…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 star hill rochester ME1 1XF t/n K492889. Fixed charge…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 star hill rochester ME1 1XF t/n K462420. Fixed charge…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 star hill rochester ME1 1XF t/n K562667. Fixed charge…
23 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 star hill rochester ME1 1XF t/n K812848. Fixed charge…
23 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15, 25, 27, 33, 35, 39 star hill rochester and 3, 252, 254…
23 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Debenture
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 star hill rochester medway t/no:-K562667. By way of…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 star hill rochester kent kent t/no;-K625674. By way of…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 star hill rochester kent t/no;-K492889. By way of fixed…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 new road rochester kent t/no;-K725363. By way of fixed…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 252 high street rochester medway t/no;-K141277. By way of…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 star hill rochester medway t/no;-K812848. By way of…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 star hill rochester kent t/no;-K762533. By way of fixed…
22 March 2002
Legal charge
Delivered: 8 April 2002
Status: Satisfied on 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 star hill rochester kent t/no;-K462420. By way of fixed…
10 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Satisfied on 17 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property 252 high street rochester kent. With the…
5 June 2000
Legal mortgage
Delivered: 7 June 2000
Status: Satisfied on 17 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 15 star hill rochester kent. With the benefit of all…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property at 37 star hill rochester kent with the…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property at 25 star hill rochester kent with the…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property at 3 new road rochester kent with the…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: The f/h property at 27 star hill rochester kent with the…
12 July 1996
Legal mortgage
Delivered: 13 July 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: 33 star hill, rochester, kent (f/h) with the benefit of all…
25 June 1996
Fixed and floating charge
Delivered: 28 June 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 17 June 2003
Persons entitled: Midland Bank PLC
Description: 35 star hill rochester kent (freehold) benefit of all…
16 December 1994
Legal mortgage
Delivered: 6 January 1995
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 star hill rochester kent t/no K462420…
25 April 1994
Marine deed of covenant
Delivered: 12 May 1994
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freight hire salvage and other sums…
25 April 1994
Ships mortgage regulated by a deed of covenant of even date
Delivered: 12 May 1994
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the sailing and motor ship lady of the lea…
11 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 3 new road rochester kent…
26 July 1991
Mortgage debenture
Delivered: 5 August 1991
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1988
Legal mortgage
Delivered: 31 October 1988
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: 39, star hill rochester kent and the proceeds of sale.…
6 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: 37 star hill rochester kent. And/or the proceeds of sale…
18 February 1985
Legal mortgage
Delivered: 8 March 1985
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: 25 star hill, rochester, kent and/or the proceeds of sale…