ARTISAN DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME19 6JU

Company number 03368804
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 19-21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Perrys Secretaries Limited as a secretary on 7 January 2017; Termination of appointment of Sarah Jane Cooper as a secretary on 6 January 2017. The most likely internet sites of ARTISAN DEVELOPMENTS LIMITED are www.artisandevelopments.co.uk, and www.artisan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 8.8 miles; to Tonbridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artisan Developments Limited is a Private Limited Company. The company registration number is 03368804. Artisan Developments Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Artisan Developments Limited is 19 21 Swan Street West Malling Kent Me19 6ju. The company`s financial liabilities are £68.05k. It is £7.44k against last year. The cash in hand is £0.1k. It is £-24.95k against last year. And the total assets are £178.82k, which is £-19.67k against last year. PERRYS SECRETARIES LIMITED is a Secretary of the company. COOPER, Andrew David is a Director of the company. Secretary COOPER, Sarah Jane has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


artisan developments Key Finiance

LIABILITIES £68.05k
+12%
CASH £0.1k
-100%
TOTAL ASSETS £178.82k
-10%
All Financial Figures

Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 07 January 2017

Director
COOPER, Andrew David
Appointed Date: 09 May 1997
60 years old

Resigned Directors

Secretary
COOPER, Sarah Jane
Resigned: 06 January 2017
Appointed Date: 09 May 1997

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Nominee Director
APEX NOMINEES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

ARTISAN DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Appointment of Perrys Secretaries Limited as a secretary on 7 January 2017
11 Jan 2017
Termination of appointment of Sarah Jane Cooper as a secretary on 6 January 2017
23 Sep 2016
Secretary's details changed for Mrs Sarah Jane Cooper on 23 September 2016
23 Sep 2016
Director's details changed for Mr Andrew David Cooper on 23 September 2016
...
... and 52 more events
11 Jun 1997
Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2
22 May 1997
Secretary resigned
22 May 1997
Director resigned
16 May 1997
Registered office changed on 16/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ
09 May 1997
Incorporation

ARTISAN DEVELOPMENTS LIMITED Charges

9 November 2012
Mortgage
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining 36 roseleigh avenue maidstone t/no…
17 August 2010
Mortgage
Delivered: 19 August 2010
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 elmstone lane, maidstone, kent t/no…
5 January 2010
Legal charge
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of 499 tonbridge road maidstone kent t/no…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 19 new street canterbury kent…
7 July 2009
Legal charge
Delivered: 15 July 2009
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 23 garner drive east malling kent t/no…