ARTEMIS LAND LIMITED
LONDON REGENCYACRE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9UT

Company number 03510755
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address 60 TAEPING STREET, ISLE OF DOGS, LONDON, E14 9UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 February 2015 with full list of shareholders Statement of capital on 2015-03-26 GBP 2 . The most likely internet sites of ARTEMIS LAND LIMITED are www.artemisland.co.uk, and www.artemis-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Artemis Land Limited is a Private Limited Company. The company registration number is 03510755. Artemis Land Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Artemis Land Limited is 60 Taeping Street Isle of Dogs London E14 9ut. The company`s financial liabilities are £47.2k. It is £5.82k against last year. The cash in hand is £44.49k. It is £7.72k against last year. And the total assets are £47.2k, which is £5.82k against last year. JONES, Celia is a Secretary of the company. FARR JONES, Justin Sena is a Director of the company. JONES, Celia is a Director of the company. Secretary DOWOKPOR (JUNIOR), Jonathan Kofi has been resigned. Secretary JONES, Celia has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary RUNDLE, Christopher has been resigned. Director FARR-JONES, Justin Sena has been resigned. Nominee Director READYMADE NOMINEES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


artemis land Key Finiance

LIABILITIES £47.2k
+14%
CASH £44.49k
+20%
TOTAL ASSETS £47.2k
+14%
All Financial Figures

Current Directors

Secretary
JONES, Celia
Appointed Date: 01 November 2010

Director
FARR JONES, Justin Sena
Appointed Date: 01 November 2010
49 years old

Director
JONES, Celia
Appointed Date: 05 July 2001
81 years old

Resigned Directors

Secretary
DOWOKPOR (JUNIOR), Jonathan Kofi
Resigned: 01 November 2010
Appointed Date: 01 May 2003

Secretary
JONES, Celia
Resigned: 30 April 2003
Appointed Date: 01 October 1999

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 02 July 1998
Appointed Date: 16 February 1998

Secretary
RUNDLE, Christopher
Resigned: 01 October 1999
Appointed Date: 02 July 1998

Director
FARR-JONES, Justin Sena
Resigned: 29 April 2003
Appointed Date: 02 July 1998
49 years old

Nominee Director
READYMADE NOMINEES LTD.
Resigned: 02 July 1998
Appointed Date: 16 February 1998

ARTEMIS LAND LIMITED Events

05 May 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
10 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 60 more events
10 Jul 1998
Director resigned
10 Jul 1998
Secretary resigned
10 Jul 1998
Registered office changed on 10/07/98 from: c/o readymade companies LTD ground floor 334 whitchurch road cardiff CF4 3NG
08 Jul 1998
Company name changed regencyacre LIMITED\certificate issued on 09/07/98
16 Feb 1998
Incorporation

ARTEMIS LAND LIMITED Charges

8 September 1999
Legal mortgage (own account)
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 6 bywater placec surrey quays docklands london. Assigns the…
2 February 1999
Legal mortgage (own account)
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 60 taeping street docklands london. Assigns the goodwill of…
2 February 1999
Legal mortgage (own account)
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 317 sydenham road croydon. Assigns the goodwill of all…
2 February 1999
Legal mortgage (own account)
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 48 burns street nottingham. Assigns the goodwill of all…
7 December 1998
Debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…