ARTESIAN DEVELOPMENTS II PLC
LONDON

Hellopages » Greater London » Wandsworth » SW11 6SE

Company number 03108972
Status Active
Incorporation Date 27 September 1995
Company Type Public Limited Company
Address 60 WEBB'S ROAD, LONDON, SW11 6SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 229,062.5 ; Cancellation of shares. Statement of capital on 24 March 2016 GBP 229,062.5 . The most likely internet sites of ARTESIAN DEVELOPMENTS II PLC are www.artesiandevelopmentsii.co.uk, and www.artesian-developments-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Barbican Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artesian Developments Ii Plc is a Public Limited Company. The company registration number is 03108972. Artesian Developments Ii Plc has been working since 27 September 1995. The present status of the company is Active. The registered address of Artesian Developments Ii Plc is 60 Webb S Road London Sw11 6se. . CUNNINGHAM, Antony Paul is a Secretary of the company. MACDONALD, Duncan John Tuson is a Secretary of the company. BREEN, Mark Robin is a Director of the company. CUNNINGHAM, Antony Paul is a Director of the company. WELCH, Nicholas John Leslie is a Director of the company. Secretary DUNN, Lisa has been resigned. Secretary KINCH, Graham George has been resigned. Director BROOKSHAW, Oliver Chitty has been resigned. Director DUNN, Lisa has been resigned. Director O'DONOGHUE, Christopher Joseph has been resigned. Director ROYDS, David John George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUNNINGHAM, Antony Paul
Appointed Date: 01 November 1995

Secretary
MACDONALD, Duncan John Tuson
Appointed Date: 01 September 1997

Director
BREEN, Mark Robin
Appointed Date: 01 November 1995
66 years old

Director
CUNNINGHAM, Antony Paul
Appointed Date: 01 November 1995
69 years old

Director
WELCH, Nicholas John Leslie
Appointed Date: 01 April 2006
80 years old

Resigned Directors

Secretary
DUNN, Lisa
Resigned: 01 November 1995
Appointed Date: 27 September 1995

Secretary
KINCH, Graham George
Resigned: 23 March 1999
Appointed Date: 01 November 1995

Director
BROOKSHAW, Oliver Chitty
Resigned: 01 November 1995
Appointed Date: 27 September 1995
69 years old

Director
DUNN, Lisa
Resigned: 01 November 1995
Appointed Date: 27 September 1995
57 years old

Director
O'DONOGHUE, Christopher Joseph
Resigned: 31 March 2006
Appointed Date: 01 November 1995
73 years old

Director
ROYDS, David John George
Resigned: 30 November 2001
Appointed Date: 01 November 1995
65 years old

ARTESIAN DEVELOPMENTS II PLC Events

02 Oct 2016
Full accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 229,062.5

23 May 2016
Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 229,062.5

23 May 2016
Purchase of own shares.
21 Apr 2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 60 Webb's Road London SW11 6SE on 21 April 2016
...
... and 106 more events
08 Nov 1995
Registered office changed on 08/11/95 from: victoria house 3 victoria street northampton NN1 3NR

08 Nov 1995
Accounting reference date notified as 31/12

08 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Oct 1995
Company name changed artesian builder ii PLC\certificate issued on 09/10/95
27 Sep 1995
Incorporation

ARTESIAN DEVELOPMENTS II PLC Charges

26 February 2015
Charge code 0310 8972 0012
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 November 2013
Charge code 0310 8972 0011
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0310 8972 0010
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Auster Real Estate Opportunities S.A.R.L.
Description: N/A. notification of addition to or amendment of charge.
20 June 2013
Charge code 0310 8972 0009
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Auster Real Estate Opportunities S.A.R.L.
Description: Notification of addition to or amendment of charge…
24 September 2012
Charge over bank account
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposits being the balance from time to time standing…
12 July 2011
Rent assignment and account charge
Delivered: 20 July 2011
Status: Satisfied on 6 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest present and future in and to…
17 July 2009
Deed of substituted security
Delivered: 23 July 2009
Status: Satisfied on 6 February 2013
Persons entitled: Governor and Company of the Bank of Ireland
Description: 11 verona court, 5 myers lane, london see image for full…
20 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10 queen anne street, london and 2 and 2. and all buildings…
29 August 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being 11 verona court 5 myers lane new cross…
22 January 1997
Deed of charge over deposits
Delivered: 4 February 1997
Status: Satisfied on 24 November 2000
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All of the company's present and future rights title and…
22 January 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 24 November 2000
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All freehold land and buildings situate in costessey…