ARTESIAN SELECT PLC
LONDON

Hellopages » Greater London » Wandsworth » SW11 6SE

Company number 02760521
Status Active
Incorporation Date 30 October 1992
Company Type Public Limited Company
Address 60 WEBBS 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 sixty-six 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 891,680.5 ; Cancellation of shares. Statement of capital on 24 March 2016 GBP 891,680.50 . The most likely internet sites of ARTESIAN SELECT PLC are www.artesianselect.co.uk, and www.artesian-select.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven 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 Select Plc is a Public Limited Company. The company registration number is 02760521. Artesian Select Plc has been working since 30 October 1992. The present status of the company is Active. The registered address of Artesian Select Plc is 60 Webbs 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 CUNNINGHAM, Antony Paul has been resigned. Secretary KINCH, Graham George has been resigned. Secretary MOSS, Andrew Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEN, Richard Christopher has been resigned. Director DIXON, Peter Herbert, The Honourable has been resigned. Director MOSS, Andrew Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUNNINGHAM, Antony Paul
Appointed Date: 12 September 1994

Secretary
MACDONALD, Duncan John Tuson
Appointed Date: 17 June 1997

Director
BREEN, Mark Robin
Appointed Date: 11 December 1992
66 years old

Director
CUNNINGHAM, Antony Paul
Appointed Date: 11 December 1992
69 years old

Director
WELCH, Nicholas John Leslie
Appointed Date: 17 December 1992
80 years old

Resigned Directors

Secretary
CUNNINGHAM, Antony Paul
Resigned: 17 December 1992
Appointed Date: 11 December 1992

Secretary
KINCH, Graham George
Resigned: 23 March 1999
Appointed Date: 12 September 1994

Secretary
MOSS, Andrew Graham
Resigned: 12 September 1994
Appointed Date: 17 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1992
Appointed Date: 30 October 1992

Director
BREEN, Richard Christopher
Resigned: 21 September 1994
Appointed Date: 11 December 1992
68 years old

Director
DIXON, Peter Herbert, The Honourable
Resigned: 21 September 1994
Appointed Date: 17 December 1992
77 years old

Director
MOSS, Andrew Graham
Resigned: 21 September 1994
Appointed Date: 17 December 1992
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1992
Appointed Date: 30 October 1992

ARTESIAN SELECT 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 891,680.5

23 May 2016
Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 891,680.50

23 May 2016
Purchase of own shares.
21 Apr 2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 60 Webbs Road London SW11 6SE on 21 April 2016
...
... and 156 more events
17 Dec 1992
New secretary appointed;new director appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Secretary resigned;director resigned;new director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: 2 baches street london N1 6UB

30 Oct 1992
Incorporation

ARTESIAN SELECT PLC Charges

26 February 2015
Charge code 0276 0521 0027
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 November 2013
Charge code 0276 0521 0026
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 0276 0521 0025
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Auster Real Estate Opportunities S.a R.L (The Security Agent)
Description: N/A. notification of addition to or amendment of charge.
20 June 2013
Charge code 0276 0521 0024
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Auster Real Estate Opportunities S.a R.L (The Security Agent)
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: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest present and future in and to…
20 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
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…
30 July 2001
Charge deed
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h and l/h property k/a 36…
31 May 2001
A legal charge by rangeflat limited and the principal debtors made between the bank
Delivered: 11 June 2001
Status: Satisfied on 6 September 2006
Persons entitled: Barclays Bank PLC
Description: Rangeflat limited with full title guarantee by way of a…
25 May 2001
Legal charge of agreements for lease
Delivered: 12 June 2001
Status: Satisfied on 6 September 2006
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge each of the following including all…
18 May 2001
Legal charge
Delivered: 4 June 2001
Status: Satisfied on 6 September 2006
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 53 davies street and 66-68 brook…
18 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 6 September 2006
Persons entitled: Barclays Bank PLC
Description: L/H 82 brook street and 84 brook street london. T/no…
26 January 2000
Legal charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 29 pall mall and 23 st james's square…
29 September 1999
Legal charge
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold property known as 97A thurleigh road balham…
25 June 1999
Mortgage deed
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/hold property known as land lying to the west of main…
8 May 1998
Mortgage
Delivered: 12 May 1998
Status: Satisfied on 10 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 34 and 35 furnival street london t/n's LN174581 and…
18 December 1995
Mortgage
Delivered: 19 December 1995
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: Clarence court and traherne court teddington and by way of…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: L/H property being ground, first, 2ND and 3RD floor flats…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 15 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 8 & 9 cavendish place brighton together with all…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26/28/30 brunswick street east brighton…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 34 wakehurst road london together with all buildings…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 10 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 6 temperley road london together with all buildings and…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 27 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 500 fulham palace road london toether with all…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11 st anns park road london together with…
21 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 31 kelmscott road london together with all…
28 June 1994
Legal charge
Delivered: 30 June 1994
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: All that land to the west of westeham road leaves green l/b…