15 ARTESIAN ROAD LIMITED

Register to unlock more data on OkredoRegister

15 ARTESIAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02902154

Incorporation date

24/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St. Ann's Park Road, London SW18 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon11/03/2024
Total exemption full accounts made up to 2023-07-30
dot icon11/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-07-30
dot icon28/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon31/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon01/03/2021
Registration of charge 029021540001, created on 2021-02-09
dot icon14/01/2021
Total exemption full accounts made up to 2020-07-30
dot icon07/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon23/09/2020
Notification of a person with significant control statement
dot icon23/09/2020
Cessation of Beatrix Jakob (Deceased) as a person with significant control on 2020-09-03
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-30
dot icon10/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon10/09/2019
Change of details for Ms Beatrix Jacob as a person with significant control on 2019-03-10
dot icon16/05/2019
Amended accounts for a dormant company made up to 2018-07-30
dot icon01/05/2019
Accounts for a dormant company made up to 2018-07-30
dot icon08/04/2019
Resolutions
dot icon29/03/2019
Termination of appointment of Beatrix Jacob as a secretary on 2019-03-10
dot icon28/03/2019
Termination of appointment of Beatrix Jacob as a director on 2019-03-10
dot icon28/03/2019
Appointment of Mr Benjamin Daniel Goldschmied as a director on 2019-03-26
dot icon28/03/2019
Appointment of Mr Matthew Pavel Goldschmied as a director on 2019-03-26
dot icon28/03/2019
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to 9 st. Ann's Park Road London SW18 2RW on 2019-03-28
dot icon24/01/2019
Termination of appointment of Marco Lorenzo Sinnott Goldschmied as a director on 2019-01-24
dot icon01/11/2018
Appointment of Mr Marco Lorenzo Sinnott Goldschmied as a director on 2018-11-01
dot icon20/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-30
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon26/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-01-19
dot icon25/07/2017
Registered office address changed from 15a Artesian Road Artesian Road London W2 5DA England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2017-07-25
dot icon24/07/2017
Termination of appointment of Monte Vetro Holdings Limited as a director on 2017-01-19
dot icon24/07/2017
Change of details for Ms Beatrix Jacob as a person with significant control on 2017-01-19
dot icon29/04/2017
Accounts for a dormant company made up to 2016-07-30
dot icon22/01/2017
Register inspection address has been changed to 15a Artesian Road London Uk W2 5DA
dot icon20/01/2017
Appointment of Ms Beatrix Jacob as a secretary on 2017-01-18
dot icon20/01/2017
Appointment of Ms Beatrix Jacob as a director on 2017-01-18
dot icon19/01/2017
Elect to keep the directors' register information on the public register
dot icon19/01/2017
Elect to keep the secretaries register information on the public register
dot icon19/01/2017
Termination of appointment of Monte Vetro Holdings Limited as a director on 2017-01-19
dot icon19/01/2017
Registered office address changed from C/O Thames Wharf Studios Limited Rainville Road London W6 6HA to 15a Artesian Road Artesian Road London W2 5DA on 2017-01-19
dot icon27/09/2016
Termination of appointment of Beatrix Jacob as a secretary on 2016-08-18
dot icon27/09/2016
Registered office address changed from 15a Artesian Road London W2 5DA to C/O Thames Wharf Studios Limited Rainville Road London W6 6HA on 2016-09-27
dot icon27/09/2016
Termination of appointment of Beatrix Jacob as a director on 2016-08-18
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-07-30
dot icon07/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Monsoon Estate Limited as a director on 2015-09-05
dot icon23/04/2015
Accounts for a dormant company made up to 2014-07-30
dot icon10/11/2014
Appointment of Monsoon Estate Limited as a director on 2011-09-07
dot icon07/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-24
dot icon07/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-24
dot icon07/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-24
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon23/07/2014
Amended accounts for a dormant company made up to 2013-07-30
dot icon08/07/2014
Accounts for a dormant company made up to 2013-07-30
dot icon17/06/2014
Termination of appointment of Monsoon Estate Limited as a director
dot icon25/04/2014
Secretary's details changed
dot icon25/04/2014
Director's details changed for Ms Beatrix Jacob on 2014-04-25
dot icon25/04/2014
Registered office address changed from , 15a Artesian Road, London, Gb, W2 5DA on 2014-04-25
dot icon25/04/2014
Secretary's details changed for Ms Beatrix Jakob on 2014-04-25
dot icon25/04/2014
Director's details changed for Miss Beatrix Jakob on 2014-04-25
dot icon25/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/03/2013
Appointment of Monsoon Estate Limited as a director
dot icon04/03/2013
Second filing of AP03 previously delivered to Companies House
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/02/2013
Appointment of Ms Beatrix Jakob as a secretary
dot icon18/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon08/03/2012
Director's details changed for Miss Beatrix Jakob on 2012-03-08
dot icon10/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-24
dot icon09/12/2011
Termination of appointment of Monsoon Estate Limited as a director
dot icon12/09/2011
Appointment of Monsoon Estate Limited as a director
dot icon06/06/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/06/2011
Registered office address changed from , 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD on 2011-06-03
dot icon03/06/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Benjamin Goldschmied as a secretary
dot icon02/06/2011
Director's details changed for Monte Vetro Holdings Limited on 2011-02-24
dot icon02/06/2011
Director's details changed for Beatrix Jakob on 2011-02-24
dot icon27/05/2011
Termination of appointment of Benjamin Goldschmied as a secretary
dot icon26/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 24/02/09; full list of members
dot icon21/04/2008
Return made up to 24/02/07; full list of members; amend
dot icon16/04/2008
Return made up to 24/02/08; full list of members
dot icon08/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/03/2008
Return made up to 24/02/07; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: 542 uxbridge road, pinner, middlesex HA5 3QA
dot icon30/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/04/2007
Director resigned
dot icon21/07/2006
Return made up to 24/02/06; full list of members
dot icon30/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon30/05/2006
Accounts for a dormant company made up to 2004-07-31
dot icon16/01/2006
New director appointed
dot icon04/05/2005
Return made up to 24/02/05; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon31/03/2004
Return made up to 24/02/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2002-07-31
dot icon10/05/2003
Return made up to 24/02/03; full list of members
dot icon23/08/2002
Return made up to 24/02/02; full list of members
dot icon11/10/2001
Return made up to 24/02/01; full list of members
dot icon02/10/2001
Compulsory strike-off action has been discontinued
dot icon02/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon02/10/2001
Accounts for a dormant company made up to 2000-07-31
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Accounts for a dormant company made up to 1999-07-31
dot icon02/10/2001
Resolutions
dot icon31/07/2001
First Gazette notice for compulsory strike-off
dot icon03/05/2000
Return made up to 24/02/00; full list of members
dot icon07/09/1999
Registered office changed on 07/09/99 from: 15 artesian road, london, W2 5DA
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Return made up to 24/02/99; change of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon28/05/1998
Full accounts made up to 1997-07-31
dot icon02/04/1998
Return made up to 24/02/98; full list of members
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed;new director appointed
dot icon29/05/1997
Return made up to 24/02/97; no change of members
dot icon19/02/1997
Full accounts made up to 1996-07-31
dot icon16/06/1996
Return made up to 24/02/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-07-31
dot icon29/06/1995
Ad 21/06/95--------- £ si 1@1=1 £ ic 2/3
dot icon23/06/1995
Return made up to 24/02/95; full list of members
dot icon17/11/1994
Accounting reference date notified as 31/07
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Secretary resigned;new director appointed
dot icon22/03/1994
New secretary appointed;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 91 new cavendish street, london, W1M 8HL
dot icon24/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Nigel Andrew
Director
24/02/1994 - 11/02/1997
57
Goldschmied, Benjamin Daniel
Director
18/05/1997 - 01/12/2006
6
Goldschmied, Benjamin Daniel
Director
26/03/2019 - Present
6
Goldschmied, Matthew Pavel
Director
26/03/2019 - Present
6
Goldschmied, Marco Lorenzo Sinnott
Director
01/11/2018 - 24/01/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 15 ARTESIAN ROAD LIMITED

15 ARTESIAN ROAD LIMITED is an(a) Dissolved company incorporated on 24/02/1994 with the registered office located at 9 St. Ann's Park Road, London SW18 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 ARTESIAN ROAD LIMITED?

toggle

15 ARTESIAN ROAD LIMITED is currently Dissolved. It was registered on 24/02/1994 and dissolved on 24/12/2024.

Where is 15 ARTESIAN ROAD LIMITED located?

toggle

15 ARTESIAN ROAD LIMITED is registered at 9 St. Ann's Park Road, London SW18 2RW.

What does 15 ARTESIAN ROAD LIMITED do?

toggle

15 ARTESIAN ROAD LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

How many employees does 15 ARTESIAN ROAD LIMITED have?

toggle

15 ARTESIAN ROAD LIMITED had 2 employees in 2023.

What is the latest filing for 15 ARTESIAN ROAD LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.