ARTESIAN DEVELOPMENTS II LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN DEVELOPMENTS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108972

Incorporation date

27/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Harp Lane, London EC3R 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon09/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2025
Registered office address changed from 60 Webb's Road London SW11 6SE to 7 Harp Lane London EC3R 6DP on 2025-09-02
dot icon14/07/2025
Termination of appointment of Duncan John Tuson Macdonald as a director on 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon18/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon16/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/05/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon21/09/2022
Appointment of Mr Duncan John Tuson Macdonald as a director on 2022-09-21
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with updates
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31
dot icon10/01/2022
Full accounts made up to 2020-09-30
dot icon06/12/2021
Registration of charge 031089720015, created on 2021-11-29
dot icon08/09/2021
Confirmation statement made on 2021-06-01 with updates
dot icon03/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Satisfaction of charge 4 in full
dot icon11/07/2019
Satisfaction of charge 8 in full
dot icon11/07/2019
Satisfaction of charge 031089720009 in full
dot icon11/07/2019
Satisfaction of charge 031089720010 in full
dot icon11/07/2019
Satisfaction of charge 031089720011 in full
dot icon11/07/2019
Satisfaction of charge 031089720012 in full
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/01/2019
Resolutions
dot icon15/10/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-03-27
dot icon04/06/2018
Purchase of own shares.
dot icon20/04/2018
Registration of charge 031089720014, created on 2018-04-06
dot icon24/11/2017
Re-registration of Memorandum and Articles
dot icon24/11/2017
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Re-registration from a public company to a private limited company
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon14/07/2017
Registration of charge 031089720013, created on 2017-07-07
dot icon20/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon23/05/2016
Purchase of own shares.
dot icon21/04/2016
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 60 Webb's Road London SW11 6SE on 2016-04-21
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon28/02/2015
Registration of charge 031089720012, created on 2015-02-26
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/08/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon22/04/2014
Purchase of own shares.
dot icon25/11/2013
Registration of charge 031089720011
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Cancellation of shares. Statement of capital on 2013-08-12
dot icon09/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/06/2013
Registration of charge 031089720009
dot icon28/06/2013
Registration of charge 031089720010
dot icon17/04/2013
Purchase of own shares.
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/12/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Secretary's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon10/08/2010
Secretary's details changed for Duncan John Tuson Macdonald on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Nicholas John Leslie Welch on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Antony Paul Cunningham on 2010-07-01
dot icon10/08/2010
Director's details changed for Mr Mark Robin Breen on 2010-07-01
dot icon10/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon30/04/2009
Gbp ic 348048.5/322298.5\27/03/09\gbp sr [email protected]=25750\
dot icon22/04/2009
Resolutions
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 01/07/08; full list of members
dot icon05/04/2008
Gbp ic 386451/348048.5\17/03/08\gbp sr [email protected]=38402.5\
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
£ sr [email protected] 23/03/07
dot icon16/08/2007
Return made up to 01/07/07; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Return made up to 01/07/06; full list of members
dot icon17/05/2006
New director appointed
dot icon28/04/2006
£ ic 395601/388351 21/03/06 £ sr [email protected]=7250
dot icon20/12/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 01/07/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon29/06/2005
£ ic 397601/395601 24/03/05 £ sr [email protected]=2000
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 01/07/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon20/04/2004
£ ic 427601/397601 25/03/04 £ sr [email protected]=30000
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 01/07/03; full list of members
dot icon23/08/2003
Location of register of members
dot icon14/06/2003
Auditor's resignation
dot icon13/06/2003
Auditor's resignation
dot icon12/05/2003
£ ic 500101/427601 31/03/03 £ sr [email protected]=72500
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 01/07/02; full list of members
dot icon20/09/2002
Director resigned
dot icon25/01/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
Director's particulars changed
dot icon31/07/2001
Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 01/07/00; full list of members
dot icon24/08/1999
Return made up to 01/08/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Secretary resigned
dot icon12/10/1998
Return made up to 27/09/98; full list of members
dot icon25/09/1998
Auditor's resignation
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
New secretary appointed
dot icon07/10/1997
Return made up to 27/09/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon17/10/1996
Return made up to 27/09/96; full list of members
dot icon22/05/1996
Ad 16/02/96--------- £ si [email protected]=44999 £ ic 455102/500101
dot icon15/05/1996
Ad 23/04/96--------- £ si [email protected]=4000 £ ic 451102/455102
dot icon15/05/1996
Ad 03/04/96--------- £ si [email protected]=289100 £ ic 162002/451102
dot icon14/03/1996
Ad 02/02/96--------- £ si 100@1=100 £ ic 161902/162002
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Prospectus
dot icon25/02/1996
Ad 01/02/96--------- £ si [email protected]=16900 £ ic 145002/161902
dot icon25/02/1996
Ad 09/01/96--------- £ si [email protected]=16250 £ ic 128752/145002
dot icon25/02/1996
Ad 16/12/95--------- £ si [email protected]=128750 £ ic 2/128752
dot icon22/02/1996
Certificate of authorisation to commence business and borrow
dot icon21/02/1996
Application to commence business
dot icon30/01/1996
Director resigned
dot icon10/01/1996
Secretary resigned
dot icon28/11/1995
Location of register of members
dot icon10/11/1995
Prospectus
dot icon08/11/1995
Director resigned;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: victoria house 3 victoria street northampton NN1 3NR
dot icon08/11/1995
Accounting reference date notified as 31/12
dot icon08/11/1995
Resolutions
dot icon06/10/1995
Certificate of change of name
dot icon27/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royds, David John George
Director
31/10/1995 - 29/11/2001
154
Macdonald, Duncan John Tuson
Director
21/09/2022 - 30/06/2025
23
Dunn, Lisa
Director
26/09/1995 - 31/10/1995
22
Macdonald, Duncan John Tuson
Secretary
31/08/1997 - Present
44
Cunningham, Antony Paul
Director
31/10/1995 - 30/03/2022
60

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTESIAN DEVELOPMENTS II LIMITED

ARTESIAN DEVELOPMENTS II LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at 7 Harp Lane, London EC3R 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTESIAN DEVELOPMENTS II LIMITED?

toggle

ARTESIAN DEVELOPMENTS II LIMITED is currently Active. It was registered on 27/09/1995 .

Where is ARTESIAN DEVELOPMENTS II LIMITED located?

toggle

ARTESIAN DEVELOPMENTS II LIMITED is registered at 7 Harp Lane, London EC3R 6DP.

What does ARTESIAN DEVELOPMENTS II LIMITED do?

toggle

ARTESIAN DEVELOPMENTS II LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTESIAN DEVELOPMENTS II LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-09-30.