ARTESIAN SELECT II LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN SELECT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760513

Incorporation date

30/10/1992

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 30/10/1992)
dot icon09/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/09/2025
Registered office address changed from 60 Webbs Road London SW11 6SE to 7 Harp Lane 7 Harp Lane London EC3R 6DP on 2025-09-01
dot icon01/09/2025
Registered office address changed from 7 Harp Lane 7 Harp Lane London EC3R 6DP England to 7 Harp Lane London EC3R 6DP on 2025-09-01
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 icon22/06/2024
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 icon23/06/2023
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 icon01/02/2023
Second filing of Confirmation Statement dated 2022-06-01
dot icon04/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2022
Appointment of Mr Duncan John Tuson Macdonald as a director on 2022-09-21
dot icon22/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/04/2022
Termination of appointment of Antony Paul Cunningham as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Antony Paul Cunningham as a director on 2022-03-31
dot icon10/01/2022
Total exemption full accounts made up to 2020-09-30
dot icon06/12/2021
Registration of charge 027605130024, created on 2021-11-29
dot icon23/06/2021
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 icon09/10/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Satisfaction of charge 13 in full
dot icon12/07/2019
Satisfaction of charge 14 in full
dot icon12/07/2019
Satisfaction of charge 15 in full
dot icon12/07/2019
Satisfaction of charge 16 in full
dot icon12/07/2019
Satisfaction of charge 027605130019 in full
dot icon12/07/2019
Satisfaction of charge 17 in full
dot icon12/07/2019
Satisfaction of charge 027605130018 in full
dot icon11/07/2019
Satisfaction of charge 1 in full
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon11/07/2019
Satisfaction of charge 3 in full
dot icon11/07/2019
Satisfaction of charge 6 in full
dot icon11/07/2019
Satisfaction of charge 7 in full
dot icon11/07/2019
Satisfaction of charge 9 in full
dot icon11/07/2019
Satisfaction of charge 8 in full
dot icon11/07/2019
Satisfaction of charge 10 in full
dot icon11/07/2019
Satisfaction of charge 11 in full
dot icon11/07/2019
Satisfaction of charge 12 in full
dot icon11/07/2019
Satisfaction of charge 027605130021 in full
dot icon11/07/2019
Satisfaction of charge 027605130020 in full
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/01/2019
Resolutions
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
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 027605130023, 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 027605130022, created on 2017-07-07
dot icon21/06/2017
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 Webbs Road London SW11 6SE on 2016-04-21
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon11/05/2015
Cancellation of shares. Statement of capital on 2015-03-26
dot icon11/05/2015
Purchase of own shares.
dot icon28/02/2015
Registration of charge 027605130021, created on 2015-02-26
dot icon21/10/2014
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 027605130020
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 027605130019
dot icon28/06/2013
Registration of charge 027605130018
dot icon17/04/2013
Purchase of own shares.
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon02/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
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: 16
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
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 icon21/09/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon30/04/2009
Gbp ic 725288/685564\27/03/09\gbp sr [email protected]=39724\
dot icon20/04/2009
Memorandum and Articles of Association
dot icon20/04/2009
Resolutions
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon05/04/2008
Gbp ic 774838/725288\17/03/08\gbp sr [email protected]=49550\
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
£ sr [email protected] 23/03/07
dot icon18/08/2007
Return made up to 01/07/07; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 01/07/06; full list of members
dot icon28/04/2006
£ ic 810787/801187 21/03/06 £ sr [email protected]=9600
dot icon20/12/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 01/07/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon29/06/2005
£ ic 861352/810788 24/03/05 £ sr [email protected]=50564
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 icon20/04/2004
£ ic 932202/861352 25/03/04 £ sr [email protected]=70850
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon24/08/2003
Return made up to 01/07/03; full list of members
dot icon14/06/2003
Auditor's resignation
dot icon13/06/2003
Auditor's resignation
dot icon12/05/2003
£ ic 1034702/932202 31/03/03 £ sr [email protected]=102500
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 01/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon04/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon31/07/2001
Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL
dot icon10/07/2001
£ ic 1100802/1035702 19/03/01 £ sr [email protected]=65100
dot icon12/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Full group accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Resolutions
dot icon13/06/2000
£ ic 1243052/1100802 21/09/99 £ sr [email protected]=142250
dot icon03/02/2000
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Full group accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 01/08/99; full list of members
dot icon15/04/1999
Secretary resigned
dot icon20/11/1998
Return made up to 30/10/98; bulk list available separately
dot icon20/11/1998
Location of register of members
dot icon24/09/1998
Auditor's resignation
dot icon15/09/1998
Full group accounts made up to 1998-03-31
dot icon26/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon13/11/1997
Return made up to 30/10/97; bulk list available separately
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
New secretary appointed
dot icon20/11/1996
Return made up to 30/10/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Return made up to 30/10/95; bulk list available separately
dot icon21/11/1995
Particulars of mortgage/charge
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 30/10/94; full list of members
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
New secretary appointed
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon04/07/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 30/10/93; full list of members
dot icon12/08/1993
Ad 05/04/93-30/04/93 £ si [email protected]=1243000 £ ic 52/1243052
dot icon16/04/1993
Certificate of authorisation to commence business and borrow
dot icon16/04/1993
Application to commence business
dot icon25/03/1993
Prospectus
dot icon22/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Ad 12/03/93--------- £ si [email protected]=50 £ ic 2/52
dot icon22/03/1993
S-div 12/03/93
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
£ nc 100000/3000000 12/03/93
dot icon24/02/1993
Accounting reference date notified as 31/03
dot icon22/12/1992
Certificate of change of name
dot icon22/12/1992
Certificate of change of name
dot icon18/12/1992
Secretary resigned;director resigned;new director appointed
dot icon18/12/1992
Director resigned;new director appointed
dot icon18/12/1992
New secretary appointed;new director appointed
dot icon18/12/1992
Registered office changed on 18/12/92 from: 2 baches street london N1 6UB
dot icon30/10/1992
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Duncan John Tuson
Director
21/09/2022 - 30/06/2025
23
Moss, Andrew Graham
Director
11/03/1993 - 20/09/1994
56
Welch, Nicholas John Leslie
Director
12/03/1993 - Present
18
Cunningham, Antony Paul
Director
10/12/1992 - 30/03/2022
60
Dixon, Peter Herbert, The Honourable
Director
11/03/1993 - 20/09/1994
6

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 SELECT II LIMITED

ARTESIAN SELECT II LIMITED is an(a) Active company incorporated on 30/10/1992 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 SELECT II LIMITED?

toggle

ARTESIAN SELECT II LIMITED is currently Active. It was registered on 30/10/1992 .

Where is ARTESIAN SELECT II LIMITED located?

toggle

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

What does ARTESIAN SELECT II LIMITED do?

toggle

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

What is the latest filing for ARTESIAN SELECT II LIMITED?

toggle

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