ARTIE ENTERPRISES LTD

Register to unlock more data on OkredoRegister

ARTIE ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09840995

Incorporation date

26/10/2015

Size

Dormant

Contacts

Registered address

Registered address

Js & Co Accountants, 26 Theydon Road, London E5 9NACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon16/10/2024
Previous accounting period shortened from 2023-10-25 to 2023-10-24
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon26/07/2024
Previous accounting period shortened from 2023-10-26 to 2023-10-25
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Accounts for a dormant company made up to 2022-10-26
dot icon08/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon29/05/2022
Accounts for a dormant company made up to 2021-10-26
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon04/07/2021
Micro company accounts made up to 2020-10-26
dot icon21/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Micro company accounts made up to 2019-10-26
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 2020-12-07
dot icon26/10/2020
Current accounting period shortened from 2019-10-27 to 2019-10-26
dot icon10/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon10/05/2020
Appointment of Mr Abraham Yehuda Bresler as a director on 2020-05-10
dot icon10/05/2020
Notification of Abraham Yehuda Bresler as a person with significant control on 2020-05-10
dot icon10/05/2020
Termination of appointment of Naftali Zvi Bresler as a secretary on 2020-05-10
dot icon10/05/2020
Termination of appointment of Ronen Chaim Shalom as a director on 2020-05-10
dot icon10/05/2020
Cessation of Shalom Ronen as a person with significant control on 2020-05-10
dot icon10/05/2020
Termination of appointment of Naftali Zvi Bresler as a director on 2020-05-10
dot icon16/12/2019
Micro company accounts made up to 2018-10-27
dot icon13/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon27/10/2019
Current accounting period shortened from 2018-10-28 to 2018-10-27
dot icon29/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon21/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2018
Current accounting period shortened from 2017-10-30 to 2017-10-29
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon26/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon28/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon11/09/2017
Satisfaction of charge 098409950001 in full
dot icon11/09/2017
Satisfaction of charge 098409950002 in full
dot icon10/01/2017
Registered office address changed from Flat 8 Flat 8 Grunfeld Court 112-114 Bethune Rd London N16 5DU England to 51 Craven Park Road London N15 6AH on 2017-01-10
dot icon05/12/2016
Registered office address changed from 20 Reizel Close, Stamford Hill London N16 5GY England to Flat 8 Flat 8 Grunfeld Court 112-114 Bethune Rd London N16 5DU on 2016-12-05
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/11/2016
Registered office address changed from 115 Craven Park Road London London N15 6BL England to 20 Reizel Close, Stamford Hill London N16 5GY on 2016-11-01
dot icon16/12/2015
Registration of charge 098409950002, created on 2015-12-11
dot icon16/12/2015
Registration of charge 098409950001, created on 2015-12-11
dot icon26/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/10/2022
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
26/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/10/2022
dot iconNext account date
24/10/2023
dot iconNext due on
16/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bresler, Abraham Yehuda
Director
10/05/2020 - Present
69
Shalom, Ronen Chaim
Director
26/10/2015 - 10/05/2020
8
Mr Naftali Zvi Bresler
Director
26/10/2015 - 10/05/2020
15
Bresler, Naftali Zvi
Secretary
26/10/2015 - 10/05/2020
-

Persons with Significant Control

2
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 ARTIE ENTERPRISES LTD

ARTIE ENTERPRISES LTD is an(a) Active company incorporated on 26/10/2015 with the registered office located at Js & Co Accountants, 26 Theydon Road, London E5 9NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIE ENTERPRISES LTD?

toggle

ARTIE ENTERPRISES LTD is currently Active. It was registered on 26/10/2015 .

Where is ARTIE ENTERPRISES LTD located?

toggle

ARTIE ENTERPRISES LTD is registered at Js & Co Accountants, 26 Theydon Road, London E5 9NA.

What does ARTIE ENTERPRISES LTD do?

toggle

ARTIE ENTERPRISES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTIE ENTERPRISES LTD?

toggle

The latest filing was on 16/10/2024: Previous accounting period shortened from 2023-10-25 to 2023-10-24.