About

Registered Number: 02284181
Date of Incorporation: 04/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Spirit House, 8, High Street, West Molesey, KT8 2NA,

 

Artefact Hotel Art Consultants Ltd was founded on 04 August 1988 and has its registered office in West Molesey, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTCH, Christopher N/A 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BRILL, Zena N/A 01 December 2018 1

Filing History

Document Type Date
PSC07 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AA - Annual Accounts 22 November 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 13 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 August 2009
RESOLUTIONS - N/A 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
AA - Annual Accounts 03 August 2007
CERTNM - Change of name certificate 18 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 11 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 06 September 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 02 September 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 02 October 1995
RESOLUTIONS - N/A 02 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 30 August 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 04 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 01 February 1991
287 - Change in situation or address of Registered Office 23 February 1989
RESOLUTIONS - N/A 05 September 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.