Company NameArtifex Streatham Limited
Company StatusDissolved
Company Number11877391
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameArtifex Cdp Four Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Massey Road
Thornaby
Stockton-On-Tees
TS17 6DY
Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Massey Road
Thornaby
Stockton-On-Tees
TS17 6DY
Director NameMr Sebastien Georges Charles Villevet
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr Georges Assi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Place
London
W8 5PH
Director NameMr Carl Anis Faker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench,British
StatusResigned
Appointed11 July 2019(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 21 Elvaston Place
London
SW7 5QE

Location

Registered AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton-On-Tees
TS17 6DY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

18 June 2021Delivered on: 23 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property at 157 fallsbrook road, london SW16 6DY registered at hm land registry under title number SGL88865.
Outstanding
4 September 2019Delivered on: 4 September 2019
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Contains legal mortgage over the freehold property known as 157 fallsbrook road, london SW16 6DY. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
4 September 2019Delivered on: 4 September 2019
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as 157 fallsbrook road, london SW16 6DY. Contains fixed charge. Contains negative pledge.
Outstanding

Filing History

19 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
4 September 2019Registration of charge 118773910002, created on 4 September 2019 (45 pages)
4 September 2019Registration of charge 118773910001, created on 4 September 2019 (26 pages)
12 July 2019Notification of Carl Faker as a person with significant control on 8 July 2019 (2 pages)
12 July 2019Appointment of Mr Carl Anis Faker as a director on 11 July 2019 (2 pages)
12 July 2019Appointment of Mr Georges Assi as a director on 11 July 2019 (2 pages)
12 July 2019Notification of Georges Assi as a person with significant control on 8 July 2019 (2 pages)
11 July 2019Cessation of Artifex Group Limited as a person with significant control on 8 July 2019 (1 page)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
4 July 2019Change of details for Artifex Group Limited as a person with significant control on 13 March 2019 (2 pages)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)