Company NameAtlas Equipment (London) Limited
DirectorTanya Grace Kreisky
Company StatusActive
Company Number00412842
CategoryPrivate Limited Company
Incorporation Date17 June 1946(77 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTanya Grace Kreisky
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2000(54 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Secretary NameAshdon Business Services Limited (Corporation)
StatusCurrent
Appointed23 October 2015(69 years, 4 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameMr Michael John Kreisky
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(45 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2000)
RoleCompany Director
Correspondence Address58 Eastern Road
London
N2 9LA
Director NameMr Richard Alfred Coleman Mordant
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(45 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleChartered Accountant
Correspondence Address23 Hyde Park Square
London
W2 2NN
Director NameMr Brian Stephenson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleDirector/Company Secretary
Correspondence Address12 Heronway
Woodford Green
Essex
IG8 7RQ
Director NameKenneth James Ward
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(45 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Oaks
Enfield
Middlesex
EN2 8JJ
Secretary NameMr Brian Stephenson
NationalityBritish
StatusResigned
Appointed18 October 1991(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address12 Heronway
Woodford Green
Essex
IG8 7RQ
Director NameMr Kent Sunderland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(49 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Close
Benson
Wallingford
Oxfordshire
OX10 6TA
Secretary NameMr Michael John Kreisky
NationalityBritish
StatusResigned
Appointed31 May 1997(50 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address58 Eastern Road
London
N2 9LA
Secretary NameLinda Jacqueline Witchalls
NationalityBritish
StatusResigned
Appointed04 October 1999(53 years, 4 months after company formation)
Appointment Duration16 years (resigned 23 October 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressGalley House Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL

Contact

Telephone020 88013195
Telephone regionLondon

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105k at £1Tanya Grace Kreisky
100.00%
Ordinary

Financials

Year2014
Net Worth£590,142
Cash£7,486
Current Liabilities£42,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

20 February 1989Delivered on: 28 February 1989
Satisfied on: 11 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 339 & 341 lordship lane london title no mx 266983 and mx 215179 tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1989Delivered on: 28 February 1989
Satisfied on: 11 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1988Delivered on: 31 March 1988
Satisfied on: 26 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341 lordship lane haringey london title no mx 215179.
Fully Satisfied
15 March 1988Delivered on: 31 March 1988
Satisfied on: 26 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 339 lordship lane haringey london title no mx 266983.
Fully Satisfied
24 September 1976Delivered on: 4 October 1976
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital(see doc M67 for further details).
Fully Satisfied
1 November 1973Delivered on: 9 November 1973
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 constable close london NW11.
Fully Satisfied
4 January 1972Delivered on: 5 January 1972
Satisfied on: 11 March 2004
Persons entitled: Cassel Arenz & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 11 constable close london NW11.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Termination of appointment of Linda Jacqueline Witchalls as a secretary on 23 October 2015 (1 page)
22 December 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Linda Jacqueline Witchalls as a secretary on 23 October 2015 (1 page)
22 December 2015Appointment of Ashdon Business Services Limited as a secretary on 23 October 2015 (2 pages)
22 December 2015Appointment of Ashdon Business Services Limited as a secretary on 23 October 2015 (2 pages)
22 December 2015Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 December 2015 (1 page)
22 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 105,000
(3 pages)
22 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 105,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 105,000
(3 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 105,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 105,000
(3 pages)
11 December 2013Secretary's details changed for Linda Jacqueline Witchalls on 18 October 2013 (1 page)
11 December 2013Director's details changed for Tanya Grace Kreisky on 18 October 2013 (2 pages)
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 105,000
(3 pages)
11 December 2013Secretary's details changed for Linda Jacqueline Witchalls on 18 October 2013 (1 page)
11 December 2013Director's details changed for Tanya Grace Kreisky on 18 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Tanya Grace Kreisky on 18 October 2009 (2 pages)
13 November 2009Director's details changed for Tanya Grace Kreisky on 18 October 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 18/10/08; full list of members (3 pages)
19 November 2008Return made up to 18/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Return made up to 18/10/07; no change of members (6 pages)
31 October 2007Return made up to 18/10/07; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 November 2006Return made up to 18/10/06; full list of members (6 pages)
14 November 2006Return made up to 18/10/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Registered office changed on 26/10/06 from: 339 lordship lane london N17 6AZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 339 lordship lane london N17 6AZ (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (6 pages)
31 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
26 October 2004Return made up to 18/10/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Return made up to 18/10/03; full list of members (6 pages)
27 October 2003Return made up to 18/10/03; full list of members (6 pages)
7 May 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
2 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
14 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
14 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 November 2000Return made up to 18/10/00; full list of members (6 pages)
2 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Secretary resigned (1 page)
1 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
20 October 1998Return made up to 18/10/98; full list of members (6 pages)
20 October 1998Return made up to 18/10/98; full list of members (6 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 October 1997Return made up to 18/10/97; full list of members (6 pages)
17 October 1997Return made up to 18/10/97; full list of members (6 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 August 1997Secretary resigned;director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
4 December 1996Return made up to 18/10/96; full list of members (6 pages)
4 December 1996Return made up to 18/10/96; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 January 1983Accounts made up to 31 December 1983 (10 pages)
28 January 1983Accounts made up to 31 December 1983 (10 pages)
30 June 1981Accounts made up to 31 December 1980 (10 pages)
30 June 1981Accounts made up to 31 December 1980 (10 pages)
17 June 1946Certificate of incorporation (1 page)
17 June 1946Certificate of incorporation (1 page)
17 June 1946Incorporation (12 pages)
17 June 1946Incorporation (12 pages)