Woodside Park
London
N12 7EX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(56 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mrs Diana Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2018(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Peter Judah Davis |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 September 2011) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Elm Lodge 4 Lands End Aldenham Road Elstree Hertfordshire WD6 3DL |
Director Name | Mrs Suzanne Smith |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bryanston Court London W1H 7HA |
Director Name | Mr Alfred Roger Julien Van Der Looven |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 June 2012(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2018) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 60 A & E Mayrisch Street Colpach Haut L-8528 Luxembourg |
Telephone | 020 82162100 |
---|---|
Telephone region | London |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100k at £1 | Ats Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,061,792 |
Cash | £472,377 |
Current Liabilities | £66,287 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 December 1962 | Delivered on: 27 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due not exceeding £3,500. Particulars: Excelis works, gogmore lane chestery. Fully Satisfied |
---|---|
26 January 1962 | Delivered on: 5 February 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £4000. Particulars: 53 st mary's road, camberwell london. Fully Satisfied |
26 January 1962 | Delivered on: 5 February 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £4,600. Particulars: 26, woodside grove, finchley middx. Fully Satisfied |
3 January 1962 | Delivered on: 5 February 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £8,000. Particulars: 15 & 15A crouch hall road london, N8. Fully Satisfied |
3 January 1962 | Delivered on: 19 January 1962 Satisfied on: 24 November 1994 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deposit Secured details: All moneys due etc not exceeding £14,000. Particulars: 116,118 & 120, west street, fareham, hants. Fully Satisfied |
3 January 1962 | Delivered on: 18 January 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £5,500. Particulars: 20 churchill rod, st paneras, london. Fully Satisfied |
3 January 1962 | Delivered on: 18 January 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £4,000. Particulars: 70, garden rd, clepham, london. Fully Satisfied |
5 August 1988 | Delivered on: 16 August 1988 Satisfied on: 22 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security reg in scotland 5.8.88 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18.5.88. Particulars: Shop & office premises at 29 to 31 queen street glasgow to include the basement premises at 29-31 queen st glasgow the basement premises at 21 and 23 queen street glasgow the basement premises at 43 queen street glasgow. Fully Satisfied |
24 June 1988 | Delivered on: 27 June 1988 Satisfied on: 22 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land with buildings thereon k/a trafalgar house, elwick road, ashford, kent title no k 319044. Fully Satisfied |
4 May 1965 | Delivered on: 12 May 1965 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc ne £9,300. Particulars: 5 tyson road, forest hill title no 245085. Fully Satisfied |
4 May 1965 | Delivered on: 12 May 1965 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc ne £3,500. Particulars: 6 elm park avenue tottenham. Fully Satisfied |
3 January 1962 | Delivered on: 18 January 1962 Satisfied on: 7 January 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £6,000. Particulars: 25, high st, shirley southampton, hants. Fully Satisfied |
4 May 1965 | Delivered on: 12 May 1965 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc ne £3,700. Particulars: 105 manor road stoke newington title no ln 170164. Fully Satisfied |
3 November 1964 | Delivered on: 13 November 1964 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £5000. Particulars: 32, maigius maiguis close, coventry, middx. Fully Satisfied |
3 November 1964 | Delivered on: 13 November 1964 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £4,500. Particulars: 36, brighton rd stoke newington, london N16. Fully Satisfied |
3 November 1964 | Delivered on: 13 November 1964 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e 4,500. Particulars: 70, herningford rd islington london. Fully Satisfied |
3 November 1964 | Delivered on: 13 November 1964 Satisfied on: 28 June 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £20,500. Particulars: 47,49 and 51 furtberwick rd. Cunvey island essex. Fully Satisfied |
17 December 1962 | Delivered on: 31 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due not exceeding £10,000. Particulars: 34/40 huret street, birmingham, warwicks. Fully Satisfied |
10 December 1962 | Delivered on: 27 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc not exceeding £9,000. Particulars: 104 fenturian rd. Lambeth. Fully Satisfied |
10 December 1962 | Delivered on: 27 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due not exceeding £5,50/. Particulars: 9 bishops road highgate horsey middx. Fully Satisfied |
10 December 1962 | Delivered on: 27 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due not exceeding £5,500. Particulars: 7 bishops road highgate N6. Fully Satisfied |
10 December 1962 | Delivered on: 27 December 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due not exceeding £3,000. Particulars: 442 roman road, bow poplar london. Fully Satisfied |
3 January 1962 | Delivered on: 18 January 1962 Satisfied on: 18 January 1995 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due, etc not exceeding £5,000". Particulars: 2 hornsley rise gardens, islington london. Fully Satisfied |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2021 | Voluntary strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (3 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
28 July 2020 | Statement of capital on 28 July 2020
|
14 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 July 2020 | Statement by Directors (1 page) |
14 July 2020 | Resolutions
|
14 July 2020 | Solvency Statement dated 31/03/20 (1 page) |
16 April 2020 | Change of details for Ats Group Limited as a person with significant control on 3 September 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Change of name notice (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Alfred Roger Julien Van Der Looven as a director on 15 May 2018 (1 page) |
18 May 2018 | Appointment of Mrs Diana Smith as a director on 14 May 2018 (2 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 April 2013 | Termination of appointment of Suzanne Smith as a director (1 page) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Termination of appointment of Suzanne Smith as a director (1 page) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Appointment of Mr Alfred Roger Julien Van Der Looven as a director (2 pages) |
23 July 2012 | Appointment of Mr Alfred Roger Julien Van Der Looven as a director (2 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Peter Davis as a director (1 page) |
4 April 2012 | Termination of appointment of Peter Davis as a director (1 page) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
3 October 2011 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Return made up to 02/04/03; full list of members
|
6 May 2003 | Return made up to 02/04/03; full list of members
|
4 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
22 May 2000 | Accounts made up to 31 December 1999 (10 pages) |
22 May 2000 | Accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
17 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
24 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
17 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (9 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
15 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
19 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
19 September 1996 | Accounts made up to 31 December 1995 (9 pages) |
1 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
1 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
18 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
18 September 1995 | Accounts made up to 31 December 1994 (9 pages) |
20 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 July 1967 | Alter mem and arts (7 pages) |
4 January 1965 | Company name changed\certificate issued on 04/01/65 (2 pages) |
24 November 1954 | Incorporation (18 pages) |