Company NameAtreus Investments Limited
DirectorWilliam Jeremy Davies
Company StatusActive
Company Number00784600
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Jeremy Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(29 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Great Somerford
Chippenham
Wiltshire
SN15 5EH
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed01 September 2007(43 years, 9 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameMr Stephen Richard Watling
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address3 The Paddock
Westcott
Dorking
Surrey
RH4 3NT
Secretary NameMr Stephen Richard Watling
NationalityBritish
StatusResigned
Appointed05 December 1992(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address3 The Paddock
Westcott
Dorking
Surrey
RH4 3NT
Director NameRobin David Erskine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Langley On Tyne
Hexham
Northumberland
NE47 5LB
Director NameMrs Alison Joan Frances Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(49 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
West Street Great Somerford
Chippenham
Wiltshire
SN15 5EH
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed06 October 1999(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2001(37 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2007)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1William Jeremy Davies
75.00%
Ordinary
25 at £1Alison Joan Frances Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£1,216,888
Cash£9,183
Current Liabilities£413,942

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 March 2013Delivered on: 9 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 barrowgate road, chiswick, london, all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
16 October 2001Delivered on: 24 October 2001
Satisfied on: 13 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 38 barrowgate road chiswick t/n MX275476. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 October 1999Delivered on: 3 November 1999
Satisfied on: 13 March 2013
Persons entitled: Hsbc 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 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
10 October 1994Delivered on: 20 October 1994
Satisfied on: 8 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bowprine limited to the chargee on any account whatsoever.
Particulars: 38 baronsgate road chiswck l/borough of hounslow t/n mx 275476.
Fully Satisfied
10 October 1994Delivered on: 12 October 1994
Satisfied on: 8 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 38 barrowgate road chiswick london W4 t/n mx 275476 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 March 1986Delivered on: 25 March 1986
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: 38, barrowgate road, chiswick, london borough of hounslow. Tn: mx 275476.
Fully Satisfied
25 November 1977Delivered on: 2 December 1977
Satisfied on: 9 March 2013
Persons entitled: William Henry Davies

Classification: Charge of whole
Secured details: £15,000.
Particulars: 38, barrowgate road, chiswick W4 mx 275476.
Fully Satisfied

Filing History

28 March 2024Previous accounting period shortened from 28 June 2023 to 27 June 2023 (1 page)
7 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
19 June 2023Micro company accounts made up to 28 June 2022 (3 pages)
13 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
5 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
5 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
22 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
3 May 2019Termination of appointment of Alison Joan Frances Davies as a director on 30 April 2018 (1 page)
3 May 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 29 June 2018 (2 pages)
29 October 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 29 June 2017 (2 pages)
20 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
13 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
14 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
14 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
(5 pages)
13 December 2013Secretary's details changed for Bmas Limited on 27 May 2013 (1 page)
13 December 2013Secretary's details changed for Bmas Limited on 27 May 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2013Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages)
30 January 2013Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages)
30 January 2013Appointment of Mrs Alison Joan Frances Davies as a director on 6 December 2012 (2 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
9 December 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
31 August 2010Registered office address changed from 5 Old Schoolhouse the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old Schoolhouse the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 3 old garden house the lanterns london SW11 3AD (1 page)
23 July 2009Registered office changed on 23/07/2009 from 3 old garden house the lanterns london SW11 3AD (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
8 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 November 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 January 2007Return made up to 05/12/06; full list of members (2 pages)
29 January 2007Return made up to 05/12/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 January 2006Return made up to 05/12/05; full list of members (2 pages)
27 January 2006Return made up to 05/12/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 December 2004Return made up to 05/12/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 February 2004Return made up to 05/12/03; full list of members (6 pages)
12 February 2004Return made up to 05/12/03; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 December 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 September 2003Return made up to 05/12/02; full list of members (6 pages)
4 September 2003Return made up to 05/12/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 April 2002Return made up to 05/12/01; full list of members (6 pages)
25 April 2002Return made up to 05/12/01; full list of members (6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
13 March 2001Return made up to 05/12/00; full list of members (6 pages)
13 March 2001Return made up to 05/12/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 30 June 1999 (7 pages)
5 May 2000New director appointed (2 pages)
7 March 2000Return made up to 05/12/99; full list of members (6 pages)
7 March 2000Return made up to 05/12/99; full list of members (6 pages)
2 December 1999Return made up to 05/12/97; full list of members (6 pages)
2 December 1999Return made up to 05/12/98; no change of members (6 pages)
2 December 1999Return made up to 05/12/98; no change of members (6 pages)
2 December 1999Return made up to 05/12/97; full list of members (6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
20 January 1998Full accounts made up to 30 June 1996 (8 pages)
20 January 1998Full accounts made up to 30 June 1996 (8 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
2 July 1996Full accounts made up to 30 June 1995 (7 pages)
2 July 1996Full accounts made up to 30 June 1995 (7 pages)
30 November 1995Return made up to 05/12/95; no change of members (4 pages)
30 November 1995Return made up to 05/12/95; no change of members (4 pages)
2 June 1995Full accounts made up to 30 June 1994 (8 pages)
2 June 1995Full accounts made up to 30 June 1994 (8 pages)
13 December 1963Incorporation (11 pages)
13 December 1963Incorporation (11 pages)