London
WC2N 4JS
Director Name | Maria Antoinette Castro |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(15 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Secretary Name | Maria Antoinette Castro |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Bernardo Florentin Castro Farina |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 25 Montpelier Square London SW7 1JR |
Director Name | Charles Henry Challis |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 April 2001) |
Role | Consultant |
Correspondence Address | 39 Ormond Crescent Hampton On Thames Middlesex Tw12 |
Director Name | Stephane Albert Constantin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 46 Ongar Road London SW6 1SJ |
Director Name | Guadalupe Dominguez Sierra |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2010) |
Role | Housewife |
Correspondence Address | 3 Benbow Road London W6 0AT |
Director Name | Jane Elizabeth Ross Wilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 April 2001) |
Role | Travel Agent |
Correspondence Address | 6b Kingscroft Road London NW2 3QG |
Secretary Name | Stephane Albert Constantin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 46 Ongar Road London SW6 1SJ |
Telephone | 020 72402888 |
---|---|
Telephone region | London |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Guadalupe Maria Castro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,639 |
Cash | £306 |
Current Liabilities | £58,214 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 October 1992 | Delivered on: 10 October 1992 Persons entitled: Banco Exterior De Espana Sa Classification: Charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit and right to repayment of all sums standing to the credit of the companys deposit accounts in the banks books. Outstanding |
---|
1 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 June 2016 | Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages) |
21 June 2016 | Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages) |
19 June 2016 | Secretary's details changed for Maria Antoinette Castro on 1 January 2016 (1 page) |
19 June 2016 | Secretary's details changed for Maria Antoinette Castro on 1 January 2016 (1 page) |
19 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 June 2016 | Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 June 2016 | Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages) |
30 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 June 2011 | Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages) |
7 June 2011 | Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages) |
7 June 2011 | Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Registered office address changed from C/O C/O Daniels Accountancy Saunders House 52-53 the Mall London W5 3TA United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from C/O C/O Daniels Accountancy Saunders House 52-53 the Mall London W5 3TA United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Termination of appointment of Guadalupe Sierra as a director (1 page) |
21 May 2010 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Guadalupe Maria Castro on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Termination of appointment of Guadalupe Sierra as a director (1 page) |
21 May 2010 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 Saint John Street London EC1V 4PY on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Guadalupe Maria Castro on 31 March 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
24 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
19 August 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 November 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 November 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 June 2005 | Company name changed atlantida travel LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed atlantida travel LIMITED\certificate issued on 23/06/05 (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 31/03/04; full list of members (7 pages) |
18 March 2005 | Return made up to 31/03/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
4 March 2003 | Return made up to 31/03/02; full list of members (7 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
4 March 2003 | Return made up to 31/03/02; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
8 October 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
8 October 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 September 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 September 2001 | Return made up to 31/03/01; full list of members (8 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 31/03/99; full list of members
|
6 July 2000 | Return made up to 31/03/99; full list of members
|
6 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 May 1998 | Return made up to 31/03/98; full list of members
|
18 May 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
20 May 1997 | Return made up to 31/03/97; full list of members
|
20 May 1997 | Return made up to 31/03/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 June 1996 | Return made up to 31/03/96; full list of members
|
6 June 1996 | Return made up to 31/03/96; full list of members
|
14 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 August 1995 | Return made up to 31/03/95; no change of members
|
18 August 1995 | Return made up to 31/03/95; no change of members
|
10 May 1995 | Registered office changed on 10/05/95 from: 32-36 great portland street london W1N 5AD (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 32-36 great portland street london W1N 5AD (1 page) |
15 July 1977 | Certificate of incorporation (1 page) |
15 July 1977 | Certificate of incorporation (1 page) |