Company NameAtlantida Enterprises Limited
DirectorsGuadalupe Maria Castro and Maria Antoinette Castro
Company StatusActive
Company Number01321786
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 9 months ago)
Previous NameAtlantida Travel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Guadalupe Maria Castro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 St. Martin's Lane
London
WC2N 4JS
Director NameMaria Antoinette Castro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Secretary NameMaria Antoinette Castro
NationalityBritish
StatusCurrent
Appointed31 March 1999(21 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameBernardo Florentin Castro Farina
Date of BirthAugust 1926 (Born 97 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address25 Montpelier Square
London
SW7 1JR
Director NameCharles Henry Challis
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 April 2001)
RoleConsultant
Correspondence Address39 Ormond Crescent
Hampton On Thames
Middlesex
Tw12
Director NameStephane Albert Constantin
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address46 Ongar Road
London
SW6 1SJ
Director NameGuadalupe Dominguez Sierra
Date of BirthJune 1928 (Born 95 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 March 2010)
RoleHousewife
Correspondence Address3 Benbow Road
London
W6 0AT
Director NameJane Elizabeth Ross Wilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 April 2001)
RoleTravel Agent
Correspondence Address6b Kingscroft Road
London
NW2 3QG
Secretary NameStephane Albert Constantin
NationalityFrench
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address46 Ongar Road
London
SW6 1SJ

Contact

Telephone020 72402888
Telephone regionLondon

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Guadalupe Maria Castro
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,639
Cash£306
Current Liabilities£58,214

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

9 October 1992Delivered 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

Filing History

1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 June 2016Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages)
21 June 2016Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages)
19 June 2016Secretary's details changed for Maria Antoinette Castro on 1 January 2016 (1 page)
19 June 2016Secretary's details changed for Maria Antoinette Castro on 1 January 2016 (1 page)
19 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 June 2016Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages)
19 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 June 2016Director's details changed for Maria Antoinette Castro on 1 January 2016 (2 pages)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 50,000
(4 pages)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 50,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 50,000
(4 pages)
11 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 50,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 June 2011Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Guadalupe Maria Castro on 1 January 2011 (2 pages)
7 June 2011Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 7 June 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Termination of appointment of Guadalupe Sierra as a director (1 page)
21 May 2010Registered 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 2010Director's details changed for Guadalupe Maria Castro on 31 March 2010 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Termination of appointment of Guadalupe Sierra as a director (1 page)
21 May 2010Registered 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 2010Director's details changed for Guadalupe Maria Castro on 31 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2009Return made up to 31/03/09; full list of members (5 pages)
24 June 2009Return made up to 31/03/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Return made up to 31/03/08; full list of members (5 pages)
19 August 2008Return made up to 31/03/08; full list of members (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
21 November 2006Return made up to 31/03/06; full list of members (3 pages)
21 November 2006Return made up to 31/03/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 June 2005Company name changed atlantida travel LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed atlantida travel LIMITED\certificate issued on 23/06/05 (2 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
18 March 2005Return made up to 31/03/04; full list of members (7 pages)
18 March 2005Return made up to 31/03/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 September 2003Return made up to 31/03/03; full list of members (7 pages)
5 September 2003Return made up to 31/03/03; full list of members (7 pages)
4 March 2003Registered office changed on 04/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
4 March 2003Return made up to 31/03/02; full list of members (7 pages)
4 March 2003Registered office changed on 04/03/03 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
4 March 2003Return made up to 31/03/02; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 October 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
8 October 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
2 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 September 2001Return made up to 31/03/01; full list of members (8 pages)
13 September 2001Return made up to 31/03/01; full list of members (8 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
6 July 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/00
(8 pages)
6 July 2000Return made up to 31/05/00; full list of members (8 pages)
6 July 2000Return made up to 31/05/00; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
18 August 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Registered office changed on 10/05/95 from: 32-36 great portland street london W1N 5AD (1 page)
10 May 1995Registered office changed on 10/05/95 from: 32-36 great portland street london W1N 5AD (1 page)
15 July 1977Certificate of incorporation (1 page)
15 July 1977Certificate of incorporation (1 page)