Company NameATCO Development Limited
DirectorEmad Gamil Zikry Philopus
Company StatusActive
Company Number01353481
CategoryPrivate Limited Company
Incorporation Date16 February 1978(46 years, 2 months ago)
Previous NameTurki Trading And Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Emad Gamil Zikry Philopus
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed03 November 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2000(22 years, 4 months after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameAbdul Rahman Ali Al-Turki
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed12 July 1992(14 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressPO Box 718
Damman
Saudi Arabia
Secretary NameFuad Qaraman
NationalityBritish
StatusResigned
Appointed12 July 1992(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address1 Scarsdale Place
Flat D
London
W8
Director NameMr Nawaf Abdulrahman Al Turki
Date of BirthJune 1987 (Born 36 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed07 September 2016(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address24 Bedford Row
London
WC1R 4TQ

Contact

Websiteatcolondon.com

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Atco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,832
Gross Profit£15,347
Net Worth£4,065,666
Cash£185,560
Current Liabilities£192,261

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (24 pages)
6 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 January 2023Full accounts made up to 31 December 2021 (24 pages)
23 November 2022Director's details changed for Mr Emad Gamil Zikry Philopus on 5 November 2022 (2 pages)
22 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 22 November 2022 (1 page)
1 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
13 January 2022Full accounts made up to 31 December 2020 (24 pages)
8 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
31 March 2021Full accounts made up to 31 December 2019 (24 pages)
20 August 2020Appointment of Mr Emad Gamil Zikry Philopus as a director on 3 November 2019 (2 pages)
20 August 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
20 August 2020Termination of appointment of Nawaf Abdulrahman Al Turki as a director on 3 November 2019 (1 page)
21 November 2019Notification of a person with significant control statement (2 pages)
20 November 2019Cessation of Fahad Abdulrahman Al Turki as a person with significant control on 30 October 2019 (1 page)
4 November 2019Full accounts made up to 31 December 2018 (21 pages)
29 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
29 September 2018Full accounts made up to 31 December 2017 (21 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
1 February 2018Full accounts made up to 31 December 2016 (21 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Notification of Fahad Abdulrahman Al Turki as a person with significant control on 6 September 2016 (2 pages)
10 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
10 August 2017Notification of Fahad Abdulrahman Al Turki as a person with significant control on 6 September 2016 (2 pages)
10 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 September 2016Termination of appointment of Abdul Rahman Ali Al-Turki as a director on 7 September 2016 (1 page)
30 September 2016Termination of appointment of Abdul Rahman Ali Al-Turki as a director on 7 September 2016 (1 page)
30 September 2016Appointment of Mr Nawaf Abdulrahman Al Turki as a director on 7 September 2016 (2 pages)
30 September 2016Appointment of Mr Nawaf Abdulrahman Al Turki as a director on 7 September 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 50,000
(6 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 50,000
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(4 pages)
21 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(4 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
8 September 2009Return made up to 15/06/09; full list of members (5 pages)
8 September 2009Return made up to 15/06/09; full list of members (5 pages)
6 May 2009Full accounts made up to 31 December 2007 (15 pages)
6 May 2009Full accounts made up to 31 December 2007 (15 pages)
20 November 2008Full accounts made up to 31 December 2006 (14 pages)
20 November 2008Full accounts made up to 31 December 2006 (14 pages)
16 September 2008Return made up to 15/06/08; full list of members (5 pages)
16 September 2008Return made up to 15/06/08; full list of members (5 pages)
21 September 2007Return made up to 15/06/07; full list of members (5 pages)
21 September 2007Return made up to 15/06/07; full list of members (5 pages)
18 July 2007Full accounts made up to 31 December 2005 (14 pages)
18 July 2007Full accounts made up to 31 December 2005 (14 pages)
19 December 2006Return made up to 15/06/06; full list of members (5 pages)
19 December 2006Return made up to 15/06/06; full list of members (5 pages)
30 June 2006Full accounts made up to 31 December 2004 (13 pages)
30 June 2006Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
8 September 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Return made up to 15/06/03; full list of members (6 pages)
1 August 2003Return made up to 15/06/03; full list of members (6 pages)
25 July 2002Return made up to 15/06/02; full list of members (6 pages)
25 July 2002Return made up to 15/06/02; full list of members (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Return made up to 15/06/00; full list of members (6 pages)
2 October 2000Return made up to 15/06/00; full list of members (6 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (2 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
10 January 2000Registered office changed on 10/01/00 from: thames house wellington street london SE18 6NZ (1 page)
10 January 2000Registered office changed on 10/01/00 from: thames house wellington street london SE18 6NZ (1 page)
15 June 1999Return made up to 15/06/99; full list of members (6 pages)
15 June 1999Return made up to 15/06/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (10 pages)
9 March 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1998Return made up to 15/06/98; full list of members (6 pages)
11 June 1998Return made up to 15/06/98; full list of members (6 pages)
15 April 1998Full accounts made up to 31 December 1997 (10 pages)
15 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1997Return made up to 15/06/97; full list of members (6 pages)
19 June 1997Return made up to 15/06/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1996Return made up to 15/06/96; full list of members (6 pages)
18 August 1996Return made up to 15/06/96; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
14 March 1996Registered office changed on 14/03/96 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 March 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1995Return made up to 15/06/95; no change of members (4 pages)
26 June 1995Return made up to 15/06/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
7 October 1992Full accounts made up to 31 December 1991 (10 pages)
25 November 1991Accounts for a small company made up to 31 December 1990 (3 pages)
26 October 1990Company name changed\certificate issued on 26/10/90 (2 pages)
26 October 1990Company name changed\certificate issued on 26/10/90 (2 pages)
14 June 1989Secretary resigned (2 pages)
16 February 1978Incorporation (15 pages)
16 February 1978Incorporation (15 pages)