London
SW13 0EF
Secretary Name | Kathleen Mary Boow Owles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Mr John Anthony Knight |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 10 Askew Crescent London W12 9DP |
Secretary Name | Mr Peter Alan Gallard Owles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hillersdon Avenue London SW13 0EF |
Website | ati-uk.com |
---|---|
Telephone | 07 627508566 |
Telephone region | Mobile |
Registered Address | 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £490,561 |
Gross Profit | £464,316 |
Net Worth | -£1,016,737 |
Cash | £7,712 |
Current Liabilities | £1,546,038 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
26 January 1990 | Delivered on: 9 February 1990 Persons entitled: Nordbanken 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 charge all the goodwill, present & future.. Undertaking and all property and assets. Outstanding |
---|---|
26 January 1990 | Delivered on: 9 February 1990 Persons entitled: Ali Finance Limited 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 charge all the goodwill, present & future.. Undertaking and all property and assets. Outstanding |
26 January 1990 | Delivered on: 9 February 1990 Persons entitled: Ali Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title & benefit of the company in the sub-hiring contracts (see form 395 and schedule's for full details). Outstanding |
31 March 1988 | Delivered on: 8 April 1988 Persons entitled: Arbuthnot Latham Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for full details). 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. Outstanding |
24 April 1995 | Delivered on: 4 May 1995 Persons entitled: Ivm Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under hire purchase agreement number 95H060. Particulars: Ati image plan agreement no. 31844/1 between the company and postdell LTD in respect of an ati 6850 laser printer. See the mortgage charge document for full details. Outstanding |
24 April 1995 | Delivered on: 4 May 1995 Persons entitled: Ivm Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under hire purchase agreement number 95H069. Particulars: Ati image plan agreement no. 31844/2 between the company and postdell LTD in respect of an ati 6820 laser printer. See the mortgage charge document for full details. Outstanding |
28 August 1992 | Delivered on: 2 September 1992 Persons entitled: Ivm Finance Limited Classification: Assignment by legal charge Secured details: All monies due or to become due from the company to the chargee under lease agreement no. Ivm/rrl/1-0 3. Particulars: Rental agreement no. 30748 44/62/1374 between rental research limited and gre asset management limited in respect of 2 x ati 6020 laser printers serial nos 11006 and 11001. Outstanding |
16 April 1992 | Delivered on: 23 April 1992 Persons entitled: Ivm Finance Limited Classification: Assignment by legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement (as defined). Particulars: Rental agreement no. 31127 between the company and zyma healthcare. (See form 395 for full details). Outstanding |
1 October 1990 | Delivered on: 12 October 1990 Persons entitled: Combined Lease Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the leasing agreements. Particulars: All the right title & interest of rental research limited whether present or future under or arising out of or in respect of contracts made between the company & sub hirers and the book debts represented by the same (see form 395 for full details). Outstanding |
20 November 1984 | Delivered on: 23 November 1984 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) for details see schedule attached to doc M50. 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. Outstanding |
24 March 1986 | Delivered on: 4 April 1986 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated. Fully Satisfied |
26 March 1985 | Delivered on: 26 March 1985 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: Rooms 4, 5 & 6 albert buildings, 49 queen victoria street, london borough of city of london. Fully Satisfied |
26 March 1985 | Delivered on: 26 March 1985 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: 59, 61 & 63 worship street london borough of hackney. Fully Satisfied |
20 November 1984 | Delivered on: 10 December 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
23 October 2023 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
12 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
14 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
16 February 2020 | Satisfaction of charge 9 in full (1 page) |
16 February 2020 | Satisfaction of charge 13 in full (1 page) |
16 February 2020 | Satisfaction of charge 14 in full (1 page) |
16 February 2020 | Satisfaction of charge 11 in full (1 page) |
16 February 2020 | Satisfaction of charge 6 in full (1 page) |
16 February 2020 | Satisfaction of charge 8 in full (1 page) |
16 February 2020 | Satisfaction of charge 7 in full (1 page) |
16 February 2020 | Satisfaction of charge 1 in full (1 page) |
16 February 2020 | Satisfaction of charge 12 in full (1 page) |
16 February 2020 | Satisfaction of charge 10 in full (1 page) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
16 December 2019 | Register inspection address has been changed from 893 Plymouth Road Slough Tradining Estate Slough Berkshire SL1 4LP England to Burnham House 93 High Street Burnham Slough Buckinghamshire SL1 7JZ (1 page) |
12 July 2019 | Registered office address changed from 20 Holywell Row London EC2A 4XH to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 12 July 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
29 February 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
17 February 2011 | Registered office address changed from 80 Clifton Street London EC2A 4HB on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 80 Clifton Street London EC2A 4HB on 17 February 2011 (1 page) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
12 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Director's details changed for Mr Peter Alan Gallard Owles on 10 December 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Mr Peter Alan Gallard Owles on 10 December 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (17 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 December 2008 | Location of debenture register (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
6 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
6 January 2006 | Full accounts made up to 31 August 2004 (18 pages) |
6 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
6 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
6 January 2006 | Full accounts made up to 31 August 2004 (18 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
15 November 2005 | Return made up to 08/12/04; full list of members (8 pages) |
15 November 2005 | Return made up to 08/12/04; full list of members (8 pages) |
13 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
13 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 August 2003 (18 pages) |
3 August 2004 | Full accounts made up to 31 August 2003 (18 pages) |
27 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
5 April 2004 | Return made up to 08/12/03; full list of members (9 pages) |
5 April 2004 | Return made up to 08/12/03; full list of members (9 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
5 October 2003 | Full accounts made up to 31 August 2002 (18 pages) |
5 October 2003 | Full accounts made up to 31 August 2002 (18 pages) |
31 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
31 March 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
19 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (18 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (18 pages) |
20 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
20 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
31 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (18 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (18 pages) |
6 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
6 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
8 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 August 1999 (18 pages) |
4 September 2000 | Full accounts made up to 31 August 1999 (18 pages) |
11 May 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
11 May 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 August 1998 (18 pages) |
30 December 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 May 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
24 May 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
6 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (19 pages) |
2 October 1998 | Full accounts made up to 31 August 1997 (19 pages) |
13 May 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
13 May 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
16 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 August 1996 (18 pages) |
1 October 1997 | Full accounts made up to 31 August 1996 (18 pages) |
28 May 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
28 May 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
2 January 1997 | Full accounts made up to 31 August 1995 (19 pages) |
2 January 1997 | Full accounts made up to 31 August 1995 (19 pages) |
19 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
28 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 August 1994 (19 pages) |
14 December 1995 | Full accounts made up to 31 August 1994 (19 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Return made up to 10/12/94; change of members (6 pages) |
3 March 1995 | Return made up to 10/12/94; change of members (6 pages) |
20 January 1984 | Memorandum and Articles of Association (19 pages) |
20 January 1984 | Memorandum and Articles of Association (19 pages) |
22 December 1978 | Incorporation (15 pages) |
22 December 1978 | Incorporation (15 pages) |