Company NameAtlas Property Letting & Services Limited
DirectorFrixos Kaimakamis
Company StatusActive
Company Number02654602
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frixos Kaimakamis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(22 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Frixos Kaimakamis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(22 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
London
W5 5DX
Director NameDionysios Kaimakamis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 28 February 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
London
W5 5DX
Secretary NameNicos Kaimakamis
NationalityCypriot
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration27 years, 3 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Frixos Kaimakamis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Avenue
Ealing
London
W5 3XA

Contact

Websiteatlasproplet.com
Telephone020 85672489
Telephone regionLondon

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Dome Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,180
Cash£176,351
Current Liabilities£164,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

18 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 April 2003Delivered on: 30 April 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in account number 1005-092441-792.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
17 October 2023Director's details changed for Mr Frixos Kaimakamis on 16 October 2023 (2 pages)
16 October 2023Change of details for Dome Assets Limited as a person with significant control on 16 October 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 August 2020Change of details for Dome Assets Limited as a person with significant control on 27 August 2020 (2 pages)
24 June 2020Registration of charge 026546020002, created on 18 June 2020 (41 pages)
16 June 2020Satisfaction of charge 1 in full (1 page)
11 February 2020Termination of appointment of Nicos Kaimakamis as a secretary on 1 February 2020 (1 page)
30 October 2019Change of details for Dome Assets Limited as a person with significant control on 17 October 2018 (2 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 February 2019Termination of appointment of Dionysios Kaimakamis as a director on 28 February 2019 (1 page)
29 January 2019Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
25 July 2014Appointment of Mr Frixos Dionysios Kaimakamis as a director on 1 November 2013 (2 pages)
25 July 2014Appointment of Mr Frixos Nicos Kaimakamis as a director on 1 November 2013 (2 pages)
25 July 2014Appointment of Mr Frixos Dionysios Kaimakamis as a director on 1 November 2013 (2 pages)
25 July 2014Appointment of Mr Frixos Nicos Kaimakamis as a director on 1 November 2013 (2 pages)
25 July 2014Appointment of Mr Frixos Dionysios Kaimakamis as a director on 1 November 2013 (2 pages)
25 July 2014Appointment of Mr Frixos Nicos Kaimakamis as a director on 1 November 2013 (2 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Dionysios Kaimakamis on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Dionysios Kaimakamis on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Nicos Kaimakamis on 2 November 2011 (1 page)
2 November 2011Secretary's details changed for Nicos Kaimakamis on 2 November 2011 (1 page)
2 November 2011Secretary's details changed for Nicos Kaimakamis on 2 November 2011 (1 page)
2 November 2011Director's details changed for Dionysios Kaimakamis on 2 November 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Frixos Kaimakamis as a director (1 page)
2 September 2010Termination of appointment of Frixos Kaimakamis as a director (1 page)
22 October 2009Director's details changed for Mr Frixos Dionysios Kaimakamis on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Dionysios Kaimakamis on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Dionysios Kaimakamis on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Frixos Dionysios Kaimakamis on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Director appointed mr frixos dionysios kaimakamis (1 page)
3 March 2009Director appointed mr frixos dionysios kaimakamis (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
18 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 5 elm avenue ealing london W5 3XA (1 page)
19 September 2007Registered office changed on 19/09/07 from: 5 elm avenue ealing london W5 3XA (1 page)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 October 2005Return made up to 16/10/05; full list of members (6 pages)
13 October 2005Return made up to 16/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 16/10/03; full list of members (6 pages)
8 December 2003Return made up to 16/10/03; full list of members (6 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Return made up to 16/10/02; full list of members (6 pages)
2 April 2003Return made up to 16/10/02; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 November 2001Return made up to 16/10/01; full list of members (6 pages)
23 November 2001Return made up to 16/10/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1998Return made up to 16/10/98; full list of members (6 pages)
14 October 1998Return made up to 16/10/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1997Return made up to 16/10/97; no change of members (4 pages)
14 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1996Return made up to 16/10/96; no change of members (4 pages)
13 October 1996Return made up to 16/10/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Return made up to 16/10/95; full list of members (6 pages)
5 October 1995Return made up to 16/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 November 1991Company name changed atlas property letting LIMITED\certificate issued on 28/11/91 (2 pages)
28 November 1991Company name changed atlas property letting LIMITED\certificate issued on 28/11/91 (2 pages)
16 October 1991Incorporation (11 pages)
16 October 1991Incorporation (11 pages)