Company NameAtlasaim International Limited
DirectorMiguel Velasco-Carrillo
Company StatusActive
Company Number02984536
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Miguel Velasco-Carrillo
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusCurrent
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Forest Road
London
E17 5JF
Secretary NameMr Miguel Velasco-Carrillo
NationalitySpanish
StatusCurrent
Appointed28 October 1994(same day as company formation)
RoleSales Mansger
Country of ResidenceUnited Kingdom
Correspondence Address368 Forest Road
London
E17 5JF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMrs Pauline Velasco-Carrillo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 East Drive Ham Manor
Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websiteatlasaim-international.com

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.6k at £1Miguel L. Velasco-carrillo
46.00%
Ordinary
3.4k at £1Pauline Velasco-carrillo
34.00%
Ordinary
1000 at £1Antonio Jose Velasco-carrillo
10.00%
Ordinary
1000 at £1Christina M. Velasco-hughes
10.00%
Ordinary

Financials

Year2014
Net Worth£1,204,857
Cash£339,598
Current Liabilities£112,080

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

2 April 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 14 brookenbee close, rustington, west sussex, t/no: WSX159757.
Outstanding
3 April 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17 wilkinson close angmering west sussex t/no WSX269491 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 July 2007Delivered on: 5 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 downs way east preson west sussex t/n wsx 38752,. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2003Delivered on: 5 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 nursery road angmering littlehampton west sussex t/n WSX267204. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

14 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 December 2022Change of details for Mr Miguel Velasco-Carrillo as a person with significant control on 30 November 2022 (2 pages)
1 December 2022Director's details changed for Mr Miguel Velasco-Carrillo on 30 November 2022 (2 pages)
14 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 March 2022Secretary's details changed for Mr Miguel Velasco-Carrillo on 16 March 2022 (1 page)
18 March 2022Registered office address changed from 7 East Drive Ham Manor Angmering Littlehampton West Sussex BN16 4JH to 368 Forest Road London E17 5JF on 18 March 2022 (1 page)
18 March 2022Change of details for Mr Miguel Velasco-Carrillo as a person with significant control on 16 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Miguel Velasco-Carrillo on 16 March 2022 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 May 2018Change of details for Mr Miguel Velasco-Carrillo as a person with significant control on 11 February 2018 (2 pages)
23 May 2018Cessation of Pauline Velasco-Carrillo as a person with significant control on 11 February 2018 (1 page)
12 February 2018Termination of appointment of Pauline Velasco-Carrillo as a director on 11 February 2018 (1 page)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
8 April 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
8 April 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
24 March 2015Full accounts made up to 30 September 2014 (18 pages)
24 March 2015Full accounts made up to 30 September 2014 (18 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(6 pages)
14 April 2014Full accounts made up to 30 September 2013 (15 pages)
14 April 2014Full accounts made up to 30 September 2013 (15 pages)
4 April 2014Registration of charge 029845360004 (33 pages)
4 April 2014Registration of charge 029845360004 (33 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(6 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
(6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
17 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Pauline Velasco-Carrillo on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Pauline Velasco-Carrillo on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Pauline Velasco-Carrillo on 1 October 2009 (2 pages)
20 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
20 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
5 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
5 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 December 2008Return made up to 28/10/08; full list of members (4 pages)
8 December 2008Return made up to 28/10/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (13 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (13 pages)
28 December 2007Return made up to 28/10/07; full list of members (2 pages)
28 December 2007Return made up to 28/10/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
30 April 2007Full accounts made up to 30 September 2006 (17 pages)
30 April 2007Full accounts made up to 30 September 2006 (17 pages)
14 December 2006Return made up to 28/10/06; full list of members (7 pages)
14 December 2006Return made up to 28/10/06; full list of members (7 pages)
28 June 2006Full accounts made up to 30 September 2005 (17 pages)
28 June 2006Full accounts made up to 30 September 2005 (17 pages)
28 December 2005Return made up to 28/10/05; full list of members (7 pages)
28 December 2005Return made up to 28/10/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
29 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
15 December 2004Return made up to 28/10/04; full list of members (5 pages)
15 December 2004Return made up to 28/10/04; full list of members (5 pages)
20 May 2004Full accounts made up to 30 September 2003 (16 pages)
20 May 2004Full accounts made up to 30 September 2003 (16 pages)
20 November 2003Return made up to 28/10/03; full list of members (5 pages)
20 November 2003Return made up to 28/10/03; full list of members (5 pages)
23 September 2003Full accounts made up to 30 September 2002 (14 pages)
23 September 2003Full accounts made up to 30 September 2002 (14 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
6 November 2002Return made up to 28/10/02; full list of members (5 pages)
6 November 2002Return made up to 28/10/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
22 November 2001Return made up to 28/10/01; full list of members (5 pages)
22 November 2001Return made up to 28/10/01; full list of members (5 pages)
10 September 2001Full accounts made up to 30 September 2000 (12 pages)
10 September 2001Full accounts made up to 30 September 2000 (12 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 September 1999 (12 pages)
28 June 2000Full accounts made up to 30 September 1999 (12 pages)
5 December 1999Return made up to 28/10/99; full list of members (5 pages)
5 December 1999Return made up to 28/10/99; full list of members (5 pages)
1 July 1999Full accounts made up to 30 September 1998 (12 pages)
1 July 1999Full accounts made up to 30 September 1998 (12 pages)
3 November 1998Return made up to 28/10/98; full list of members (5 pages)
3 November 1998Return made up to 28/10/98; full list of members (5 pages)
25 July 1998Full accounts made up to 30 September 1997 (15 pages)
25 July 1998Full accounts made up to 30 September 1997 (15 pages)
25 November 1997Return made up to 28/10/97; no change of members (4 pages)
25 November 1997Return made up to 28/10/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (12 pages)
4 March 1997Full accounts made up to 30 September 1996 (12 pages)
28 November 1996Return made up to 28/10/96; no change of members (6 pages)
28 November 1996Return made up to 28/10/96; no change of members (6 pages)
30 June 1996Full accounts made up to 30 September 1995 (11 pages)
30 June 1996Full accounts made up to 30 September 1995 (11 pages)
30 November 1995Return made up to 28/10/95; full list of members (6 pages)
30 November 1995Return made up to 28/10/95; full list of members (6 pages)
13 April 1995Accounting reference date notified as 30/09 (1 page)
13 April 1995Accounting reference date notified as 30/09 (1 page)