Company NameAttanta Limited
DirectorsStephen Carl Willy and Robin Steven Harrington
Company StatusActive - Proposal to Strike off
Company Number03097311
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Carl Willy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Crawford Square
Londonderry
BT48 7HR
Northern Ireland
Director NameMr Robin Steven Harrington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(27 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
County (Optional)
W5 3HJ
Director NameLiam John Player
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleMortgage Adviser
Correspondence Address15a Gloucester Street
Clifton
Bristol
Avon
BS8 4JF
Secretary NameChristopher John Bertram Bromfield
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Gate House Northgate Street
Devizes
Wiltshire
SN10 1JX
Director NameMr James John Peard McNeile
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (resigned 16 December 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Secretary NameMr James John Peard McNeile
NationalityBritish
StatusResigned
Appointed28 September 1995(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 23 August 1996)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressNonsuch Cottage Westbrook
Bromham
Chippenham
Wiltshire
SN15 2ED
Director NameMr Ernest Clare Triggs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 May 2010)
RoleMortgage Advisor
Correspondence Address19 Crescent Road
Downend
Bristol
Avon
BS16 2TW
Director NameMr Timothy Joseph Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Derek Gair
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(20 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Spencer Aaron Gilbert
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppergate House 16 Brune Street
London
E1 7NJ
Director NameMr Stephen Carl Willy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
County (Optional)
W5 3HJ
Director NameMr Stephen Phillip Onslow
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
County (Optional)
W5 3HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteamazingmortgages.co.uk

Location

Registered AddressSuite Ealing House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

27.7k at £0.01Louise Elliott
27.67%
Ordinary A
27.7k at £0.01Timothy Jenkins
27.67%
Ordinary A
22.4k at £0.01Louise Elliott
22.33%
Ordinary B
22.4k at £0.01Timothy Jenkins
22.33%
Ordinary B

Financials

Year2014
Net Worth£25,080
Cash£1,172
Current Liabilities£18,829

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2022 (1 year, 8 months ago)
Next Return Due8 September 2023 (overdue)

Filing History

8 January 2021Director's details changed for Mr Stephen Phillip Onslow on 1 January 2021 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Timothy Joseph Jenkins as a director on 28 August 2020 (1 page)
14 August 2020Appointment of Mr Stephen Phillip Onslow as a director on 27 July 2020 (2 pages)
4 June 2020Registered office address changed from City Tower Basinghall Street London EC2V 5DE England to 85 Great Portland Street London W1W 7LT on 4 June 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ England to City Tower Basinghall Street London EC2V 5DE on 12 November 2019 (1 page)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Stephen Carl Willy as a director on 7 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 November 2018Termination of appointment of Spencer Aaron Gilbert as a director on 1 November 2018 (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 September 2018Appointment of Mr Spencer Aaron Gilbert as a director on 27 March 2018 (2 pages)
20 April 2018Registered office address changed from PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE United Kingdom to Coppergate House 16 Brune Street London E1 7NJ on 20 April 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Cessation of Louise Elliott as a person with significant control on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
2 October 2017Cessation of Louise Elliott as a person with significant control on 6 April 2016 (1 page)
28 September 2017Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Registered office address changed from 27 Clement's Lane London EC4N 7AE England to PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE on 28 September 2017 (1 page)
28 September 2017Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Registered office address changed from 27 Clement's Lane London EC4N 7AE England to PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE on 28 September 2017 (1 page)
4 September 2017Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,002
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,002
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
24 May 2017Registered office address changed from 30 Crown Place London EC2A 4EB England to 27 Clement's Lane London EC4N 7AE on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 30 Crown Place London EC2A 4EB England to 27 Clement's Lane London EC4N 7AE on 24 May 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
3 October 2016Termination of appointment of Derek Gair as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Derek Gair as a director on 30 September 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 15,002
(3 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 September 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 15,002
(3 pages)
14 March 2016Appointment of Mr Derek Gair as a director on 9 March 2016 (2 pages)
14 March 2016Appointment of Mr Derek Gair as a director on 9 March 2016 (2 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 10,002.00
(4 pages)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 10,002.00
(4 pages)
23 February 2016Company name changed avoncourt mortgages LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
23 February 2016Company name changed avoncourt mortgages LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
22 December 2015Registered office address changed from Nonsuch House Stable Block Bromham Chippenham Wiltshire SN15 2ED to 30 Crown Place London EC2A 4EB on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Nonsuch House Stable Block Bromham Chippenham Wiltshire SN15 2ED to 30 Crown Place London EC2A 4EB on 22 December 2015 (1 page)
22 December 2015Termination of appointment of James John Peard Mcneile as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of James John Peard Mcneile as a director on 16 December 2015 (1 page)
3 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,002.00
(4 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 5,002.00
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1,002
(5 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1,002
(5 pages)
20 August 2015Appointment of Mr Timothy Joseph Jenkins as a director on 21 July 2015 (2 pages)
20 August 2015Appointment of Mr Timothy Joseph Jenkins as a director on 21 July 2015 (2 pages)
3 February 2015Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,002
(4 pages)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1,002
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,002
(4 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,002
(4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 September 2011Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages)
10 September 2011Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages)
10 September 2011Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from Northgate House Devizes Wiltshire SN10 1JX on 14 September 2010 (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Registered office address changed from Northgate House Devizes Wiltshire SN10 1JX on 14 September 2010 (1 page)
13 September 2010Termination of appointment of Ernest Triggs as a director (1 page)
13 September 2010Termination of appointment of Ernest Triggs as a director (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Return made up to 01/09/09; full list of members (5 pages)
15 September 2009Return made up to 01/09/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 01/09/08; full list of members (5 pages)
16 September 2008Return made up to 01/09/08; full list of members (5 pages)
28 September 2007Return made up to 01/09/07; full list of members (3 pages)
28 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Return made up to 01/09/06; full list of members (3 pages)
14 September 2006Return made up to 01/09/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 01/09/04; full list of members (8 pages)
19 August 2004Return made up to 01/09/04; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Return made up to 01/09/03; full list of members (8 pages)
30 October 2003Return made up to 01/09/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 November 2002Ad 02/09/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
5 November 2002Ad 02/09/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
1 October 2002Return made up to 01/09/02; full list of members (7 pages)
1 October 2002Return made up to 01/09/02; full list of members (7 pages)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Nc inc already adjusted 08/07/02 (1 page)
14 July 2002Nc inc already adjusted 08/07/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002S-div 07/07/02 (1 page)
14 July 2002S-div 07/07/02 (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 September 1999Return made up to 01/09/99; full list of members (6 pages)
15 September 1999Return made up to 01/09/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998Return made up to 01/09/98; no change of members (4 pages)
14 September 1998Return made up to 01/09/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Return made up to 01/09/97; no change of members (4 pages)
23 September 1997Return made up to 01/09/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Accounting reference date notified as 31/03 (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 31 corsham street london N1 6DR (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 31 corsham street london N1 6DR (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995New director appointed (2 pages)
1 September 1995Incorporation (34 pages)
1 September 1995Incorporation (34 pages)