Company NameAtlas Property (London) Limited
DirectorGregory Anthony Beharry
Company StatusActive
Company Number03291675
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMrs Shirley Brijmatie Beharry
NationalityGuyanese
StatusCurrent
Appointed13 December 1996(same day as company formation)
RoleSecretary
Correspondence Address98 Stroud Green Road
Finsbury Park
London
N4 3EN
Director NameMr Gregory Anthony Beharry
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(10 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98a Stroud Green Road
London
N4 3EN
Director NameMr Harry Krishna Beharry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address98a Stroud Green Road
Finsbury Park
London
N4 3EN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebeharri.com
Telephone020 72810609
Telephone regionLondon

Location

Registered Address98 Stroud Green Road
London
N4 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Grace Beharry
20.00%
Ordinary
20 at £1Gregory A. Beharry
20.00%
Ordinary
20 at £1Harry K. Beharry
20.00%
Ordinary
20 at £1Mrs Shirley Beharry
20.00%
Ordinary
20 at £1Richard Beharry
20.00%
Ordinary

Financials

Year2014
Turnover£1,701,291
Gross Profit£761,135
Net Worth£5,356,638
Cash£396,486
Current Liabilities£365,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
3 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
13 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
7 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Director's details changed for Gregory Anthony Beharry on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Gregory Anthony Beharry on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 01/10/08; full list of members (4 pages)
20 January 2009Return made up to 01/10/08; full list of members (4 pages)
8 February 2008Return made up to 01/10/07; full list of members (3 pages)
8 February 2008Return made up to 01/10/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
4 April 2007Return made up to 01/10/06; full list of members (3 pages)
4 April 2007Return made up to 01/10/06; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2006Return made up to 01/10/05; full list of members (7 pages)
10 January 2006Return made up to 01/10/05; full list of members (7 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (8 pages)
9 December 2004Return made up to 01/10/04; full list of members (7 pages)
9 December 2004Return made up to 01/10/04; full list of members (7 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (8 pages)
23 December 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Secretary's particulars changed (2 pages)
19 March 2002Secretary's particulars changed (2 pages)
19 March 2002Director's particulars changed (1 page)
2 February 2002Accounts for a medium company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (8 pages)
15 January 2002Return made up to 13/12/01; full list of members (7 pages)
15 January 2002Return made up to 13/12/01; full list of members (7 pages)
12 June 2001Accounts for a medium company made up to 31 March 2000 (8 pages)
12 June 2001Accounts for a medium company made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 13/12/00; full list of members (7 pages)
22 January 2001Return made up to 13/12/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 2000Return made up to 13/12/99; full list of members (7 pages)
11 February 2000Return made up to 13/12/99; full list of members (7 pages)
22 February 1999Return made up to 13/12/98; no change of members (4 pages)
22 February 1999Return made up to 13/12/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 February 1998Ad 01/12/97--------- £ si 99@1 (2 pages)
18 February 1998Return made up to 13/12/97; full list of members (6 pages)
18 February 1998Ad 01/12/97--------- £ si 99@1 (2 pages)
18 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 February 1998Return made up to 13/12/97; full list of members (6 pages)
18 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 February 1997Registered office changed on 21/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (18 pages)
13 December 1996Incorporation (18 pages)