Company NameAtlas Properties UK Limited
DirectorsAndreas Zandis and Demetrakis Zandis
Company StatusActive
Company Number04197369
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndreas Zandis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 week after company formation)
Appointment Duration23 years
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address77 Pasture Road
North Wembley
Middlesex
HA0 3JW
Director NameMr Demetrakis Zandis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(1 week after company formation)
Appointment Duration23 years
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address103 Norval Road
Wembley
Middlesex
HA0 3TA
Secretary NameMr Demetrakis Zandis
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Norval Road
Wembley
Middlesex
HA0 3TA
Secretary NamePanais Zandis
NationalityBritish
StatusResigned
Appointed17 April 2001(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address77 Pasture Road
North Wembley
Middlesex
HA0 3JW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address21 The Ridgeway
Kingsbury
London
NW9 0UB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1A. Zandis
50.00%
Ordinary
50 at £1D. Zandis
50.00%
Ordinary

Financials

Year2014
Net Worth£63,900
Cash£8
Current Liabilities£2,121

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

23 July 2001Delivered on: 9 August 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £95,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 438 &454 greenford road,greenford t/n AGL74603 together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Outstanding

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(5 pages)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(5 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
10 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
12 April 2010Director's details changed for Demetrakis Zandis on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Andreas Zandis on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Andreas Zandis on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Demetrakis Zandis on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Andreas Zandis on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Demetrakis Zandis on 1 November 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 May 2007Return made up to 10/04/07; full list of members (7 pages)
22 May 2007Return made up to 10/04/07; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 April 2003 (11 pages)
7 January 2004Full accounts made up to 30 April 2003 (11 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (18 pages)
23 January 2003Registered office changed on 23/01/03 from: 24 north pole road london W10 6QL (1 page)
23 January 2003Registered office changed on 23/01/03 from: 24 north pole road london W10 6QL (1 page)
23 January 2003Total exemption full accounts made up to 30 April 2002 (18 pages)
16 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Secretary resigned (1 page)
14 June 2002Return made up to 10/04/02; full list of members (6 pages)
14 June 2002Return made up to 10/04/02; full list of members (6 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Incorporation (12 pages)
10 April 2001Incorporation (12 pages)