London
W4 5BE
Director Name | Mr Christopher James Hough |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Giles Michael Philip Atkinson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Bentfield Green Farm Bentfield Green Stansted Essex CM24 8TH |
Director Name | Daniel John Donald McLeod |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Leggatts Farm Henham Road Debden Green Thaxstead Essex CB11 3LZ |
Secretary Name | Daniel John Donald McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Leggatts Farm Henham Road Debden Green Thaxstead Essex CB11 3LZ |
Director Name | Mrs Sarah Elizabeth Mary Atkinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 March 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bentfield Green Farm Bentfield Green Stansted Essex CM24 8TH |
Director Name | Jennifer Alexandra McLeod |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 March 2023) |
Role | Negotiator |
Country of Residence | England |
Correspondence Address | Leggatts Farm Henham Road Debden Green Thaxsted CB11 3LZ |
Director Name | Mr Shane Jackson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Homerfield Welwyn Garden City Hertfordshire AL8 6QZ |
Director Name | Mr Nicholas Crook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 February 2023) |
Role | Property Services |
Country of Residence | England |
Correspondence Address | 45 Westferry Road London E14 8JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.atkinsonmcleod.com |
---|
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
38 at £1 | Giles Michael Philip Atkinson 38.00% Ordinary |
---|---|
37 at £1 | Mrs Sarah Elizabeth Mary Atkinson 37.00% Ordinary |
13 at £1 | Daniel John Donald Mcleod 13.00% Ordinary |
12 at £1 | Jennifer Alexandra Mcleod 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095,241 |
Cash | £1,085,422 |
Current Liabilities | £827,052 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
5 May 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and dloating charge over all assets. Outstanding |
---|---|
25 January 2013 | Delivered on: 29 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 181-183, kennington lane, london. T/nos SGL451731 and SGL336905 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 January 2006 | Delivered on: 4 February 2006 Satisfied on: 24 March 2015 Persons entitled: Yiannakis Georgiou Polycarpou and Gregoris Hadjigregoriou Classification: Rent deposit deed Secured details: £10,000.00 and all other monies due or to become due. Particulars: Cash deposit of £10,000.00. Fully Satisfied |
18 May 2005 | Delivered on: 6 June 2005 Satisfied on: 24 March 2015 Persons entitled: South Quay Estates Limited Classification: Rent deposit deed Secured details: £10,282.00 and all other monies due or to become due. Particulars: The initial deposit of £10,282.00. Fully Satisfied |
4 June 2004 | Delivered on: 5 June 2004 Satisfied on: 24 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 2004 | Delivered on: 17 April 2004 Satisfied on: 24 March 2015 Persons entitled: 10 Ant Limited Classification: Rent deposit deed Secured details: £20,000.00 due or to become due from the comapny to the chargee. Particulars: Ground floor shop unit, 31 bedford hill, london. Fully Satisfied |
15 December 2023 | Change of details for a person with significant control (2 pages) |
---|---|
14 December 2023 | Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 14 December 2023 (1 page) |
15 August 2023 | Second filing of the annual return made up to 28 June 2016 (21 pages) |
10 August 2023 | Registered office address changed from , 45 Westferry Road, London, E14 8JH, England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 10 August 2023 (1 page) |
30 June 2023 | Confirmation statement made on 28 June 2023 with updates (6 pages) |
8 March 2023 | Appointment of Mr Christopher James Hough as a director on 3 March 2023 (2 pages) |
8 March 2023 | Notification of Foxtons Limited as a person with significant control on 3 March 2023 (2 pages) |
8 March 2023 | Cessation of Sarah Elizabeth Mary Atkinson as a person with significant control on 3 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Giles Michael Philip Atkinson as a director on 3 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Guy Stewart Gittins as a director on 3 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Jennifer Alexandra Mcleod as a director on 3 March 2023 (1 page) |
8 March 2023 | Cessation of Giles Michael Philip Atkinson as a person with significant control on 3 March 2023 (1 page) |
8 March 2023 | Cessation of Daniel John Donald Mcleod as a person with significant control on 3 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Daniel John Donald Mcleod as a director on 3 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Sarah Elizabeth Mary Atkinson as a director on 3 March 2023 (1 page) |
21 February 2023 | Termination of appointment of Daniel John Donald Mcleod as a secretary on 21 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Nicholas Crook as a director on 21 February 2023 (1 page) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Registered office address changed from 45 West Ferry Raod London E14 8GJ to 45 Westferry Road London E14 8JH on 9 July 2020 (1 page) |
9 July 2020 | Registered office address changed from , 45 West Ferry Raod, London, E14 8GJ to 45 Westferry Road London E14 8JH on 9 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Cessation of Daniel John Donald Mcleod as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Cessation of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (1 page) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (2 pages) |
10 July 2017 | Notification of Giles Michael Philip Atkinson as a person with significant control on 28 June 2016 (2 pages) |
10 July 2017 | Notification of Sarah Elizabeth, May Atkinson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sarah Elizabeth, May Atkinson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Daniel John Donald Mcleod as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Daniel John Donald Mcleod as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Daniel John Donald Mcleod as a person with significant control on 28 June 2016 (2 pages) |
10 July 2017 | Notification of Giles Michael Philip Atkinson as a person with significant control on 28 June 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 May 2016 | Registration of charge 042426700006, created on 5 May 2016 (23 pages) |
6 May 2016 | Registration of charge 042426700006, created on 5 May 2016 (23 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Nicholas Crook as a director on 1 August 2015 (2 pages) |
22 July 2015 | Registered office address changed from 143 Leman Street London E1 8EY to 45 West Ferry Raod London E14 8GJ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from , 143 Leman Street, London, E1 8EY to 45 Westferry Road London E14 8JH on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 143 Leman Street London E1 8EY to 45 West Ferry Raod London E14 8GJ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 March 2015 | Satisfaction of charge 1 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 1 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Termination of appointment of Shane Jackson as a director (1 page) |
7 July 2011 | Termination of appointment of Shane Jackson as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Giles Michael Philip Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Sarah Elizabeth Mary Atkinson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Daniel John Donald Mcleod on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Alexandra Mcleod on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Director's change of particulars / shane jackson / 10/11/2008 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
16 July 2009 | Director's change of particulars / shane jackson / 10/11/2008 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 135 leman street london E1 8EY (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, 135 leman street, london, E1 8EY (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 135 leman street london E1 8EY (1 page) |
6 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
6 August 2008 | Location of register of members (1 page) |
28 April 2008 | Director appointed shane jackson (2 pages) |
28 April 2008 | Director appointed shane jackson (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Return made up to 28/06/07; no change of members
|
5 December 2007 | Return made up to 28/06/07; no change of members
|
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members
|
8 August 2006 | Return made up to 28/06/06; full list of members
|
7 August 2006 | Registered office changed on 07/08/06 from: 31 bedford hill, london, SW12 9EY (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 31 bedford hill london SW12 9EY (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 31 bedford hill london SW12 9EY (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 28/06/05; full list of members
|
28 July 2005 | Return made up to 28/06/05; full list of members
|
6 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 135 leman street, london, E1 8EY (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 135 leman street london E1 8EY (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 135 leman street london E1 8EY (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Return made up to 28/06/04; full list of members
|
27 September 2004 | Return made up to 28/06/04; full list of members
|
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (4 pages) |
17 April 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 July 2003 | Return made up to 28/06/03; full list of members
|
20 July 2003 | Return made up to 28/06/03; full list of members
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
18 August 2002 | Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2002 | Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 337 hither green lane london SE13 6TJ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 337 hither green lane, london, SE13 6TJ (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 337 hither green lane london SE13 6TJ (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Incorporation (14 pages) |
28 June 2001 | Incorporation (14 pages) |