London
SW1Y 5EA
Director Name | Cora Eileen Cleary |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | Ballaberna Cottage Hibernia Maughold Isle Of Man IM7 1EW |
Director Name | Katherine Ann Webb |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Yacht Management Consultant |
Correspondence Address | 21 Station Street Lymington Hampshire SO41 3BA |
Secretary Name | Mr Stockton Bodie Birthisel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Empress Mews Douglas Isle Of Man IM2 4BU |
Registered Address | Ground Floor 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Atlas First Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
29 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 January 2016 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 February 2014 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from Walmar House 288 Regent Street 5Th Floor London W1B 3AL on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Walmar House 288 Regent Street 5Th Floor London W1B 3AL on 23 June 2011 (1 page) |
3 August 2010 | Director's details changed for Declan O'sullivan on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Declan O'sullivan on 11 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2008 | Appointment terminated director cora cleary (1 page) |
1 August 2008 | Appointment terminated director cora cleary (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 September 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
30 September 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 21 station street lymington hampshire SO41 3BA (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 21 station street lymington hampshire SO41 3BA (1 page) |
11 July 2003 | Incorporation (19 pages) |
11 July 2003 | Incorporation (19 pages) |