London
W5 5DX
Secretary Name | Andreas Dionysios Kaimakamis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 51 The Grove London W5 5DX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.atlasproplet.com |
---|---|
Telephone | 020 85672489 |
Telephone region | London |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Anastasia Kaimakamis 25.00% Ordinary |
---|---|
25 at £1 | Andreas Dionysios Kaimakamis 25.00% Ordinary |
25 at £1 | Frixos Dionysios Kaimakamis 25.00% Ordinary |
25 at £1 | Katerina Kaimakamis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,055 |
Cash | £5,342 |
Current Liabilities | £25,814 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 2 days from now) |
23 December 2016 | Delivered on: 12 January 2017 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: L/H land k/a flat 4, 55 windsor road london t/no NGL367010. Outstanding |
---|---|
5 August 2016 | Delivered on: 10 August 2016 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All that leasehold property known as flat 4, 55 windsor road, ealing, london W5 3UP and registered at the land registry under title number NGL367010. Outstanding |
25 June 2014 | Delivered on: 1 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land and buildings known as 86 the grove london W5 5LG as is registered at land registry under title number NGL485962. The freehold land and buildings known as 11 kenilworth road london W5 5PB as is registered at the land registry under title number MX418711. The freehold land and buildings known as 4 the green, london W5 5DA as is registered at the land registry under title number AGL139525. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Flat 4A the green. Ealing. London W5 5DA. Outstanding |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 12 January 2017 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: None. Outstanding |
2 January 2014 | Delivered on: 4 January 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 11 kenilworth road, ealing, london t/no:MX418711. Notification of addition to or amendment of charge. Part Satisfied |
2 January 2014 | Delivered on: 4 January 2014 Satisfied on: 22 July 2014 Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 11 kenilworth road, ealing, london t/no:MX418711. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2006 | Delivered on: 11 July 2006 Satisfied on: 22 July 2014 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 kenilworth road ealing london t/no MX418711 the benefit of all rights licences guarantees rent deposits contracts deeds undertaking and warranties any goodwill. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to receive all rents from the property being 4 the green ealing london t/n AGL139525. Fully Satisfied |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 the green ealing london t/n AGL139525. Fully Satisfied |
13 October 2003 | Delivered on: 23 October 2003 Satisfied on: 22 July 2014 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 86 the grove, london t/no ngl 485962 assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities including licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals floating charge all its undertaking, all property, assets and rights present and future. Fully Satisfied |
15 January 2024 | Satisfaction of charge 048529970008 in full (1 page) |
---|---|
15 January 2024 | Satisfaction of charge 048529970012 in full (1 page) |
15 January 2024 | Satisfaction of charge 048529970006 in full (1 page) |
23 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 May 2022 | Change of details for Mr Frixos Kaimakamis as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 17 May 2022 (2 pages) |
17 May 2022 | Change of details for Mr Frixos Dionysios Kaimakamis as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Cessation of Katerina Kaimakamis as a person with significant control on 17 May 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
17 May 2022 | Cessation of Andreas Dionysios Kaimakamis as a person with significant control on 17 May 2022 (1 page) |
17 May 2022 | Cessation of Anastasia Dyson as a person with significant control on 17 May 2022 (1 page) |
4 August 2021 | Change of details for Miss Katerina Kaimakamis as a person with significant control on 31 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 August 2021 | Change of details for Mr Andreas Dionysios Kaimakamis as a person with significant control on 31 July 2021 (2 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
16 December 2020 | Change of details for Mr Frixos Dionysios Kaimakamis as a person with significant control on 16 December 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
1 August 2019 | Change of details for Miss Anastasia Dyson as a person with significant control on 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 January 2019 | Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 February 2018 | Registration of charge 048529970012, created on 9 February 2018 (21 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 March 2017 | Registration of charge 048529970011, created on 20 March 2017 (26 pages) |
12 January 2017 | Registration of charge 048529970010, created on 23 December 2016 (10 pages) |
12 January 2017 | Registration of charge 048529970009, created on 23 December 2016 (31 pages) |
12 January 2017 | Registration of charge 048529970009, created on 23 December 2016 (31 pages) |
12 January 2017 | Registration of charge 048529970010, created on 23 December 2016 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
10 August 2016 | Registration of charge 048529970008, created on 5 August 2016 (21 pages) |
10 August 2016 | Registration of charge 048529970008, created on 5 August 2016 (21 pages) |
9 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 048529970005 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 048529970005 in full (4 pages) |
22 July 2014 | Satisfaction of charge 048529970006 in part (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 048529970006 in part (4 pages) |
1 July 2014 | Registration of charge 048529970007 (29 pages) |
1 July 2014 | Registration of charge 048529970007 (29 pages) |
4 January 2014 | Registration of charge 048529970005 (7 pages) |
4 January 2014 | Registration of charge 048529970005 (7 pages) |
4 January 2014 | Registration of charge 048529970006 (16 pages) |
4 January 2014 | Registration of charge 048529970006 (16 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
16 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Secretary's details changed for Andreas Dionysios Kaimakamis on 31 July 2011 (1 page) |
2 November 2011 | Secretary's details changed for Andreas Dionysios Kaimakamis on 31 July 2011 (1 page) |
2 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 31 July 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 31 July 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
27 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Incorporation (15 pages) |
31 July 2003 | Incorporation (15 pages) |