1207 Geneva
Switzerland
Director Name | Atlas Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | PO Box 362 3rd Floor J&C Building Road Town Tortola Virgin Islands, British |
Director Name | Mrs Samantha Dalziel Leak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Cromwell Close East End Road East Finchley London N2 0LL |
Director Name | Mr David John McMaster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AA |
Director Name | Mr Bharatkumar Chandubhai Patel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plantaganet House 55 Victoria Road Park Royal London NW10 6ND |
Director Name | Mr Urvesh Jayantilal Rajani |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE |
Secretary Name | Mr Bharatkumar Patel |
---|---|
Status | Resigned |
Appointed | 09 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Mr Michael Robert Charlton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Mr Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Mr David Perry Gaskell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Mr Nicolas Jouan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2017) |
Role | Individual Director |
Country of Residence | Switzerland |
Correspondence Address | Caversham Sa 10 Rue Muzy 1207 Geneva Switzerland |
Secretary Name | Marylebone Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Director Name | Caversham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 2010) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Director Name | Marylebone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2010) |
Correspondence Address | 3 Bentinck Mews London W1U 2AH |
Director Name | Vinocity Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2015) |
Correspondence Address | Vanterpool Plaza 2nd Floor Wickhams Cay 1 Road Town, Tortola British Virgin Island British Virginisland |
Registered Address | Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
999 at £1 | Mayo Nominees LTD 71.41% Ordinary |
---|---|
400 at £1 | Mayo Secretaries LTD 28.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,313 |
Cash | £39 |
Current Liabilities | £88,377 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 27 November 2023 (overdue) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Notification of Colin Richard Walker as a person with significant control on 20 July 2017 (2 pages) |
14 November 2017 | Notification of Colin Richard Walker as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Notification of Christian Jan Dayer as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Notification of Anna Kathleen Nydegger- Mcfadyen as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Cessation of Nicolas Jouan as a person with significant control on 20 July 2017 (1 page) |
13 November 2017 | Notification of Anna Kathleen Nydegger- Mcfadyen as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Cessation of Nicolas Jouan as a person with significant control on 20 July 2017 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Christian Jan Dayer as a person with significant control on 20 July 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 July 2017 | Termination of appointment of Nicolas Jouan as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Christian Jan Dayer as a director on 20 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nicolas Jouan as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Christian Jan Dayer as a director on 20 July 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
11 October 2016 | Registered office address changed from Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Wembley Point 2nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 11 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Termination of appointment of Vinocity Limited as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nicolas Jouan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Andrew David Denzil Crichton as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Michael Robert Charlton as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Michael Robert Charlton as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Atlas Directors Limited as a director on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Vinocity Limited as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew David Denzil Crichton as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of David Perry Gaskell as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of David Perry Gaskell as a director on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nicolas Jouan as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Atlas Directors Limited as a director on 14 July 2015 (2 pages) |
2 March 2015 | Register(s) moved to registered office address Wembley Point 2Nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE (1 page) |
2 March 2015 | Register(s) moved to registered office address Wembley Point 2Nd Floor Sharma Suite, One Harrow Road Wembley Middlesex HA9 6DE (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Appointment of Vinocity Limited as a director (2 pages) |
26 July 2012 | Appointment of Vinocity Limited as a director (2 pages) |
1 March 2012 | Termination of appointment of Urvesh Rajani as a director (1 page) |
1 March 2012 | Appointment of Mr Andrew David Densil as a director (2 pages) |
1 March 2012 | Appointment of Mr Andrew David Densil as a director (2 pages) |
1 March 2012 | Termination of appointment of Urvesh Rajani as a director (1 page) |
1 March 2012 | Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew David Densil on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Mr David Perry Gaskell as a director (2 pages) |
1 March 2012 | Appointment of Mr Michael Robert Charlton as a director (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of Bharatkumar Patel as a secretary (1 page) |
1 March 2012 | Appointment of Mr Michael Robert Charlton as a director (2 pages) |
1 March 2012 | Appointment of Mr David Perry Gaskell as a director (2 pages) |
1 March 2012 | Termination of appointment of Bharatkumar Patel as a secretary (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew David Densil Crichton on 1 March 2012 (2 pages) |
8 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Register inspection address has been changed from 3 Bentinck Mews London W1U 2AH United Kingdom (1 page) |
23 December 2010 | Register inspection address has been changed from 3 Bentinck Mews London W1U 2AH United Kingdom (1 page) |
9 December 2010 | Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from C/O Bharatkumar Patel Plantaganet House 55 Victoria Road Park Royal London NW10 6ND United Kingdom on 9 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2010 | Termination of appointment of Bharatkumar Patel as a director (1 page) |
16 November 2010 | Termination of appointment of Bharatkumar Patel as a director (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 April 2010 | Appointment of Mr Urvesh Jayantilal Rajani as a director (2 pages) |
12 April 2010 | Appointment of Mr Urvesh Jayantilal Rajani as a director (2 pages) |
11 April 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 11 April 2010 (1 page) |
11 April 2010 | Registered office address changed from 3 Bentinck Mews London W1U 2AH on 11 April 2010 (1 page) |
9 April 2010 | Termination of appointment of Marylebone Management Services Limited as a secretary (1 page) |
9 April 2010 | Termination of appointment of Marylebone Management Services Limited as a secretary (1 page) |
9 April 2010 | Termination of appointment of Caversham Management Limited as a director (1 page) |
9 April 2010 | Termination of appointment of Samantha Leak as a director (1 page) |
9 April 2010 | Termination of appointment of Caversham Management Limited as a director (1 page) |
9 April 2010 | Termination of appointment of Samantha Leak as a director (1 page) |
9 April 2010 | Appointment of Mr Bharatkumar Patel as a secretary (1 page) |
9 April 2010 | Termination of appointment of Marylebone Directors Limited as a director (1 page) |
9 April 2010 | Termination of appointment of Marylebone Directors Limited as a director (1 page) |
9 April 2010 | Appointment of Mr Bharatkumar Patel as a secretary (1 page) |
9 April 2010 | Appointment of Mr Bharatkumar Chandubhai Patel as a director (2 pages) |
9 April 2010 | Appointment of Mr Bharatkumar Chandubhai Patel as a director (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Caversham Management Limited on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Marylebone Directors Limited on 1 October 2009 (2 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
11 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
11 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
15 March 2005 | Ad 03/03/05--------- £ si 1395@1=1395 £ ic 2/1397 (1 page) |
15 March 2005 | Ad 03/03/05--------- £ si 1395@1=1395 £ ic 2/1397 (1 page) |
3 March 2005 | £ nc 1000/10000 03/03/05 (2 pages) |
3 March 2005 | £ nc 1000/10000 03/03/05 (2 pages) |
12 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
12 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
9 November 2004 | Incorporation (17 pages) |
9 November 2004 | Incorporation (17 pages) |