London
W5 5DX
Director Name | Mr Frixos Kaimakamis |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(4 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Grove London W5 5DX |
Secretary Name | Andreas Kaimakamis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(4 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Secretary |
Correspondence Address | 51 The Grove London W5 5DX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(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 | 28 March 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.atlasproplet.com |
---|
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 |
24 at £1 | Anastasios Kaimakamis 24.00% Ordinary |
---|---|
24 at £1 | Andreas Kaimakamis 24.00% Ordinary |
24 at £1 | Frixos Kaimakamis 24.00% Ordinary |
24 at £1 | Irene Kaimakamis 24.00% Ordinary |
2 at £1 | Maria Kaimakamis 2.00% Ordinary |
2 at £1 | Nicos Kaimakamis 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,350 |
Cash | £3,424 |
Current Liabilities | £10,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
10 July 2015 | Delivered on: 22 July 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Flat 5 28 mattock lane ealing london W5 5BH. Outstanding |
---|---|
5 December 2014 | Delivered on: 19 December 2014 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 24C mattock lane, london, W5 5BH. Outstanding |
20 June 2014 | Delivered on: 7 July 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A) by way of legal mortgage of the leasehold property known as 24B mattock lane, london W5 5BH as the same is registered at hm land registry with title no. NGL376606 (“the propertyâ€) and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it.. B) by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. C) by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
30 November 2012 | Delivered on: 10 December 2012 Persons entitled: Metro Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 woodgrange avenue london t/no. AGL119491. Outstanding |
30 November 2012 | Delivered on: 10 December 2012 Persons entitled: Metro Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 11A elm grove road london t/no. NGL424786. Outstanding |
30 November 2012 | Delivered on: 10 December 2012 Persons entitled: Metro 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 all property and assets present and future including goodwill book debts stocks shares uncalled capital building fixtures fittings fixed plant and machinery rents of the company. Outstanding |
26 March 2008 | Delivered on: 15 July 2008 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. Particulars: F/H property k/a 64 the ridgeway acton london t/no MX35924. Outstanding |
17 August 2007 | Delivered on: 20 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 woodgrange avenue ealing london t/no AGL119491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2017 | Delivered on: 10 April 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold property known as 14 & 14A carlton road, ealing, london W5 and registered under title number MX322725. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: +64 the ridgeway, W3 8LR registered at the land registry with title number MX35924. Flats 24B, 24C and 24D mattock lane, W5 5BH registered at the land registry with title numbers NGL376606, NGL380088 and NGL391830. Flat 5 and garage no 5, 28 mattock lane, W5 5BH registered at the land registry with title numbers MX416726 and MX425943. 19 woodgrange avenue, W5 registered at the land registry with title number AGL119491. Flat 1, 11 elm grove road, W5 3JH registered at the land registry with title number AGL273773. Outstanding |
30 September 2015 | Delivered on: 13 October 2015 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Flat d 24 mattock lane ealing london W5 5BH registered with the land registry under title number NGL391830. Outstanding |
19 September 2007 | Delivered on: 27 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 11 elm grove road and garage b ealing london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
1 December 2023 | Registration of charge 061901480015, created on 30 November 2023 (23 pages) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 September 2023 | Registration of charge 061901480014, created on 30 August 2023 (8 pages) |
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 April 2021 | Secretary's details changed for Andreas Kaimakamis on 26 March 2021 (1 page) |
2 April 2021 | Director's details changed for Ms Irene Kaimakamis on 26 March 2021 (2 pages) |
2 April 2021 | Director's details changed for Mr Frixos Kaimakamis on 26 March 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
28 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 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) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Registration of charge 061901480013, created on 4 April 2017 (22 pages) |
10 April 2017 | Registration of charge 061901480013, created on 4 April 2017 (22 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 May 2016 | Satisfaction of charge 061901480008 in full (4 pages) |
17 May 2016 | Satisfaction of charge 061901480007 in full (4 pages) |
17 May 2016 | Satisfaction of charge 061901480008 in full (4 pages) |
17 May 2016 | Registration of charge 061901480012, created on 11 May 2016 (17 pages) |
17 May 2016 | Satisfaction of charge 061901480010 in full (4 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
17 May 2016 | Satisfaction of charge 061901480010 in full (4 pages) |
17 May 2016 | Satisfaction of charge 6 in full (5 pages) |
17 May 2016 | Satisfaction of charge 5 in full (4 pages) |
17 May 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Registration of charge 061901480011, created on 11 May 2016 (22 pages) |
17 May 2016 | Registration of charge 061901480012, created on 11 May 2016 (17 pages) |
17 May 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Registration of charge 061901480011, created on 11 May 2016 (22 pages) |
17 May 2016 | Satisfaction of charge 061901480009 in full (4 pages) |
17 May 2016 | Satisfaction of charge 4 in full (4 pages) |
17 May 2016 | Satisfaction of charge 061901480009 in full (4 pages) |
17 May 2016 | Satisfaction of charge 061901480007 in full (4 pages) |
17 May 2016 | Satisfaction of charge 5 in full (4 pages) |
17 May 2016 | Satisfaction of charge 4 in full (4 pages) |
5 May 2016 | Satisfaction of charge 2 in full (5 pages) |
5 May 2016 | Satisfaction of charge 1 in full (5 pages) |
5 May 2016 | Satisfaction of charge 1 in full (5 pages) |
5 May 2016 | Satisfaction of charge 2 in full (5 pages) |
19 April 2016 | Director's details changed for Mr Frixos Nicos Kaimakamis on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Frixos Nicos Kaimakamis on 19 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Registration of charge 061901480010, created on 30 September 2015 (23 pages) |
13 October 2015 | Registration of charge 061901480010, created on 30 September 2015 (23 pages) |
22 July 2015 | Registration of charge 061901480009, created on 10 July 2015 (22 pages) |
22 July 2015 | Registration of charge 061901480009, created on 10 July 2015 (22 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Registration of charge 061901480008, created on 5 December 2014 (22 pages) |
19 December 2014 | Registration of charge 061901480008, created on 5 December 2014 (22 pages) |
19 December 2014 | Registration of charge 061901480008, created on 5 December 2014 (22 pages) |
7 July 2014 | Registration of charge 061901480007 (14 pages) |
7 July 2014 | Registration of charge 061901480007 (14 pages) |
3 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Frixos Kaimakamis on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Frixos Kaimakamis on 12 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
16 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
15 June 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 June 2007 | New director appointed (2 pages) |
28 March 2007 | Incorporation (14 pages) |
28 March 2007 | Incorporation (14 pages) |