Company NameAtlas Security Doors Limited
DirectorScott Jason Robinson
Company StatusActive
Company Number06997230
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Jason Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleIndustrial Door Fitter
Country of ResidenceEngland
Correspondence AddressUnit 1 24 Central Avenue
West Molesey
KT8 2QH
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameMr Scott Jason Robinson
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleIndustrial Door Fitter
Country of ResidenceEngland
Correspondence AddressUnit 1 24 Central Avenue
West Molesey
KT8 2QH
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered AddressUnit 1
24 Central Avenue
West Molesey
KT8 2QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

1 at £1Scott Robinson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Charges

25 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 November 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
2 December 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
2 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Scott Jason Robinson as a secretary on 17 November 2018 (1 page)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
11 September 2017Change of details for Mr Scott Jason Robinson as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Change of details for Mr Scott Jason Robinson as a person with significant control on 6 April 2017 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Registration of charge 069972300001, created on 25 April 2017 (23 pages)
26 April 2017Registration of charge 069972300001, created on 25 April 2017 (23 pages)
30 January 2017Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to Unit 1 24 Central Avenue West Molesey KT8 2QH on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to Unit 1 24 Central Avenue West Molesey KT8 2QH on 30 January 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton TW12 2BX on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton TW12 2BX on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 April 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
21 April 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
21 March 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
21 March 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Scott Jason Robinson on 1 January 2011 (1 page)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mr Scott Jason Robinson on 1 January 2011 (1 page)
22 August 2011Director's details changed for Mr Scott Jason Robinson on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Mr Scott Jason Robinson on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Mr Scott Jason Robinson on 1 January 2011 (1 page)
22 August 2011Director's details changed for Mr Scott Jason Robinson on 1 January 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Scott Jason Robinson on 31 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Scott Jason Robinson on 31 October 2009 (2 pages)
2 September 2010Secretary's details changed for Scott Jason Robinson on 31 October 2009 (1 page)
2 September 2010Secretary's details changed for Scott Jason Robinson on 31 October 2009 (1 page)
7 September 2009Secretary appointed scott jason robinson (1 page)
7 September 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 September 2009Director appointed scott jason robinson (1 page)
7 September 2009Appointment terminated director john purdon (1 page)
7 September 2009Director appointed scott jason robinson (1 page)
7 September 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 September 2009Appointment terminated director john purdon (1 page)
7 September 2009Secretary appointed scott jason robinson (1 page)
21 August 2009Incorporation (10 pages)
21 August 2009Incorporation (10 pages)