Company NameAtlantic Swiss Estate Management Limited
Company StatusActive
Company Number07105627
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House 10-16 Elm Street
London
WC1X 0BJ
Director NameMr Saul Gideon Conway
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House 10-16 Elm Street
London
WC1X 0BJ
Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2009(3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House 10-16 Elm Street
London
WC1X 0BJ
Director NameMr Alexander James Levinger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE

Contact

Websitewww.atlanticswiss.org
Telephone03706260250
Telephone regionUnknown

Location

Registered AddressElm House
10-16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Asfc LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,496
Cash£4,541
Current Liabilities£258,048

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2022Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Change of details for Asfc Llp as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB to Elm House 10-16 Elm Street London WC1X 0BJ on 2 May 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Director's details changed for Mr James Edward Gallimore on 18 December 2009 (2 pages)
26 September 2016Director's details changed for Mr James Edward Gallimore on 18 December 2009 (2 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 December 2010Director's details changed for Mr Saul Conway on 1 October 2010 (3 pages)
29 December 2010Director's details changed for Mr Saul Conway on 1 October 2010 (3 pages)
16 December 2010Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 16 December 2010 (2 pages)
18 December 2009Termination of appointment of Alex Levinger as a director (1 page)
18 December 2009Termination of appointment of Alex Levinger as a director (1 page)
18 December 2009Termination of appointment of Bb Directorship Services Limited as a director (1 page)
18 December 2009Appointment of Mr Craig Bell as a director (2 pages)
18 December 2009Appointment of Mr Craig Bell as a director (2 pages)
18 December 2009Appointment of Mr Saul Conway as a director (2 pages)
18 December 2009Termination of appointment of Bb Directorship Services Limited as a director (1 page)
18 December 2009Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page)
18 December 2009Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page)
18 December 2009Appointment of Mr Saul Conway as a director (2 pages)
18 December 2009Appointment of Mr James Gallimore as a director (2 pages)
18 December 2009Appointment of Mr James Gallimore as a director (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)