London
WC1X 0BJ
Director Name | Mr Saul Gideon Conway |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(3 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm House 10-16 Elm Street London WC1X 0BJ |
Director Name | Mr James Edward Gallimore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2009(3 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House 10-16 Elm Street London WC1X 0BJ |
Director Name | Mr Alexander James Levinger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Website | www.atlanticswiss.org |
---|---|
Telephone | 03706260250 |
Telephone region | Unknown |
Registered Address | Elm House 10-16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Asfc LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,496 |
Cash | £4,541 |
Current Liabilities | £258,048 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 November 2022 | Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Change of details for Asfc Llp as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Registered 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 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Director's details changed for Mr James Edward Gallimore on 18 December 2009 (2 pages) |
26 September 2016 | Director's details changed for Mr James Edward Gallimore on 18 December 2009 (2 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 5Th Floor High Holborn House High Holborn London WC1V 6RB United Kingdom on 28 February 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Saul Conway on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Craig Bell on 6 September 2012 (2 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 March 2011 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Mr Saul Conway on 1 October 2010 (3 pages) |
29 December 2010 | Director's details changed for Mr Saul Conway on 1 October 2010 (3 pages) |
16 December 2010 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 16 December 2010 (2 pages) |
18 December 2009 | Termination of appointment of Alex Levinger as a director (1 page) |
18 December 2009 | Termination of appointment of Alex Levinger as a director (1 page) |
18 December 2009 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
18 December 2009 | Appointment of Mr Craig Bell as a director (2 pages) |
18 December 2009 | Appointment of Mr Craig Bell as a director (2 pages) |
18 December 2009 | Appointment of Mr Saul Conway as a director (2 pages) |
18 December 2009 | Termination of appointment of Bb Directorship Services Limited as a director (1 page) |
18 December 2009 | Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page) |
18 December 2009 | Termination of appointment of Bb Secretarial Services Limited as a secretary (1 page) |
18 December 2009 | Appointment of Mr Saul Conway as a director (2 pages) |
18 December 2009 | Appointment of Mr James Gallimore as a director (2 pages) |
18 December 2009 | Appointment of Mr James Gallimore as a director (2 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|