Company NameAtlant Joinery Ltd
DirectorAlexandre Noriev
Company StatusActive
Company Number07803904
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameM T Contractors Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alexandre Noriev
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Drive
Romford
RM1 4LH
Director NameMr Mykola Tymchasyuk
Date of BirthNovember 1970 (Born 53 years ago)
NationalityUkrainian
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Deptford High Street
London
SE8 4AF
Director NameMr Boris Vascilins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLatvian
StatusResigned
Appointed01 November 2012(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Road
Hampton
Middlesex
TW12 3JL
Director NameMr Alan Peter Jordan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Venture Court Canal Road
Gravesend
Kent
DA12 2AT
Director NameMr Alexandre Noriev
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address623 New North Road
Ilford
Essex
IG6 3XS
Director NameMr Valerij Szurmai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed22 May 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodman Path
Ilford
Essex
IG6 3AU

Location

Registered Address26 Park Drive
Romford
RM1 4LH
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London

Shareholders

3 at £1Boris Vascilins & Alexandre Noriev & Alan Jordan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 November 2022Change of details for Atlant Living Ltd as a person with significant control on 16 November 2022 (2 pages)
27 October 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 March 2022Notification of Alexandre Noriev as a person with significant control on 22 March 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 March 2022Registered office address changed from 16 Woodman Path Ilford IG6 3AU England to 26 26 Park Drive Romford RM1 4LH on 22 March 2022 (1 page)
22 March 2022Registered office address changed from 26 26 Park Drive Romford RM1 4LH England to 26 Park Drive Romford RM1 4LH on 22 March 2022 (1 page)
22 March 2022Cessation of Valerij Szurmai as a person with significant control on 22 March 2022 (1 page)
25 February 2022Termination of appointment of Valerij Szurmai as a director on 23 February 2022 (1 page)
25 February 2022Appointment of Mr Alexandre Noriev as a director on 23 February 2022 (2 pages)
19 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
24 May 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
22 May 2017Termination of appointment of Alexandre Noriev as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Alexandre Noriev as a director on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 48 Charlotte Street London W1T 2NS England to 16 Woodman Path Ilford IG6 3AU on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Alan Peter Jordan as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Valerij Szurmai as a director on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 48 Charlotte Street London W1T 2NS England to 16 Woodman Path Ilford IG6 3AU on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Alan Peter Jordan as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Valerij Szurmai as a director on 22 May 2017 (2 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
15 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 December 2015Appointment of Mr Alexandre Noriev as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of M Alan Peter Jordan as a director on 21 December 2015 (2 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3
(3 pages)
21 December 2015Termination of appointment of Boris Vascilins as a director on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL to 48 Charlotte Street London W1T 2NS on 21 December 2015 (1 page)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3
(3 pages)
21 December 2015Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL to 48 Charlotte Street London W1T 2NS on 21 December 2015 (1 page)
21 December 2015Appointment of M Alan Peter Jordan as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Boris Vascilins as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr Alexandre Noriev as a director on 21 December 2015 (2 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(4 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 3
(4 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Registered office address changed from Flat 1 18 Deptford High Street London SE8 4AF England on 28 October 2013 (1 page)
28 October 2013Appointment of Mr Boris Vascilins as a director (2 pages)
28 October 2013Register inspection address has been changed from Flat 1 18 Deptford High Street London SE8 4AF United Kingdom (1 page)
28 October 2013Termination of appointment of Mykola Tymchasyuk as a director (1 page)
28 October 2013Termination of appointment of Mykola Tymchasyuk as a director (1 page)
28 October 2013Registered office address changed from Flat 1 18 Deptford High Street London SE8 4AF England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL England on 28 October 2013 (1 page)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
28 October 2013Appointment of Mr Boris Vascilins as a director (2 pages)
28 October 2013Termination of appointment of Mykola Tymchasyuk as a director (1 page)
28 October 2013Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL England on 28 October 2013 (1 page)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
28 October 2013Appointment of Mr Boris Vascilins as a director (2 pages)
28 October 2013Termination of appointment of Mykola Tymchasyuk as a director (1 page)
28 October 2013Appointment of Mr Boris Vascilins as a director (2 pages)
28 October 2013Register inspection address has been changed from Flat 1 18 Deptford High Street London SE8 4AF United Kingdom (1 page)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation (22 pages)
10 October 2011Incorporation (22 pages)