Company NameThe Atrium Apartments Management Company Limited
DirectorAndros Pantelli
Company StatusActive
Company Number08157511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andros Pantelli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£686
Cash£59,784
Current Liabilities£60,470

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
22 June 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
15 June 2023Appointment of Mr Christopher Michael as a director on 15 June 2023 (2 pages)
15 June 2023Termination of appointment of Andros Pantelli as a director on 15 June 2023 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 September 2019Director's details changed for Mr Andros Pantelli on 23 September 2019 (2 pages)
28 September 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Annual return made up to 26 July 2015 no member list (2 pages)
6 October 2015Annual return made up to 26 July 2015 no member list (2 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
19 August 2014Annual return made up to 26 July 2014 no member list (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Registered office address changed from Charter House 157-159 High Street London N14 6BP United Kingdom on 26 July 2013 (1 page)
26 July 2013Annual return made up to 26 July 2013 no member list (2 pages)
26 July 2013Annual return made up to 26 July 2013 no member list (2 pages)
26 July 2013Registered office address changed from Charter House 157-159 High Street London N14 6BP United Kingdom on 26 July 2013 (1 page)
26 July 2013Director's details changed for Andros Pantelli on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Andros Pantelli on 26 July 2013 (2 pages)
26 July 2012Incorporation (15 pages)
26 July 2012Incorporation (15 pages)