Company NameAtlas Partners (Sydenham) Ltd
DirectorsNicholas Brown and Alexandr Prisyazhnyuk
Company StatusLiquidation
Company Number09848581
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 Kpch Business Centre Canterbury Road
Willesborough
Ashford
Kent
TN24 0BP
Director NameMr Alexandr Prisyazhnyuk
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt Tyler Hill Road
Tyler Hill
Canterbury
Kent
CT2 9LU

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 October 2019 (4 years, 6 months ago)
Next Return Due10 December 2020 (overdue)

Charges

23 May 2019Delivered on: 23 May 2019
Persons entitled: Alexandr Prisyazhnyuk

Classification: A registered charge
Particulars: Land and buildings at hamworthy wharf, poole.
Outstanding
17 June 2016Delivered on: 21 June 2016
Persons entitled: Alexandr Prisyazhnyuk

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor.. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding

Filing History

26 January 2021Receiver's abstract of receipts and payments to 2 January 2021 (5 pages)
27 July 2020Director's details changed (2 pages)
15 July 2020Receiver's abstract of receipts and payments to 2 July 2020 (5 pages)
13 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 July 2019Appointment of receiver or manager (4 pages)
23 July 2019Appointment of receiver or manager (4 pages)
23 May 2019Registration of charge 098485810002, created on 23 May 2019 (6 pages)
23 April 2019Director's details changed for Mr Nicholas Brown on 23 April 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 November 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 April 2018Registered office address changed from Unit 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA England to Unit 8 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 16 April 2018 (1 page)
5 March 2018Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to Unit 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA on 5 March 2018 (1 page)
8 December 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
31 October 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
31 October 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
27 October 2017Previous accounting period extended from 30 October 2016 to 31 March 2017 (1 page)
27 October 2017Previous accounting period extended from 30 October 2016 to 31 March 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
2 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
5 July 2016Statement of capital following an allotment of shares on 19 June 2016
  • GBP 100
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 19 June 2016
  • GBP 100
(3 pages)
22 June 2016Appointment of Mr Alexandr Prisyazhnyuk as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Alexandr Prisyazhnyuk as a director on 17 June 2016 (2 pages)
21 June 2016Registration of charge 098485810001, created on 17 June 2016 (23 pages)
21 June 2016Registration of charge 098485810001, created on 17 June 2016 (23 pages)
15 December 2015Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 (1 page)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)