Company NameAtlas 145 Limited
Company StatusActive
Company Number12046574
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tom Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(4 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 January 2020(7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 January 2020Delivered on: 23 January 2020
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: The leasehold property known as flat 101 the atlas building, 145 city road, london EC1V 1AA and allocated hm land registry title number AGL495551 to be granted out of hm land registry title number AGL341345. For more details of the other land charged, please refer to the instrument.
Outstanding

Filing History

7 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
3 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 January 2020Registration of charge 120465740001, created on 20 January 2020 (25 pages)
17 January 2020Appointment of Mr Andrew Hawkins as a director on 8 January 2020 (2 pages)
16 January 2020Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages)
16 January 2020Cessation of Bill Murray as a person with significant control on 17 December 2019 (1 page)
4 December 2019Appointment of Mr Richard Grant Simpson as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Andrew Robert Eric Hawkins as a director on 4 December 2019 (1 page)
18 July 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
11 July 2019Appointment of Mr Tom Appleton as a director on 10 July 2019 (2 pages)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 100
(39 pages)